MERCEDES AG LTD

Status: Active

Address: Unit 116 Moat House, 54 Bloomfield Avenue, Belfast

Incorporation date: 26 Jan 2021

Address: Mercedes-benz Technology Centre, Morgan Drive, Brixworth

Incorporation date: 11 Oct 1983

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 21 Feb 1990

Address: Operations Centre, Brackley

Incorporation date: 09 Jan 1964

Address: Merc Benz Of Hertford, Foxholes Business Park, John Tate Road

Incorporation date: 31 Oct 2002

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 22 Oct 1973

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 13 Feb 1998

Address: Operations Centre, Lauda Drive, Brackley

Incorporation date: 02 Dec 2020

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 29 Jul 2016

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 10 Sep 1946

MERCEDES-BENZ UK LIMITED

Status: Active

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 01 Dec 1989

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 25 Sep 2001

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 22 Apr 1982

MERCEDES FABREGA LIMITED

Status: Active

Address: Alderwick James & Co, 4 The Sanctuary, 23 Oak Hill Grove

Incorporation date: 25 Aug 2006

Address: 194-196 Abbey Hey Lane, Gorton, Manchester

Incorporation date: 05 Sep 2016

Address: 16 Patrick Street, Strabane

Incorporation date: 18 May 2015

MERCENARY ATHLETICS LTD

Status: Active

Address: 97 Glen View Road, Burnley

Incorporation date: 04 May 2020

MERCEN LTD

Status: Active

Address: Suite E2655, 82a, James Carter Road, Mildenhall

Incorporation date: 04 Aug 2022

Address: 1 Tower Place West, Tower Place, London

Incorporation date: 25 Nov 1997

MERCER AND MACRAE LTD

Status: Active

Address: 93 Westcott Crescent, London

Incorporation date: 09 Oct 2020

Address: Burneston Lodge Church Wynd, Burneston, Bedale

Incorporation date: 01 Feb 2019

MERCER ASSOCIATES LTD

Status: Active

Address: 2 13 Holmfield Mills, Holdsworth Road, Halifaxc

Incorporation date: 22 Jun 2010

Address: Heritage Place 1-2 Grosvenor Court,, Foregate Street, Chester

Incorporation date: 12 Mar 2008

MERCER BIDCO LIMITED

Status: Active

Address: 1 Mercer Street, London

Incorporation date: 15 Jun 2022

MERCER CARE LTD

Status: Active

Address: 1 Butt Lane, Tattershall, Lincoln

Incorporation date: 05 Mar 2012

MERCER CAXTON LTD

Status: Active

Address: 406 St John Building, 79 Marsham Street, London

Incorporation date: 29 Jul 2008

Address: Suite 100 7 Kendon Business Park, Maritime Close Medway City Estate, Rochester

Incorporation date: 11 Dec 2014

Address: 26 Coombe Drive, Sittingbourne

Incorporation date: 26 May 2017

MERCER CONTROL SUPPORT SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Stadium Court, Stadium Road, Bromborough

Incorporation date: 21 Feb 2011

Address: 1 Tower Place West, Tower Place, London

Incorporation date: 11 Feb 1946

MERCER EPC LTD

Status: Active

Address: The Old Orchard Grange Lane, Hutton, Preston

Incorporation date: 30 Jul 2015

Address: 184 Manor Road, Chigwell, Essex

Incorporation date: 11 Jul 2006

MERCER FARMING LIMITED

Status: Active

Address: Blakenhall Park, Barton Under Needwood, Burton On Trent

Incorporation date: 13 Nov 1964

MERCER FIELD LIMITED

Status: Active

Address: 45 Hanover Gardens, London

Incorporation date: 29 Jan 2010

MERCER FORTUNE GLOBAL LIMITED

Status: Active - Proposal To Strike Off

Address: Churchill House, 142-146 Old Street, London

Incorporation date: 14 Apr 2014

Address: 72 London Road, St Albans

Incorporation date: 14 May 2015

Address: 72 London Road, St Albans, Hertfordshire

Incorporation date: 18 Jan 1996

MERCER & HUGHES LIMITED

Status: Active

Address: Sidney House, Western Way, Bury St. Edmunds

Incorporation date: 10 Mar 2004

MERCERIE LIMITED

Status: Active

Address: Kemp House, 160 City Road, London

Incorporation date: 19 Apr 2022

Address: 14 Bancroft Avenue, East Kilbride, Glasgow

Incorporation date: 29 Aug 2018

Address: 17 Gloch Wen Close, Rhiwderin, Newport

Incorporation date: 12 May 2015

MERCER KEEBLE LIMITED

Status: Active

Address: 2a High Street, Thames Ditton

Incorporation date: 12 Jul 2010

MERCER LAL LTD.

Status: Active

Address: 16 Arrowsmith Way, Thatcham

Incorporation date: 02 Apr 2009

MERCER LIMITED

Status: Active

Address: 1 Tower Place West, Tower Place, London

Incorporation date: 10 Jul 1970

Address: 1st Floor 45 Endell Street, Covent Garden, London

Incorporation date: 09 Jun 1987

Address: 450 Brook Drive, Green Park, Reading

Incorporation date: 01 Nov 2010

MERCER & MERCER LTD

Status: Active

Address: 14 The Maples, Banstead

Incorporation date: 18 Feb 2009

Address: 33 Kelvin Crescent, Bearsden, Glasgow

Incorporation date: 08 Mar 2007

MERCERPME LTD

Status: Active

Address: Unit 21 Brownstown Business Centre, Brownstown Road, Portadown

Incorporation date: 10 Jun 2020

Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 12 Apr 2019

Address: 6 Church Road, Swainsthorpe, Norwich

Incorporation date: 25 Nov 2020

Address: One Angel Court, 15th Floor, London

Incorporation date: 12 Jun 1997

MERCERS BUILDERS LIMITED

Status: Active

Address: Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn

Incorporation date: 08 Sep 2009

Address: 6 Frederick's Place, London

Incorporation date: 28 Jun 2016

MERCERS CROFT LIMITED

Status: Active

Address: 47 Sharmans Cross Road, Solihull

Incorporation date: 03 Nov 2017

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

Incorporation date: 24 Mar 2017

MERCERS HOMES LTD

Status: Active

Address: 9 Stanbury Walk, Manchester

Incorporation date: 12 Oct 2022

MERCERS MEWS LIMITED

Status: Active

Address: 14 Monarch Drive, London

Incorporation date: 06 Jul 2019

MERCERS MOTORS LTD

Status: Active

Address: Fourways Inn Church Town, St Minver, Wadebridge

Incorporation date: 16 Aug 2023

Address: 1 & 2 Chapel Lane, Clay Hill, Fishponds, Bristol

Incorporation date: 02 Sep 2022

MERCERS ROAD LIMITED

Status: Active

Address: C/o Atlantic Swiss, 10-16 Elm Street, London

Incorporation date: 15 Mar 2023

MERCERS TECH LIMITED

Status: Active

Address: Flat 21 Rigg House, Tilson Gardens, London

Incorporation date: 02 Mar 2023

Address: 169 Lightfoot Lane, Higher Bartle

Incorporation date: 28 May 2015

Address: Wellesley House, 204 London Road, Waterlooville

Incorporation date: 09 Dec 2016

MERCERVY LTD

Status: Active

Address: Acorn House, 33 Churchfield Road, London

Incorporation date: 16 Oct 2007

MERCES CLOTHING LTD

Status: Active - Proposal To Strike Off

Address: Flat P College House, Finchley Road, London

Incorporation date: 13 May 2021

MERCEX LIMITED

Status: Active

Address: Solar House, 282 Chase Road, London

Incorporation date: 03 Oct 2014