MASC 2606 LIMITED

Status: Active

Address: 54a Main Street, Cockermouth

Incorporation date: 18 Dec 2019

Address: 35 Ballards Lane, London

Incorporation date: 11 Nov 2022

MASCA HOLDING LIMITED

Status: Active

Address: Unit 2 The Britannia Centre, Lenthall Road, Loughton

Incorporation date: 08 Apr 2014

MASCA LIMITED

Status: Active

Address: Unit 5 Links House, Dundas Lane, Portsmouth

Incorporation date: 11 Mar 2019

MASCALL INVESTMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 11a Lodge Road, Pelsall, Walsall

Incorporation date: 06 Aug 1998

Address: 7 Granard Business Centre, Bunns Lane Mill Hill, London

Incorporation date: 24 Jul 1991

Address: 45b The Highlands, Edgware

Incorporation date: 08 Jan 2021

MASCASS LTD

Status: Active

Address: 27 St. John's Road, Bletchley, Milton Keynes

Incorporation date: 10 Sep 2019

MASC CLOTHING LTD

Status: Active

Address: 175 London Road, Rainham, Gillingham

Incorporation date: 05 Jul 2023

MASC CONSTRUCTION LTD

Status: Active

Address: Lakeview House, 4 Woodbrook Crescent, Billericay

Incorporation date: 20 Dec 2016

MASCENAKRYSE LTD

Status: Active

Address: 75a Derby Road, Long Eaton, Nottingham

Incorporation date: 07 Dec 2020

Address: 320 City Road, London

Incorporation date: 10 Jan 2023

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 24 Aug 2011

MASCHINETEK LIMITED

Status: Active

Address: Caldehey Uppingham Road, Caldecott, Market Harborough

Incorporation date: 26 Jul 2018

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 08 Jun 2009

MASC (LEICESTER) LIMITED

Status: Active

Address: 27 Knighton Grange Road, Leicester

Incorporation date: 03 Jun 2020

MASCLEMEK LIMITED

Status: Active

Address: 34 Abbey Field View, Colchester

Incorporation date: 02 Aug 2023

MASC LIMITED

Status: Active

Address: 6 Badger Copse, Badger Copse, Henfield

Incorporation date: 07 Feb 1984

MASCO CORPORATION LIMITED

Status: Active

Address: 1 Park Row, Leeds

Incorporation date: 17 Jan 1985

MASCOL DC LIMITED

Status: Active

Address: 10 Cemetery Road, Houghton Regis, Dunstable

Incorporation date: 03 Oct 2020

Address: 31 Connaught Terrace, Hove

Incorporation date: 29 May 1964

Address: Berkeley House, Amery Street, Alton

Incorporation date: 02 Aug 2011

Address: Anson Court, La Route Des Camps, St Martins

Incorporation date: 12 Jul 2002

Address: Berkeley House, Amery Street, Alton

Incorporation date: 22 Aug 2007

MASCOL PRODUCTIONS LTD

Status: Active

Address: Stable Studios 6 Telscombe Road, Peacehaven, East Sussex

Incorporation date: 17 Aug 1983

MASCON PROPERTIES LIMITED

Status: Active

Address: 35 Rocks Chapel Road, Downpatrick

Incorporation date: 31 Oct 2016

Address: Stags End Cottage Barn, Gaddesden Row, Hemel Hempstead

Incorporation date: 01 Feb 1972

MASCO PROPERTIES LIMITED

Status: Active

Address: 17-19 Park Street, Lytham St. Annes

Incorporation date: 27 Nov 2009

MASCORD (L.A.) LIMITED

Status: Active

Address: 4th Floor, Park Gate 161-163 Preston Road, Brighton

Incorporation date: 06 Aug 1973

MASCORP SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 14 Northfield Place, Ellon

Incorporation date: 19 Jun 2015

MASCOT AUTO CORP LTD

Status: Active

Address: 16 St. Andrews Road, Mablethorpe

Incorporation date: 14 Mar 2022

MASCOT CIVILS LTD

Status: Active

Address: 30/5 Hardengreen Industrial Estate, Dalkeith

Incorporation date: 04 Aug 2014

MASCOT ENTERPRISES LTD

Status: Active - Proposal To Strike Off

Address: 85-85a Rushey Green, Catford, London

Incorporation date: 07 Nov 2019

Address: Wards Court, 203 Ecclesall Road, Sheffield

Incorporation date: 04 Oct 2018

MASCOT HOLDINGS LTD

Status: Active

Address: The Old Palace Lodge, Christs Hospital Terrace, Lincoln

Incorporation date: 16 Jul 2020

MASCOT HOMES LTD

Status: Active

Address: 33 Springfields, Walsall

Incorporation date: 02 Sep 2020

MASCOT LEATHERS LIMITED

Status: Active

Address: 71 Church Road, Combe Down, Bath

Incorporation date: 01 May 2014

Address: Marybank, Croy, Inverness

Incorporation date: 06 Sep 2021

MASCOT MANAGEMENT LIMITED

Status: Active

Address: Wards Court, 203 Ecclesall Road, Sheffield

Incorporation date: 16 Nov 2001

MASCOT MEDIA LIMITED

Status: Active

Address: C/o Lovewell Blake Bankside 300, Peachman Way, Broadland Business Park, Norwich

Incorporation date: 23 Mar 2012

Address: 155 Muirfield Road, South Oxhey, Watford

Incorporation date: 20 Oct 2006

MASCOT PETS LTD

Status: Active

Address: Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island

Incorporation date: 11 May 2020

MASCOT PROPERTY LTD

Status: Active

Address: Buntonhill Cottage Fenwick Road, Kilmaurs, Kilmarnock

Incorporation date: 18 Nov 2021

MASCOT RISK LTD.

Status: Active

Address: 30 School Close, Verwood

Incorporation date: 30 Mar 2012

MASCOTTE PROPERTY HOLDING & MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 30 Norman Road, London

Incorporation date: 06 Nov 2017

MASCOTT HOLDINGS LIMITED

Status: Active

Address: Warleigh Acre 50 Old Warleigh Lane, Tamerton Foliot, Plymouth

Incorporation date: 24 Mar 2017

MASCOTT HOMES LIMITED

Status: Active

Address: 8 Eastway, Sale

Incorporation date: 31 Jul 2012

MASCOT (TILSHEAD) LIMITED

Status: Active

Address: Tynypyllau, Crugybar, Llanwrda

Incorporation date: 30 Mar 2010

MASCOTT LIMITED

Status: Active

Address: 57 Beckbury, Shifnal

Incorporation date: 27 Sep 2018

MASCOTT LONDON LTD

Status: Active

Address: 16 Rokeby Gardens, Woodford Green

Incorporation date: 06 Jul 2022

MASCOTTS INVEST LIMITED

Status: Active

Address: Venitt & Greaves, 115 Craven Park Road, London

Incorporation date: 02 Apr 2015

MASCOT VEHICLE GROUP LTD

Status: Active

Address: Unit 7, Business Box 3 Oswin Road, Brailsford Ind Park, Leicester

Incorporation date: 17 Aug 2018

MASCOT VENTURES LTD

Status: Active

Address: 210 London Road, Wickford

Incorporation date: 10 Feb 2022

MASC PRINT LTD

Status: Active

Address: Church Farm Main Street, Willey, Rugby

Incorporation date: 19 Jul 2010

MASCUGE PRODUCTS CO., LTD

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 22 Jul 2018

MASCULPTS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 15 Nov 2022