MEYA FILMS LTD

Status: Active

Address: 5b/8 Loaning Road, Edinburgh

Incorporation date: 06 Apr 2021

MEYA HOLDINGS LTD

Status: Active

Address: 75 Liskeard Road, Walsall

Incorporation date: 25 Oct 2019

MEYAX LTD

Status: Active

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

Incorporation date: 18 Oct 2022

MEYBOD ANALYTICS LTD

Status: Active

Address: 195c Lanark Road, London

Incorporation date: 26 Apr 2017

MEYCAT CONSULTING LIMITED

Status: Active

Address: 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 03 Feb 2023

MEYCROFT LIMITED

Status: Active

Address: 49 Mowbray Road, Edgware

Incorporation date: 17 Dec 2018

MEYDAN CONSULTING LTD

Status: Active

Address: 63 Farley Copse, Bracknell

Incorporation date: 15 Jan 2014

MEYDAN FACILITIES LTD

Status: Active

Address: 72 Wembley Park Drive, Wembley

Incorporation date: 06 Dec 2013

MEYDAN FALCONS LTD

Status: Active

Address: Moneydie Roger Farm, Luncarty, Perth

Incorporation date: 08 Dec 2022

MEYDAN LIMITED

Status: Active

Address: 42 Church Road, Wootton, Bedford

Incorporation date: 19 Feb 1996

MEY DESIGNS LIMITED

Status: Active

Address: Unit 14 Langston Priory Workshops Station Road, Kingham, Chipping Norton

Incorporation date: 24 Nov 2015

MEYE OPTICAL LTD

Status: Active

Address: 19 Hartley Street, Wolverhampton

Incorporation date: 06 Jun 2023

MEYER 9 LIMITED

Status: Active

Address: Saint-gobain House East Leake, Loughborough, Leicestershire

Incorporation date: 27 Jan 1912

Address: Flat 11 Hanover Court, 7 Amhurst Park, London

Incorporation date: 23 Apr 2020

Address: 66 Lincoln's Inn Fields, London

Incorporation date: 11 Nov 1980

MEYERBRO LTD

Status: Active

Address: Apt 803 Wiverton Tower, 4 New Drum Street, London

Incorporation date: 24 Aug 2017

MEYER COMMISSIONING LTD

Status: Active

Address: 91 Sylvandale, Welwyn Garden City

Incorporation date: 03 Nov 2021

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 30 Dec 2020

MEYER GROUP LIMITED

Status: Active

Address: Meyer Group Limited, Wirral International Business, Park, Riverview Road,

Incorporation date: 14 Aug 1979

MEYERHEALTH LTD

Status: Active

Address: Meyer Clinic, Main Road, Fishbourne, Chichester

Incorporation date: 26 Aug 2008

Address: 170 Edmund Street, Birmingham

Incorporation date: 15 Mar 2019

MEYER HOMES LIMITED

Status: Active

Address: 6th Floor, 9 Appold Street, London

Incorporation date: 08 Oct 2015

MEYER INVESTMENTS LIMITED

Status: Active

Address: 1 Duchess Street, Suite 1, First Floor, London

Incorporation date: 15 Dec 1958

Address: 57 Park Vale Road, Leicester

Incorporation date: 07 Dec 2015

MEYER LEBOEUF LIMITED

Status: Active

Address: Braemar, The Green The Green, Great Milton, Oxford

Incorporation date: 26 Nov 2013

MEYER LEMAN MARKS LIMITED

Status: Active

Address: The Estate Office, Bridgeleigh The Estate Office, Bridgeleigh, Old Rydon Lane, Exeter

Incorporation date: 25 Sep 2014

Address: 09607296 - Companies House Default Address, Cardiff

Incorporation date: 26 May 2015

MEYER & MEYER LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 04 Jan 2018

MEYERN LTD

Status: Active

Address: 3 Hogshill Lane, Cobham

Incorporation date: 06 Feb 2020

Address: The Junction, Station Road, Watford

Incorporation date: 10 Feb 2014

Address: 30 Roman Road, Shrewsbury

Incorporation date: 13 Feb 2018

MEYER & POVEY LIMITED

Status: Active

Address: 80-83 Long Lane, London

Incorporation date: 10 May 2021

Address: Unit 11 2 New Fields Business Park, Stinsford Road, Poole

Incorporation date: 10 Dec 2015

Address: 1 Queen Mother Square, Poundbury, Dorchester

Incorporation date: 10 Jan 2017

Address: Unit 2b Zebra Court, White Moss View, Greenside Way Middleton, Manchester

Incorporation date: 25 Jul 2013

Address: C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London

Incorporation date: 24 Feb 2016

MEYERS OF LONDON LIMITED

Status: Active

Address: 110-112 Lancaster Road, New Barnet

Incorporation date: 03 Apr 2023

MEYER SURVEYS LIMITED

Status: Active

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 30 Aug 2017

MEYER TIMBER LIMITED

Status: Active

Address: Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent

Incorporation date: 18 Feb 1998

MEYESIX LIMITED

Status: Active

Address: Hanover Buildings, 11-13 Hanover Street, Liverpool

Incorporation date: 08 Nov 2012

MEY ESTATES LTD

Status: Active

Address: 49 Mowbray Road, Edgware

Incorporation date: 10 Jan 2020

MEYGEN PLC

Status: Active

Address: 26 Dublin Street, Edinburgh

Incorporation date: 22 Aug 2008

Address: 57 Rayner Drive, Arborfield, Reading

Incorporation date: 02 Dec 2016

MEYLAND STRATEGY LTD

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 16 Apr 2019

MEYLAU 1 LIMITED

Status: Active

Address: Ddm Agriculture Limited Eastfield, Albert Street, Brigg

Incorporation date: 22 Mar 2021

MEYLAU 2 LIMITED

Status: Active

Address: Ddm Agriculture Limited Eastfield, Albert Street, Brigg

Incorporation date: 22 Mar 2021

MEYLER AND TARR LIMITED

Status: Active

Address: 4 Jesmond Dene Terrace, Newcastle Upon Tyne

Incorporation date: 16 Jan 2023

MEYLER COACHING LIMITED

Status: Active

Address: 1 West Town Cottage Woodway Road, Sibford Ferris, Banbury

Incorporation date: 09 Sep 2004

MEYLER PERFORMANCE LTD.

Status: Active

Address: 24 Castle Oaks, Omagh

Incorporation date: 19 Nov 2019

MEYLE UK LIMITED

Status: Active

Address: 47 Dolphin Road, Shoreham-by-sea

Incorporation date: 10 Jul 2009

MEY LIMITED

Status: Active

Address: 5th Floor, 40 Gracechurch Street, London

Incorporation date: 24 Sep 1998

MEYNELL CLASSIC LTD

Status: Active

Address: The Moat House, Newport Road, Stafford

Incorporation date: 21 Jan 2020

Address: Humphreys, Greatham Road, Pulborough

Incorporation date: 09 Mar 1960

MEYNELL HOLDINGS LIMITED

Status: Active

Address: 176-178 Pontefract Road, Cudworth, Barnsley

Incorporation date: 22 Jan 2018

Address: 370 Loughborough Rd, Leicester

Incorporation date: 18 Sep 1956

MEYNOS LTD

Status: Active

Address: 69 Dudley Gardens, London

Incorporation date: 07 Oct 2022

MEYOU LTD

Status: Active

Address: 10212069: Companies House Default Address, Cardiff

Incorporation date: 02 Jun 2016

MEYRA LTD

Status: Active

Address: 7 Bridge Road, Farnborough

Incorporation date: 07 Jan 2020

MEYRICK & CO. LTD

Status: Active

Address: Campion House The Street, Bury, Pulborough

Incorporation date: 01 May 2013

Address: 328a Wimborne Road, Winton, Bournemouth

Incorporation date: 13 Aug 1973

Address: 32 Meyrick Street, Pembroke Dock

Incorporation date: 09 Nov 2015

Address: Estate Office Lyndhurst Road, Hinton, Christchurch

Incorporation date: 04 Mar 2022

MEYRICK & POWELL LIMITED

Status: Active

Address: Timbercraft Park, Gilwern Road, Llangattock

Incorporation date: 14 Jul 2005

Address: Maxwell Building Elstree Studios, Shenley Road, Borehamwood

Incorporation date: 08 Feb 2016

Address: 3 Mannerston Holdings, Linlithgow

Incorporation date: 31 Jan 2005

Address: 236 Old Christchurch Road, Bournemouth

Incorporation date: 23 Feb 2017

MEYRITZ CONSULTING LTD

Status: Active

Address: 12 Upper Street, Rusthall, Tunbridge Wells

Incorporation date: 26 Jun 2013

MEYR LTD

Status: Active

Address: 3 Poplar Terrace, Bentley, Doncaster

Incorporation date: 15 Feb 2016

Address: Estate Office Cockrup Farm, Coln St. Aldwyns, Cirencester

Incorporation date: 04 Nov 2011

MEYSHIA LIMITED

Status: Active

Address: Dairy House Money Row Green, Holyport, Maidenhead

Incorporation date: 17 Nov 2006

MEYSTYLE LIMITED

Status: Active

Address: 22 Queen Of Denmark Court, London

Incorporation date: 16 May 2012

MEY-TECH LIMITED

Status: Active

Address: 23 North Park Road, Harrogate, North Yorkshire

Incorporation date: 17 Mar 1999

Address: The Old Chapel Church Street, Winterborne Kingston, Blandford Forum

Incorporation date: 03 Feb 2010

MEYVIN SOLUTIONS LTD

Status: Active

Address: 78 Studley Court, 5 Prime Meridian Walk, London

Incorporation date: 20 Dec 2012

MEYVN SERVICES LIMITED

Status: Active

Address: 15 Plover Close, Glossop

Incorporation date: 31 Oct 2019

MEYWELL HOLDINGS LIMITED

Status: Active

Address: Beech House Thicket Road, Houghton, Huntingdon

Incorporation date: 20 May 2013