MCEB LIMITED

Status: Active

Address: 293 Green Lanes, Palmers Green

Incorporation date: 21 May 2018

MCEBOTARI LTD

Status: Active

Address: 93 Tweed Close, Daventry

Incorporation date: 12 Jan 2022

Address: 16 Leicester Road, Blaby, Leicester

Incorporation date: 22 Feb 2022

MCE CONNECT LIMITED

Status: Active

Address: Solo House, London Road, Horsham

Incorporation date: 11 Nov 2020

MCE CONSTRUCTION LTD

Status: Active

Address: 46 Tarragon Place, Bradley Stoke, Bristol

Incorporation date: 08 May 2019

MCE CONSULTANCY LTD

Status: Active

Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull

Incorporation date: 03 Jul 2015

Address: Unit 14 Termon Business Park, Quarry Road, Carrickmore

Incorporation date: 26 May 2011

Address: 11 Dudhope Terrace, Dundee

Incorporation date: 10 Jun 1998

Address: 8 Cadogan Place, Upper Park Road, Salford

Incorporation date: 09 Sep 2008

Address: 11 Dudhope Terrace, Dundee

Incorporation date: 09 Aug 2023

MCE GROUP HOLDINGS LTD

Status: Active

Address: 2 Coddington Crescent, Eurocentral, Motherwell

Incorporation date: 09 Mar 2015

MCEJ LTD

Status: Active

Address: 70 Shinfield Road, Reading

Incorporation date: 18 Jul 2019

Address: 70 St. Johns Road, Aspull, Wigan

Incorporation date: 25 Oct 2006

Address: Proto: Emerging Tech Centre, Abbott's Hill, Gateshead

Incorporation date: 03 Sep 2018

Address: 112 Moneysharvan Road, Maghera

Incorporation date: 17 Jun 2020

Address: Crispins Manor Farm Lane, Michelmersh, Romsey

Incorporation date: 03 Dec 2020

Address: Groundfloor, 111 Cornwallis Road, London

Incorporation date: 19 Mar 2008

MCELIOTGD LIMITED

Status: Active

Address: 15 Whitbread Avenue, Bedford

Incorporation date: 25 Oct 2023

MCELL CONSULTING LIMITED

Status: Active

Address: 9a Royal Crescent, Edinburgh

Incorporation date: 21 May 2015

Address: Office 1, Townsend Street, Belfast

Incorporation date: 13 Jan 2017

Address: 22 Harcourt Road, Uckfield

Incorporation date: 07 Nov 2019

Address: Market Yard 184b Main Street, Lisnaskea, Enniskillen

Incorporation date: 03 Sep 2003

MCELWEE CONSULTING LTD

Status: Active

Address: C/o Brays, Riverview Court, Castle Gate, Wetherby

Incorporation date: 27 Nov 2020

MCE MAINTENANCE LTD

Status: Active

Address: 2 Coddington Crescent, Eurocentral, Motherwell

Incorporation date: 09 Mar 2015

MCEMSUCCESS LIMITED

Status: Active

Address: Mcemsuccess Limited, Lytchett House 13 Freeland Park, Wareham Road, Poole

Incorporation date: 04 Jun 2015

MCENEANEY CONSULTING LTD

Status: Active

Address: 1 St. Lukes Grove, York

Incorporation date: 01 Sep 2021

MCENG SOLUTIONS LTD

Status: Active

Address: 50 Ravenswood, Banbridge

Incorporation date: 04 Mar 2019

MCENHILL MEDICAL LIMITED

Status: Active

Address: 63 The Balk, Walton, Wakefield

Incorporation date: 22 Mar 2022

MCENROE PROPERTY LTD.

Status: Active

Address: Lloyds Bank Chambers, Hustlergate, Bradford

Incorporation date: 06 Sep 2021

MCENTEE & COMPANY LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 01 Jun 2016

MCENTEE HOLDINGS LTD

Status: Active

Address: 6 Plover Close, Glossop

Incorporation date: 08 Feb 2019

MCENTEGART HOLDINGS LTD

Status: Active

Address: 94 94 Sea Lane, Goring-by-sea, Worthing

Incorporation date: 11 Nov 2021

MCEO LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 13 Aug 2021

MCE PORTFOLIO LIMITED

Status: Active

Address: Marlin House, 16-22 Grafton Road, Worthing

Incorporation date: 01 Aug 2006

MCE PROJECTS LTD

Status: Active

Address: 61 Pasture Way, Sherburn In Elmet, Leeds

Incorporation date: 24 Nov 2015

Address: 42 Johnston Road, Poole

Incorporation date: 22 Nov 2019

Address: Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry

Incorporation date: 24 Mar 2017

Address: 3 Grange Road, Taylorstown, Toomebridge

Incorporation date: 07 Feb 2006

MCERNEST CAPITAL LTD

Status: Active

Address: 29 Centurion House, 69 Station Road, Edgware

Incorporation date: 02 Oct 2019

MCERNEST HEALTHCARE LTD

Status: Active

Address: Flat 29 Centurion House, 69 Station Road, Edgware

Incorporation date: 23 May 2023

MCERNEST PROPERTIES LTD

Status: Active

Address: Flat 29 Centurion House, 69 Station Road, Edgware

Incorporation date: 08 May 2023

MCES ELECTRICAL LTD

Status: Active

Address: 8 Gilbertfield Wynd, Cambuslang, Glasgow

Incorporation date: 22 Dec 2021

MCE SERVICELINE LIMITED

Status: Active

Address: 1b Chanonry Road South, Elgin

Incorporation date: 02 Mar 2018

MCES LIMITED

Status: Active

Address: Unit 6 Metro Trading Centre, Second Way, Wembley

Incorporation date: 19 Jul 1995

MCE SW LTD

Status: Active

Address: Unit 26 Office 4, Deavonshire Meadows, Broadley Park Road, Plymouth

Incorporation date: 27 Jan 2016

Address: Gaston Studio Gaston House, Barrel Lane, Longhope

Incorporation date: 03 Feb 2014

MCEVILLY LTD

Status: Active

Address: Apartment 7, Church View 75 Liverpool Road, Crosby, Liverpool

Incorporation date: 29 Jun 2018

Address: Beauchamp House, 402-403 Stourport Road, Kidderminster

Incorporation date: 13 May 2009

Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge

Incorporation date: 15 Nov 1982

Address: 10 George Gallimore Drive, Haslington, Crewe

Incorporation date: 30 May 2019

Address: International House, Bellringer Road Trentham Lakes, South Trentham Stoke On Trent

Incorporation date: 25 Apr 1995

Address: 21 Malthouse Way, Hellingly, Hailsham

Incorporation date: 25 Aug 2021

Address: 50 Commercial Road, Banbridge

Incorporation date: 25 Sep 2004

MCEVOYS LIMITED

Status: Active

Address: 13 Monaghan Street, Newry, Co Down

Incorporation date: 17 Sep 1997

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 10 Jan 2018

MCEVOY TRANSPORT LIMITED

Status: Active

Address: 42 St Marys Way, Baldock

Incorporation date: 15 Oct 2014

Address: 5 Singer Street, Clydebank

Incorporation date: 04 Apr 2023

MCEWAN ASSOCIATES LIMITED

Status: Active

Address: 9 Pennine Drive, Paignton

Incorporation date: 15 Jun 2004

Address: Suite C1 Conway House, Ackhurst Park, Chorley

Incorporation date: 27 Oct 2014

Address: 29 Mcnaughton Court, Stirling

Incorporation date: 13 Oct 2022

Address: 7 Vale View, Northwich

Incorporation date: 28 Aug 2007

Address: Kilfinan House, Garngour Road, Lesmahagow

Incorporation date: 19 Jul 2000

Address: Claremont House, 130, East Claremont Street, Edinburgh

Incorporation date: 22 Nov 2011

Address: Claremont House, East Claremont Street, Edinburgh

Incorporation date: 28 Dec 2012

Address: 41 Gartmill Crescent, Moodiesburn, Glasgow

Incorporation date: 12 Oct 2021

MCEWAN POTATOES LTD

Status: Active

Address: 15 Academy Street, Forfar

Incorporation date: 19 Nov 2013

MCEWAN SONS LIMITED

Status: Active

Address: 6 Wirran Place, Glasgow

Incorporation date: 12 Jan 2022

MCEWAN WALLACE LIMITED

Status: Active

Address: 6 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 01 May 2009

MCEWEN & CO LIMITED

Status: Active

Address: 93 Green Lane, Chichester

Incorporation date: 02 Mar 2003

Address: Smith & Wallace & Co Chartered Accountants, 1 Simonsburn Road, Kilmarnock

Incorporation date: 05 Dec 2011

MCEWEN PROPERTIES LTD

Status: Active

Address: 4 Cannock Close, Maidenhead

Incorporation date: 26 Jul 2019

MCEWEN SOFTWARE LIMITED

Status: Active

Address: 51 Poplar Road, Shalford, Guildford

Incorporation date: 27 Oct 2017