P G ACCOUNTANCY LIMITED

Status: Active

Address: 1 Great Burnet Close, St. Mellons, Cardiff

Incorporation date: 01 Aug 2018

Address: 27 Sandilands, Willesborough, Ashford

Incorporation date: 01 Jul 2020

Address: Hollington House, Flitton Hill, Maulden

Incorporation date: 19 Mar 1998

Address: The Rectory The Village, West Hallam, Ilkeston

Incorporation date: 25 Sep 2015

P G AND SONS LTD

Status: Active

Address: 29 Hatch Lane, Harmondsworth, West Drayton

Incorporation date: 02 Feb 2015

Address: Park House, 37 Clarence Street, Leicester

Incorporation date: 03 May 2023

Address: 2 Statham Court, Statham Street, Macclesfield

Incorporation date: 03 Jul 2014

Address: 12 Roseworth Terrace, Newcastle Upon Tyne

Incorporation date: 10 Jan 2018

P G BOSWORTH LIMITED

Status: Active

Address: Bell & Cawthorne Lawmax House, 30-32 Nottingham Road, Stapleford

Incorporation date: 08 Mar 2016

Address: 5 The Oaks, Ash, Aldershot

Incorporation date: 18 Oct 2012

P G BUILDERS LIMITED

Status: Active

Address: 14 Mirfield Drive, Middleton, Manchester, Lancashire

Incorporation date: 04 Sep 2002

Address: 6 Charlotte Street, Bath

Incorporation date: 04 Dec 2014

P G CARMICHAEL LIMITED

Status: Active

Address: Avebury House, 6 St Peter Street, Winchester

Incorporation date: 15 May 2014

Address: 17 Spencers Lane, Liverpool

Incorporation date: 11 Feb 2009

P G CRAWFORD LIMITED

Status: Active

Address: 28 High Street, Smethwick

Incorporation date: 03 Apr 2013

P G DIESEL POWER LIMITED

Status: Active

Address: C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint, Shearway Business Park, Folkestone

Incorporation date: 26 Feb 2013

P GERAGHTY PROPERTIES LTD

Status: Active

Address: Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull

Incorporation date: 08 Dec 2021

P G EVENTS LIMITED

Status: Active

Address: C/o Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon

Incorporation date: 15 Oct 2007

P G FLACK LTD

Status: Active

Address: The Long Lodge 265-269 Kingston Road, Wimbledon, London

Incorporation date: 12 Aug 2020

P G FOAM SUPPLIES LIMITED

Status: Active

Address: Unit 1 Highway Farm Horsley Road, Downside, Cobham

Incorporation date: 12 Dec 2007

P G HENDERSON LTD

Status: Active

Address: 25 Sandyford Place, Glasgow

Incorporation date: 14 Dec 2022

Address: 95 Church Road, Erdington, Birmingham

Incorporation date: 15 Jan 2004

P GIANT SERVICE CO LTD

Status: Active

Address: 76 Kymswell Road, Stevenage

Incorporation date: 28 Jan 2022

Address: Ty Coch Farm, Pant Glas, Oswestry

Incorporation date: 23 Jun 2015

Address: Holyoak Front Street, Pegswood, Morpeth

Incorporation date: 20 May 2008

Address: 41 Hardwick Road, Streetly, Sutton Coldfield

Incorporation date: 26 Sep 2014

P GIEZGALA LTD

Status: Active

Address: 60 Watt Road, Watt Road, Birmingham

Incorporation date: 09 Feb 2016

P G I (FURNITURE) LIMITED

Status: Active

Address: Chattels, 42 City Road, Chester

Incorporation date: 16 Oct 1995

Address: 99 Barnt Green Road, Cofton Hackett, Birmingham

Incorporation date: 11 Jul 2014

Address: Cuilbeithe, Dalavich, Taynuilt

Incorporation date: 20 May 2021

P GILL TRIMMING LIMITED

Status: Active

Address: 14 Prince Street, Walsall Wood, Walsall

Incorporation date: 25 Aug 2016

P G JONES TRANSPORT LTD

Status: Active

Address: 72 Pentyla Baglan Road, Baglan, Port Talbot

Incorporation date: 22 Dec 2014

P GLANVILLE LIMITED

Status: Active

Address: 45 Stoneyflatts Crescent, South Queensferry

Incorporation date: 02 Oct 2008

P G LIFT SERVICES LTD

Status: Active

Address: C/o Smith Butler Sapper Jordan Rossi Park, Otley Road, Baildon

Incorporation date: 15 Feb 2016

P G L JOINERY LIMITED

Status: Active

Address: Market House, Church Street, Harleston

Incorporation date: 09 Jan 2010

P GLOVER ELECTRICAL LTD

Status: Active

Address: Unit 20 Fall Bank Industrial Estate, Dodworth, Barnsley

Incorporation date: 02 Oct 2015

P G MULROY LTD

Status: Active

Address: 105 Winchester Street, Overton

Incorporation date: 22 Nov 2021

Address: 30 Morton Close, Kidlington

Incorporation date: 12 Dec 2007

P GOOD CHOICE LIMITED

Status: Active

Address: C/o China Garden, 23 Imperial Road, Exmouth

Incorporation date: 23 Feb 2016

P GOODING LIMITED

Status: Active

Address: 62 Lancewood Crescent, Barrow-in-furness

Incorporation date: 01 Mar 2012

Address: 19 Station Road, Addlestone

Incorporation date: 17 Jun 2013

P GORDON PROPERTIES LTD

Status: Active

Address: 1/2 20 Dunnottar Street, Glasgow

Incorporation date: 29 Jul 2022

P G PROPERTIES DM LIMITED

Status: Active

Address: Paradise Garage, Paradise Road, Downham Market

Incorporation date: 23 Mar 2018

P G PUBLICATIONS LIMITED

Status: Active

Address: Clay Bank Farm, Booth Bed Lane Allostock, Knutsford

Incorporation date: 27 Aug 2004

P G QUALITY ASSURANCE LTD

Status: Active

Address: Kingsford Lodge, Daviot, Inverurie

Incorporation date: 07 Oct 2016

P GRAHAM ELECTRICAL LTD

Status: Active

Address: Garmead Hoe Road, Bishops Waltham, Southampton

Incorporation date: 22 Sep 2004

Address: 3 Warners Mill, Silks Way, Braintree, Essex

Incorporation date: 18 Feb 2008

P GRAY & SON LIMITED

Status: Active

Address: Old Police Station, Church Street, Swadlincote

Incorporation date: 04 Oct 2002

P GREEN LIMITED

Status: Active

Address: 13 Hillside Road, Burnham-on-crouch

Incorporation date: 19 Feb 2003

P GREEN & SON LIMITED

Status: Active

Address: Armoury House Armoury Road, West Bergholt, Colchester

Incorporation date: 27 Mar 2017

Address: C/o Vantage Accounting Unit 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 27 Nov 2019

P G ROBERTS LIMITED

Status: Active

Address: Church View, Montagu Street, Eynesbury, St. Neots

Incorporation date: 19 Jan 2005

P G ROOFING LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Bicester Road, Aylesbury, Buckinghamshire

Incorporation date: 22 Aug 2003

P G SAMMONS LIMITED

Status: Active

Address: 119 Bluebell Hollow, Walton On The Hill, Stafford

Incorporation date: 27 Oct 2010

Address: 30 Pintail Lane, Thrapston, Kettering

Incorporation date: 04 Aug 2014

P G SERVICES LIMITED

Status: Active

Address: C/o Goldwins, 75 Maygrove Road, West Hampstead, London

Incorporation date: 07 Apr 2006

Address: 2-4 Eastern Road, Romford

Incorporation date: 27 Feb 2006

Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park

Incorporation date: 27 Aug 2003

P G (SOLIHULL) LIMITED

Status: Active

Address: St Pauls House, 23 St Pauls Square, Birmingham

Incorporation date: 09 Feb 2018

P G S PROPERTIES LIMITED

Status: Active

Address: Ollerbarrow House, 209/211 Ashley Road Hale, Altrincham

Incorporation date: 06 Jan 1998

P G STUDIO LIMITED

Status: Active

Address: Booksmart Accounting (49), Bridgeside, Carnforth

Incorporation date: 11 Sep 2020

P G SWEEPERS LIMITED

Status: Active

Address: 1-3 Manor Road, Chatham

Incorporation date: 24 May 2016

P GUIDE LIMITED

Status: Active

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 08 May 2006

P GUNZO LIMITED

Status: Active

Address: 55 Boddington Drive Kingsway, Quedgeley, Gloucester

Incorporation date: 14 Oct 2019

Address: Kerr Lodge White-le-head, Tantobie, Stanley

Incorporation date: 18 Jun 2007

Address: Mulbery House West Road, White-le-head, Tantobie, Stanley

Incorporation date: 18 Jun 2007

P G W ELECTRICAL LIMITED

Status: Active

Address: Vicarage Court, 160 Ermin Street, Swindon

Incorporation date: 29 Aug 2012

P G WIND SERVICES LTD

Status: Active

Address: 3 Green Lane, Barrow-upon-humber

Incorporation date: 06 Mar 2017

Address: Hazlemere, 70 Chorley New Road, Bolton

Incorporation date: 13 Mar 2012