PANE D'ARTE LTD

Status: Active

Address: 17 Mabel Road, Bedford

Incorporation date: 27 Jan 2020

PANED LTD

Status: Active

Address: 19 Bridge Street, Lampeter

Incorporation date: 03 Feb 2017

Address: 16 Market Place, Pocklington, York

Incorporation date: 17 Mar 2005

Address: 58 The Ridgeway, Westcliff-on-sea

Incorporation date: 04 Feb 2020

Address: 208 - 210 Fenwick Road, Giffnock, Glasgow

Incorporation date: 27 Jan 2012

PANEGYRIC LTD

Status: Active

Address: Fletchergate Industries C/o Das Kino, 22 Fletcher Gate, Nottingham

Incorporation date: 16 Jul 2015

PANEK AUDIO LTD

Status: Active

Address: Flat 9 Emanuel Court, Emanuel Avenue, London

Incorporation date: 05 Nov 2019

PANEK LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Bradburn Road, Irlam, Manchester

Incorporation date: 11 Jan 2019

PANEL AGENCY LIMITED

Status: Active

Address: Maple House 5 Over Minnis, New Ash Green, Longfield

Incorporation date: 24 Dec 1971

PANELANDS LIMITED

Status: Active

Address: Flat 1, 203 St. Margarets Road, Twickenham

Incorporation date: 15 Feb 1979

PANEL ASH LTD

Status: Active

Address: 47 Bury New Road, Prestwich, Manchester

Incorporation date: 06 Feb 2014

PANEL AUDIO LTD

Status: Active

Address: 28 Chiswick Green Studios, Evershed Walk, London

Incorporation date: 06 Apr 2017

PANELBOND LIMITED

Status: Active

Address: Unit 3 Omega Business Park, Estate Road 6, Grimsby

Incorporation date: 15 Oct 2002

PANELCARE LIMITED

Status: Active

Address: Unit 18-20 Lakesview Business Park Chislet Close, Hersden, Canterbury

Incorporation date: 14 May 2003

Address: Unit 11 Buckley Hall Industrial Estate, Buckley Hall, Rochdale

Incorporation date: 26 Apr 2004

PANEL CHECK LIMITED

Status: Active

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 18 Jun 2021

Address: Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent

Incorporation date: 20 Feb 1998

Address: 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford

Incorporation date: 30 Nov 2010

PANEL DINGS PDR LIMITED

Status: Active

Address: 8 Harrier Way, Holbury, Southampton

Incorporation date: 26 Feb 2013

PANELECTRIC LIMITED

Status: Active

Address: 2 Howick Park Avenue, Penwortham, Preston

Incorporation date: 04 Aug 2014

Address: Seeleys Road, Tyseley, Birmingham.

Incorporation date: 25 Aug 1992

PANELESS LIMITED

Status: Active

Address: 67 Milford Road, Reading

Incorporation date: 10 Jul 2006

PANELESS SERVICES LIMITED

Status: Active

Address: 67 Milford Road, Reading

Incorporation date: 08 Feb 1994

PANEL FAB LIMITED

Status: Active

Address: Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby

Incorporation date: 02 Oct 2006

PANEL FAST LIMITED

Status: Active

Address: Sovereign House, 15 Towcester Road, Old Stratford

Incorporation date: 17 Nov 1995

PANELFIX LTD

Status: Active

Address: Fromeside Depot Wickwar Road, Chipping Sodbury, Bristol

Incorporation date: 26 Sep 2018

PANELLE INTERIOR LTD

Status: Active

Address: Blue Square Offices, 272 Bath Street, Glasgow

Incorporation date: 05 Feb 2020

PANELLING CENTRE LIMITED

Status: Active

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 02 Apr 2013

Address: 34 Carrickbawn Park, Rostrevor, Newry

Incorporation date: 23 Sep 2022

Address: Unit C3 Speldhurst Business Park Langton Road, Speldhurst, Tunbridge Wells

Incorporation date: 24 Jan 2005

PANEL & PAINT LTD

Status: Active

Address: Unit A, Pennypot Industrial Estate, Hythe

Incorporation date: 20 Mar 2003

PANEL PERFECTION LTD

Status: Active

Address: 110 Carlton Avenue East, Wembley

Incorporation date: 29 Jul 2008

PANEL PERFECT LIMITED

Status: Active

Address: Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley

Incorporation date: 19 Nov 2001

PANEL RESCUE LIMITED

Status: Active

Address: 6 Market Square, Oldmeldrum, Inverurie

Incorporation date: 27 Nov 2002

PANELROCK LIMITED

Status: Active

Address: Val Pre, Tremethick Cross, Penzance

Incorporation date: 10 Sep 2019

PANELSCREENS LIMITED

Status: Active

Address: 63-66 Hatton Garden, 5th Floor, Suite 23, London

Incorporation date: 22 Sep 2011

PANELS DIRECT LIMITED

Status: Active

Address: Worth Valley Works, Pitt Street, Keighley

Incorporation date: 24 Jun 2002

PANELS DIRECT (SCOT) LTD

Status: Active

Address: 30 Greenfield Road, Glasgow

Incorporation date: 01 Apr 2022

PANELSET LIMITED

Status: Active

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 09 Nov 2004

PANEL SHOP 2000 LTD

Status: Active

Address: Units 3 4 Worle Industrial Estate, Coker Road, Weston Super Mare

Incorporation date: 16 May 2000

PANELS PLUS LIMITED

Status: Active

Address: 22-24 Mill Place, Kingston-upon-thames, Surrey

Incorporation date: 30 May 2003

Address: The Chestnuts Office Handley Lane, Pontshill, Ross On Wye

Incorporation date: 11 Feb 2014

Address: 49-61 Jodrell Street, Nuneaton

Incorporation date: 17 May 2013

PANELTEC LIMITED

Status: Active

Address: 8 Deer Park Road, London

Incorporation date: 20 May 1998

PANELTEC SERVICES LIMITED

Status: Active

Address: 376 London Road, Hadleigh, Benfleet

Incorporation date: 28 Apr 1998

Address: Paneltex House, Somerden Road, Hull

Incorporation date: 15 Feb 1995

PANELTEXT LIMITED

Status: Active

Address: 28a Seaview Rise, Hopton, Great Yarmouth

Incorporation date: 26 Jan 1988

Address: 2 Laburnum Avenue, Waltham, Grimsby

Incorporation date: 18 Dec 2013

PANELTREND LIMITED

Status: Active

Address: Second Floor 87 Kenton Road, Kenton, Harrow

Incorporation date: 14 Oct 1994

PANEL UK LIMITED

Status: Active

Address: Highcliffe Industrial Estate Bruntcliffe Lane, Morley, Leeds

Incorporation date: 08 Jun 1993

PANELWORX LIMITED

Status: Active

Address: 33 Longfield Road, Shotgate, Wickford, Essex

Incorporation date: 16 Oct 2006

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

Incorporation date: 07 Dec 2021

PANEOH LIMITED

Status: Active

Address: 1 Earle Road, Kings House, Bournemouth

Incorporation date: 13 Sep 2013

PANEOTECH EUROPE LTD

Status: Active

Address: Rex House 4-12, Regent Street, London

Incorporation date: 14 Dec 2022

PANEPAN BAKERY LTD

Status: Active

Address: 59 Market Street, Watford

Incorporation date: 18 Jul 2022

PANEPAN LTD

Status: Active

Address: 59 Market Street, Watford

Incorporation date: 04 Oct 2023

PANERGO-GLORIA LIMITED

Status: Active

Address: 1a Solent Road, Worcester

Incorporation date: 11 Jan 2023

PANERI RESTAURANT LTD

Status: Active

Address: 340 High Rd, High Road, London

Incorporation date: 01 Sep 2021

PANESAR BOYS LIMITED

Status: Active

Address: 57 Leire Street, Leicester

Incorporation date: 18 Sep 2019

PANESAR ESTATES LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 28 Apr 2020

Address: 124 City Road, London

Incorporation date: 27 Apr 2020

PANESAR GROUP LTD

Status: Active

Address: Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham

Incorporation date: 16 Sep 2022

PANESAR HOLDINGS LIMITED

Status: Active

Address: 45 Boroughgate, Otley

Incorporation date: 03 Aug 1979

PANESAR-HUNT LIMITED

Status: Active

Address: 28 Shalstone Road, East Sheen, London

Incorporation date: 01 Aug 2011

Address: 4 Claremont Road, Leamington Spa

Incorporation date: 18 Jan 2019

Address: 4 Northwest Business Park, Servia Hill, Leeds

Incorporation date: 24 Jan 2014

Address: 68 Russell Road, Hall Green, Birmingham

Incorporation date: 28 Sep 2020

Address: 272 Kings Road, Tyseley, Birmingham

Incorporation date: 23 Nov 2020

PANESO LIMITED

Status: Active

Address: 89 Cherrywood Lane, Morden

Incorporation date: 06 Nov 2019

PANEURO PRODUCTS LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 06 Apr 2001

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 30 Dec 2021

PANEURO WINDOWS LTD

Status: Active

Address: Fawley House 2 Regatta Place, Marlow Road, Bourne End

Incorporation date: 24 Oct 2013

PANEVA LIMITED

Status: Active

Address: 8 Winmarleigh Street, Warrington

Incorporation date: 05 Dec 2019