MCCANDER SCOTT & CO LTD

Status: Active

Address: C/o Grip Business, 101 Lockhurst Lane, Coventry

Incorporation date: 22 Mar 2019

Address: Unit 3 Morris Park, 37 Rosyth Road, Glasgow

Incorporation date: 15 Jul 2005

Address: 18 Birch Road, Broadmeadow Industrial Estate, Dumbarton

Incorporation date: 09 Dec 2019

Address: 11 High Street, Ruddington, Nottingham

Incorporation date: 24 Mar 2015

Address: 43a High Street, Barkingside, Ilford

Incorporation date: 10 Apr 2017

MCCANNA COACHING LIMITED

Status: Active

Address: 32 Hardwick Crescent, Sheffield

Incorporation date: 09 Apr 2021

MCCANN AERO LTD

Status: Active

Address: 26 Four Winds Park, Belfast

Incorporation date: 10 Feb 2016

MCCANN (ARMAGH) LIMITED

Status: Active

Address: 50d Loughbeg Road, Toome

Incorporation date: 13 Nov 1963

Address: Avery House 8 Avery Hill Road, New Eltham, London

Incorporation date: 01 May 2007

MCCANN CATERING LTD

Status: Active

Address: 108 Hazel Road, Banknock, Bonnybridge

Incorporation date: 22 Mar 2021

MCCANN CHEMICALS LIMITED

Status: Active

Address: Airedale Mills Skipton Road, Cross Hills, Keighley

Incorporation date: 27 Jun 1997

Address: Mccann House, 110 Nottingham Road, Chilwell

Incorporation date: 11 Dec 2012

Address: Mccann House, 110 Nottingham Road, Chilwell

Incorporation date: 11 Dec 2012

Address: 12 Consett Avenue, Baguley, Manchester

Incorporation date: 17 Nov 2017

MCCANN CONTRACTS LTD

Status: Active

Address: 37 Westfort, Cookstown

Incorporation date: 11 Apr 2018

MCCANN DESIGN LIMITED

Status: Active

Address: Flat 3, 14 Powis Square, Brighton

Incorporation date: 29 May 2015

MCCANN EADES LIMITED

Status: Active

Address: 190 Station Road, Sutton Coldfield

Incorporation date: 22 Dec 2004

Address: Mccann House, 110 Nottingham Road, Chilwell

Incorporation date: 11 Dec 2012

Address: 120 Woodneuk Rd, Woodneuk Road, Glasgow

Incorporation date: 19 Mar 2019

Address: 135 Bishopsgate, London

Incorporation date: 07 Jun 1978

Address: 135 Bishopsgate, London

Incorporation date: 14 Dec 1964

Address: 135 Bishopsgate, London

Incorporation date: 22 Mar 1961

MCCANN ESTATES LTD.

Status: Active

Address: 6 Redheughs Rigg, Edinburgh

Incorporation date: 12 Oct 2009

Address: 12 Georges Street, Omagh

Incorporation date: 18 Apr 2019

MCCANN FARMS LTD

Status: Active

Address: 88 Killee Road, Ballinamallard, Enniskillen

Incorporation date: 06 Jun 2023

MCCANN FENCING LTD

Status: Active

Address: 53 Andersonstown Road, Belfast

Incorporation date: 15 Feb 2023

MCCANN GLOBAL LIMITED

Status: Active

Address: 57 Barlaston Old Road, Trentham

Incorporation date: 30 Nov 2016

MCCANN GROUP LIMITED

Status: Active

Address: Mccann House, 110 Nottingham Road, Chilwell

Incorporation date: 22 Jun 1972

MCCANN HOMES (MK) LTD

Status: Active

Address: The Coach House Lower End Road, Wavendon, Milton Keynes

Incorporation date: 29 Sep 2009

MCCANNHVSOLUTIONS LIMITED

Status: Active

Address: 50 Lewisham Close, Royton, Oldham

Incorporation date: 29 Sep 2022

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 24 Mar 2014

MCCANN INTERNATIONAL LTD

Status: Active

Address: 34 Bower Mount Road, Maidstone

Incorporation date: 18 Mar 2005

Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes

Incorporation date: 25 Nov 2015

MCCANNIX LTD

Status: Active

Address: 81a Bristol Road Lower, Weston Supe Mare

Incorporation date: 18 Aug 2022

MCCANN LEARNING LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 15 Jan 2013

MCCANN & LINDSAY LIMITED

Status: Active

Address: Craigton Works, Milngavie, Dunbartonshire

Incorporation date: 27 Feb 1962

MCCANN LOGISTICS LTD

Status: Active

Address: C/o P V H Holdings Limited Howdenshire Way, Knedlington Road, Goole

Incorporation date: 05 Dec 1978

Address: 135 Peckham Rye, London

Incorporation date: 09 May 1997

Address: 248 Upper Newtownards Road, Belfast

Incorporation date: 21 Dec 2006

MCCANN & PARTNERS LTD

Status: Active

Address: Faraday House, Terra Nova Way Penarth Marina, Cardiff

Incorporation date: 16 May 2005

MCCANN PHOTO LTD

Status: Active

Address: 203 West Street, Fareham

Incorporation date: 08 Nov 2022

Address: 54-56 Ormskirk Street, St Helens

Incorporation date: 24 May 2021

Address: 4 Hillcrest Heights, Newry

Incorporation date: 30 Nov 2020

Address: Abercrychan, Mill Farm, Llandovery

Incorporation date: 24 Sep 2010

MCCANN STORAGE LTD

Status: Active

Address: Mccann Storage Ltd, Scotswood Bridge Works, Blaydon-on-tyne

Incorporation date: 03 Mar 2021

Address: 35 Browns Lane, Uckfield

Incorporation date: 18 Apr 2008

MCCANN TRANSPORT LIMITED

Status: Active

Address: The Lion Buildings, 8 Market Place, Uttoxeter

Incorporation date: 14 Dec 2004

Address: Aston House, Cornwall Avenue, London

Incorporation date: 26 Feb 2019

MCCANN WINDOWS LIMITED

Status: Active

Address: Flat 2/1 123 Thomson Street, N/a, Glasgow

Incorporation date: 01 Feb 2023