NORTHALL CORPORATION LTD.

Status: Active

Address: 27 Sandon Road, Nuneaton

Incorporation date: 05 Sep 2015

NORTHALL CPC LIMITED

Status: Active

Address: 5 Cornfield Terrace, Eastbourne

Incorporation date: 04 Feb 2014

Address: 9 The Green, Saltburn-by-the-sea

Incorporation date: 08 May 1979

Address: Applegarth Mart, Romanby Road, Northallerton

Incorporation date: 09 Apr 1912

Address: 11 Bromley Road, Hartburn, Stockton On Tees

Incorporation date: 10 Nov 1975

Address: Malhams, Hutton Rudby, Yarm

Incorporation date: 19 Nov 2020

Address: 24 Finkle Street, Thirsk

Incorporation date: 05 Nov 2013

Address: Birdsall & Bennett Llp, 12a-16 North Street, Wetherby

Incorporation date: 29 Aug 2017

NORTHALLERTON DP LTD

Status: Active

Address: Unit 10 Evolution, Wynyard Business Park, Wynyard

Incorporation date: 06 Jun 2016

Address: 7 Brantwood Road, Salford

Incorporation date: 29 Mar 2019

Address: 7 Brantwood Road, Salford

Incorporation date: 19 Oct 2018

Address: Crown Chambers, Princes Street, Harrogate

Incorporation date: 18 Feb 2008

Address: 24 Finkle Street, Thirsk

Incorporation date: 22 Nov 2016

Address: 7 Neile Close, Romanby, Northallerton

Incorporation date: 14 Aug 2013

Address: Hale House, 62 Thirsk Road, Northallerton

Incorporation date: 09 Apr 2019

Address: Wakes Service Centre, Binks Close Standard Way Ind., Estate Northallerton

Incorporation date: 14 Jul 1999

Address: Binks Close, Standard Way Business Park, Northallerton

Incorporation date: 09 May 2011

Address: 87 High Street, Northallerton

Incorporation date: 13 Feb 2019

Address: 55-56 High Street, Northallerton, Yorks

Incorporation date: 13 Jul 1967

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 13 Nov 2017

Address: The Auction Centre Eastwood Road, Oundle, Peterborough

Incorporation date: 04 Nov 1988

Address: 36 Hazelwell Crescent, Birmingham

Incorporation date: 13 Oct 2022

Address: Unit 1, Park Road Industrial, Estate, Rhosymedre, Wrexham

Incorporation date: 03 Apr 2006