Address: 6 The Spinney, Gibbet Hill, Coventry

Incorporation date: 13 Nov 2013

MURIE AND PEARL LIMITED

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 20 Apr 2021

Address: 2/1 21 West Nile Street, Glasgow

Incorporation date: 25 Oct 2022

Address: Grange Cottage, Station Road, Langbank

Incorporation date: 25 Jun 2009

MURIEL DOTTY LIMITED

Status: Active

Address: 54 Beatrice Place, Fairfield, Hitchin

Incorporation date: 23 Dec 2013

Address: 28 Ling Croft, Brough

Incorporation date: 12 Jan 2015

MURIEL PROPERTIES LTD

Status: Active

Address: Thandi Nicholls Ltd, Creative Industries Building, Glaisher Drive, Wolverhampton

Incorporation date: 10 Dec 2021

MURIEMALA LTD

Status: Active

Address: Unit 4e Central Park Halesowen Road, Netherton, Dudley

Incorporation date: 11 Oct 2019

MURIE MCDOUGALL, LIMITED

Status: Active

Address: 4b Kirklands, Greenock Road, Largs

Incorporation date: 24 Mar 1958

Address: 31 High Street, Dalkeith

Incorporation date: 22 Jul 2022

MURIESTON LTD

Status: Active

Address: Suite 16 Richmond House, Avonmouth Way, Avonmouth

Incorporation date: 28 Oct 2021

MURIJAM CONSULTING LTD

Status: Active

Address: 313 Barking Road, Barking Road, London

Incorporation date: 15 Sep 2021

MURILLIAM LTD

Status: Active

Address: 51 Malone Road, Belfast

Incorporation date: 21 Jan 2021

MURINO LIMITED

Status: Active

Address: 920 Unit 920, 7 Symphony Park, Manchester

Incorporation date: 02 Aug 2021

MURION ENGINEERING LTD

Status: Active

Address: 52 Tennyson Drive, Bourne

Incorporation date: 06 Jun 2016

MURIRE ENGINEERING LTD

Status: Active

Address: 14 Amersham Grove London, Amersham Grove, London

Incorporation date: 01 Jun 2015

MURISI LIMITED

Status: Active

Address: 16 Scott Gardens, Scott Gardens, Lincoln

Incorporation date: 11 Jul 2016

Address: Johnstone House, 52-54 Rose Street, Aberdeen

Incorporation date: 24 Feb 1989

MURITA LIMITED

Status: Active

Address: 3 The Drive, Wembley

Incorporation date: 11 Aug 2020