MELFAK CONSULTING LTD

Status: Active

Address: Henry Morgan House Industry Road, Carlton, Barnsley

Incorporation date: 13 Dec 2022

MELFAK LTD

Status: Active

Address: Henry Morgan House Industry Road, Carlton, Barnsley

Incorporation date: 24 Feb 2021

MELFERA LTD

Status: Active

Address: 3 Barn Hall Cottage, Station Road, Wickford

Incorporation date: 16 Oct 2020

Address: 24 Picton House, Hussar Court, Westside View, Waterlooville

Incorporation date: 05 Nov 1963

MELFIN LIMITED

Status: Active

Address: 1 Mill Lane, Westhoughton, Bolton

Incorporation date: 07 Nov 2005

MELFIN MEDICAL LIMITED

Status: Active

Address: Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 18 Oct 2022

MELFIX LIMITED

Status: Active

Address: 59 Deeside, Whitby, Ellesmere Port

Incorporation date: 23 Feb 2009

MELFORD BRANDCO LTD

Status: Active

Address: 73 Cornhill, London

Incorporation date: 23 Feb 2021

Address: 73 Cornhill, London

Incorporation date: 22 Jan 2021

Address: Nestware House, Purfleet Bypass, Purfleet

Incorporation date: 03 Jun 1980

MELFORD CONTRACTS LIMITED

Status: Active

Address: 27 St. James Lane, London

Incorporation date: 23 May 2002

Address: Units 3 & 4, White Lion Road, Amersham

Incorporation date: 15 Dec 2014

MELFORD ESTATES LIMITED

Status: Active

Address: 3 Walker Street, Edinburgh

Incorporation date: 06 Jan 2004

MELFORD GREEN LIMITED

Status: Active

Address: 61 Station Road, Sudbury, Suffolk

Incorporation date: 21 Jun 2005

MELFORD I (GP) LLP

Status: Active

Address: 73 Cornhill, London

Incorporation date: 17 Dec 2014

MELFORD II CIP (GP) LTD

Status: Active

Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh

Incorporation date: 10 Jul 2013

Address: 31 Chapel Road, Worthing, West Sussex

Incorporation date: 06 Apr 1999

Address: Midland Bridge House, Midland Bridge Road, Bath

Incorporation date: 08 Jan 2002

Address: The Manor Of Cadland Estate Office Stanswood Farm, Stanswood Road, Fawley

Incorporation date: 03 Mar 2014

MELFORT ESTATES LIMITED

Status: Active

Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon

Incorporation date: 25 Mar 2015

Address: 188/188a Melfort Road, Thornton Heath, Surrey

Incorporation date: 18 Aug 2020

Address: Unit 2d Church View, Clay Cross, Chesterfield

Incorporation date: 15 Mar 2021

Address: Redland House 157 Redland Road, Redland, Bristol

Incorporation date: 14 Nov 2023

MELFORT VENTURES LTD

Status: Active

Address: Stanswood Farm Office, Stanswood Farm Stanswood Road, Fawley

Incorporation date: 15 Jul 2013