MONTPALM INVESTMENTS LTD

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 Mar 2019

MONTPANASSE LIMITED

Status: Active - Proposal To Strike Off

Address: 1 South House Bond Avenue, Bletchley, Milton Keynes

Incorporation date: 20 Jun 2013

MONTPEAK LIMITED

Status: Active

Address: Shiftworks Royal House, 14 Upper Northgate Street, Chester

Incorporation date: 05 Mar 2022

Address: Second Floor, 34 Lime Street, London

Incorporation date: 19 Jan 2000

MONTPELIER APARTMENTS LTD

Status: Active

Address: 30 Wimbushes, Finchampstead, Wokingham

Incorporation date: 08 Jul 2021

Address: 11 Arrowsmith Road, Chigwell

Incorporation date: 26 Apr 2017

MONTPELIER CONSULTING LTD

Status: Active

Address: 94 Montpelier Park, Edinburgh

Incorporation date: 18 Feb 2014

Address: 9 Montpelier Crescent, Brighton, East Sussex

Incorporation date: 06 Sep 1991

MONTPELIER ELVIS LTD

Status: Active

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

Incorporation date: 05 Jan 2023

Address: Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury

Incorporation date: 09 Jan 1997

Address: Ground Floor 31 Kentish Town Road, Camden Town, London

Incorporation date: 26 Jan 2010

Address: Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury

Incorporation date: 05 Nov 2021

MONTPELIER JOINERY LTD

Status: Active

Address: Whitehouse Farm, Whitehouse Lane, Swindon

Incorporation date: 01 Oct 2014

Address: Montpelier Mansions, 36 Jevington Gardens, Eastbourne

Incorporation date: 27 Nov 1981

Address: Ground Floor Chiswick Gate 598-608, Chiswick High Road, London

Incorporation date: 30 Oct 1986

Address: 3 Temple Quay, Temple Back East, Bristol

Incorporation date: 02 May 2006

Address: Dalmar House Barras Lane, Dalston, Carlisle

Incorporation date: 12 Dec 2006

Address: C/o Buckle Barton, Sanderson House Station Road, Horsforth, Leeds

Incorporation date: 12 Dec 2006

MONTPELIER PROJECTS LTD

Status: Active

Address: 3 West Street, Leighton Buzzard

Incorporation date: 21 Dec 2015

MONTPELIER ROW 94 LTD

Status: Active

Address: Unit 5, Guardbridge, St. Andrews

Incorporation date: 21 Mar 2018

MONTPELIER TRADING LTD

Status: Active

Address: 4 Buzzer 1, Rufford Street, London

Incorporation date: 20 May 2010

MONTPELIER VALE LLP

Status: Active

Address: Lee Ford, ., Budleigh Salterton

Incorporation date: 23 Sep 2013

MONTPELLIER 2023 LIMITED

Status: Active

Address: 3 Hamilton Street, Charlton Kings, Cheltenham

Incorporation date: 06 Mar 2023

Address: Walmer House, 32 Bath Street, Cheltenham

Incorporation date: 13 May 1999

Address: 56 Redwick Road, Pilning, Bristol

Incorporation date: 04 Jun 2015

Address: 13 The Montpellier Terrace Apartments, Montpellier Terrace, Cheltenham

Incorporation date: 05 Feb 2020

Address: 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon

Incorporation date: 25 May 2016

Address: Eaton-terry Clark Ltd, 41 Rolle Street, Exmouth

Incorporation date: 27 Apr 1998

Address: Minton Place, Station Road, Swindon

Incorporation date: 22 Oct 2004

Address: Glendale House, 11 Montpellier Terrace, Cheltenham

Incorporation date: 28 Mar 2011

Address: 184 Henleaze Road, Bristol

Incorporation date: 18 Aug 2020

Address: Maer Farmhouse, Maer Lane, Bude

Incorporation date: 12 Aug 2015

Address: Unit 1 Tewkesbury Retail Park, Northway Lane, Tewkesbury

Incorporation date: 01 Aug 2014

MONTPELLIER EVENTS LTD

Status: Active

Address: Highfield House, Finghall, Leyburn

Incorporation date: 12 Oct 2010

MONTPELLIER FINANCE LTD

Status: Active

Address: The Matrons House, 27 St. Leonards Close, Bridgnorth

Incorporation date: 29 Oct 2015

Address: Office 2 Greswolde House, 197b Station Road, Knowle, Solihull

Incorporation date: 15 Sep 2003

Address: Ilkley Hall, Ilkley Hall Park, Ilkley

Incorporation date: 08 May 2014

MONTPELLIER HOMES LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 09 May 2022

Address: 1 Royal Crescent, Cheltenham

Incorporation date: 29 Aug 1986

Address: 41 Rodney Road, Cheltenham

Incorporation date: 25 Feb 1999

Address: Suite L Radford Business Centre, Radford Way, Billericay

Incorporation date: 28 Jan 2013

Address: Artifin Accountants, Suite 12/3d 10-16 Tiller Road, Docklands Business Centre, Docklands

Incorporation date: 14 May 2023

Address: 176 Old Bath Road, Cheltenham

Incorporation date: 17 May 1999

Address: 3 Greengate, Cardale Park, Harrogate

Incorporation date: 31 Dec 2015

Address: Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham

Incorporation date: 17 Apr 2009

Address: 28 Abbotswood, Guildford

Incorporation date: 24 Jun 1999

Address: Clarendon House, 42 Clarence Street, Cheltenham

Incorporation date: 25 Feb 2020

Address: First Floor Suite, 1 Royal Crescent, Cheltenham

Incorporation date: 19 Sep 1975

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

Incorporation date: 05 Sep 2017

Address: 67 Montpellier Terrace, Cheltenham

Incorporation date: 14 Jun 2022

Address: 3 Sceptre House, Hornbeam Square North Hornbeam Park, Harrogate

Incorporation date: 09 Oct 2013

Address: Glendale House, 11 Montpellier Terrace, Cheltenham

Incorporation date: 23 Nov 2010

MONTPELLIER SOLUTIONS LTD

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 19 May 2015