MAYECC CONSULTING LTD

Status: Active

Address: Hanovia House, 30 Eastman Road, London

Incorporation date: 09 May 2022

MAYE INITIATIVES LTD

Status: Active

Address: 2 2 Wimborne Road, Houlton Meadow, Houlton, Rugby

Incorporation date: 03 Apr 2017

MAYELE ADVISORY LIMITED

Status: Active

Address: Forma House, 40 Bowling Green Lane, London

Incorporation date: 13 Oct 2021

MAYELE LIMITED

Status: Active

Address: 203 West Street, Fareham

Incorporation date: 16 May 1995

MAYELEVEN LTD

Status: Active

Address: 49b Norfolk Road, Ilford

Incorporation date: 09 Sep 2020

MAYELIA HOLDING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Feb 2016

MAYELLA LIMITED

Status: Active

Address: 7-7c Snuff Street, Devizes

Incorporation date: 24 Mar 2017

MAYELL HOMES LTD

Status: Active

Address: 394 Windermere Road, Middleton, Manchester

Incorporation date: 01 Nov 2023

MAYEMS LIMITED

Status: Active

Address: 21 East Butterfield Court, Northampton

Incorporation date: 16 Oct 2006

MAYENDA LIMITED

Status: Active

Address: Aberdeen House, South Road, Haywards Heath

Incorporation date: 11 Dec 2012

MAYEN ENERGY LTD

Status: Active

Address: The Coach House Mayen Estate, Rothiemay, Huntly

Incorporation date: 24 Feb 2016

Address: 201 Bishopsgate, London

Incorporation date: 13 Nov 2002

MAYER & CO ADVISORY LTD

Status: Active

Address: Unit 8, Surrey Quays Road, London

Incorporation date: 17 Oct 2016

Address: 1 Long Street, Tetbury

Incorporation date: 09 May 2012

MAYER CONSULTING LIMITED

Status: Active

Address: Swatton Barn, Badbury, Swindon

Incorporation date: 16 Mar 2006

MAYER EARTHWORKS LIMITED

Status: Active

Address: 325 Armshead Road, Werrington, Stoke On Trent

Incorporation date: 27 Mar 2013

MAYER ESTATE AGENTS LTD

Status: Active

Address: Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth

Incorporation date: 17 Sep 2015

MAYER GREEN LIMITED

Status: Active

Address: Ravenscar, 225 Upper Chobham Road, Camberley

Incorporation date: 02 Feb 2022

MAYER GROUNDWORKS LIMITED

Status: Active - Proposal To Strike Off

Address: Charter House, 33 Greek Street, Stockport

Incorporation date: 22 May 2018

MAYER INVESTMENTS LIMITED

Status: Active

Address: C/o Crowe U.k. Llp 3rd Floor The Lexicon, Mount Street, Manchester

Incorporation date: 21 Jan 1957

Address: Flat 6 Mayerling Court, 23 Heaton Moor Road Heaton Moor, Stockport

Incorporation date: 12 Oct 1979

MAYER LONDON LIMITED

Status: Active

Address: 1 Long Street, Tetbury

Incorporation date: 25 Feb 2016

Address: Hill Cottage, Reading Road, Goring On Thames

Incorporation date: 16 Jan 2019

Address: Sirius House, Delta Crescent, Westbrook, Warrington

Incorporation date: 28 Nov 1940

Address: Sirius House, Delta Crescent, Westbrook, Warrington

Incorporation date: 30 May 1990

Address: 12 Chesters Park, Gateshead

Incorporation date: 15 Dec 2017

MAYER PLANT SALES LIMITED

Status: Active

Address: 325 Armshead Road, Werrington, Stoke-on-trent

Incorporation date: 23 Aug 2021

Address: 182 Jesmond Avenue, Bridge Of Don, Aberdeen

Incorporation date: 21 Apr 2008

MAYERS AND SONS LIMITED

Status: Active

Address: 4 Gibson Road, Liverpool

Incorporation date: 29 Oct 2022

MAYERS MOVEMENT LTD

Status: Active

Address: 53 Loxton Square, Bristol

Incorporation date: 12 Dec 2018

Address: 53 Loxton Square, Bristol

Incorporation date: 01 Nov 2023

MAYERS PROPERTIES LTD

Status: Active

Address: 7 Bracewell Road, Meltham, Holmfirth

Incorporation date: 28 Feb 2017

Address: 89 High Street, Teddington

Incorporation date: 13 Nov 2013

MAYER TEXTILE LIMITED

Status: Active

Address: 201 I,5300 Lakeside, Cheadle

Incorporation date: 22 Nov 2022

Address: Office 105 To 110 Regus, Central Boulevard, Blythe Valley Business Park, Solihull

Incorporation date: 27 Oct 1998

Address: Office 105 To 110 Regus, Central Boulevard, Blythe Valley Business Park,, Solihull

Incorporation date: 18 Apr 2007

MAYER (UK) LTD

Status: Active

Address: 12 Sawley Park, Nottingham Road, Derby

Incorporation date: 15 Apr 2011

MAYESBROOK HOUSE LIMITED

Status: Active

Address: 2 Fels Farm Avenue, Dagenham

Incorporation date: 10 May 2012

Address: 6 Whiterock Terrace, Wadebridge

Incorporation date: 31 Oct 2011

Address: 22/28 Willow Street, Accrington, Lancashire

Incorporation date: 03 Apr 2000

MAYES & CO LIMITED

Status: Active

Address: 329 Wanstead Park Road, Ilford

Incorporation date: 22 Dec 2014

MAYES CONSULTING LTD

Status: Active

Address: Boot Wharf, Bullring, Nuneaton

Incorporation date: 13 Apr 2000

Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol

Incorporation date: 24 Apr 1985

Address: Room 15, 292-294 Plashet Grove, London

Incorporation date: 11 May 2021

Address: 53 Baum Drive, Mountsorrel

Incorporation date: 01 Sep 2022

MAYES PROPERTY GROUP (NI) LIMITED

Status: Active - Proposal To Strike Off

Address: Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 04 Apr 2022

MAYES REAL ESTATE LTD

Status: Active

Address: Knoll Farmhouse Lidgett Lane, Tankersley, Barnsley

Incorporation date: 15 Dec 2021

MAYES TYRES LIMITED

Status: Active

Address: Gerlyn, Llanybydder

Incorporation date: 01 Mar 2023

MAYES-UK LIMITED

Status: Active

Address: 13 Roman Way, Thetford

Incorporation date: 14 Jan 2016

MAYES & WARWICK LIMITED

Status: Active

Address: 5 Mount Road, Burntwood, Staffordshire

Incorporation date: 06 Aug 1949

Address: Unit 5 Sea Vixen Industrial Estate, Wilverley Road, Christchurch

Incorporation date: 17 Feb 2009

MAYESWOOD ASSOCIATES LTD

Status: Active

Address: 59 Upwood Road, London

Incorporation date: 19 Jan 2016

MAYET AND HARRISON LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 10 Sep 2010

MAYET ENTERPRISES LIMITED

Status: Active

Address: 77d Queens Road, Richmond

Incorporation date: 11 Jan 2019

MAYEVELYNE INTERIORS LTD

Status: Active

Address: 18 Wesley Street, Castleford

Incorporation date: 08 Feb 2017