MELLO DRINKS LTD

Status: Active

Address: 53 Fountain Street, Manchester

Incorporation date: 23 Sep 2011

Address: 19 Mallard Court, Stamford

Incorporation date: 29 Jul 2020

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 26 Aug 2020

MELLON 21 LIMITED

Status: Active

Address: 10 Norwich Street, London

Incorporation date: 02 Aug 2021

MELLONA LTD

Status: Active

Address: Unit 14, Brenton Business Complex, Bury, Lancashire

Incorporation date: 27 Dec 2019

MELLONCROFT LTD

Status: Active

Address: 3 The Knoll, Cobham

Incorporation date: 26 May 2011

MELLOND DESIGN LTD

Status: Active

Address: Unit 6m Bernard Works, Bernard Road, London

Incorporation date: 14 Apr 2020

MELLON DEVELOPMENTS LTD

Status: Active

Address: 42 Penny Acre, Chichester

Incorporation date: 18 Oct 2021

Address: Bny Mellon Centre, 160 Queen Victoria Street, London

Incorporation date: 13 Oct 1988

Address: 420 Mill Street, Liverpool

Incorporation date: 06 Feb 2023

MELLON LIMITED

Status: Active

Address: 10 Viner Way, Hyde

Incorporation date: 10 Aug 2018

MELLON PROPERTIES LIMITED

Status: Active

Address: 17 Gleneagles, Derry

Incorporation date: 16 Oct 2006

MELLONS MOTOR GROUP LTD

Status: Active

Address: 34 Dufferin Avenue, Bangor

Incorporation date: 12 Nov 2019

MELLO NUTRITION LTD

Status: Active

Address: 88 Hampstead Way, London

Incorporation date: 01 May 2018

Address: 42 Victoria Road, Paisley

Incorporation date: 17 Aug 2020

MELLO PUBLISHING LIMITED

Status: Active

Address: Cambridge House, 16 High Street, Saffron Walden

Incorporation date: 25 Jul 2019

Address: 1 Cable Court, Pittman Way Fulwood, Preston

Incorporation date: 24 Mar 1997

MELLOR & ASSOCIATES LTD

Status: Active

Address: 4 Field Close, Halifax

Incorporation date: 09 Mar 2023

Address: Studio 4g, Brickfield Studios, Brickfield Road, London

Incorporation date: 30 Aug 2016

Address: Marshall House West Street, Glenfield, Leicester

Incorporation date: 25 Mar 1969

MELLOR COACHCRAFT LIMITED

Status: Active

Address: Wigan Road, Westhoughton, Bolton

Incorporation date: 27 Feb 1992

Address: 19 Rawlings Close Rawlings Close, Langley Waterside, Beckenham

Incorporation date: 20 Nov 2018

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 16 Sep 2020

Address: 17 Maple Crescent, Cannock

Incorporation date: 18 Sep 2018

Address: 28 Mellor Brow, Mellor

Incorporation date: 23 Apr 2018

MELLOR EQUINE LIMITED

Status: Active

Address: Riverside House Kings Reach Business Park, Yew Street, Stockport

Incorporation date: 17 Apr 2012

MELLOR FINANCE LIMITED

Status: Active

Address: Bridge House, Newbridge Lane, Stockport

Incorporation date: 20 Oct 2011

Address: 19 Gladstone Grove, Heaton Moor, Stockport

Incorporation date: 21 Feb 2018

MELLORGATE LIMITED

Status: Active

Address: 11 Preston New Road, Blackburn

Incorporation date: 05 Jan 1996

MELLOR & HAMMOND LIMITED

Status: Active

Address: 18-20 Acre Street Acre Street, Lindley, Huddersfield

Incorporation date: 10 Nov 2020

MELLOR HOTELS LIMITED

Status: Active

Address: Dunmuir Hotel 11 Newhouse Terrace, Queens Road, Dunbar

Incorporation date: 13 May 2014

MELLORINE LTD

Status: Active

Address: 366 Ballards Lane, London

Incorporation date: 04 Nov 2022

Address: Stowegate House, 37 Lombard Street, Lichfield

Incorporation date: 20 May 2013

MELLOR MODA LTD.

Status: Active

Address: The Knoll Roundwood Avenue, Hutton, Brentwood

Incorporation date: 16 Apr 2015

Address: 30a Sandon Road, Meir, Stoke-on-trent

Incorporation date: 28 Mar 2003

MELLOR PROPERTIES LIMITED

Status: Active

Address: Bridge House, Newbridge Lane, Stockport

Incorporation date: 05 Sep 2015

Address: Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster

Incorporation date: 06 Nov 2006

Address: 122 Winchcombe Street, Cheltenham

Incorporation date: 15 Feb 2017

Address: Gloucester House, 399 Silbury Boulevard, Milton Keynes

Incorporation date: 13 Dec 2016

MELLOR'S BREWING CO. LTD

Status: Active

Address: 9 Shipton House, Prince Of Wales Rd, London 9 Shipton House, Prince Of Wales Road, London

Incorporation date: 29 Jul 2021

Address: West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale

Incorporation date: 09 May 2018

MELLOR'S CONSULTANCY LTD

Status: Active

Address: 114 Yew Tree Lane, Dukinfield

Incorporation date: 24 Jan 2019

MELLORS COURT LIMITED

Status: Active

Address: 111 Rugby Road, Leamington Spa

Incorporation date: 16 Nov 1992

Address: White Lodge Farm, Main Road, Haltham, Horncastle

Incorporation date: 01 Apr 2005

Address: 57 Front Street, Arnold, Nottingham

Incorporation date: 05 Mar 2020

Address: 57 Front Street, Arnold, Nottingham

Incorporation date: 08 Jul 2021

Address: 57 Front Street, Arnold, Nottingham

Incorporation date: 05 Nov 2021

Address: 57 Front Street, Arnold, Nottingham

Incorporation date: 05 Nov 2021

MELLORS & KIRK LIMITED

Status: Active

Address: 29 Arboretum Street, Nottingham, Nottinghamshire

Incorporation date: 02 Dec 1988

MELLORS LIVESTOCK LIMITED

Status: Active

Address: The Warehouse, Cottam Road, Treswell,, Retford

Incorporation date: 03 Jun 1983

MELLORS NEWCO LIMITED

Status: Active

Address: 57 Front Street, Arnold, Nottingham

Incorporation date: 13 Jul 2020

MELLOR SOLICITORS LIMITED

Status: Active

Address: Post Office Building, Rochdale Road, Oldham

Incorporation date: 15 Feb 2017

Address: Barlow House Farm, Off Green Lane, Higher Poynton

Incorporation date: 22 Jan 1973

MELLORS SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 141 Marsh Road, Rhyl

Incorporation date: 01 Jun 2022

Address: 5 Cherry Walk, Shirley, Southampton

Incorporation date: 08 Aug 2011

MELLOR WEALTH LTD

Status: Active

Address: Suite 3 Bignell Park Barns, Chesterton, Bicester

Incorporation date: 27 Jul 2012

MELLORY HOTEL LTD

Status: Active - Proposal To Strike Off

Address: 3 Hull Road, Blackpool

Incorporation date: 10 Sep 2021

Address: 283 Halifax Road, Liversedge

Incorporation date: 03 Jun 2021

MELLO STAFF LIMITED

Status: Active

Address: 1 Milnyard Square, Orton Southgate, Peterborough

Incorporation date: 04 Oct 2021

MELLO STUDIOS LIMITED

Status: Active

Address: Unit 1 The Forge, 58 Dace Road, London

Incorporation date: 12 Nov 2020

MELLOUK LIMITED

Status: Active

Address: 78 High Road, Rayleigh

Incorporation date: 27 Dec 2023

MELLOW 9 PRODUCTIONS LTD

Status: Active

Address: 8 Kenilworth Court, Hampton Road, Twickenham

Incorporation date: 17 Feb 2009

MELLOWBETTY LTD

Status: Active

Address: 61 Ladysmith Road, Grimsby

Incorporation date: 19 Dec 2019

MELLOW BRIGHT LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 Aug 2020

MELLOWBROOK LIMITED

Status: Active

Address: Sanderlings, 38, Highfield Road, Grange-over-sands

Incorporation date: 29 Apr 1977

MELLOW DESIGNS LIMITED

Status: Active

Address: 131 Old Birmingham Road, Lickey End, Bromsgrove

Incorporation date: 02 Aug 2002

MELLOW-D LTD

Status: Active

Address: The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol

Incorporation date: 12 Jan 2021

Address: Avon House, 2 Timberwharf Road, London

Incorporation date: 10 Mar 2005

MELLOW FIX LIMITED

Status: Active

Address: Flat E, 13 Grove Park, London

Incorporation date: 11 Feb 2023

Address: Bearts Farm Hestley Green, Thorndon, Eye

Incorporation date: 28 Jul 1934

MELLOW HEALTHCARE LTD

Status: Active

Address: 30 Olde Bell Lane, Loughton, Milton Keynes

Incorporation date: 16 Dec 2011

MELLOWHEART LTD

Status: Active

Address: 44 Bradfield Way, Dudley

Incorporation date: 29 Nov 2019

Address: Unit 1 Park Mill, Buckley Road, Rochdale

Incorporation date: 09 Dec 1980

MELLOW (KIRKFORTHAR) LTD

Status: Active

Address: 20 Pentland House, Pentland Park, Glenrothes

Incorporation date: 21 Jan 2022

Address: Hermes House 5 Heritage Park, Hayes Way, Cannock

Incorporation date: 22 May 2001

Address: 18 Viewpark Close, Liverpool

Incorporation date: 15 Apr 2022

MELLOW MOXIE GLOBAL LTD

Status: Active

Address: 13829325 - Companies House Default Address, Cardiff

Incorporation date: 05 Jan 2022

Address: 264 Banbury Road, Oxford

Incorporation date: 07 Feb 1997

MELLOW PARENTING LIMITED

Status: Active

Address: Unit 4 6 Harmony Row, Govan, Glasgow

Incorporation date: 25 Sep 2008

MELLOWS CATERING LTD.

Status: Active - Proposal To Strike Off

Address: Saturn Business Centre 54-76 Bissell Street, Digbeth, Birmingham

Incorporation date: 03 Jul 2015

Address: Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham

Incorporation date: 20 Nov 2020

Address: 15 Foster Avenue, Beeston, Nottingham

Incorporation date: 03 Nov 1998

MELLOWS GROUP LTD

Status: Active

Address: Solo House The Courtyard, London Road, Horsham

Incorporation date: 09 Sep 2022

Address: Accounts Office Cunliffe House Farm, Longsight Road Langho, Blackburn

Incorporation date: 09 Sep 2022

MELLOWS PROJECTS LIMITED

Status: Active

Address: 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough

Incorporation date: 23 Apr 2015

MELLOW TREND LIMITED

Status: Active

Address: Park Centre, Belfast

Incorporation date: 28 Dec 1990

MELLOW TURTLE LTD

Status: Active

Address: 3 Greenbank, Eggleston, Barnard Castle

Incorporation date: 06 Sep 2019

MELLOW YELLOW HYDRO LTD

Status: Active

Address: Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale

Incorporation date: 06 Jul 2006

MELLOWZEUS LTD

Status: Active - Proposal To Strike Off

Address: 10 Totteridge Village, London

Incorporation date: 03 Jul 2020