MREA (ASHINGTON) LTD

Status: Active

Address: 87 Station Road, Ashington

Incorporation date: 16 May 2011

MREA (CRAMLINGTON) LTD

Status: Active

Address: 87 Station Road, Ashington

Incorporation date: 21 May 2020

MREACTION LIMITED

Status: Active

Address: 22 Mirfield Drive, Eccles, Manchester

Incorporation date: 24 Sep 2021

MREA LETTINGS LIMITED

Status: Active

Address: 87 Station Road, Ashington

Incorporation date: 21 May 2020

Address: Ty Llwyd, Hall Park, Haverfordwest

Incorporation date: 06 Aug 2021

MRECIG LIMITED

Status: Active

Address: 3 Seven Ways Parade, Woodford Avenue, Gants Hill

Incorporation date: 13 Mar 2018

MREED RENEWABLES LTD

Status: Active

Address: 30 Redmire Drive, Delves Lane, Consett

Incorporation date: 07 Mar 2023

MREF III GP LIMITED

Status: Active

Address: Moorfield Group, 10 Grosvenor Street, London

Incorporation date: 15 Feb 2013

Address: Citygate, St. James Boulevard, Newcastle Upon Tyne

Incorporation date: 07 Feb 2017

Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London

Incorporation date: 12 Jun 2018

Address: 10 Grosvenor Street, Mayfair, London

Incorporation date: 21 Jul 2020

Address: 10 Grosvenor Street, Mayfair, London

Incorporation date: 15 Jul 2021

Address: 10 Grosvenor Street, Mayfair

Incorporation date: 20 Oct 2021

MREF IV LIMITED

Status: Active

Address: 10 Grosvenor Street, Mayfair, London

Incorporation date: 27 Feb 2017

Address: 10 Grosvenor Street, Mayfair, London

Incorporation date: 04 Oct 2020

MRE GROUP LIMITED

Status: Active

Address: C/o Clarative Accounting, The Business Terrace Maidstone House, King Street, Maidstone

Incorporation date: 24 Oct 2016

MREH LTD

Status: Active

Address: Station House, North Street, Havant

Incorporation date: 15 Mar 2019

MRE INSTALLATIONS LTD

Status: Active

Address: 101 The King William Centre, Ironville, Nottingham

Incorporation date: 09 Jun 2022

MRE LIMITED

Status: Active

Address: 39 Charlecote Road, Poynton, Stockport

Incorporation date: 24 May 2006

MRE PARTNERS LTD

Status: Active

Address: 24a Baltic Place, London

Incorporation date: 22 Aug 2017

MREP CLO LIMITED

Status: Active

Address: 332-336 Gabrielle House, Ilford

Incorporation date: 15 Oct 2020

Address: 39 Darnford Lane, Lichfield

Incorporation date: 28 Apr 2015

MRE PROPERTY LTD

Status: Active

Address: 22 Heather Close Heather Close, Rise Park, Romford

Incorporation date: 23 Mar 2015

Address: Evergreen Hill, Spaniards Road, London

Incorporation date: 13 Nov 2003

Address: 17 Ashley Lane, London

Incorporation date: 17 Nov 2003

Address: Dogwood Cottage, 29 High Street, Packington

Incorporation date: 28 Jan 2003

Address: 37 Kings Road, Berkhamsted

Incorporation date: 14 May 2002

Address: Crown House, 151 High Road, Loughton

Incorporation date: 03 Jun 2003

Address: Alwyns Llp 3rd Floor Crown House, 151 High Road, Loughton

Incorporation date: 03 Jun 2003

Address: Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 26 Jun 2003

Address: Moore & Smalley Llp Richard House, Winckley Square, Preston

Incorporation date: 26 Jun 2003

Address: 9 Bonhill Street, London

Incorporation date: 26 Jun 2003

Address: Mill Bank Farm Foxcovert Lane, Lower Peover, Knutsford

Incorporation date: 26 Jun 2003

Address: The Exchange, 5 Bank Street, Bury

Incorporation date: 07 Aug 2003

Address: 20 Mynchen Road, Beaconsfield

Incorporation date: 15 Oct 2003

Address: 19 Trinity Lane, Trinity Lane, York

Incorporation date: 15 Oct 2003

MRER LIMITED

Status: Active

Address: Abbey Gate, Boscombe Road, Dunstable

Incorporation date: 02 Feb 2006

Address: 1st Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill

Incorporation date: 12 Mar 2009

MRESQUARED LIMITED

Status: Active

Address: Druslyn House, De La Beche Street, Abertawe

Incorporation date: 19 Jun 2020