MARTEAM LIMITED

Status: Active

Address: C/o Clarke Gower & Co, 181 Cole Valley Road, Hall Green

Incorporation date: 18 Aug 2004

Address: Block 7, 20 Clydesmill Drive, Cambuslang Investment Park, Cambuslang, Glasgow

Incorporation date: 01 May 1996

MARTECH AUTOMATIONS LTD

Status: Active

Address: Unit 31, Wenta Business Centre Innova Park, Electric Avenue, Enfield

Incorporation date: 28 Jul 2020

MARTECH CAPITAL LIMITED

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 31 Dec 2020

MARTECH EXPERTS LIMITED

Status: Active

Address: Flat 507 Enigma Square, 414 North Row, Milton Keynes

Incorporation date: 06 Feb 2023

MARTECH MEDIA LTD

Status: Active

Address: Ffat 45 Bushey Court, Bushey Road, London

Incorporation date: 10 Apr 2023

MARTEC HOLDINGS LIMITED

Status: Active

Address: Bramley House Orchard Close, Bradford On Tone, Taunton

Incorporation date: 29 Oct 1996

Address: Peat House, 1 Waterloo Way, Leicester

Incorporation date: 13 Mar 2006

MARTECH (UK) LTD

Status: Active

Address: Conway House Tenter Fields, Thornhill Road Business Park, Dewsbury

Incorporation date: 12 Apr 1995

Address: 550 Valley Rd, Basford, Nottingham

Incorporation date: 28 Jun 2011

MARTEC LIMITED

Status: Active

Address: Thanet Way, Tankerton, Whitstable

Incorporation date: 14 Apr 1987

Address: Block 7 20 Clydesmill Drive, Cambuslang Investment Park, Cambuslang

Incorporation date: 22 Jan 2003

MARTEC TRAINING LIMITED

Status: Active

Address: Martec Training London Road, Lyme Valley, Newcastle

Incorporation date: 03 Jan 2018

MARTEE LIMITED

Status: Active

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 10 Apr 2023

MARTEK INDUSTRIES LIMITED

Status: Active

Address: Unit 12b, Ridings Park Industrial Estate, Eastern Way Cannock

Incorporation date: 22 Aug 1996

MARTEK LTD

Status: Active

Address: High Point Mill 273a King Henrys Drive, New Addington, Croydon

Incorporation date: 24 Feb 2023

MARTEKO LTD

Status: Active - Proposal To Strike Off

Address: 211 Abercromby Business Centre, Glasgow

Incorporation date: 04 Oct 2021

MARTEL CLUB LIMITED

Status: Active - Proposal To Strike Off

Address: Halton House 20-23, Holborn, London

Incorporation date: 16 Jun 2022

Address: Stanelaw Way, Tanfield Lea Industrial Estate, Stanley

Incorporation date: 26 Nov 1982

Address: 44 Upper Street, Quainton, Aylesbury

Incorporation date: 08 Jun 2005

Address: Beacon House, 113 Kingsway, London

Incorporation date: 23 Jan 1979

MARTEL LENDING LIMITED

Status: Active

Address: Sunton House Sunton, Collingbourne Ducis, Marlborough

Incorporation date: 03 Jul 2019

Address: 54 Wards Road, Ilford

Incorporation date: 16 Mar 2015

MARTELL GROUNDWORKS LTD

Status: Active

Address: 36 Kendal Road, Bolton

Incorporation date: 22 May 2023

MARTELL MAILING LIMITED

Status: Active

Address: C/o Bulpitt Crocker Taxation Limited Tayfield House, 38 Poole Road, Bournemouth

Incorporation date: 09 Jun 2004

MARTELLO 66 LIMITED

Status: Active

Address: The Hall, Main Street, Shangton

Incorporation date: 04 Apr 2019

MARTELLO ADMINISTRATION LIMITED

Status: Active - Proposal To Strike Off

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 26 May 2021

Address: The River Cafe Rock Channel, Strand Quay, Rye

Incorporation date: 23 Dec 2019

MARTELLO BEACH LIMITED

Status: Active

Address: Glovers House, Glovers End, Bexhill-on-sea

Incorporation date: 05 Feb 2013

MARTELLO BOURNE LIMITED

Status: Active

Address: The River Cafe Rock Channel, Strand Quay, Rye

Incorporation date: 19 May 2017

Address: The River Cafe Rock Channel, Strand Quay, Rye

Incorporation date: 22 Oct 2015

Address: 30/32 Gildredge Road, Eastbourne, East Sussex

Incorporation date: 21 Jan 1992

MARTELLO CREATIVE LTD

Status: Active

Address: 8 Greenwood Drive, Chineham, Basingstoke

Incorporation date: 12 Oct 2015

MARTELLO ENTERPRISES LTD

Status: Active

Address: Orchard Close, Lazonby, Penrith

Incorporation date: 06 Nov 2018

Address: 7 Bell Yard, London

Incorporation date: 12 Mar 2019

MARTELLO GARDEN LTD

Status: Active

Address: 45 Castle Street, Strangford, Downpatrick

Incorporation date: 07 Jun 2018

MARTELLO GATE LIMITED

Status: Active

Address: 7 Ean Hill, Holywood

Incorporation date: 14 Jan 2021

Address: The River Cafe Rock Channel, Strand Quay, Rye

Incorporation date: 19 May 2017

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 18 Jan 2022

Address: Rollestone House, 20-22 Bridge Street, Horncastle

Incorporation date: 28 Feb 2007

MARTELLO MARINE LIMITED

Status: Active

Address: Rock Channel East, Rock Channel, Rye

Incorporation date: 26 Aug 2019

Address: 6 Martello Mews, Seaford, East Sussex

Incorporation date: 23 Sep 1999

Address: 15 Martello Mews, Martello Road, Seaford

Incorporation date: 20 Sep 1999

Address: 1 Martello Mews, Commercial Road, Weymouth

Incorporation date: 02 Jun 2010

Address: 14 St. Edmunds Road, Felixstowe

Incorporation date: 07 Oct 2016

Address: 6 Poole Hill, Bournemouth, Dorset

Incorporation date: 27 Aug 1975

Address: 20 Martello Place, Golf Road, Felixstowe

Incorporation date: 19 Jul 1994

Address: Potts Marsh Industrial Estate, Eastbourne Road, Westham

Incorporation date: 31 Aug 2001

MARTELLO PLASTICS LIMITED

Status: Active

Address: Unit 11 Shorncliffe Industrial Estate, Ross Way, Folkestone

Incorporation date: 21 Mar 2019

Address: 7 Charles Road, Deal

Incorporation date: 05 Jan 2015

Address: C/o Roscomac Ltd, Dominion Way, Worthing

Incorporation date: 22 Aug 2017

MARTELLO PROPERTY LIMITED

Status: Active

Address: Ashdown Price, 6 Quarry Street, Guildford

Incorporation date: 02 Mar 2004

Address: Potts Marsh Industrial Estate, Eastbourne Road, West Ham 1

Incorporation date: 19 Sep 1966

Address: The River Cafe Rock Channel, Strand Quay, Rye

Incorporation date: 19 May 2017

Address: 12 Martello Street, London

Incorporation date: 08 Jun 2006

MARTELLO TAXIS LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Clifton Road, Newhaven

Incorporation date: 15 Jan 2003

Address: Unit 7, Harbour Place, Haven Exchange, Felixstowe

Incorporation date: 30 May 2018

MARTELL REAL ESTATE LTD

Status: Active

Address: Garden Cottage, Ovington, Prudhoe

Incorporation date: 17 May 2021

MARTELLS STORES LIMITED

Status: Active

Address: Edenvale, Dormans Park, East Grinstead

Incorporation date: 02 Feb 1949

MARTELLY GROUP LTD.

Status: Active

Address: 6 Percy Terrace, Bromley

Incorporation date: 17 Feb 2022

MARTEL NORTHERN LIMITED

Status: Active

Address: Sunton House Sunton, Collingbourne Ducis, Marlborough

Incorporation date: 25 Jan 1989

Address: Flat 35, 21 Maud Street, London

Incorporation date: 03 Apr 2019

MARTEL PROPERTIES LIMITED

Status: Active

Address: 4 Hrfc Business Centre, Leicester Road, Hinckley

Incorporation date: 11 Jul 2022

Address: Howdon Quays, Stephenson Street, Wallsend, Tyne And Wear

Incorporation date: 29 Mar 2004

Address: 1 Penn Farm Studios Harston Road, Haslingfield, Cambridge

Incorporation date: 13 Mar 2020

MARTELS-UK LTD

Status: Active

Address: 24 Westfield Avenue, Woking

Incorporation date: 21 Feb 2022

MARTELS WHOLESALERS LIMITED

Status: Active - Proposal To Strike Off

Address: 52 Mayfield Drive, Newport

Incorporation date: 17 Jul 2017

MARTEM COLLECTION LIMITED

Status: Active

Address: 33 Yalding Drive, Nottingham

Incorporation date: 14 Jan 2019

MARTEMOUNT LIMITED

Status: Active

Address: 8th Floor, 167 Fleet Street, London

Incorporation date: 12 Jan 2022

Address: 30 Maltings Place, 169 Tower Bridge Road, London

Incorporation date: 30 Nov 1992

Address: Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks

Incorporation date: 11 Apr 2013

MARTEN INN LIMITED

Status: Active

Address: 98 Martin Street, Leicester

Incorporation date: 29 Nov 2006

Address: Shepherds Hill House Shepherds Hill, Shepherds Hill, Uckfield

Incorporation date: 10 Dec 2010

Address: 124 City Road, London

Incorporation date: 15 Mar 2023

Address: 39 Chesholm Road, London

Incorporation date: 14 Dec 2009

MARTENS PLACE LIMITED

Status: Active

Address: The Oriel, Sydenham Road, Guildford

Incorporation date: 27 Feb 1996

Address: 14 Wealdon Close, Southwater, Horsham

Incorporation date: 24 Mar 2020

Address: 1 Merton Grove, Chorley

Incorporation date: 16 May 2003

MARTER SHOP LTD

Status: Active

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

Incorporation date: 03 Mar 2023

MARTER TRANS LTD

Status: Active

Address: 6 St. Thomas Road, Spalding

Incorporation date: 02 Oct 2018

Address: 154 Coed Edeyrn, Llanedeyrn, Cardiff

Incorporation date: 12 Apr 1984

MARTEX PAINTS LIMITED

Status: Active

Address: 94 Robin Hood Lane, Hall Green, Birmingham

Incorporation date: 15 Jul 1982

MARTEXPERTS LIMITED

Status: Active

Address: Coopers Bridge Lodge, Tunbridge Lane, Bramshott

Incorporation date: 26 Sep 2016

MARTEX SERVICES LIMITED

Status: Active

Address: 4 Mountford Crescent, Walsall

Incorporation date: 02 Nov 2011

MARTEZ LTD

Status: Active - Proposal To Strike Off

Address: 11 Longton Grove, London

Incorporation date: 18 Apr 2018