Address: Suite 8 Hawley Manor, Hawley Road, Dartford

Incorporation date: 19 Aug 2013

MULTICAM (UK) LIMITED

Status: Active

Address: Venture House East Street, Titchfield, Fareham

Incorporation date: 21 Jun 2006

Address: 11 Fusion Court Aberford Road, Garforth, Leeds

Incorporation date: 30 Jun 2000

Address: 46a Edgbaston Road, Balsall Heath, Birmingham

Incorporation date: 23 Jan 2008

Address: The Maylands Building The Maylands Building, Maylands Avenue, Hemel Hempstead

Incorporation date: 24 Apr 2020

MULTICARGO LTD

Status: Active

Address: 9a Leicester Road, Blaby, Leicestershire

Incorporation date: 31 Dec 2021

MULTICAT CREW LTD.

Status: Active

Address: Hillquoy, Kirkwall, Orkney

Incorporation date: 09 Jul 2012

MULTICATS LIMITED

Status: Active

Address: 79 Mill Lane, Felixstowe

Incorporation date: 02 Nov 2020

MULTICELL LTD

Status: Active - Proposal To Strike Off

Address: 5 Melfort Road, Thornton Heath

Incorporation date: 11 Nov 2019

MULTICERTS LIMITED

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 18 Nov 2019

Address: 128 City Road, London

Incorporation date: 15 Jul 2019

Address: 67 Ferriby Road, Hessle

Incorporation date: 18 Oct 2016

MULTICHANNEL MATTERS LTD

Status: Active

Address: 8 Coldbath Square, London

Incorporation date: 25 Oct 2016

MULTICHANNEL TV LIMITED

Status: Active

Address: 5 Beaumount Gate, Shenley Hill, Radlett

Incorporation date: 22 Jun 2006

MULTICHARGE LTD

Status: Active

Address: 5 Pellew Arcade, Teign Street, Teignmouth

Incorporation date: 12 Nov 2013

MULTICHEM LIMITED

Status: Active

Address: Unit 1, Tyne Mills Industrial Estate, Hexham Northumberland

Incorporation date: 09 Mar 1973

Address: Suite 1 Concept House, 23 Billet Lane, Hornchurch

Incorporation date: 02 Jun 2000

Address: 206 Turners Hill, Cheshunt, Waltham Cross

Incorporation date: 30 Mar 2012

MULTICLIMA LTD

Status: Active

Address: 102 Mayfair Avenue, Ilford

Incorporation date: 13 Apr 2018

MULTICOAT UK LTD

Status: Active

Address: Unit 14, Short Acre Street, Walsall

Incorporation date: 20 Feb 2006

MULTICOLOUR LIMITED

Status: Active

Address: 76 Birchwood Lane, South Normanton, Alfreton

Incorporation date: 21 May 2001

Address: 23a The Precinct, London Road, Waterlooville

Incorporation date: 03 Jun 2015

Address: 98 Hornchurch Road, Hornchurch

Incorporation date: 28 Mar 2001

MULTICOM VENTURES LTD

Status: Active

Address: 29 Haldane Road, London

Incorporation date: 11 Nov 2010

Address: 5th Floor, 86 Jermyn Street, London

Incorporation date: 25 Jun 1993

Address: 7 Park Road, New Milton

Incorporation date: 31 Jul 2015

Address: Unit 1 Mills Hill Trading Estate, Mills Hill Road, Middleton, Manchester

Incorporation date: 17 Jun 2015

MULTICORE PROPERTIES LTD

Status: Active

Address: Unit 1 Mills Hill Trading Estate, Mills Hill Road, Middleton, Manchester

Incorporation date: 20 Nov 2020

MULTICOUNT LIMITED

Status: Active

Address: 1st Floor, Healthaid House, Marlborough Hill, Harrow

Incorporation date: 02 Aug 1988

MULTICOVER LIMITED

Status: Active

Address: 24 Stockmans Way, Musgrave Park Industrial Estate, Belfast

Incorporation date: 01 Mar 2021

MULTICRAFT 4 YOU LIMITED

Status: Active

Address: 30 Stanfield Road, Poole

Incorporation date: 18 Aug 2021

Address: The Old Post Cottage Top Green, Denston, Newmarket

Incorporation date: 01 Sep 2008

MULTICRAFT LTD

Status: Active

Address: 135 Beverley Road, Ruislip

Incorporation date: 23 Aug 2021

MULTICREATES LTD

Status: Active

Address: Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 29 May 2019

Address: Buncombes Garage, Huntspill Road, Highbridge

Incorporation date: 04 Jul 2001

Address: 23 Farnworth Street, Widnes

Incorporation date: 27 Mar 2018

Address: 65 North Acton Road,, Park Royal,, London,

Incorporation date: 27 Feb 2019

Address: 48 Sandy Lane South, Wallington

Incorporation date: 11 Jul 2022

MULTICULTURAL TOYS 4U LTD

Status: Active

Address: 61 Gorst Rd, London

Incorporation date: 07 Nov 2011

MULTICULTURAL UK LTD

Status: Active

Address: Unit 3 Dalewood Road, Brindley Court, Newcastle

Incorporation date: 20 Sep 2018