MRC 1968 LIMITED

Status: Active

Address: 67 Park Road, Guiseley, Leeds

Incorporation date: 09 Mar 2020

MRC7 LTD

Status: Active

Address: 36 Langdale Crescent, Dalton-in-furness

Incorporation date: 20 Nov 2023

MRC-AGRI HOLDINGS LTD

Status: Active

Address: 9 Duke Street, Richmond

Incorporation date: 06 Dec 2020

MRCARCABIN LTD

Status: Active

Address: 47 Alfriston Avenue, Croydon

Incorporation date: 13 Jun 2022

MRC ASSOCIATES LIMITED

Status: Active

Address: Waltham Cottage, Horsham Road, Capel, Surrey

Incorporation date: 23 Jan 2007

MRC AUS LIMITED

Status: Active

Address: 13 Bishopstone, Bradville, Milton Keynes

Incorporation date: 13 Sep 2018

MRCBF LIMITED

Status: Active

Address: 2 Brendon Close, Roadwater, Watchet

Incorporation date: 30 Sep 2021

Address: 6 Robinhood Street, Gloucester

Incorporation date: 01 May 2020

MRC CAPITAL LTD

Status: Active

Address: 7a Abbey Business Park, Monks Walk, Farnham

Incorporation date: 19 Jun 2019

MRC CATERING LIMITED

Status: Active

Address: 71 Bell Street, Reigate

Incorporation date: 02 Jan 2020

MRC COMMUNITY ACTION

Status: Active

Address: The Marlene Reid Centre, 85 Belvoir Road, Coalville

Incorporation date: 29 Jul 1996

Address: 33 Old Dikelands, Haxby, York

Incorporation date: 21 Aug 1996

Address: 2 Kings Court, Harwood Road, Horsham

Incorporation date: 30 Jan 2018

MRC CONSTRUCTION LTD

Status: Active

Address: 31 Chestnut Tree Avenue, Coventry

Incorporation date: 14 Aug 2019

MRC CONSULTANCY LIMITED

Status: Active

Address: 26 Bell Street, Sawbridgeworth

Incorporation date: 03 Jun 2015

Address: 724 Capability Green, Luton

Incorporation date: 07 Nov 2016

MRC COST SERVICES LTD

Status: Active

Address: 26 Kingsbury, West Kirby

Incorporation date: 25 Mar 2022

MRCCRM LTD

Status: Active

Address: 102 Gaynes Park Road, Upminster

Incorporation date: 09 Nov 2010

Address: 28a Springfield Road, Elburton, Plymouth

Incorporation date: 16 Jul 2020

MRC ELECTRIC LTD

Status: Active - Proposal To Strike Off

Address: 62 Park Lane, Hayes

Incorporation date: 07 Nov 2021

Address: Park Lodge Woodfield Park, Tickhill Road, Balby

Incorporation date: 04 May 2018

Address: 2-4 Baker Street, Hull

Incorporation date: 14 Mar 2001

Address: Sleepers Station Road, Eccles, Norwich

Incorporation date: 14 Sep 2022

Address: 6 St. Annes Avenue, Erskine

Incorporation date: 05 May 2015

Address: 20 James Street, Dalry, Ayrshire

Incorporation date: 30 Apr 1984

MRC FLANGEFITT LIMITED

Status: Active

Address: Heaton House, Riverside Drive, Cleckheaton

Incorporation date: 13 Jun 1985

MRC GLOBE LIMITED

Status: Active

Address: 230a Commercial Road, London

Incorporation date: 23 Jan 2019

MRCG LTD

Status: Active

Address: 196 Kirby Rd, Copnor

Incorporation date: 18 May 2018

MRCGP LONDON LTD

Status: Active

Address: 16 Lawrence Grove, Uxbridge

Incorporation date: 18 Nov 2019

Address: 6 Farm Way, Bushey

Incorporation date: 30 Apr 2014

MRCHICKO.COM LIMITED

Status: Active - Proposal To Strike Off

Address: 18-19 Llewelyn Street, Pentre

Incorporation date: 09 Aug 2022

MRC HOLDINGS LIMITED

Status: Active

Address: 155 Wellingborough Road, Rushden

Incorporation date: 16 Jul 2019

MRC HOLIDAY HOMES LTD

Status: Active

Address: The Coach House, Headgate, Colchester

Incorporation date: 31 May 2022

MRCHRISSYSERVICES LTD

Status: Active

Address: 32 Castlemere Drive, Shaw, Oldham

Incorporation date: 13 Oct 2020

MRCH-UK LTD

Status: Active

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

Incorporation date: 09 Mar 2021

MRC INNOVATIONS LIMITED

Status: Active

Address: 11 Cookham Crescent, London

Incorporation date: 08 Jul 1999

MRCINSTALLATIONS LIMITED

Status: Active

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 13 Sep 2019

MRC LEGAL LTD

Status: Active

Address: West One, 114 Wellington Street, Leeds

Incorporation date: 02 Feb 2015

Address: Unit Da2 Sutherland House, 43 Sutherland Road, London

Incorporation date: 22 Jan 2021

Address: 55 Leamington Road, Little Sutton, Ellesmere Port

Incorporation date: 11 Oct 2011

Address: 16 Davy Court, Castle Mound Way, Rugby

Incorporation date: 26 Mar 2019

MRC MEDICS LTD

Status: Active

Address: 7 Bankside, The Watermark, Gateshead

Incorporation date: 12 Jan 2021

MRCM LTD

Status: Active

Address: 5 High Bank, Rochester

Incorporation date: 10 Feb 2022

MRC (NW) LTD

Status: Active

Address: 41 St Thomas's Road, Chorley

Incorporation date: 08 Apr 2010

MRCONSULTANTUK LTD

Status: Active

Address: 66 Kingswood Road, London

Incorporation date: 05 Dec 2014

Address: 66 Kingswood Road, London

Incorporation date: 21 Sep 2019

MRC ORTHODONTICS LIMITED

Status: Active

Address: Lightening Works Birmingham Road, Hopwood, Birmingham

Incorporation date: 07 Jul 2022

MRC PARTNERS LTD

Status: Active

Address: 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar

Incorporation date: 01 Apr 2021

MRCPCH COURSES LIMITED

Status: Active

Address: 29 Kentish Gardens, Tunbridge Wells

Incorporation date: 17 Oct 2013

MRCPEXAMS LIMITED

Status: Active

Address: Flat 10 Regent House, 36 Denison Road, Manchester

Incorporation date: 16 Dec 2021

MRC PRINT LIMITED

Status: Active

Address: Summit Business Centre The Old Police Station, Water Street, Newcastle

Incorporation date: 19 Apr 2017

MRC PROPERTIES LIMITED

Status: Active

Address: 3 Griffiths Close, Bushey

Incorporation date: 15 Dec 2022

MRC PROPERTY LTD

Status: Active

Address: Boundary Farm, Marle Place Road, Tonbridge

Incorporation date: 17 Feb 2016

MRC PROPERTY ONE LIMITED

Status: Active

Address: Boundary Farm, Marle Place Road, Brenchley

Incorporation date: 15 Sep 2017

MRC RED CHILLIES LTD

Status: Active

Address: 99 Northmoor Road, Longsight, Manchester

Incorporation date: 19 Mar 2019

MRCSALES LTD

Status: Active - Proposal To Strike Off

Address: 28 Scarrel Drive Apartment # 2, Glasgow

Incorporation date: 02 Aug 2022

MRCS CONSULTING LIMITED

Status: Active

Address: 33 Hope Green, Watford

Incorporation date: 12 Sep 2022

Address: C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 17 May 2017

MRC SITE SERVICES LIMITED

Status: Active

Address: 3 Beech Tree Close, Radyr, Cardiff

Incorporation date: 18 Oct 2022

Address: 27 Aber Court, Prestatyn

Incorporation date: 09 Aug 2022

MRC SURVEYING LIMITED

Status: Active

Address: 5 Rosebriars, Solihull

Incorporation date: 05 Sep 2013

Address: Heaton House, Riverside Drive, Cleckheaton

Incorporation date: 26 Apr 2005

Address: 7 St. Petersgate, Stockport

Incorporation date: 12 Feb 2020

MRC TUNING (FALKIRK) LTD

Status: Active - Proposal To Strike Off

Address: Unit 9 Almond Road, Middlefield, Falkirk

Incorporation date: 29 Oct 2018