Address: 2 Bolam Gardens, Wallsend

Incorporation date: 01 Nov 2022

MERE BROOK ASSOCIATES LTD

Status: Active

Address: Hill View Suite C/o White Bungalow, Welland Road, Welland

Incorporation date: 15 Sep 2023

MERE COMPLEXITIES LTD

Status: Active

Address: 67 Craigleith Hill Gardens, Edinburgh

Incorporation date: 09 Jul 2020

Address: 39 Floatshall Road, Baguley, Manchester

Incorporation date: 08 Dec 2022

MERE CONSULTANCY LIMITED

Status: Active

Address: 36 Greenloons Drive, Formby

Incorporation date: 07 Jul 1997

Address: 2 Mere End Barn, Heathend Farm Hassall Road, Alsager, Stoke-on-trent

Incorporation date: 14 Sep 2010

MERE ENGINEERING LIMITED

Status: Active

Address: Unit 2c, Quarryfield Industrial Estate, Mere

Incorporation date: 10 Nov 1989

Address: Kingfisher House Sandpiper Court, Chester Business Park, Chester

Incorporation date: 06 Dec 2021

MERE ESTATES LTD

Status: Active

Address: Martland Mill, Mart Lane, Burscough

Incorporation date: 25 Apr 2017

Address: Column House, 7 London Road, Shrewsbury

Incorporation date: 31 Jan 2020

Address: Bridge House, 12 Market Street, Glossop

Incorporation date: 27 Jul 1983

Address: 26 Holland Green, Worcester

Incorporation date: 19 Jun 2020

Address: Fort Dunlop, Fort Parkway, Birmingham

Incorporation date: 13 Sep 2018

Address: Unit 3, Edge Business Centre, Humber Road, London

Incorporation date: 19 Nov 2014

Address: Forum 6 Parkway, Whiteley, Fareham

Incorporation date: 17 Aug 2016

MERE HALL ESTATES LTD

Status: Active

Address: 4 Holmesfield Rd, Warrington

Incorporation date: 21 Mar 2012

MERE HALL LIMITED

Status: Active

Address: Mcmillan Suite, Nisbett Walk, Sidcup

Incorporation date: 15 Jun 2016

MERE HOMES LIMITED

Status: Active

Address: 3 Clover Drive, Pickmere, Knutsford

Incorporation date: 02 Feb 2018

Address: 34 Crow Lane West, Newton-le-willows

Incorporation date: 16 Sep 2015

Address: 37 Marsh Parade, Newcastle

Incorporation date: 27 Feb 2002

Address: Ground Floor, Discovery House, Crossley Road, Stockport

Incorporation date: 14 Nov 1985

MERE IGHO LTD

Status: Active - Proposal To Strike Off

Address: 8 Inglis Road, Croydon

Incorporation date: 02 Aug 2020

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 08 Oct 2020

MERE MORTALS LTD

Status: Active

Address: Studio 115 Hackney Downs Studios, Amhurst Terrace, London

Incorporation date: 20 Jul 2018

MERE PARK CREAMERY LTD

Status: Active

Address: 1 The Centre, High Street, Gillingham

Incorporation date: 01 Nov 2016

Address: The Fort Offices, Artillery Business Park, Oswestry

Incorporation date: 15 Mar 2010

MERE PROPERTIES LIMITED

Status: Active

Address: The Oaklands, Braden Heath, Whitchurch

Incorporation date: 30 Oct 2018

Address: Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester

Incorporation date: 29 Jun 2021

Address: 5300 Lakeside, Cheadle

Incorporation date: 15 Jul 2019