Address: 8 Oronsay Avenue, Port Glasgow

Incorporation date: 23 May 2019

MARTY LTD

Status: Active

Address: 28 Coppice Path, Chigwell

Incorporation date: 06 Aug 2020

MARTY MCCORMACK LIMITED

Status: Active

Address: 17 Kilrea Road, Upperlands, Maghera

Incorporation date: 27 May 2014

Address: C/o Abacusbean Limited, Level Q, Surtees Business Park

Incorporation date: 11 Oct 2021

MARTYNA LECZYCKA LTD

Status: Active

Address: 20 Eyre Crescent, Sheffield

Incorporation date: 29 Oct 2012

Address: Brimham Main Street, Easenhall, Rugby

Incorporation date: 20 Dec 2013

Address: 24 Sycamore Drive, Groby

Incorporation date: 09 May 2011

MARTYNA POLISH FOOD LTD

Status: Active

Address: 26 Beancroft Road, Castleford

Incorporation date: 21 Feb 2012

MARTYNA SIERLECKA LIMITED

Status: Active

Address: 268 Southcote Lane, Reading

Incorporation date: 13 Jan 2023

Address: Westfield House, Bratton Road, Westbury

Incorporation date: 23 Mar 2015

MARTYN BROWN LTD

Status: Active

Address: 141 Heath Road, Leighton Buzzard

Incorporation date: 25 Jul 2019

MARTYN BUILDING LTD

Status: Active

Address: Anglo Dal Ltd, Unit 5 Spring Villa Park, Spring Villa Road, Edgware

Incorporation date: 14 Dec 2022

MARTYN CARNELL LTD

Status: Active

Address: 3370 Century Way, Thorpe Park

Incorporation date: 27 Mar 2018

MARTYN CRAVEN LTD

Status: Active

Address: 2 Millhouses Glen, Ecclesall, Sheffield

Incorporation date: 14 Oct 2009

Address: Oakdene 98, 98 Freshfield Bank, Forest Row

Incorporation date: 24 Mar 2021

Address: The Firs Platt House Lane, Fairseat, Sevenoaks

Incorporation date: 02 Dec 2009

MARTYN DAVIES TRANSPORT LTD

Status: Active - Proposal To Strike Off

Address: Sunningdale Great North Road, Bawtry, Doncaster

Incorporation date: 30 May 2012

MARTYN DOWNS LIMITED

Status: Active

Address: 2 Hurricane Drive, Rownhams, Southampton

Incorporation date: 02 Jul 2014

Address: Mallows, Limbourne Lane, Fittleworth, Pulborough

Incorporation date: 25 Nov 2005

MARTYN ENGLAND LIMITED

Status: Active

Address: 7 Castle Street, Bridgwater

Incorporation date: 19 Apr 2004

Address: Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted

Incorporation date: 03 Jun 1981

Address: C R A S L, Carlton Park House Carlton Park Industrial Estate, Saxmundham

Incorporation date: 06 Sep 2019

Address: 28 Dean Way, Storrington, Pulborough

Incorporation date: 02 Apr 2013

MARTYN HANMORE LIMITED

Status: Active

Address: 1, Derwent Business Centre, Clarke Street, Derby

Incorporation date: 19 Jun 2018

Address: 6a St Andrews Court, Wellington Street, Thame

Incorporation date: 05 Aug 2011

MARTYN HAYWARD LIMITED

Status: Active

Address: 1 The Forum Minerva Business Park, Lynchwood, Peterborough

Incorporation date: 25 Oct 2019

MARTYN IFOULD LTD

Status: Active

Address: 13 Windrush, Burford

Incorporation date: 29 Oct 2013

Address: 5 Brunel Way, Durranhill Industrial Estate, Carlisle

Incorporation date: 11 May 1998

Address: 39 Summerfields, Sible Hedingham, Halstead

Incorporation date: 26 Sep 2002

Address: Danum House 6a, South Parade, Doncaster

Incorporation date: 18 Mar 2016

Address: Rodmell House, Rodmell Road, Seaford

Incorporation date: 31 Mar 2003

MARTYN J HALL LTD

Status: Active

Address: Aquis House, 18-28 Clasketgate, Lincoln

Incorporation date: 24 May 2011

Address: 11 Hazells Lane, Shrivenham, Swindon

Incorporation date: 24 Jun 2002

Address: Hollyways, Alton Hall Lane Stutton, Ipswich

Incorporation date: 14 Mar 2005

Address: 55 Crown Street, Brentwood

Incorporation date: 12 May 2021

MARTYN LTD.

Status: Active

Address: 14 Bowe Crescent, Bedale

Incorporation date: 24 Feb 2015

MARTYN MATTOCKS LTD

Status: Active

Address: Office 5, 16, New Street, Stourport-on-severn

Incorporation date: 24 Nov 2016

Address: 70 Spynie Street, Elgin

Incorporation date: 22 Jun 2017

MARTYNOV1T LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Dec 2022

MARTYN PATERSON LTD

Status: Active

Address: 44 Coronation Parade, Leeds

Incorporation date: 04 Jun 2023

Address: 14 Pitmedden Mews, Dyce, Aberdeen

Incorporation date: 20 Aug 2015

Address: 10 Hetton Gardens, Cheltenham

Incorporation date: 12 Mar 2014

Address: 1 & 2 Hayes Way, Cannock

Incorporation date: 11 Nov 1996

MARTYNPRINT LIMITED

Status: Active

Address: 11 Park Avenue, Crowle, Scunthorpe

Incorporation date: 27 Feb 2003

Address: 29 Sanders Close, Ilkeston

Incorporation date: 23 Jul 2015

Address: 62 Fenchurch Road, Crawley, West Sussex

Incorporation date: 14 Apr 2004

MARTYN READING CARS LTD

Status: Active

Address: 121-123 Duke Street, Barrow-in-furness

Incorporation date: 22 May 2020

Address: 14 Raasay Place, Kilmarnock

Incorporation date: 19 Mar 2021

MARTYN R KENT FCA CTA LTD

Status: Active

Address: 7 Lower Brook Street, Oswestry

Incorporation date: 21 Mar 2013

Address: Film City Glasgow 401 Govan Road, Govan, Glasgow

Incorporation date: 04 Apr 2023

MARTYN ROURKE LTD

Status: Active

Address: 13 High Street East, Glossop

Incorporation date: 11 Sep 2014

MARTYN ROWE LIMITED

Status: Active

Address: Pen-bryan, 22 Pendarves Street Beacon, Camborne

Incorporation date: 07 Apr 2003

Address: 3 Church Road, Earley, Reading

Incorporation date: 20 Apr 2011

Address: 3 Church Road, Earley, Reading

Incorporation date: 22 Jul 2009

MARTYN SHAW ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: 62 Welholme Avenue, Grimsby

Incorporation date: 27 Aug 2019

MARTYN SMITH HGV LTD

Status: Active - Proposal To Strike Off

Address: 61 St. Aidans Drive, Widnes

Incorporation date: 26 Jan 2016

Address: 107 Powys Avenue, Townhill, Swansea

Incorporation date: 18 Apr 2012

Address: 7 Martyns Place, Fairfield Road, East Grinstead

Incorporation date: 04 Jan 1982

Address: 12 Martyns Place, Fairfield Road, East Grinstead

Incorporation date: 04 Jan 1982

Address: Srb Associates (leicestershire) Limited Pera Business Park, Nottingham Road, Melton Mowbray

Incorporation date: 06 Jun 2022

MARTYN SUTTON LIMITED

Status: Active

Address: Park View, Wagtail Road, Rothbury

Incorporation date: 19 Dec 2011

Address: 25 Deene Close, Market Harborough, Leicestershire

Incorporation date: 22 Apr 2004

Address: Trehenry Fawr, Llandefalle, Brecon

Incorporation date: 16 Mar 1987

Address: Unit 12 Glyncorrwg, Business Centre Ynysgorrwg Pk, Glyncorrwg, Port Talbot

Incorporation date: 08 Apr 2005

Address: 20 Cransley Crescent, Henleaze, Bristol

Incorporation date: 08 Jun 2015

MARTYN WEIR LIMITED

Status: Active

Address: Taneys Dell, Heath Park Road, Leighton Buzzard

Incorporation date: 20 Apr 2000

MARTYN WINLOW LIMITED

Status: Active

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 23 Jul 2012

Address: 10 Gilbert Crescent, Duffield, Belper

Incorporation date: 28 Jun 2022

MARTYR ADVISORS LIMITED

Status: Active

Address: 1 Park Place, Sevenoaks

Incorporation date: 29 Sep 2015

MARTY RESIDENTIAL LTD

Status: Active

Address: 28 Ballycairn Road, Coleraine

Incorporation date: 05 Jan 2021

MARTYR JOINERY LIMITED

Status: Active

Address: 36 Main Road, Tolpuddle, Dorchester

Incorporation date: 27 Jun 2011

MARTYR MERCHANTS LTD

Status: Active

Address: The Kitchen Gardens Workshop, Athelhampton, Dorchester

Incorporation date: 20 Jun 2017

Address: Martyrs Roberts Avenue, Penydarren, Merthyr Tydfil

Incorporation date: 18 Jun 2023

Address: Sovereign Court 1 Unit 3 University Of Warwick, Science Park, Coventry

Incorporation date: 30 Jul 1936

MARTYR WORTHY LTD

Status: Active

Address: Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alverchurch

Incorporation date: 01 Jul 2021

MARTYR X LTD

Status: Active

Address: 7 Coronation Road, Dephna House, Launchese, London

Incorporation date: 13 Oct 2020

MARTY SLATER LTD

Status: Active

Address: 58 Long Lane, Broughty Ferry, Dundee

Incorporation date: 26 Jun 2018

MARTYSUPPLIES LTD

Status: Active

Address: Unit E, Forest Enterprise Park Wood Road, Ashill, Ilminster

Incorporation date: 21 Jun 2021

MARTY TOURS LIMITED

Status: Active

Address: 2 The Terrace, Moundsmere, Basingstoke

Incorporation date: 10 Dec 2018