MARQ4 LTD

Status: Active

Address: Flat 30 Franklin House, Carlton Vale, London

Incorporation date: 01 Mar 2023

MARQ ANDREWS LIMITED

Status: Active

Address: Suite L Radford Business Centre, Radford Way, Billericay

Incorporation date: 28 May 2012

MARQ PROPERTIES LIMITED

Status: Active

Address: 52 Rayleigh Road, Woodford Green

Incorporation date: 24 May 2021

Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon

Incorporation date: 27 Feb 2020

MARQUARDT U.K. LIMITED

Status: Active

Address: C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford

Incorporation date: 10 Apr 2007

Address: C/o Mazars Llp, 2 Chamberlain Square, Birmingham

Incorporation date: 04 Jul 2016

MARQUEE CLUB LIMITED

Status: Active

Address: 75 Springfield Road, Chelmsford

Incorporation date: 13 Aug 2013

Address: M25 Business Centre, 121, Brooker Road, Waltham Abbey

Incorporation date: 08 May 2014

MARQUEE ELEGANCE LIMITED

Status: Active

Address: 1 Clarendon Court, Over Wallop, Stockbridge

Incorporation date: 14 Oct 2009

MARQUEE ESTATES LIMITED

Status: Active

Address: Brook House, 21 Church Street, Wilmslow

Incorporation date: 07 Mar 2016

Address: Solar House, 282 Chase Road, London

Incorporation date: 23 Sep 2015

Address: 1 Clarendon Court, Over Wallop, Stockbridge

Incorporation date: 12 May 2011

MARQUEE HIRE LTD

Status: Active

Address: 3 Clay Lane, South Yardley, West Midlands, Birmingham

Incorporation date: 07 Nov 2016

Address: Unit 5 Shepperton Business Park Govett Avenue, Shepperton, Middx

Incorporation date: 31 Mar 2000

MARQUEE MAGIC LTD

Status: Active

Address: 8 Percy Road, London

Incorporation date: 22 May 2018

MARQUEE MUSIC AGENCY LTD

Status: Active

Address: Unit 28 City Business Centre, Lower Road, London

Incorporation date: 07 Nov 2019

MARQUEE NATION LTD

Status: Active

Address: 6 6 Downview Road, Petworth

Incorporation date: 18 Sep 2020

MARQUEE ON SITE LTD

Status: Active

Address: 8 Cobham Avenue, New Malden

Incorporation date: 22 Sep 2021

Address: 1a Knowl Road, Mirfield

Incorporation date: 04 Mar 2019

Address: Highfields Hinckley Road, Cadeby, Nr Nuneaton

Incorporation date: 14 Nov 2006

Address: Unit 2, Silver Royd Business Park, Silver Royd Hill, Leeds

Incorporation date: 21 Aug 2019

Address: 8 Perring Close, Sharnbrook, Bedford

Incorporation date: 25 Oct 2010

Address: 52 Parkfields, Roydon, Harlow

Incorporation date: 26 Aug 2020

MARQUEE VISION LIMITED

Status: Active

Address: 8 Reeds Ground, Marlborough

Incorporation date: 09 Oct 2007

Address: 52 Princess Street, Leigh

Incorporation date: 21 Sep 2015

MARQUEE WORLD LIMITED

Status: Active

Address: 2a, Northfield Farm Great Lane, Clophill, Bedford

Incorporation date: 28 Sep 2020

MARQUE INVESTMENTS LTD

Status: Active - Proposal To Strike Off

Address: 46 Hughenden Road, Flat 3/1, Glasgow

Incorporation date: 30 Jun 2014

MARQUE IV LIMITED

Status: Active

Address: Freith House, Lavington Road Freith, Devizes

Incorporation date: 08 Jan 2003

MARQUE MODELS LIMITED

Status: Active

Address: 20 Cordelia Green, Heathcote, Warwick

Incorporation date: 20 Jan 1975

MARQUE ONE LTD

Status: Active

Address: Hardy House, Northbridge Road, Berkhamsted

Incorporation date: 08 Dec 2017

Address: Manor Court Chambers, Townsend Drive, Nuneaton

Incorporation date: 13 Oct 2000

MARQUES

Status: Active

Address: Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville

Incorporation date: 11 Jan 1988

Address: 7th Floor, Elizabeth House, 54-58 High Street, Edgware

Incorporation date: 14 Nov 1997

MARQUESS DP LTD

Status: Active

Address: 39 Cardiff Road, Llandaff, Cardiff

Incorporation date: 25 Jul 2016

MARQUESS ESTATES LTD

Status: Active

Address: 571 Saffron Lane, Leicester

Incorporation date: 15 Sep 2017

Address: West End House, Coldred Road, Eythorne

Incorporation date: 10 Jun 2003

MARQUET LIMITED

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 19 Oct 2020

Address: 4 Raven Road, Unit 1c3-24, London

Incorporation date: 04 Nov 2021

MARQUEZ CONSULTING LTD

Status: Active

Address: 64 Southwark Bridge Road, London

Incorporation date: 15 Jul 2020

MARQUINA CONTRACTORS LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 25 Apr 2022

Address: 76 Bachelor Gardens, Harrogate

Incorporation date: 23 May 2006

MARQUIS BROADCAST LIMITED

Status: Active

Address: 23 Horseshoe Park, Pangbourne, Reading

Incorporation date: 07 Oct 2009

Address: The Workary, Bellegrove Road, Welling

Incorporation date: 02 Jun 2020

Address: 66 St Peters Avenue, Cleethorpes

Incorporation date: 26 Jul 2006

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 04 Jun 1971

MARQUISE PROPERTY LIMITED

Status: Active

Address: 76, Glebe Lane, Maidstone, Kent

Incorporation date: 20 Feb 2008

MARQUIS ESTATES LIMITED

Status: Active

Address: 34 Ovington Street, London

Incorporation date: 30 Jan 2020

Address: 2 Brown Street, Coatbridge

Incorporation date: 20 Aug 2018

Address: Kingscourt, Foscote, Towcester

Incorporation date: 25 Feb 1998

Address: Suite 4 First Floor Sycamore House Springwood Way, Tytherington Business Park, Macclesfield

Incorporation date: 04 Apr 2007

MARQUIS FINE HOMES LTD

Status: Active

Address: 17 St Peters Place, Fleetwood

Incorporation date: 04 Apr 2006

Address: 133 Station Road, Sidcup

Incorporation date: 30 Nov 2011

MARQUIS HOMES LIMITED

Status: Active

Address: 123 Cross Lane East, Gravesend

Incorporation date: 16 Aug 2002

MARQUIS INSTALLATIONS LTD

Status: Active

Address: Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester

Incorporation date: 22 Jul 2010

Address: 125 Main Street, Garforth, Leeds

Incorporation date: 11 Sep 2014

MARQUIS MEDIA LTD

Status: Active

Address: 24 Edencourt Road, London

Incorporation date: 17 Sep 2021

MARQUIS MEDICAL LIMITED

Status: Active

Address: 31 Wellington Road, Nantwich

Incorporation date: 05 Jul 2019

MARQUIS-NAQVI CONSULTANTS LTD

Status: Active - Proposal To Strike Off

Address: Unit 1a Chassis Industrial Estate, Grovebury Road, Leighton Buzzard

Incorporation date: 21 Sep 2021

MARQUIS (NI) LTD

Status: Active

Address: 12 Marquis Street, Belfast

Incorporation date: 14 Nov 2013

MARQUIS (NORTH) LIMITED

Status: Active

Address: 17 St Peters Place, Fleetwood

Incorporation date: 18 Jul 2014

Address: Leanne House, 6 Avon Close, Weymouth

Incorporation date: 11 Feb 1977

Address: 53 Malthouse Road, Manningtree

Incorporation date: 03 Sep 2020

MARQUIS RENTALS LTD

Status: Active

Address: C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast

Incorporation date: 10 May 2019

MARQUIS (RESIDENTIAL) LTD

Status: Active

Address: 17 St Peters Place, Fleetwood

Incorporation date: 05 Jul 2007

MARQUIS WEALTH LIMITED

Status: Active

Address: 96 Strines Road, Marple, Stockport

Incorporation date: 31 Oct 2014

MARQUIVI LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 Sep 2023