MYEASYCREMATION LTD

Status: Active

Address: Broadway House 19-21, New Road, Willenhall

Incorporation date: 17 Jan 2023

MYEBOOK GLOBAL LIMITED

Status: Active

Address: First Floor, 24 Deansgate, Blackpool

Incorporation date: 01 May 2014

MYEDA LTD

Status: Active - Proposal To Strike Off

Address: 45 Garden Flat, Brunswick Gardens, London

Incorporation date: 28 Sep 2016

MYEDEN.ONLINE LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Hollingsworth Lane, Epworth, Doncaster

Incorporation date: 26 Feb 2018

Address: The Fold, 114 Station Road, Sidcup

Incorporation date: 23 Jul 2021

MYEDSPACE LTD

Status: Active

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

Incorporation date: 17 Dec 2021

MYEDUCADO LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 06 Apr 2022

MYE INTERNATIONAL LIMITED

Status: Active

Address: 20a Poole Street, Blackburn

Incorporation date: 09 Nov 2023

Address: 85 Great Portland Street, London

Incorporation date: 14 May 2015

MYELEPHANTBOX LTD

Status: Active

Address: C/o Dirench & Co 151 West Green Road, Seven Sisters, London

Incorporation date: 17 Oct 2022

MYELIN CONSULTING LTD

Status: Active

Address: 17-18 Leach Road, Chard Business Park, Chard

Incorporation date: 13 Oct 2021

MYELIN LIMITED

Status: Active

Address: 13 Rosebank Road, London

Incorporation date: 05 Mar 2019

MYELLEN LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Keswick Court, 4 Downes Way, Manchester

Incorporation date: 08 Jul 2019

MYELLY LIMITED

Status: Active

Address: 1 Elgin Close, Horsham

Incorporation date: 21 Jun 2022

MYELONZIC LTD

Status: Active

Address: Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester

Incorporation date: 08 Dec 2020

MYE-MENTOR LIMITED

Status: Active

Address: Manor House, 143 High Street, Honiton

Incorporation date: 28 Jun 2006

MYEMPIRE GROUP LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 02 Oct 2022

MYENHANCE LTD

Status: Active

Address: Enhance Aesthetics And Beauty,1 Whitehall Parade, London Road, East Grinstead

Incorporation date: 18 Jun 2014

MYEPOCH LTD

Status: Active

Address: Unit 1a 232 Hornsey Road, Hornsey Road, London

Incorporation date: 15 Jan 2009

MYEPOS LTD

Status: Active

Address: 3 Assembly Square, Britannia Quay, Cardiff

Incorporation date: 12 Jun 2012

MYER ASHTON LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 09 Mar 2023

MYER CONSTRUCTION LIMITED

Status: Active

Address: 4 Dunsmore Close, Nanpantian, Loughborough

Incorporation date: 06 Jul 1989

MYER JOSEPH & CO LIMITED

Status: Active

Address: 113 Gloucester Avenue, London

Incorporation date: 28 Jan 1939

Address: 30 Mellor Road, Cheadle Hulme, Cheshire

Incorporation date: 03 Mar 1981

Address: 15 Frederick Road, Edgbaston, Birmingham

Incorporation date: 28 Dec 2001

MYERSBOOKS LTD

Status: Active

Address: Aros Y Wennol, Llangolman, Clynderwen

Incorporation date: 02 Sep 2011

MYERS & BOWMAN LIMITED

Status: Active

Address: Liilyhall West, Workington, Cumbria

Incorporation date: 31 Mar 1938

Address: Pantiles, School Road, Wrington

Incorporation date: 08 Jul 2013

Address: 5 Barr St., Off Leeds Rd, Huddersfield

Incorporation date: 05 Jun 1973

MYERS CLARK LIMITED

Status: Active

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 17 Sep 2010

MYERS CONSULTING LTD

Status: Active

Address: Grove House Third Floor, 55 Lowlands Road, Harrow

Incorporation date: 13 Jul 1999

Address: 28 Wilton Road, Bexhill On Sea

Incorporation date: 22 May 2015

Address: Pine Lodge Home Farm, New Road Woolley, Wakefield

Incorporation date: 08 Feb 1974

Address: Spitfire House, Aviator Court, York

Incorporation date: 08 Jun 2009

Address: Pine Lodge, Homefarm, New Road

Incorporation date: 23 Mar 1976

MYERSCOUGH INSTRUMENT SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 61 Currier Lane, Ashton Under Lyne, Lancs

Incorporation date: 19 Nov 1984

Address: 16 Burbo Bank Road North, Blundellsands, Liverpool

Incorporation date: 25 Jun 2015

Address: Goldsmiths House, 10-14 Cambridge Street, Aylesbury

Incorporation date: 27 Jan 2003

Address: Unit 6 Stirling Place, Willoughton Drive, Gainsborough

Incorporation date: 09 Feb 2021

Address: 89 Lumb Lane, Audenshaw, Manchester

Incorporation date: 24 Apr 2017

Address: 1 Grove Place, Bedford, Bedford

Incorporation date: 20 May 2010

MYERS GENERAL TRANSPORT LTD

Status: Active - Proposal To Strike Off

Address: 12 Brompton Row, Leeds

Incorporation date: 16 Jul 2022

Address: 44 Forest Ridge, Keston

Incorporation date: 27 Jul 2021

MYERS HOLDINGS LIMITED

Status: Active

Address: Woodlands Preston Road, Charnock Richard, Chorley

Incorporation date: 06 Jun 2019

Address: Elm Point, East End Way, Pinner

Incorporation date: 21 Nov 2001

MYERS INTERIORS LIMITED

Status: Active

Address: Durham Bridge, Lyth, Kendal

Incorporation date: 02 Feb 2017

Address: 40 Malvern Road, Middleton, Manchester

Incorporation date: 25 May 2011

MYERS LETTINGS LIMITED

Status: Active

Address: 4 Railway View, Darlington

Incorporation date: 15 Apr 2021

MYERSOFT LIMITED

Status: Active

Address: 34 Chichester Grove, Bedlington

Incorporation date: 25 Jun 2007

MYERSON GRAYSON LIMITED

Status: Active

Address: 2nd Floor, Suite B Churchgate House, Churchgate, Bolton

Incorporation date: 19 Sep 2019

Address: Office 2 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith

Incorporation date: 21 Dec 2020

MYERS PLASTERING LTD

Status: Active

Address: 22 Escelie Way, Birmingham

Incorporation date: 08 May 2019

Address: 1 Roding Lane, Buckhurst Hill

Incorporation date: 16 Aug 2020

Address: Edward House Woodward Road, Knowsley Industrial Park, Liverpool

Incorporation date: 27 Mar 2020

MYERS (SW) LTD

Status: Active

Address: Combe Barn Mapstone Hill, Lustleigh, Newton Abbot

Incorporation date: 04 Apr 2007

MYERS TRANSPORT LIMITED

Status: Active

Address: 44 Forest Ridge, Keston

Incorporation date: 15 Feb 1980

MYERS WELDING LTD

Status: Active

Address: 5 Surrey Place, Crook

Incorporation date: 05 Mar 2023

MYES GROUP LTD

Status: Active

Address: 78 Oglethorpe Road, Dagenham

Incorporation date: 17 Feb 2021

MYESRA LIMITED

Status: Active - Proposal To Strike Off

Address: 176 Bushey Mill Lane, Watford

Incorporation date: 01 Nov 2021

MYESTATES LTD

Status: Active

Address: Riverside Suite, 50a Clifford Way, Maidstone

Incorporation date: 16 Oct 2009

MYE THERAPY LTD

Status: Active

Address: 238 East Park Road, Leicester

Incorporation date: 04 Jul 2022

MYEVCP LIMITED

Status: Active

Address: Prestige Cars By Peter Cooper,coopers Roundabout 2-4 Botley Road, Hedge End, Southampton

Incorporation date: 20 Jan 2021

MYEVERYDAYHOME.COM LTD

Status: Active

Address: 7 Forest Court, Forest Side, London

Incorporation date: 05 Dec 2012

MYEVGO LTD

Status: Active

Address: 54 Lagham Park, South Godstone, Godstone

Incorporation date: 06 Jun 2022