MERESAIA LIMITED

Status: Active - Proposal To Strike Off

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 16 May 2018

MERESBOROUGH LIMITED

Status: Active

Address: Pear Tree Cottage, Church Lane, Woodford, Stockport

Incorporation date: 16 Jun 1981

Address: 5 Grasmere Avenue, Prenton

Incorporation date: 13 Jan 2012

Address: Azzurri House Walsall Road, Aldridge, Walsall

Incorporation date: 26 Jan 1987

Address: Mereside, Cheddar Road, Axbridge

Incorporation date: 07 Apr 2018

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 01 Mar 2006

MERESIDE GROUP LIMITED

Status: Active

Address: Mereside Group Ltd Smokehall Lane, Smokehall Industrial Estate, Winsford

Incorporation date: 21 Jun 2018

MERESIDE HOLDINGS LTD

Status: Active

Address: C/o Fkgb, 2nd Floor, 201, Haverstock Hill, London

Incorporation date: 16 Mar 2017

Address: The Staploe Medical Centre Brewhouse Lane, Soham, Ely

Incorporation date: 17 Mar 2006

Address: 4 Mallard Court, Diss

Incorporation date: 13 Jun 2017

MERESIDE PICTURES LIMITED

Status: Active

Address: St Johns House, 16 Church Street, Bromsgrove

Incorporation date: 15 Jul 2008

Address: Clint Mill, Cornmarket, Penrith

Incorporation date: 03 Dec 2014

Address: C/o J C Barton & Co Martland Buildings, Mart Lane, Ormskirk

Incorporation date: 28 Jul 2015

Address: St Mary's House, 68 Harborne Park Road, Harborne

Incorporation date: 10 Aug 2007

MERESTEAD LIMITED

Status: Active

Address: 6 The Square, Martlesham Heath, Ipswich

Incorporation date: 31 May 2012

MERESTONE LIMITED

Status: Active

Address: Harrow House, Langley, Stratford-upon-avon

Incorporation date: 29 Oct 2001

Address: 15 Broad Street, Ottery St. Mary

Incorporation date: 04 Feb 1980