MCGOAD 2 LTD

Status: Active

Address: The Old Carriage Works, Moresk Road, Truro

Incorporation date: 18 Oct 2021

Address: 1 St. Georges Court, Altrincham Business Park, Altrincham

Incorporation date: 27 Aug 1991

Address: 1 St.georges Court, Altrincham Business Park, Altrincham

Incorporation date: 13 Aug 2021

Address: 1 St. Georges Court, Altrincham Business Park, Altrincham

Incorporation date: 02 Dec 2021

Address: 1 St.georges Court, Altrincham Business Park, Altrincham

Incorporation date: 17 Sep 2019

Address: 1 St.georges Court, Altrincham Business Park, Altrincham

Incorporation date: 18 Sep 2019

MCGOFF VENTURES LIMITED

Status: Active

Address: 1 St. Georges Court,, Altrincham Business Park,, Altrincham

Incorporation date: 03 Dec 2019

MCGOLDRICK GUO LIMITED

Status: Active

Address: 67 Duxbury Close, Great Oldbury, Stonehouse

Incorporation date: 10 Sep 2021

MCGOLDRICK & KEYES LTD

Status: Active

Address: 33 Church Down Close, Redditch

Incorporation date: 06 Aug 2021

MCGOLDRICKS & BELL LTD

Status: Active

Address: 7 Dartford Court, Glanville Way, Epsom

Incorporation date: 04 Jan 2022

Address: 3 Blairtum Park, Rutherglen, Glasgow

Incorporation date: 31 Oct 2019

Address: Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds

Incorporation date: 04 Oct 2019

Address: Staverton Court, Staverton, Cheltenham

Incorporation date: 18 May 2005

Address: Suite 5, 56-68 Stirling Street, Stirling Street, Airdrie

Incorporation date: 16 Mar 2010

MCGOO LIGHTING LTD

Status: Active

Address: 2 Bracken Court, Station Approach, Sunbury-on-thames

Incorporation date: 10 May 2021

MCGO PROPERTIES LTD

Status: Active

Address: 5 Hawkhurst Gardens, Romford, Essex

Incorporation date: 14 Oct 2016

Address: 30 Union Street, Southport

Incorporation date: 29 Jul 2016

Address: 30 Union Street, Southport

Incorporation date: 16 Nov 2010

MCGOTH LTD

Status: Active

Address: 66a Princes Street, Perth

Incorporation date: 19 Aug 2019

MCGOURTY LIMITED

Status: Active

Address: 262 Dollis Hill Lane, London

Incorporation date: 14 Mar 2013

MCGOVERN ACCOUNTANCY LTD

Status: Active - Proposal To Strike Off

Address: 3 Forkhill Business Park, Main Street Forkhill, Newry

Incorporation date: 02 Jan 2013

Address: C/o Taxantics Limited 45 Silver Hill, College Town, Sandhurst

Incorporation date: 04 Oct 2022

Address: 112 -113 High Street, Lincoln

Incorporation date: 23 Oct 2017

Address: 32 Dudden Hill Lane, London

Incorporation date: 17 Oct 1968

Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam

Incorporation date: 16 Jul 2010

Address: 14 Bettys Hill Road, Ballyholland Road, Newry

Incorporation date: 24 Nov 2011

MCGOVERN KITCHENS LIMITED

Status: Active

Address: 1 The Market Place, Derrylin, Enniskillen

Incorporation date: 26 Jan 2005

Address: 1 Mcgovern Mews, Warsash, Southampton

Incorporation date: 11 Aug 2004

Address: 7a Ann Street, Enniskillen

Incorporation date: 24 Jan 2019

MCGOWAN BUS HIRE LIMITED

Status: Active

Address: 2 Cedar Park, Strabane

Incorporation date: 23 Dec 2015

Address: First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 23 Feb 2018

MCGOWAN GROUP LIMITED

Status: Active

Address: 16a Dalfaber Industrial Estate, Aviemore

Incorporation date: 13 Jan 2023

Address: Langley Orchard, Umberleigh

Incorporation date: 07 Feb 2022

Address: Langley Orchard, Umberleigh, Devon

Incorporation date: 05 Aug 2021

Address: International House, 61 Mosley Street, Manchester

Incorporation date: 20 Aug 2018

Address: Catherine House, Harborough Road, Brixworth

Incorporation date: 25 Apr 1995

MCGOWAN LANDSCAPES LTD

Status: Active

Address: Fleet House Unit 3, 1 Armstrong Road, Benfleet

Incorporation date: 01 Feb 2023

MCGOWAN MOTOR COMPANY LTD

Status: Active

Address: 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury

Incorporation date: 17 Feb 2021

Address: 8b Underwood Road, Paisley, Paisley

Incorporation date: 09 Jun 2023

Address: Grimscar Cottage, Grimescar Road, Huddersfield

Incorporation date: 10 Jan 2017

Address: 3 Bispham Close, Bury

Incorporation date: 11 Apr 2011

MCGOWAN RESTORATION LTD

Status: Active

Address: 16a Dalfaber Industrial Estate, Aviemore

Incorporation date: 17 Feb 2020

Address: 47 Butt Road, Colchester

Incorporation date: 14 Jun 1994

Address: 12 Maldon Road, Portsmouth

Incorporation date: 04 Jan 2017

MCGOWANS CBD STORE LTD

Status: Active

Address: 54 Oakfields, Moyraverty, Craigavon

Incorporation date: 20 Jul 2018

Address: Suite 10 Welsh Road, Sealand, Deeside

Incorporation date: 20 Sep 2012

MCGOWE LTD

Status: Active

Address: 32 Hall Hays Road, Birmingham

Incorporation date: 14 Jul 2021