MONTRACON LIMITED

Status: Active

Address: Carr Hill, Doncaster

Incorporation date: 21 Mar 1963

MONTRADE LTD

Status: Active

Address: Ashdon House Second Floor, Moon Lane, Barnet

Incorporation date: 11 Feb 2016

MONTRA INVICTA LIMITED

Status: Active

Address: Henwood House, Henwood, Ashford

Incorporation date: 10 Nov 2017

Address: 188-190 Chillingham Road, Heaton, Newcastle Upon Tyne

Incorporation date: 14 Mar 2017

MONTRAVE ESTATE LIMITED

Status: Active

Address: 14 City Quay, Dundee

Incorporation date: 12 Dec 2016

Address: 1 Fore Street Avenue, London

Incorporation date: 15 Sep 1997

Address: 1 Fore Street Avenue, London

Incorporation date: 18 Sep 1979

MONTREAL ENTERPRISES LIMITED

Status: Active - Proposal To Strike Off

Address: 13th Floor One Croydon C/o Sable International, 12-16 Addiscombe Road, Croydon

Incorporation date: 30 Sep 2011

MONTREAL PRESTIGE LIMITED

Status: Active

Address: Rose Hill Works, Nelson Street, Bolton

Incorporation date: 15 Aug 2005

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 02 Jul 1990

MONTREAL PROPERTY LTD

Status: Active

Address: 3 Jordan Lane, Edinburgh

Incorporation date: 17 Jan 2014

Address: Fountain Ridge, Montreal Road, Sevenoaks

Incorporation date: 23 Feb 1965

Address: Montreaux House, The Hythe, Staines-upon-thames

Incorporation date: 30 Jan 2019

MONTREAUX DESIGNS LTD

Status: Active

Address: 8 Dacre Street, Liverpool

Incorporation date: 14 Mar 2017

Address: Montreaux House, The Hythe, Staines-upon-thames

Incorporation date: 16 Jun 2022

MONTREAUX HYTHE LTD

Status: Active

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 21 Mar 2016

MONTREAUX LIMITED

Status: Active

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 29 Jan 2014

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 18 Sep 2018

MONTREAUX METRO LIMITED

Status: Active

Address: Montreaux House, The Hythe, Staines-upon-thames

Incorporation date: 01 Aug 2023

Address: Montreaux House, The Hythe, Staines-upon-thames

Incorporation date: 09 Apr 2019

MONTREAUX WEMBLEY LIMITED

Status: Active

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 08 Sep 2017

Address: Millhouse, 32-38 East Street, Rochford

Incorporation date: 11 Feb 2000

MONTRES KLER LTD

Status: Active

Address: Unit F Winston Business Park, Churchill Way, Sheffield

Incorporation date: 13 Apr 2021

Address: Thameside House, Hurst Road, East Molesey

Incorporation date: 03 Mar 2015

Address: 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham

Incorporation date: 25 Mar 2015

Address: Church Farm, Braydon, Swindon

Incorporation date: 01 Jun 1981

Address: Thameside House, Hurst Road, East Molesey

Incorporation date: 20 Dec 2017

Address: Thameside House, Hurst Road, East Molesey

Incorporation date: 22 Sep 2020

MONTREUX INVESTMENTS LTD

Status: Active

Address: The Old Shoe Factory, Bardolph Street East, Leicester

Incorporation date: 18 Jan 2021

MONTREUX MARKETING LTD

Status: Active

Address: The Old Shoe Factory, Bardolph Street East, Leicester

Incorporation date: 06 Jun 1973

Address: Thameside House, Hurst Road, East Molesey

Incorporation date: 18 Aug 2017

MONTREXCLUSIVE LTD

Status: Active

Address: Flat 5, 2 Bensons Hill Road, Pease Pottage, Crawley

Incorporation date: 15 Dec 2022

MONTRIDDY LIMITED

Status: Active

Address: 213 Old Bedford Road, Luton

Incorporation date: 07 Apr 2015

MONTRIOND EQUESTRIAN LTD

Status: Active

Address: Fort Knox Self Storage Ltd, 30 Dentons Green Lane, St Helens

Incorporation date: 12 Jan 2023

MONTROGUE LIMITED

Status: Active

Address: Picadilly Business Centre, Blackett Street, Manchester

Incorporation date: 08 Nov 2022

Address: Montrose Air Station Heritage Centre, Waldron Road, Montrose

Incorporation date: 16 Jan 2008

Address: 10 Lammas Park Gardens, London

Incorporation date: 23 Jan 2003

MONTROSE CARNEGIE LTD

Status: Active

Address: 18 The Fairway, Rowland's Castle

Incorporation date: 10 Nov 2020

Address: Montrose House, Montrose Street, Stoke On Trent

Incorporation date: 11 Jul 2017

MONTROSE COMPUTING LTD

Status: Active

Address: 12 Payton Street, Stratford Upon Avon, Warwickshire

Incorporation date: 05 Jan 1998

Address: 4a Manor Road, Chellaston, Derby

Incorporation date: 24 Nov 2016

MONTROSE CONVEYANCING LTD

Status: Active

Address: 2 Beaufort Buildings, Spa Road, Gloucester

Incorporation date: 31 May 2019

Address: Second Floor Front Suite 29-30, Watling Street, Canterbury

Incorporation date: 18 Jan 1990

MONTROSE DEVELOPMENTS ( BROCK WAY ) LTD

Status: Active - Proposal To Strike Off

Address: Eastheath House, Eastheath Avenue, Wokingham

Incorporation date: 09 Jan 2020

MONTROSE DUNTON LIMITED

Status: Active

Address: Flat 4, 12 Ladbroke Crescent, London

Incorporation date: 30 Jan 2018

MONTROSE ESTATES LIMITED

Status: Active

Address: Church Hill, Church Lane Worplesdon, Guildford

Incorporation date: 25 Feb 1982

Address: Unit 49 Washford Industrial Estate, Heming Road, Redditch

Incorporation date: 16 May 1991

Address: 57 Montrose Avenue, Doncaster

Incorporation date: 28 Mar 2012

Address: Links Park Stadium, Wellington Street, Montrose

Incorporation date: 30 Jul 1923

Address: Westgate Chambers, 8a Elm Park Road, Pinner

Incorporation date: 23 May 1994

Address: 3rd Floor,, 8-10 Lower James Street,, London,

Incorporation date: 22 Nov 2019

Address: Traill Drive, Montrose, Angus

Incorporation date: 26 Mar 2004

Address: Ashbee House, Battle Brook Drive, Chipping Campden

Incorporation date: 17 Dec 2009

Address: Unit 8b Hathersage Park, Heather Lane, Hathersage

Incorporation date: 14 Mar 2022

MONTROSE HERITAGE LIMITED

Status: Active

Address: 4 Crawley Green Road, Luton

Incorporation date: 02 Aug 1995

MONTROSE HOLDINGS LIMITED

Status: Active

Address: Montrose House Lancaster Road, Cressex Business Park, High Wycombe

Incorporation date: 13 Aug 2015

Address: 112-114 Murray Street, Montrose

Incorporation date: 06 Nov 2000

MONTROSE HOSPITALITY LTD

Status: Active

Address: Tenth Floor, 240, Blackfriars Road, London

Incorporation date: 12 Feb 2020

MONTROSEHOUSE LONDON LTD

Status: Active

Address: Mont Rose House (mrc) 412-416 Eastern Avenue, Gantshill, Ilford

Incorporation date: 10 May 2018

Address: 10 Hollywood Road, Chelsea, London

Incorporation date: 03 Feb 1983

Address: 2nd Floor, 168 Shoreditch High Street, London

Incorporation date: 06 Feb 2014

Address: 45 St. Leonards Road, Windsor

Incorporation date: 13 Oct 2015

Address: Montrose, 91 Crock Lane, Bridport

Incorporation date: 31 Mar 1989

Address: Eastheath House, Eastheath Avenue, Wokingham

Incorporation date: 12 May 2020

MONTROSE MEDIA LIMITED

Status: Active

Address: Unit 9, Jubilee Way, Faversham

Incorporation date: 24 Feb 2003

Address: 20a Lapwing Lane, West Didsbury, Manchester

Incorporation date: 11 Sep 1997

Address: Quadrant House Floor 6, 4 Thomas More Square, London

Incorporation date: 10 Mar 1958

Address: 15 Thorpe Road, Staines-upon-thames

Incorporation date: 15 Mar 2002

Address: Abbey House, 342 Regents Park Road, London

Incorporation date: 25 Feb 2020

Address: 29-30 Fitzroy Square, London

Incorporation date: 13 Jun 1978

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

Incorporation date: 17 Dec 2013

MONTROSE SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: Oncore Services, 1 Long Lane, London

Incorporation date: 21 Oct 2020

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 12 Nov 2002

Address: 1 Montrose Street, Clydebank

Incorporation date: 31 Oct 2019

MONTROSE TRADING LTD

Status: Active

Address: 37b Sisna Park Road, Plymouth

Incorporation date: 10 Sep 2021

MONTROSE VENTURES LIMITED

Status: Active

Address: Montrose House, Petersham Road, Richmond

Incorporation date: 20 May 2017

Address: Petitor House, Nicholson Road, Torquay

Incorporation date: 04 Oct 2010

Address: 14 Alder Road, Hampton Hargate, Peterborough

Incorporation date: 10 Aug 2016

MONTROS PROPERTIES LTD

Status: Active

Address: 3 High Wood Gardens, Bellshill

Incorporation date: 01 Sep 2022

MONTROW LIMITED

Status: Active

Address: 74 Church Road, Crystal Palace, London

Incorporation date: 19 Jul 2000

MONTROYAL LIMITED

Status: Active

Address: Unit 1 Christopher Court Mona Close, Swansea Enterprise Park, Swansea

Incorporation date: 06 Jun 1995