P A A CONSTRUCTION LTD

Status: Active

Address: 43 Humes Avenue, Hanwell

Incorporation date: 17 Jan 2014

P A ARDEN & SON LIMITED

Status: Active

Address: Tower House, Lucy Tower Street, Lincoln

Incorporation date: 22 Jan 2014

Address: 130 Tottehham High Road, London

Incorporation date: 14 Oct 2016

P A B DENTAL CARE LIMITED

Status: Active

Address: Cartmoor Farm, Stockland, Honiton

Incorporation date: 12 Aug 2014

P A BEAUMONT LIMITED

Status: Active

Address: 6 Heyville Croft, Kenilworth, Warwickshire

Incorporation date: 12 Feb 2002

P A BLEVINS & CO LTD

Status: Active

Address: 23 Derryhubbert Road, Dungannon

Incorporation date: 09 Nov 2018

P A B MANAGEMENT LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 25 Jul 2015

Address: 42 Meadowbank, Great Coates, Grimsby

Incorporation date: 02 Sep 2015

P A BROCK LTD

Status: Active

Address: Woodhams Farm Cutlers Green, Thaxted, Dunmow

Incorporation date: 11 Mar 2013

P A B & SON LIMITED

Status: Active

Address: 16 Moriston Road, Bedford

Incorporation date: 23 Jul 2014

Address: Sherwood House, 41 Queens Road, Farnborough

Incorporation date: 29 May 2020

P A CATERING LIMITED

Status: Active

Address: 3 Conqueror Court, Sittingbourne

Incorporation date: 16 Jul 2007

P A C C LIMITED

Status: Active

Address: Rustlings Vale Royal Drive, Whitegate, Northwich

Incorporation date: 08 May 2002

Address: 155 Wellingborough Road, Rushden

Incorporation date: 20 Jun 2005

P A COBB LIMITED

Status: Active

Address: C/o Rothera Bray Llp 2 Kayes Walk, The Lace Market, Nottingham

Incorporation date: 27 Oct 2008

P A COLYER LIMITED

Status: Active

Address: 24 Downsview, Chatham

Incorporation date: 29 Apr 2009

P A CONSULTANTS LIMITED

Status: Active

Address: 3 Brogden Drive, Gatley, Cheadle

Incorporation date: 04 Nov 1996

P A COX TRADING LIMITED

Status: Active

Address: 70 Newbury Road, Newbury Road, Ipswich

Incorporation date: 19 May 2015

Address: West Gate Lodge, Cams Hall Estate, Fareham

Incorporation date: 02 Mar 2020

P A DODD LTD

Status: Active

Address: 30 Woodlea Avenue, Lutterworth

Incorporation date: 15 Jul 2008

Address: Walker House, Market Place, Somerton

Incorporation date: 13 Jun 2019

P A EDWARDS LIMITED

Status: Active

Address: 16 Prospect Road, Leek

Incorporation date: 27 Jun 2001

Address: 1a Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead

Incorporation date: 09 Mar 2017

Address: 61 South Road, Northfield, Birmingham

Incorporation date: 06 May 2014

P A ENTERPRISES LIMITED

Status: Active

Address: 161 Minnis Road, Birchington

Incorporation date: 03 Jun 2008

P A FIRE AND SECURITY LTD

Status: Active

Address: 116 Ashchurch Road, Tewkesbury

Incorporation date: 17 Jun 2019

P A FLOORING LTD

Status: Active

Address: 29 Twentyfifth Avenue, Blyth

Incorporation date: 12 Oct 2022

P A FUNERALS LIMITED

Status: Active

Address: 21 High View Close, Hamilton, Leicester

Incorporation date: 06 Jul 2009

P A G BUILDERS LIMITED

Status: Active

Address: 4 Westfield Drive, Raunds

Incorporation date: 29 Apr 2010

P A G ELECTRONICS LIMITED

Status: Active

Address: 72 Austin Close, Irchester

Incorporation date: 21 Jul 2004

Address: 23 Cottingham Way, Thrapston, Northants

Incorporation date: 07 Jun 2005

Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston

Incorporation date: 04 Sep 2003

Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston

Incorporation date: 28 Jun 2017

P A GREIG LTD.

Status: Active

Address: 5 Carden Place, Aberdeen

Incorporation date: 03 May 2011

P A HANLAN LTD

Status: Active

Address: St Lawrence Lodge, 37 Chamberlain Street, Wells

Incorporation date: 27 Mar 2018

Address: 6 Castle Close, Midgey, Whitehaven, Cumbria

Incorporation date: 18 Feb 2003

Address: 27a Green Lane, Green Lane, Northwood

Incorporation date: 18 Dec 2006

Address: 1 Brassey Road, Old Potts Way, Shrewsbury

Incorporation date: 15 Nov 1995

P A H TRADING LIMITED

Status: Active

Address: The Princess Alice Hospice, West End Lane, Esher

Incorporation date: 25 Jun 1985

Address: 42 Corinium Gate, St Albans

Incorporation date: 27 Apr 2016

P A JOHNSON TRANSPORT LOGISTICS LTD

Status: Active - Proposal To Strike Off

Address: 8 Fernlea Road, Wirral

Incorporation date: 03 Oct 2018

Address: 11 Glamis Drive, Southport

Incorporation date: 13 Feb 2014

Address: 30 Bedford Drive, Sutton Coldfield

Incorporation date: 23 Nov 2022

P A K SERVICES LTD

Status: Active

Address: 1422-4 London Road, Leigh-on-sea, Essex

Incorporation date: 23 Jun 2003

Address: 160 160 Eastgate, Deeping St. James, Deeping St James

Incorporation date: 15 Dec 2006

Address: Gap House, Nest Road, Gateshead

Incorporation date: 13 Apr 2005

P A R ARCHITECTURAL LTD

Status: Active

Address: 21b The Quadrant, Sheffield

Incorporation date: 13 Nov 2012

P A RAWLINSON LTD

Status: Active

Address: 5 The Causeway, Burgh Le Marsh, Skegness

Incorporation date: 12 Jun 2013

P A R CRANE SERVICES LTD

Status: Active

Address: 89 King Street, Maidstone

Incorporation date: 15 Mar 2023

P A RENTAL LIMITED

Status: Active

Address: First Floor Office Westerham Garage, 190 London Road, Westerham

Incorporation date: 21 Jan 2011

Address: 2 Westleigh Road, Baildon, Shipley

Incorporation date: 14 Nov 2006

P A ROSS CONSULTING LTD

Status: Active

Address: Littlehaven House, 24-26 Littlehaven Lane, Horsham

Incorporation date: 22 Jun 2010

Address: 9 Osprey View, Kidsgrove, Stoke-on-trent

Incorporation date: 04 Dec 2006

Address: C/o Saashiv & Co. Pentax House South Hill Avenue, South Harrow, Harrow

Incorporation date: 28 Aug 2013

Address: South View, 12 Main Street, Allerston, Pickering

Incorporation date: 17 Oct 2006

Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham

Incorporation date: 11 Apr 2008

P A S DECORATORS LTD

Status: Active

Address: 2 Elton Close, North Wingfield, Chesterfield

Incorporation date: 03 Jun 2003

P A SERVICES LIMITED

Status: Active

Address: Unit E1 Springhead Enterprise Park, Springhead Road, Northfleet

Incorporation date: 12 Jul 2002

P A SLOAN LANDSCAPES LTD

Status: Active

Address: Abbey Lodge, East Street, Banwell

Incorporation date: 06 Mar 2003

Address: 19 Woodside, Ashby-de-la-zouch

Incorporation date: 16 Jun 2014

Address: 17 Victoria Mills, Holmfirth

Incorporation date: 08 Jan 2004

P A SOUND SYSTEMS LTD

Status: Active

Address: 26-30 Marine Place, Buckie

Incorporation date: 16 Mar 2017

Address: First Floor, Cef Building, Broomhill Way, Torquay

Incorporation date: 13 Apr 2006

Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes

Incorporation date: 14 Sep 2021

Address: Tarn House, 77 High Street, Yeadon, Leeds

Incorporation date: 07 Apr 2005

P A SURGERY LIMITED

Status: Active

Address: 20 Paradise Lane, Formby, Liverpool

Incorporation date: 07 May 2015

Address: Suite 3 Watling Street, Bridgtown, Cannock

Incorporation date: 08 Jul 2009

P A THOMAS LTD

Status: Active

Address: 1 The Centre, High Street, Gillingham

Incorporation date: 23 Sep 2021

Address: 17a Hermitage Road, Hitchin

Incorporation date: 13 Nov 2012

Address: 46 Calluna Drive, Copthorne, Crawley

Incorporation date: 06 Dec 2002

Address: Brynfa Farm, Hermon, Glogue

Incorporation date: 05 Oct 2004

P A WEBB HAULAGE LIMITED

Status: Active

Address: The Squirrels Malthouse Lane, Church Lench, Evesham

Incorporation date: 27 Sep 2018

P A W HAULAGE LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Smithy Way, Shepshed, Loughborough

Incorporation date: 08 Feb 2017

P A WHITE ASSOCIATES LTD

Status: Active

Address: Queens Head House The Street, Acle, Norwich

Incorporation date: 20 Apr 2022

Address: 30 Fenton Road, Warboys, Huntingdon

Incorporation date: 16 Oct 2018

Address: Grangeside, Maesbrook, Oswestry

Incorporation date: 16 Mar 2005

Address: Victoria House, 50 Alexandra, Street, Southend On Sea, Essex

Incorporation date: 07 Oct 2005

Address: 9 The Street, Rustington, Littlehampton

Incorporation date: 10 May 2019

P A WINDSOR PROPERTY LTD

Status: Active

Address: 9 Churchill Parade The Street, Rustington, Littlehampton

Incorporation date: 27 Sep 2016

Address: Framework House 1 Church Lane, Snaith, Goole

Incorporation date: 12 Mar 2008

Address: Unit 3 Park Lane, Fenton, Stoke-on-trent

Incorporation date: 11 Dec 2000

P A WRIGHT LIMITED

Status: Active

Address: 17 St. Lawrence Green, Crediton

Incorporation date: 29 Oct 2002

P A WRIGHT & SONS LIMITED

Status: Active

Address: Gopsall House Farm Bilstone Road, Twycross, Atherstone

Incorporation date: 15 Feb 1985