MUNDA AND SONS PRIVATE LTD

Status: Active - Proposal To Strike Off

Address: 24 Foxley Square, London

Incorporation date: 01 Nov 2019

MUNDAE LIMITED

Status: Active

Address: 6 Bruce Grove, London

Incorporation date: 08 Jun 2022

Address: 2 Magenta Crescent, Balby, Doncaster

Incorporation date: 12 Oct 2017

Address: 51 St. Martin's Lane 3rd Floor, 51 St. Martin's Lane, London

Incorporation date: 07 Oct 1996

MUNDARZI LTD

Status: Active

Address: 3space International House, 6 Canterbury Crescent, London

Incorporation date: 01 Aug 2017

MUNDAY BUILDERS LIMITED

Status: Active

Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich

Incorporation date: 29 Apr 2005

MUNDAY FINISHES LTD

Status: Active

Address: 132 Turkey Road, Bexhill-on-sea

Incorporation date: 01 Nov 2018

Address: Alton House, 66/68 High Street, Northwood

Incorporation date: 14 Apr 2000

MUNDAY LONG & CO LIMITED

Status: Active

Address: Alton House, 66/68 High Street, Northwood

Incorporation date: 15 Nov 2000

Address: 18 Streetly Lane, Sutton Coldfield

Incorporation date: 09 Apr 2009

MUNDAY PROPERTIES LIMITED

Status: Active

Address: 35a Rowlatt Drive, St. Albans

Incorporation date: 08 Dec 2009

MUNDAYS (583) LIMITED

Status: Active

Address: 27-29 Endell Street, London

Incorporation date: 15 Sep 1995

MUNDAYS LLP

Status: Active

Address: Knights, The Brampton, Newcastle-under-lyme

Incorporation date: 24 Jun 2005

Address: Unit 1 Foley Works, Foley Trading Estate, Hereford

Incorporation date: 20 May 2008

MUND CONSULTING LTD

Status: Active

Address: 818 Marsh Lane, Leeds

Incorporation date: 05 Feb 2010

MUNDELLA ANTIQUES LTD

Status: Active

Address: 156-158 Wilford Grove, Nottingham

Incorporation date: 18 Jun 2020

Address: 4a Coltpark Avenue, Bishopbriggs, Glasgow

Incorporation date: 09 Jul 1982

MUNDELL CLEANING LIMITED

Status: Active

Address: 12 Bridgford Road, West Bridgford, Nottingham

Incorporation date: 07 Apr 2021

Address: Lochilbo Road Shillford, Neilston, Glasgow

Incorporation date: 19 Mar 2003

MUNDELL LIMITED

Status: Active

Address: 10 Orange Street, London

Incorporation date: 23 Jun 1993

MUNDELL SERVICES LIMITED

Status: Active

Address: 50 Glanville Road, Bromley

Incorporation date: 20 Jul 2016

MUNDEN CABLING LIMITED

Status: Active

Address: 32 Dulsie Road, Bournemouth

Incorporation date: 27 Jul 2005

MUNDEN HOUSE LIMITED

Status: Active

Address: Munden House Mundens Lane, Alweston, Sherborne

Incorporation date: 11 Jan 2011

MUNDE PUNJAB DE LTD

Status: Active

Address: Unit 3 44 Station Road, Premier Shopping Plaza Mall, Hayes

Incorporation date: 30 Sep 2019

MUNDERBAR LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Feb 2002

MUNDERSON CO., LTD.

Status: Active

Address: 6 Prospect Way, Royal Oak Industrial Estate, Daventry

Incorporation date: 24 Nov 2006

Address: Links Road, Mundesley, Norwich

Incorporation date: 10 Apr 1901

Address: Bankside 300 Peachman Way, Broadland Business Park, Norwich

Incorporation date: 02 Apr 2001

Address: Oak Barn Brick Kiln Lane, Suffield, Norwich

Incorporation date: 29 May 1947

Address: 12 Church Street, Cromer, Norfolk

Incorporation date: 26 Feb 1973

MUNDEX LIMITED

Status: Active

Address: 162 Hillcross Avenue, Morden

Incorporation date: 02 Mar 2015

MUNDFORD FISH BAR LIMITED

Status: Active

Address: Mundford Green News, Crown Road, Mundford

Incorporation date: 16 May 2018

MUNDFORDS LIMITED

Status: Active

Address: Norfolk House, 24 Market Place, Swaffham

Incorporation date: 24 May 2012

Address: 180 Piccadilly, London

Incorporation date: 15 Mar 2021

Address: 31 Woodland Avenue, Hove

Incorporation date: 01 Jul 2005

MUNDIA'S COLLECTIONS LTD

Status: Active

Address: 394 Alfreton Road, Nottingham

Incorporation date: 29 Nov 2018

MUNDIBIOPHARMA LIMITED

Status: Active

Address: Unit 196 Cambridge Science Park, Milton Road, Cambridge

Incorporation date: 21 Oct 2014

MUNDIE MUNDIAL LTD

Status: Active

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 07 Feb 2020

Address: 77 Greenwood Meadow, Chinnor

Incorporation date: 10 May 2017

MUNDIFIC LTD

Status: Active

Address: 75 Burleigh Road, Enfield

Incorporation date: 23 Mar 2007

MUNDILINGUA LIMITED

Status: Active

Address: 161 Invergyle Drive, Glasgow

Incorporation date: 13 Jan 2015

Address: Unit 196 Cambridge Science Park, Milton Road, Cambridge

Incorporation date: 05 May 2017

Address: Unit 196 Cambridge Science Park, Milton Road, Cambridge

Incorporation date: 07 Jan 2011

Address: Unit 196, Milton Road, Cambridge

Incorporation date: 04 Dec 2002

MUNDISSIMO LTD

Status: Active

Address: 6 First Avenue, Watford

Incorporation date: 08 Nov 2018

Address: 21 Peacock Chase, Newcastle

Incorporation date: 21 Sep 2021

MUNDO CARE LIMITED

Status: Active

Address: Station House, North Street, Havant

Incorporation date: 15 Dec 2010

MUNDO DIGITAL LIMITED

Status: Active

Address: Unit 8 Holles House, Overton Road, London

Incorporation date: 18 Sep 2020

MUNDO FIT NATURAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Mar 2021

MUNDO FREELANCE LIMITED

Status: Active - Proposal To Strike Off

Address: 83, Harness Way, Harness Way, St. Albans

Incorporation date: 20 Jan 2014

MUNDO HOMES LIMITED

Status: Active

Address: 22 Castelnau, London

Incorporation date: 27 Aug 2020

Address: Unit 8, Holles House, Overton Road, London

Incorporation date: 25 Jun 2015

MUNDON TRADING LTD

Status: Active

Address: 10 Burnt Mill Industrial Estate, Harlow

Incorporation date: 11 Apr 2017

Address: Suite A Bank House, 81 Judes Road, Egham

Incorporation date: 19 Oct 2020

MUNDOSERV LTD LTD

Status: Active

Address: 15 Jalland Street, Hull

Incorporation date: 01 Nov 2022

Address: Tequila Wharf Flat 93, 681 Commercial Road, London

Incorporation date: 07 Feb 2018

MUND SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 20 Leahouse 2 Plevna Road, Suite A, London

Incorporation date: 05 Nov 2021

Address: 64 Copthall Road, Birmingham

Incorporation date: 06 Jun 2022

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 10 Dec 2021

MUNDUS REPRESENTATION LTD

Status: Active

Address: 57 Manor Lane, London

Incorporation date: 18 Mar 2019

Address: Mundy Bois House Mundy Bois Road, Egerton, Ashford

Incorporation date: 12 Jan 2015

MUNDY & MARSLAND LIMITED

Status: Active

Address: Valentine Ellis & Co, 9 Pearson Street, London

Incorporation date: 21 Aug 2018

MUNDYS AUTO RECOVERY LTD

Status: Active

Address: Suite 13 Enterprise House Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury

Incorporation date: 20 Nov 2020

Address: 4b The Quays, Burton Waters, Lincoln

Incorporation date: 03 Feb 2023

MUNDY SSC LTD

Status: Active

Address: 7 Soundwell Road, Bristol

Incorporation date: 15 Jul 2016