MICRONAGE LIMITED

Status: Active

Address: Mynshull House, 78 Churchgate, Stockport

Incorporation date: 09 Nov 1995

Address: 7 Neptune Court, Vanguard Way, Cardiff

Incorporation date: 03 Nov 1955

Address: Platts Road Industrial Estate, Platts Road Amblecote, Stourbridge

Incorporation date: 10 Mar 1989

MICRONANO CO., LTD

Status: Active

Address: Ukbse Kemp House, 152, City Road, London

Incorporation date: 29 Dec 2011

MICRONANO SYSTEMS LIMITED

Status: Active

Address: Grove Mill Mill Lane, Grove, Wantage

Incorporation date: 31 Oct 2013

Address: 3 Godman Road, Grays, Essex

Incorporation date: 14 Jun 2000

MICRONCLEAN LIMITED

Status: Active

Address: Roman Bank, Skegness, Lincolnshire

Incorporation date: 31 Aug 1921

MICRONCLEAN MOSS LIMITED

Status: Active

Address: Roman Bank, Skegness, Lincolnshire

Incorporation date: 23 Jan 1985

Address: Unit 3b, Coldharbour Business Park, Sherborne

Incorporation date: 13 Jan 1998

Address: Unit 3 Joedan Park Northway Gate, Ashchurch, Tewkesbury

Incorporation date: 23 Jul 2014

MICRON DESIGN LIMITED

Status: Active

Address: Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester

Incorporation date: 11 Aug 2003

MICRON ECONDUCTION LTD

Status: Active

Address: 12 Plant Street, Stoke-on-trent

Incorporation date: 05 Jun 2022

MICRONEEDLING LIMITED

Status: Active

Address: 1 1 Wetherill Court, Colney Hatch Lane, London

Incorporation date: 12 Mar 2020

Address: Naird Lane, T54 Business Park, Telford

Incorporation date: 08 Dec 2016

MICRONET INFOTECH LIMITED

Status: Active

Address: 32 The Metro Centre, Dwight Road, Watford

Incorporation date: 06 Jan 2004

Address: 7 Wellington Square, Hastings

Incorporation date: 11 Mar 1996

Address: Riverside Fox's Marina, The Strand, Wherstead, Ipswich

Incorporation date: 02 Jul 1998

MICRONET WORLD LIMITED

Status: Active

Address: 15 Limefields Way, Northampton

Incorporation date: 03 Aug 2015

MICRON EUROPE LIMITED

Status: Active

Address: Greenwood House, London Road, Bracknell

Incorporation date: 30 Jan 1989

MICRON FILTRATION LIMITED

Status: Active

Address: 13 Laburnum Avenue, St. Helens

Incorporation date: 19 Dec 2013

Address: 29 St. Mary Street, Ilkeston

Incorporation date: 25 Jun 2013

MICRON FUTURES LTD

Status: Active

Address: The Granary Loft, 12 Foremans Walk, Headcorn

Incorporation date: 14 Jul 2014

MICRON GAP LIMITED

Status: Active

Address: C/o Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale

Incorporation date: 22 Mar 2022

Address: 25 Wharfedale Road, Euroway Trading Estate, Bradford

Incorporation date: 20 Nov 2002

Address: 25 Wharfedale Road, Euroway Trading Estate, Bradford

Incorporation date: 24 Oct 2013

MICRON METROLOGY LIMITED

Status: Active

Address: Flat 205, 25 Church Street, Manchester

Incorporation date: 22 Sep 2017

MICRONODES LTD

Status: Active - Proposal To Strike Off

Address: 50 Broadway, Connah's Quay, Deeside

Incorporation date: 13 Jul 2022

MICRONOVA LIMITED

Status: Active

Address: 1a ""the Moorings"", Dane Road Industrial Estate, Sale

Incorporation date: 26 Aug 1986

Address: Marlins Middle Way, Kingston Gorse, East Preston, Littlehampton

Incorporation date: 16 Mar 2022

MICRON SOLUTIONS LIMITED

Status: Active

Address: 88 Boundary Road, Hove

Incorporation date: 11 May 2018

MICRON TEST SOLUTIONS LTD

Status: Active

Address: 7 Greenfield Crescent, Edgbaston, Birmingham

Incorporation date: 09 Jan 2013

MICRON TREEHOUSE LIMITED

Status: Active

Address: 1 Bosbury Terrace, Birmingham

Incorporation date: 03 Aug 2023

MICRONUTRIENTS LTD

Status: Active

Address: 10 Trinity Drive, Uxbridge

Incorporation date: 28 Jun 2012

MICRON VH LIMITED

Status: Active

Address: Micron Hydraulics Ltd, Unit 25 Wharfedale Road, Euroway Industrial Estate, Bradford

Incorporation date: 25 Nov 2019

Address: 10 Ladbrook Close, Elmsett, Ipswich

Incorporation date: 12 Jun 1980

Address: Nene Road, Bicton Industrial Park Kimbolton, Huntingdon

Incorporation date: 14 Feb 1994