MILLGAP LIMITED

Status: Active

Address: 15-19 Cavendish Place, 2nd Floor, London

Incorporation date: 11 Nov 2011

MILLGARDEN ESTATES LTD

Status: Active

Address: Keyneston Mill, Tarrant Keyneston, Blandford Forum

Incorporation date: 07 Sep 2015

MILLGARTH LIMITED

Status: Active

Address: Ashbrow Mills, Ashbrow Road, Huddersfield

Incorporation date: 11 Aug 2010

Address: Miillgate Arts Centre Stoneswood Road, Delph, Oldham

Incorporation date: 23 Feb 2007

Address: 5 Albany Road, Earlsdon, Coventry

Incorporation date: 29 Mar 2011

Address: Boston Commercial Centre, Market Place, Boston

Incorporation date: 08 Jun 2012

MILLGATE BAR LIMITED

Status: Active

Address: 29 Cairnie Crescent, Arbroath

Incorporation date: 14 Feb 2019

Address: 7 Vantage Drive, Sheffield

Incorporation date: 10 Aug 2017

MILLGATE CONNECT LIMITED

Status: Active

Address: 7 Vantage Drive, Tinsley, Sheffield

Incorporation date: 20 Sep 2012

Address: 2-4 Broad Street, Wokingham

Incorporation date: 17 Jan 2005

Address: Countryside House The Drive, Great Warley, Brentwood

Incorporation date: 10 Mar 1988

MILLGATE ESTATES LIMITED

Status: Active

Address: Navigation House, 48 Millgate, Newark

Incorporation date: 24 Jun 2013

MILLGATE GROUP LIMITED

Status: Active

Address: Millgate Mills, Paddock, Huddersfield

Incorporation date: 16 Apr 2020

MILLGATE HAIR LIMITED

Status: Active

Address: 349 Bury Old Road, Prestwich, Manchester

Incorporation date: 03 Feb 2010

MILLGATE INVESTMENT LTD

Status: Active

Address: Riley House, North Road, Preston

Incorporation date: 27 Apr 2018

MILLGATE MARLOW LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 30 Jan 2017

MILLGATE RECLAMATION LTD

Status: Active

Address: 729 Halifax Road, Rochdale

Incorporation date: 04 Sep 2020

Address: 11 Jacques Lane, Clophill

Incorporation date: 21 May 2010

Address: 44 The Pantiles, Tunbridge Wells

Incorporation date: 21 Apr 2008

MILLGLADE LIMITED

Status: Active

Address: 23 Station Road, Sheringham

Incorporation date: 02 Mar 2000

Address: 9a Tinto Place, Edinburgh

Incorporation date: 05 May 2006

Address: The Old School House, 39 Bengal Street, Manchester

Incorporation date: 16 Jun 2010

Address: 10 Leebrook Avenue, Owlthorpe, Sheffield

Incorporation date: 10 Apr 2014

Address: Pattisson House, Addison Road, Chesham

Incorporation date: 18 Aug 2008

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 19 Aug 2009

MILLGROVE IT LTD

Status: Active

Address: 44 Millfield Grove, North Shields

Incorporation date: 16 Feb 2015