PAYNA LTD

Status: Active

Address: 486 Blackburn Road, Bolton

Incorporation date: 12 Mar 2021

PAYNAMIX LTD

Status: Active

Address: Unit 21 Clasford Farm Stables, Aldershot Road, Guildford

Incorporation date: 22 Sep 2015

Address: 2nd Floor Regis House, 45 King William Street, London

Incorporation date: 20 Nov 1969

PAYNE AND BOND LIMITED

Status: Active

Address: 21 Church Street, Lutterworth, Leicestershire

Incorporation date: 15 Mar 1990

PAYNEANDDAUGHTERS LTD

Status: Active

Address: 65 Titchfield Street, Kilmarnock

Incorporation date: 02 Apr 2023

PAYNE BARNA BRISBANE LTD

Status: Active

Address: St Georges Court, Winnington Avenue, Northwich

Incorporation date: 17 Feb 2015

PAYNE BRICKWORK LIMITED

Status: Active

Address: 8 & 9 Old Steine, Brighton

Incorporation date: 04 Dec 2003

Address: Century House, 69-71 Oldchurch Road, Romford

Incorporation date: 28 Jan 1999

PAYNE BROS UK LTD.

Status: Active

Address: Century House, 69-71 Oldchurch Road, Romford Essex

Incorporation date: 28 Jul 1958

Address: Fakenham Agri Park, Swaffham Road, Hempton Fakenham

Incorporation date: 10 May 1971

PAYNE CARPENTRY LTD

Status: Active - Proposal To Strike Off

Address: 61 Bridge Street, Kington

Incorporation date: 13 Mar 2014

Address: 14 Heron Drive, Mexborough

Incorporation date: 05 Jun 2020

PAYNE & CO LIMITED

Status: Active

Address: Downsview House, 141 - 143 Station Road East, Oxted

Incorporation date: 01 Jul 2011

Address: Unit 4b, Boldero Road, Bury St. Edmunds

Incorporation date: 17 Dec 2013

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 12 May 2010

PAYNE CONSULTING LTD

Status: Active

Address: 8 Brocas Drive, Basingstoke

Incorporation date: 01 May 2023

PAYNE CORPORATIONS LTD

Status: Active

Address: Unit 5, Dyffryn Close, Swansea

Incorporation date: 03 Apr 2014

PAYNECT LTD

Status: Active

Address: 10 Harmer Street, Gravesend

Incorporation date: 18 Aug 2020

Address: 15 Torr Gardens, Dores, Inverness

Incorporation date: 15 May 2019

PAYNE ELECTRICS LTD

Status: Active

Address: 136a High Street, Street

Incorporation date: 18 Sep 2020

PAYNE FINANCIAL LIMITED

Status: Active

Address: 6 Tyger House, 7 New Warren Lane, London

Incorporation date: 31 Mar 2014

Address: 4th Floor, 100 Fenchurch Street, London

Incorporation date: 23 Jun 2021

Address: 10 New Square, Lincoln's Inn, London

Incorporation date: 25 May 1965

PAYNE HOLDINGS LTD

Status: Active

Address: Flat 30, Bourne Pines, 44-46 Christchurch Road, Bournemouth

Incorporation date: 16 Jun 2017

PAYNE-JAMES LIMITED

Status: Active

Address: Ec1 Business Exchange, 80-83 Long Lane, London

Incorporation date: 18 Mar 2010

PAYNE LANDSCAPES LIMITED

Status: Active

Address: 5 Granby Croft, Bakewell

Incorporation date: 21 Jul 2003

PAYNE LONDON LIMITED

Status: Active

Address: 83 Ludwick Mews, New Cross, London

Incorporation date: 28 Sep 2007

PAYNE MIDLANDS LIMITED

Status: Active

Address: 149 Homefield Road, Sileby, Loughborough

Incorporation date: 20 Nov 2018

Address: 7 Pigott Close, Hereford

Incorporation date: 12 Jul 2019

Address: 45 Sparrow Close, Bradwell, Great Yarmouth

Incorporation date: 23 Jul 2014

PAYNE PROPERTY LIMITED

Status: Active

Address: Titleworth House, Alexandra Place, Guildford

Incorporation date: 19 Sep 2019

Address: 8 Castlegate, Tickhill, Doncaster

Incorporation date: 12 Aug 2016

PAYNE RESOURCES LIMITED

Status: Active - Proposal To Strike Off

Address: 30 Kiln Lane, Lower Bourne, Farnham

Incorporation date: 27 Jan 2011

Address: 15 Gloucester Road North, Bristol

Incorporation date: 23 Sep 2017

PAYNE & SCOTT LIMITED

Status: Active

Address: Sportsman Farm, St. Michaels, Tenterden

Incorporation date: 07 Sep 1933

Address: 7 Paynes Courtyard, East Street, Blandford Forum

Incorporation date: 15 Mar 2000

Address: 13 Painesfield Close, Burmarsh, Romney Marsh

Incorporation date: 14 Jul 1992

Address: Paynes Garage (holdings) Ltd, Watling Street, Hinckley

Incorporation date: 27 May 1965

Address: Oak Tree Barn, Lewes Road Blackboys, Uckfield

Incorporation date: 06 Apr 1990

Address: Appledram Barns, Birdham Road, Chichester

Incorporation date: 25 Apr 2003

PAYNE, SIMMONS LIMITED

Status: Active

Address: Jackson House, Station Road, Chingford

Incorporation date: 24 Aug 1989

PAYNE SONOGRAPHY LTD

Status: Active

Address: 94 Reginald Road South, Derby

Incorporation date: 12 Jan 2023

Address: 80 Mount Street, Nottingham

Incorporation date: 25 Mar 2009

PAYNE'S PERSONNEL LTD

Status: Active

Address: 92 Main Road, Emsworth

Incorporation date: 06 May 2016

PAYNES PLANTS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 17 Aug 2020

PAYNE'S POULTRY LIMITED

Status: Active

Address: 19 Naseby Drive, Heathfield, Newton Abbot

Incorporation date: 05 Nov 2012

PAYNES PROPERTIES LIMITED

Status: Active

Address: 12 Hatherley Road, Sidcup

Incorporation date: 27 Mar 2018

Address: 5 Ascot Way, Catshill, Bromsgrove

Incorporation date: 12 Oct 2022

Address: Bentley Cottage, Wickham Hill, Hassocks

Incorporation date: 09 Jan 1967

PAYNESTONE LTD

Status: Active

Address: 55 Loudoun Road, London

Incorporation date: 01 Aug 2014

PAYNES TURF LIMITED

Status: Active

Address: Hilltop Nurseries Clacton Road, Weeley, Clacton On Sea

Incorporation date: 27 Apr 2011

Address: Watling Street, Hinckley, Leicestershire

Incorporation date: 02 Jul 1964

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

Incorporation date: 26 Mar 2015

PAYNETWORX LIMITED

Status: Active

Address: Suite 3 Court Yard Offices Braxted Park, Braxted Park Road, Witham

Incorporation date: 11 Jul 2018

PAYNE VIGOUR LTD.

Status: Active

Address: 12 Old Shoreham Road, Hove

Incorporation date: 20 Dec 2018

Address: Millbrook Depot, Yelling Mill Lane, Shepton Mallet

Incorporation date: 01 Oct 2020

PAYN LIMITED

Status: Active

Address: Eco Buildings, St Marys Road, Ramsey

Incorporation date: 08 Jul 1997

PAYNTAKEIT LTD

Status: Active

Address: 20 Lon Olwen, Kinmel Bay

Incorporation date: 08 May 2019

Address: Unit 54 Henshall Road, Parkhouse Industrial Estate West, Newcastle

Incorporation date: 15 Jun 2022

PAYNTR GOLF LIMITED

Status: Active

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 12 Mar 2020

PAYNTR HOLDINGS LIMITED

Status: Active

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 26 Feb 2021