MARSTAIR LIMITED

Status: Active

Address: Unit 4, Armytage Road, Brighouse

Incorporation date: 08 May 2003

MARSTA PROPERTIES LIMITED

Status: Active

Address: Folly Cottage, Bury Green, Ware

Incorporation date: 05 Sep 2011

MARSTEAD KEW LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 28 Jan 2019

MARSTEAD LIVING LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 24 Feb 2020

MARSTEK PM LIMITED

Status: Active

Address: Unit 1, Eastgate Oriental City, Eastgate Road, Bristol

Incorporation date: 31 Mar 2021

MARSTEM DESIGN LTD

Status: Active

Address: Westpoint House, Solway Drive, Barrow-in-furness

Incorporation date: 29 Mar 2007

MARSTER CAPITAL LTD

Status: Active

Address: 201 Haverstock Hill, Belsize Park, London

Incorporation date: 28 Jun 2001

MARSTERMAN LTD

Status: Active

Address: Reekitlane, Tarland, Aboyne

Incorporation date: 22 May 2020

Address: Bishops Walk House, 19/23 High Street, Pinner

Incorporation date: 08 Jan 2004

MARSTON BLACK LIMITED

Status: Active

Address: The Croft, Greycot Road, Beckenham

Incorporation date: 22 Jul 2021

MARSTON CARE LIMITED

Status: Active

Address: Huntsbridge Farm Batcombe Road, Leigh, Sherborne

Incorporation date: 05 Sep 2008

Address: The Vicarage, Elsfield Road, Old Marston

Incorporation date: 11 Jul 1956

MARSTON CONTRACTORS LIMITED

Status: Live But Receiver Manager On At Least One Charge

Address: 17 Clarendon Road, Clarendon Dock, Belfast

Incorporation date: 17 Nov 2006

MARSTON CONTRACTS LIMITED

Status: Active

Address: Turnpike House, 1208-1210 London Road, Leigh-on-sea

Incorporation date: 07 Feb 2005

MARSTON DESIGN LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 5 Marston Moor Business Park, Tockwith, York

Incorporation date: 12 Oct 2017

MARSTON DETAILING LTD

Status: Active

Address: Unit 5 Marston Moor Business Park, Tockwith, York

Incorporation date: 01 Feb 2023

Address: 9 Thornfield Way, Hinckley

Incorporation date: 27 Feb 2018

Address: Pennine Range Mills Camwal Road, Starbeck, Harrogate

Incorporation date: 07 Apr 2011

MARSTON FARMS LIMITED

Status: Active

Address: C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny

Incorporation date: 04 May 1977

Address: 7200 The Quorum, Oxford Business Park North, Oxford

Incorporation date: 04 Mar 2019

Address: Marston Fields Fishery Kingsbury Rd, Marston, Sutton Coldfield

Incorporation date: 21 Jul 2022

Address: 12 Marston Close, London

Incorporation date: 03 Jan 1995

MARSTON FLOORING LTD

Status: Active

Address: 26 Halsey Road, Kempston, Bedford

Incorporation date: 28 May 2020

Address: Station Road, Minsterley, Shrewsbury

Incorporation date: 27 Oct 1987

Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 13 Jan 1999

Address: 20 Market Hill, Southam

Incorporation date: 20 Nov 2019

Address: Marston Green Infant Academy, Elm Farm Avenue, Marston Green

Incorporation date: 11 Feb 2014

Address: Church Farm, Church Lane, Cannock

Incorporation date: 29 Dec 2014

MARSTON HOMES AND DEVELOPMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 18 Greenfields, South Marston, Swindon

Incorporation date: 20 Jul 2017

MARSTON HOTELS LIMITED

Status: Active

Address: 16 Berkeley Street, Mayfair, London

Incorporation date: 13 Mar 1990

Address: 4 Russell Gardens, Golders Green, London

Incorporation date: 09 Jan 2017

MARSTON JABBETT LTD

Status: Active

Address: Suite 1b, The Bakers Boot Factory, Cleveland Road, Wolverhampton

Incorporation date: 07 Mar 2022

MARSTON LIMITED

Status: Active

Address: 21 Glenmore Business Park, Colebrook Way, Andover

Incorporation date: 09 Jun 2009

Address: Tuckmarsh Farm, Marston Bigot, Frome

Incorporation date: 13 Oct 2021

MARSTON MAINTENANCE LTD

Status: Active

Address: 82 Highfield Road, Burntwood

Incorporation date: 18 Feb 2020

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 19 Dec 2019

Address: Manor Farmhouse, Tangley, Andover

Incorporation date: 08 May 1952

Address: Hlb House, 68 High Street, Tarporley

Incorporation date: 15 Mar 2022

Address: Pennyroyal, Stour Row, Shaftesbury

Incorporation date: 02 Feb 2004

MARSTON PARK FARM LIMITED

Status: Active

Address: Cubley Lane, Marston Montgomery, Ashbourne

Incorporation date: 09 Dec 2016

MARSTON PARK GROUP LTD

Status: Active

Address: 1 The Green, Richmond

Incorporation date: 20 Oct 2017

MARSTON PARK LTD

Status: Active

Address: 1 The Green, Richmond

Incorporation date: 05 Feb 2016

Address: Pennyroyal Cottage Stour Lane, Stour Row, Shaftesbury

Incorporation date: 02 Apr 2008

MARSTON POWER LIMITED

Status: Active

Address: The Estate Office Marston House, Marston St Lawrence, Banbury

Incorporation date: 19 Oct 2011

Address: Unit 1 Cheshire House Murhall Street, Burselm, Stoke On Trent

Incorporation date: 24 Apr 2018

MARSTON RESOURCES LIMITED

Status: Active

Address: 12th Floor, One America Square, London

Incorporation date: 21 Mar 2012

Address: Vernon House, 40 New North Road, Huddersfield

Incorporation date: 26 Sep 2011

MARSTON SERVICES LIMITED

Status: Active

Address: 97 Belmont Road, Reading

Incorporation date: 07 Mar 2006

Address: Third Floor, 1 King's Arms Yard, London

Incorporation date: 29 Mar 2005

Address: St Johns House, St Johns Square, Wolverhampton

Incorporation date: 24 Sep 2004

MARSTON'S TRADING LIMITED

Status: Active

Address: St Johns House, St Johns Square, Wolverhampton

Incorporation date: 26 Feb 1894

Address: St Johns House, St Johns Square, Wolverhampton

Incorporation date: 09 Jun 1896

MARSTON TRADING LIMITED

Status: Active

Address: Suite 3 Dukes House, 4-6 High Street, Windsor

Incorporation date: 23 Dec 2020

MARSTON TRUSSELL LTD

Status: Active

Address: 30 Milburn Grove, Sothall, Sheffield

Incorporation date: 16 Mar 2022

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 03 Sep 2007

MARSTONVALE LTD

Status: Active

Address: The Numbers Quarter Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford

Incorporation date: 08 Dec 2020

Address: Vale Farm, Woburn Road, Lidlington

Incorporation date: 01 Feb 2023

MARSTON VENTURE LIMITED

Status: Active

Address: 14 The Orchard, Birmingham

Incorporation date: 20 Mar 2012

MARSTRAND SOLUTIONS LTD

Status: Active

Address: 12 Chesham Terrace, London

Incorporation date: 10 Aug 2016

MARSTY LIMITED

Status: Active

Address: Suite 115,, 7-8 New Road Avenue, Chatham

Incorporation date: 13 Apr 2023