MCGEACHIN PLASTERERS LTD

Status: Active

Address: 5 Hathersage Gardens, Baillieston, Glasgow

Incorporation date: 22 Oct 2012

MCGEADY HOLDINGS LIMITED

Status: Active

Address: Craighead Whistleberry Road, Blantyre, Glasgow

Incorporation date: 05 Oct 2020

Address: Mcgean-rohco (uk) Qualcast Road, Lower Horseley Fields, Wolverhampton

Incorporation date: 18 Jul 1974

MCGEARY HOLDINGS LIMITED

Status: Active

Address: New Cheshire Business Park Wincham Lane, Wincham, Northwich

Incorporation date: 17 Sep 2013

MCGEASTLOTHIAN LTD

Status: Active

Address: Dns House, 382 Kenton Road, Harrow

Incorporation date: 04 Oct 2013

MCGECHIE LTD

Status: Active

Address: C/o Pollock Accounting, 3 - 4 Sentinel Square, London

Incorporation date: 22 Feb 2013

MCGEE ASSOCIATES LIMITED

Status: Active

Address: 23 Highbridge Road, Sutton Coldfield

Incorporation date: 04 Aug 2010

MCGEE DEMOLITION LTD

Status: Active

Address: Access House North Road, Bridgend Industrial Estate, Bridgend

Incorporation date: 18 Aug 2015

MCGEE DUCTWORK LIMITED

Status: Active

Address: Unit A2 Monument Business Centre, Monument Way East, Woking

Incorporation date: 21 Jun 2010

MCGEE ELECTRICAL LTD

Status: Active

Address: 16 Monarch Way, Carlton Colville, Lowestoft

Incorporation date: 16 Feb 2017

MCGEE ENTERPRISES LLP

Status: Active - Proposal To Strike Off

Address: Unit A2, Monument Way East, Woking

Incorporation date: 31 Mar 2015

Address: Unit 8 Wharfside, Rosemont Road, Wembley

Incorporation date: 16 Dec 1964

Address: 20a Upper Water Street, Newry

Incorporation date: 06 Mar 2018

MCGEE FILMS LTD

Status: Active

Address: Apartment 69 Decorum Building, 3 Wenlock Road, London

Incorporation date: 24 Jun 2019

Address: Unit 8 Wharfside, Rosemont Road, Wembley

Incorporation date: 13 Jun 1968

Address: 4a Sixtowns Road, Draperstown, Magherafelt

Incorporation date: 27 Sep 2011

MCGEE LIMITED

Status: Active

Address: 7 Willow Place, Shawbury, Shrewsbury

Incorporation date: 31 Mar 1998

Address: 20 Baker Street, Middlesbrough

Incorporation date: 19 Jun 2018

MCGEE (POLO LAND) LIMITED

Status: Active

Address: Unit 8 Wharfside, Rosemont Road, Wembley

Incorporation date: 07 Jul 2004

MCGEE PROPERTIES LTD

Status: Active

Address: Westburn Business Centre, Mcnee Road, Prestwick

Incorporation date: 17 Jul 2019

Address: Northfield House Shurdington Road, Bentham, Cheltenham

Incorporation date: 07 Mar 2007

MCGEES (UK) LIMITED

Status: Active

Address: Unit 9 Minton Business Centre, Main Road, Northampton

Incorporation date: 03 Mar 2011

Address: Dene Hurst 59 The Delves, Swanwick, Alfreton

Incorporation date: 19 Feb 2001

Address: 86 Lower Tower Street, Birmingham

Incorporation date: 26 Aug 2021

Address: 86 Lower Tower Street, Birmingham

Incorporation date: 23 Sep 1996

Address: 249 Cranbrook Road, Ilford, Essex

Incorporation date: 18 Jul 1995

Address: 21 Humbledon Park, Sunderland

Incorporation date: 16 Feb 2016

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 22 Jun 2016

MCGEOUGH’S NI LTD

Status: Active

Address: 70 Edenappa Road, Jonesborough, Newry

Incorporation date: 09 Apr 2023

MCGEOWN ESTATE AGENTS LLP

Status: Active

Address: 437 Lisburn Road, Belfast

Incorporation date: 10 Feb 2012

MCGEOWN HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: 121 The Rundels, Benfleet

Incorporation date: 03 Jun 2021

MCGEOWN LOGISTICS LTD

Status: Active

Address: 67a Rathfriland Road, Newry

Incorporation date: 27 Feb 2014

Address: 6 Delapoer Drive, Haverfordwest

Incorporation date: 05 Oct 2020

MCGEOWN TRANSPORT LTD

Status: Active

Address: 57 Cashel Road, Tassagh, Armagh

Incorporation date: 28 Feb 2012

Address: 65 Bushfield Crescent, Edgware

Incorporation date: 22 May 2018

Address: Railview Lofts, 19c Commercial Road, Eastbourne

Incorporation date: 20 Aug 2015