MCH ACCOUNTANTS LTD

Status: Active

Address: 68 Charlton Road, Andover

Incorporation date: 08 Apr 2019

MCHAJ LIMITED

Status: Active

Address: Solar House, 282 Chase Road, Southgate

Incorporation date: 13 Oct 2020

MCHALE BAKER LTD

Status: Active

Address: 112 Spendmore Lane, Coppull, Chorley

Incorporation date: 27 Jan 2011

MCHALE ENGINEERING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 11 The Grove Estate, St. Georges, Telford

Incorporation date: 20 Oct 2016

Address: Higgison House, 381 - 383 City Road, London

Incorporation date: 07 Apr 2010

MCHALE HOLDINGS LTD.

Status: Active

Address: The Crabmill, Birmingham Road, Bromsgrove

Incorporation date: 26 Apr 2017

Address: 3 Whitehall Road West, Birkenshaw, Bradford

Incorporation date: 24 Jul 2021

Address: 5 The Crescent, Risley, Derby

Incorporation date: 01 Nov 2011

MCHALE SOLUTIONS LIMITED

Status: Active

Address: Office 1, Engine House, Marshalls Yard, Gainsborough

Incorporation date: 04 Oct 2005

Address: 89 Rowanberry Road, Newcastle Upon Tyne

Incorporation date: 03 Oct 2016

MCHARD CONSULTING LIMITED

Status: Active

Address: Derwent House, 4 Upper Sutherland Crescent, Helensburgh

Incorporation date: 13 May 2003

MCHARDY DESIGN LIMITED

Status: Active - Proposal To Strike Off

Address: Office 6 Elizabeth Court, Church Street, Stratford-upon-avon

Incorporation date: 16 Jan 2004

MCHARDY HOUSING LIMITED

Status: Active

Address: 97 Glossop Road, Gamesley, Glossop

Incorporation date: 18 Nov 2021

Address: 13 Bon Accord Crescent, Aberdeen

Incorporation date: 23 May 2007

Address: Office 15 Bramley House 2a, Bramley Road, Long Eaton

Incorporation date: 21 Jun 2016

MCHARE LIMITED

Status: Active

Address: 121 Central Promenade, Newcastle

Incorporation date: 19 Aug 1974

MCHARRIS LIMITED

Status: Active

Address: Trinity House, 3 Bullace Lane, Dartford

Incorporation date: 23 Dec 2020

Address: 52 Smithbrook Kilns, Cranleigh

Incorporation date: 14 Sep 2017

MCHATTIE LIMITED

Status: Active

Address: 34 Denman Road, London

Incorporation date: 16 Jun 2016

MCHATTONS LTD

Status: Active

Address: 7a Caer Street, Swansea

Incorporation date: 17 Jan 2020

Address: Brewery House, High Street, Westerham

Incorporation date: 30 Apr 2008

MCHC LTD

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 12 Dec 2017

Address: 107 Kimmeridge Road, Cumnor, Oxford

Incorporation date: 25 Mar 2021

Address: 1 Mortimer Street, Birkenhead

Incorporation date: 13 Sep 2022

MCH DIAMOND PROPERTY LTD

Status: Active

Address: Omega Court, 368 Cemetery Road, Sheffield

Incorporation date: 10 Jun 2020

MCHD INVESTMENTS LIMITED

Status: Active

Address: 9 Ridge Avenue, Harpenden

Incorporation date: 22 Feb 2012

MCHEMUK LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 05 Nov 2020

MCHENRY BROS LTD

Status: Active

Address: 2 The Diamond, Ballycastle

Incorporation date: 04 Sep 2015

MCHENRYS PLACE LIMITED

Status: Active

Address: Dale Nursery Worksop Road, Whitwell Common, Worksop

Incorporation date: 28 Jun 2018

Address: 8 Quarles Park Road, Romford

Incorporation date: 26 Apr 2006

MCH EVENTS LTD

Status: Active

Address: Omega Court, 368 Cemetery Road, Sheffield

Incorporation date: 24 Jun 2019

Address: Brunel Court, 122 Fore Street, Saltash

Incorporation date: 17 Jul 2009

Address: Pike House Horsepools Hill, Harescombe, Gloucester

Incorporation date: 23 Aug 2011

Address: Verdemar House, 230 Park View, Whitley Bay

Incorporation date: 03 Jul 2006

MCH HOLDINGS LIMITED

Status: Active

Address: 102 Perth Road, Scone, Perth

Incorporation date: 18 Jan 2016

MCH HYDRAULICS LIMITED

Status: Active

Address: Newstead House, Pelham Road, Nottingham

Incorporation date: 19 Aug 2004

MCH INVESTMENTS LIMITED

Status: Active

Address: 3 The Grange, Bolton Road, Edgworth, Bolton

Incorporation date: 02 May 1986

MCHIRIDZ CARE LTD

Status: Active - Proposal To Strike Off

Address: 11 Wigmore Road, Aylesbury

Incorporation date: 25 Mar 2015

MCHISTORY LIMITED

Status: Active

Address: 505 Great Western Road, Glasgow

Incorporation date: 05 Mar 2018

MCH LANDSCAPE LTD

Status: Active

Address: Unit 1, Market Street, Coalville

Incorporation date: 22 Jun 2020

MCH LAW LIMITED

Status: Active

Address: 186 Lisburn Road, Belfast

Incorporation date: 22 Feb 2018

MCH LIMITED

Status: Active

Address: 7 & 8 Church Street, Wimborne, Dorset

Incorporation date: 02 Feb 2005

MCH (LONDON) LIMITED

Status: Active

Address: 45 Cambridge Gardens, London

Incorporation date: 17 Feb 2016

MCH OILFIELD SERVICES LTD

Status: Active

Address: 58 Long Lane, Broughty Ferry, Dundee

Incorporation date: 14 Nov 2018

MCHOME HOLDINGS (UK) LTD.

Status: Active

Address: 4 Stansfield Close, Reading

Incorporation date: 10 Feb 2017

MCHOMO CHARCOAL GRILL LTD

Status: Active

Address: 66 Peckham Rye, London

Incorporation date: 25 Aug 2020

MCHOPE PROPERTIES LTD

Status: Active

Address: 7 Waylen Garden, Dartford

Incorporation date: 30 Jun 2021

MCHOR LTD

Status: Active - Proposal To Strike Off

Address: The Fox Public House Barking Road, Barking Tye, Ipswich

Incorporation date: 02 Oct 2018

Address: 58 Fulham Palace Road, London

Incorporation date: 14 Sep 2018

MCH PARENT LIMITED

Status: Active

Address: Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port

Incorporation date: 21 Jul 2016

MCHPI STORE LIMITED

Status: Active

Address: 20 Ogden Road, Failsworth, Manchester

Incorporation date: 26 Aug 2020

MCH PLUMBING LTD

Status: Active

Address: 20 Chapelwell Place, Balmedie, Aberdeen

Incorporation date: 28 Sep 2022

Address: Nightingale House, 46-48 East Street, Epsom

Incorporation date: 16 Aug 2012

Address: 23 Morritt Avenue, Halton, Leeds

Incorporation date: 03 Oct 2016

Address: 47 Brookdale Court, Church Village, Pontypridd

Incorporation date: 12 Jun 2013

Address: C/o Haines Watts Liverpool Pacific Chambers, 11-13 Victoria Street, Liverpool

Incorporation date: 08 Jul 2004

Address: Unit 4 Stirling Court Yard, Stirling Way, Borehamwood

Incorporation date: 03 Aug 2017

Address: 5 Blythwood Road, London

Incorporation date: 21 May 2020

MCH PROPERTY SERVICES LTD

Status: Active

Address: Woodstock, Clyst Road, Topsham, Exeter

Incorporation date: 06 Sep 2013

Address: 13 Petherton Gardens, Bristol

Incorporation date: 02 Apr 2015

MCHR 2007 LIMITED

Status: Active

Address: Unit 14 Ashley Base Pitmedden Road, Dyce, Aberdeen

Incorporation date: 02 Feb 2007

MCH SCOTLAND LTD

Status: Active

Address: 10 Lambhill Quadrant, Glasgow

Incorporation date: 01 Sep 2020

MCH SMILE LTD

Status: Active

Address: Fairview, 26 Hillside Road, Stromness

Incorporation date: 17 Aug 2018

MCH SPEDITION LTD

Status: Active

Address: 52b Middle Road, Shoreham-by-sea

Incorporation date: 18 Feb 2020

MCH TRANSPORT LIMITED

Status: Active

Address: 16 Hemfield Close, Ince, Wigan

Incorporation date: 23 Oct 2017

MCH TYRE RECYCLING LTD

Status: Active

Address: 17 Alloway Street, Ayr

Incorporation date: 30 Sep 2020

Address: 128 City Road, London

Incorporation date: 05 Aug 2021

MCHUGH CONCRETE LIMITED

Status: Active

Address: 3rd Floor, 21 Perrymount Road, Haywards Heath

Incorporation date: 18 Aug 2017

MCHUGH CONSULTANCY LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 21 Jan 2021

MCHUGH CONTRACTS LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Boundary Farm Road, Leeds

Incorporation date: 23 Jul 2019

MCHUGH ELECTRICAL LTD

Status: Active

Address: 33 Oxford Street, Dundee

Incorporation date: 24 Sep 2015

MCHUGH ERIKANAH LIMITED

Status: Active

Address: 84 Glyn Farm Road, Quinton, Birmingham

Incorporation date: 14 Jan 2022

MCHUGH FUELS LIMITED

Status: Active

Address: 21 Castlederg Road, Moneyvriece, Ederney

Incorporation date: 28 Jan 2003

MCHUGH GROUP LIMITED

Status: Active

Address: Higgison House, 381-383 City Road, London

Incorporation date: 01 Dec 2021

MCHUGH HOLDINGS LIMITED

Status: Active

Address: 69 Merley Gate, Morpeth

Incorporation date: 07 Aug 2014

MCHUGH LIFESTYLE LIMITED

Status: Active

Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 17 Aug 1999

Address: 2 Woodside Place, Glasgow

Incorporation date: 18 Feb 2021

Address: 1 Clarence Place, Cardiff

Incorporation date: 02 Aug 2013

MCHUGH'S OIL LTD

Status: Active

Address: 15-17 Railway Street, Strabane

Incorporation date: 22 Aug 2003

MCHUGH STOPPARD LIMITED

Status: Active

Address: Riversway 7 Victoria Crescent, Queens Park, Chester

Incorporation date: 21 Aug 1986

Address: 15 Railway Street, Strabane

Incorporation date: 15 Oct 2012

MCHUGO HOMES LTD

Status: Active

Address: 433 Court Oak Road, Birmingham

Incorporation date: 22 Jun 2021

MCH VEHICLE SERVICES LTD

Status: Active

Address: 19 Hode Garth, Thame

Incorporation date: 08 Jul 2020

MCHVFITTER LTD

Status: Active

Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool

Incorporation date: 13 Jan 2020