MAXWEALD FINANCE LIMITED

Status: Active

Address: 65 Coudray Road, Southport

Incorporation date: 21 Mar 1989

MAXWEALTH PROPERTIES LTD

Status: Active

Address: 92 Langland Crescent, Stanmore

Incorporation date: 09 Jun 2022

MAXWEL CONSULTING LIMITED

Status: Active

Address: 63 Colchester Street, Coventry

Incorporation date: 06 Apr 2022

MAXWELL 2006 LIMITED

Status: Active

Address: Butterworth Barlow House, 10 Derby Street, Prescot

Incorporation date: 15 Sep 2006

MAXWELL 6 LTD

Status: Active

Address: 34 Apartment, Horizon, 2 Navigation Street, Leicester

Incorporation date: 03 Dec 2015

MAXWELL ADAM LTD

Status: Active

Address: Star House, Whitehill Road, Crowborough

Incorporation date: 15 Mar 2018

MAXWELL ADR LTD

Status: Active

Address: 23 Bridgeman Terrace, Wigan, Wigan

Incorporation date: 26 Apr 2012

Address: Clare Barn Glinton Road, Helpston, Peterborough

Incorporation date: 02 Jan 2020

Address: 6 Pennyroyal Court, East Kilbride, Glasgow

Incorporation date: 16 Oct 2018

MAXWELL AUTOMOTIVE LTD

Status: Active - Proposal To Strike Off

Address: 8 Beaufort Close, Elborough, Weston-super-mare

Incorporation date: 18 Jul 2014

Address: 20 Westlands Way, Oxted, Surrey

Incorporation date: 17 Oct 2003

MAXWELL BENNETT LIMITED

Status: Active

Address: Abercorn School, Newton, Broxburn

Incorporation date: 09 Oct 2009

MAXWELL BIDCO LIMITED

Status: Active

Address: Building 42 Charnwood Campus, 9 Summerpool Road, Loughborough

Incorporation date: 09 Oct 2019

MAXWELL BROTHERS LIMITED

Status: Active

Address: 26 High Street, Annan

Incorporation date: 02 Oct 2008

Address: 31d Burscough Street, Ormskirk

Incorporation date: 02 Sep 2016

MAXWELL CAR SALES LTD

Status: Active

Address: 19 Harlequin Drive, Kingswood, Hull

Incorporation date: 23 Mar 2021

MAXWELLCLARKE LTD

Status: Active

Address: L19 South Fens Business Centre, Fenton Way, Chatteris

Incorporation date: 05 Oct 2018

MAXWELL CLERK LIMITED

Status: Active

Address: 3rd Floor 5 Temple Square, Temple Street, Liverpool

Incorporation date: 02 Mar 2020

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Oct 2020

MAXWELL COMMERCIAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Manor Court, 68 Aylmer Road, London, Aylmer Road, London

Incorporation date: 03 Feb 2017

Address: Larkfield, 23 Southside Road, Inverness

Incorporation date: 11 Mar 1992

Address: Clava House, Cradlehall Business Park, Inverness

Incorporation date: 22 Jan 2014

MAXWELL CONCRETE LIMITED

Status: Active

Address: 22 Folliard Road, Castlederg

Incorporation date: 17 Jan 2019

Address: 377 Hoylake Road, Moreton

Incorporation date: 16 Apr 2014

Address: C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham

Incorporation date: 09 Apr 1998

Address: 17b Whitecliff Road, Poole

Incorporation date: 03 Oct 2019

MAXWELL DOMARRI LTD

Status: Active

Address: Corner House, Market Place, Braintree

Incorporation date: 01 Aug 2022

Address: 60 Station Road, Sutton In Ashfield

Incorporation date: 04 Dec 2013

MAXWELL EQUIPMENT LIMITED

Status: Active

Address: 6 Beaconsfield Road, Clifton, Bristol

Incorporation date: 11 May 2009

Address: 6 Belgrave Terrace, Sowerby, Thirsk

Incorporation date: 07 Aug 2012

Address: 19 Tiverton Crescent, Kingsmead, Milton Keynes

Incorporation date: 21 Sep 2010

MAXWELL FELIX LIMITED

Status: Active

Address: C/o Melanie Curtis Accountants Ltd 100 Berkshire Place, Winnersh, Wokingham

Incorporation date: 27 Oct 2011

MAXWELL & FRANKS LIMITED

Status: Active

Address: Virginia Hayward Ltd, Boundary House, Littledown Business Park,, Shaftesbury

Incorporation date: 26 Nov 2021

MAXWELL FURNITURE LTD

Status: Active

Address: 5 Rooks Nest Cottages, Weston Road, Stevenage

Incorporation date: 08 Nov 2022

Address: 28 Britannia Court, The Strand, Brighton Marina Village, Brighton

Incorporation date: 20 Sep 2019

MAXWELL GROUP UK LIMITED

Status: Active - Proposal To Strike Off

Address: 107 Ingrave Street, London

Incorporation date: 09 Apr 2019

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 24 Nov 2010

MAXWELL HEATING LIMITED

Status: Active

Address: 8 Blandfield Road, London

Incorporation date: 16 May 2011

MAXWELL H LTD

Status: Active

Address: The Training Centre, Par Moor Road, Par

Incorporation date: 18 Jul 2019

MAXWELL HOMES LIMITED

Status: Active

Address: 6 Brunswick Street, Carlisle

Incorporation date: 09 Apr 2001

Address: The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton

Incorporation date: 07 Dec 2021

MAXWELL HOPE LIMITED

Status: Active

Address: Dean House 94 Whiteladies Road, C/o Gordon Wood Scott & Partners Limited, Bristol

Incorporation date: 15 Nov 2018

MAXWELL HOUSE LIMITED

Status: Active

Address: 37 York Road, Ilford

Incorporation date: 11 Oct 2016

Address: C/o Tant Building Management Ltd Highstone House, 165 High Street, Barnet

Incorporation date: 22 Oct 1965

MAXWELL HYGIENE LTD

Status: Active

Address: 44 Ballydugan Road, Portadown, Craigavon

Incorporation date: 11 Nov 2013

MAXWELLIA LTD

Status: Active

Address: 30s1a-d Alderley Park, Alderley Edge

Incorporation date: 18 Jun 2013

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Jan 2023

Address: The Grange Shute Lane, Denbury, Newton Abbot

Incorporation date: 09 Feb 2021

Address: 12200703 - Companies House Default Address, Cardiff

Incorporation date: 11 Sep 2019

Address: C/o Mccreath Accountancy Lomond House, 4 South Street, Inchinnan

Incorporation date: 26 Apr 2021

MAXWELL KNIGHT LTD

Status: Active

Address: 37 Highfield Lane, Chaddesden, Derby

Incorporation date: 03 Dec 2014

MAXWELL LAND LTD

Status: Active

Address: Lombard Wharf, 14 Lombard Road, London

Incorporation date: 16 Feb 2017

MAXWELL LETTINGS LIMITED

Status: Active

Address: 148 Morecambe Road, Lancaster

Incorporation date: 06 Apr 2022

MAXWELL MARSHALL LIMITED

Status: Active

Address: Suite 1 The Stables, 6 Church Street, St. Neots

Incorporation date: 01 Jul 2015

Address: 42 Stockwell Drive, Derby

Incorporation date: 05 Jul 2016

Address: 10 Knockbreck St, Tain

Incorporation date: 08 Jun 2015

MAXWELL & MCGOWAN LIMITED

Status: Active

Address: Langley Orchard, Umberleigh

Incorporation date: 19 Nov 2015

MAXWELL & MCHUGH LIMITED

Status: Active

Address: 45a Glen Road, Strabane, Co Tyrone

Incorporation date: 20 Oct 2004

MAXWELL MEDICAL LTD

Status: Active

Address: Stoke House, Bovingdon Green, Marlow

Incorporation date: 01 Dec 2022

MAXWELL METERS LIMITED

Status: Active

Address: 13 Limes Place, Latton, Swindon

Incorporation date: 11 Sep 2019

MAXWELL M LTD

Status: Active

Address: 56 Menock Road, Glasgow

Incorporation date: 19 Mar 2012

MAXWELL MORTGAGES LTD

Status: Active

Address: Unit 4 Grovelands, Boundary Way, Hemel Hempstead

Incorporation date: 09 Aug 2019

MAXWELLNESS LIMITED

Status: Active

Address: 49 Beechwood Avenue, Coulsdon

Incorporation date: 20 Jan 2021

MAXWELL NETWORKS LIMITED

Status: Active

Address: 128 Cannon Workshops, Cannon Drive, London

Incorporation date: 17 Oct 2019

MAXWELL (NI) LIMITED

Status: Active

Address: 16 Church Street, Dungannon

Incorporation date: 17 Oct 2013

MAXWELL OIL TOOLS LTD

Status: Active

Address: Brodies House, 31 - 33 Union Grove, Aberdeen

Incorporation date: 13 Oct 2017

Address: Brodies House, 31 - 33 Union Grove, Aberdeen

Incorporation date: 09 Sep 2014

MAXWELL OPTICS LTD

Status: Active

Address: 10 Heron Close, Woodford Halse, Daventry

Incorporation date: 03 Jun 2015

MAXWELL PEDROSA LTD

Status: Active

Address: 5 Church Farm Close, Bramerton, Norwich

Incorporation date: 18 Nov 2021

MAXWELL POULTRY LTD

Status: Active

Address: Seeds Farm Brock Road, Great Eccleston, Preston

Incorporation date: 02 Apr 2013

Address: 58 Peregrine Road, Office No - 4026, Ilford

Incorporation date: 18 Aug 2021

Address: 2 Strudwick Court, Binfield Road, London

Incorporation date: 06 Jul 2020

Address: The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton

Incorporation date: 07 Feb 2022

Address: 33 Leam Street, Leamington Spa

Incorporation date: 06 Jul 2021

Address: Busby Stoop Farm Skipton Old Airfield, Sandhutton, Thirsk

Incorporation date: 27 Jul 2016

Address: 26 Laichpark Road, Edinburgh

Incorporation date: 02 Oct 2003

Address: 4-4a Blackburn Road, Accrington

Incorporation date: 16 Oct 2019

MAXWELL ROSE LTD

Status: Active

Address: 44 Sunnyside Avenue, Brightons

Incorporation date: 28 Mar 2011

MAXWELL SAFETY LIMITED

Status: Active

Address: 72 Fecknam Way, Lichfield

Incorporation date: 07 Apr 2022

Address: Unit 9 Hassacarr Close, Dunnington, York

Incorporation date: 25 Feb 2013

MAXWELL SCOTT LTD

Status: Active

Address: First Floor Suite 1-3, 110 Manchester Road, Altrincham

Incorporation date: 29 Apr 2019

Address: Priest House Stockeld Park, Sicklinghall, Wetherby

Incorporation date: 29 Apr 2014

MAXWELLS DEMON LIMITED

Status: Active

Address: 104 Horsehead Lane, Bolsover, Chesterfield

Incorporation date: 18 Jun 2013

Address: Station Yard, Elsted, Nr. Midhurst

Incorporation date: 25 Jun 1957

Address: 20 Wenlock Road, London

Incorporation date: 16 Aug 2023

MAXWELL SOFTWARE LTD

Status: Active

Address: 1 Galton Croft, Stallington Village, Stoke-on-trent

Incorporation date: 10 May 2013

Address: 7 Bell Yard, London

Incorporation date: 06 Dec 1989

Address: 7 Bell Yard, London

Incorporation date: 14 Aug 1986

MAXWELL STEPHENS LTD

Status: Active

Address: 43 Romanby Drive, Darlington

Incorporation date: 06 Nov 1991

MAXWELL SUPPLIES LIMITED

Status: Active

Address: Unit 16 Bookers Way Todwick Road Industrial Estate,, Dinnington, Sheffield

Incorporation date: 15 Jun 2016

Address: Kemp House, 152-160 City Road, London

Incorporation date: 23 Nov 2017

Address: Charleston House, 87-95, Neilston Road, Paisley

Incorporation date: 27 Mar 2008

Address: 30 & 34 Reform Street, Dundee, Angus

Incorporation date: 25 Feb 2002

MAXWELL TRADING LIMITED

Status: Active

Address: Suite C, 4-6 Canfield Place, London

Incorporation date: 22 Feb 2021

Address: Office 2, Tweed House, Park Lane, Swanley

Incorporation date: 13 Jan 2017

MAXWELL VENTURES LIMITED

Status: Active

Address: Flat C The Studio, 2 Richmond Road, Isleworth

Incorporation date: 25 Jun 2014

Address: C/o Anumerate Office 2.05, Clockwise, Old Town Hall,, 30 Tweedy Road, Bromley

Incorporation date: 29 Mar 2021

MAXWELL-WORKS WEB LTD

Status: Active

Address: 97 Flyford Close, Redditch

Incorporation date: 26 Aug 2021

Address: 1 Beauchamp Court, Victors Way, Barnet

Incorporation date: 08 Mar 1973