MCDEE'S COFFEE HOUSE LTD

Status: Active

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 06 Apr 2016

Address: 39 Tarret Burn, Didcot, Oxon

Incorporation date: 28 Mar 2007

MCDERMID CONTROLS LTD

Status: Active

Address: 6b Hunter Street, East Kilbride, Glasgow

Incorporation date: 26 Nov 2007

MCDERMID GAS LTD

Status: Active

Address: 110a Maxwell Avenue, Bearsden, Glasgow

Incorporation date: 26 Nov 2007

Address: Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 19 Jul 2007

Address: Thornbury Cottage Chalk Hill, Coleshill, Amersham

Incorporation date: 23 Jul 2001

Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable

Incorporation date: 22 Mar 1957

Address: 286b Chase Road, Southgate, London

Incorporation date: 13 Mar 2001

Address: Jupiter House 1 Mercury Rise, Altham Business Park, Altham

Incorporation date: 30 Mar 1992

Address: 2 New Square, Bedfont Lakes Business Park, Feltham

Incorporation date: 27 Apr 2020

Address: 2 New Square, Bedfont Lakes Business Park, Feltham

Incorporation date: 24 Jan 1991

MCDERMOTT INDUSTRIES LTD

Status: Active

Address: 6 Portland Business Centre, Manor House Lane, Datchet

Incorporation date: 28 Sep 2020

Address: 31 Chequers Lane, Burnden House, Derby

Incorporation date: 12 Jun 2019

MCDERMOTT LTD

Status: Active

Address: Printing House, 66 Lower Road, Harrow

Incorporation date: 11 Dec 2017

Address: 2 New Square, Bedfont Lakes Business Park, Feltham

Incorporation date: 04 Nov 1993

MCDERMOTT PAYROLL LTD

Status: Active

Address: 8th Floor (west Wing), 54 Hagley Road, Edgbaston

Incorporation date: 05 Mar 2021

Address: 4 Cross Street, Norton, Stockton-on-tees

Incorporation date: 18 Oct 2019

Address: 11 Valerio Mews, Islington, London

Incorporation date: 09 Dec 2011

Address: Jupiter House 1 Mercury Rise, Altham Business Park, Altham

Incorporation date: 04 Jul 2006

Address: Mcdermott House South Crescent, Cody Road Business Park, London

Incorporation date: 08 Jul 2015

Address: 86-90 Paul Street, London

Incorporation date: 14 Dec 2020

MCDERMOTTS FOODS LTD

Status: Active

Address: Units 7 & 8 17 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee

Incorporation date: 29 Mar 2019

Address: Fornalls Green Lane, Meols, Wirral

Incorporation date: 05 Apr 1950

MCDERMOTT SMITH LAW LTD

Status: Active

Address: 5th Floor, St Hughs House, Trinity Road, Bootle

Incorporation date: 02 Feb 2016

Address: 84 Moorfield Avenue, Port Glasgow

Incorporation date: 25 Oct 2021

Address: 43a St. Marys Road, Market Harborough

Incorporation date: 25 Jun 2012

Address: 22 Bishopsgate, London

Incorporation date: 02 Mar 2005

MCDERMOTT WINDOWS LIMITED

Status: Active

Address: Unit 3 Parkside Units, Albert Street, Blackburn

Incorporation date: 17 Sep 2013

MCDEVITT AUTOS LIMITED

Status: Active

Address: 16 Patrick Street, Strabane

Incorporation date: 20 Jul 2017

Address: 168 Bath Street, Glasgow

Incorporation date: 26 May 2023

Address: Unit 11, Empire Business Park, Burnley

Incorporation date: 01 Dec 2015