PCM247 PROPERTIES LTD

Status: Active

Address: 49 St. Johns Crescent, Canvey Island

Incorporation date: 09 Jun 2020

PCMACDOCTORS LIMITED

Status: Active

Address: 194 Stanley Road, Teddington

Incorporation date: 11 Oct 2005

PCMANP LTD

Status: Active

Address: 16 Newburn Close, Skelmersdale

Incorporation date: 06 Jan 2020

PCMARK LTD

Status: Active

Address: 109a Nutley Lane, Reigate

Incorporation date: 03 Jul 2019

PCMBA LIMITED

Status: Active

Address: 14 Hackwood, Robertsbridge

Incorporation date: 13 Jan 2012

Address: 2 Ty Merchant, Pencoed, Bridgend

Incorporation date: 14 Jul 2008

Address: Globe Farmhouse Farnham Road, Farnham, Bishop's Stortford

Incorporation date: 25 Sep 2019

PCM CAPITAL LIMITED

Status: Active

Address: C/o Meaby & Co Solicitors Llp, 25 Upper Brook Street, London

Incorporation date: 28 Jan 2015

PCM CHAUFFEURS LTD

Status: Active

Address: Office A12, Oxgate Lane, London

Incorporation date: 16 Mar 2018

PCM CONSTRUCTION LIMITED

Status: Active

Address: 8 Peterborough Road, Harrow

Incorporation date: 21 May 2004

Address: 6 Brook Fields Close, Marlbrook, Bromsgrove

Incorporation date: 13 Oct 2015

PCM COURIER SERVICES LTD

Status: Active

Address: 28 Elder Drive, Moodiesburn, Glasgow

Incorporation date: 14 Jan 2021

PCM CPF LTD

Status: Active

Address: Kbr Suites Brindley House, 101 Newhall Street, Birmingham

Incorporation date: 28 Jan 2022

PCMEDIC LTD

Status: Active

Address: 228 Cranmore Boulevard, Solihull

Incorporation date: 02 Dec 2019

Address: 4 Back Moor, Mottram, Hyde

Incorporation date: 30 Mar 2006

PCM ENTERPRISES LIMITED

Status: Active

Address: Nightingale House, 46-48 East Street, Epsom

Incorporation date: 24 Aug 2022

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 20 Nov 2017

PCMET LTD

Status: Active

Address: 97 Ledbury Road, Peterborough

Incorporation date: 28 Aug 2020

Address: 5 St Murdochs Crescent, Arbroath

Incorporation date: 17 Jan 2019

PCM GROUP UK LIMITED

Status: Active

Address: Pilot Road, Corby, Northamptonshire

Incorporation date: 06 Jun 1985

Address: 457 Southchurch Road, Southend-on-sea

Incorporation date: 05 Jul 2021

PCMI EUROPE LIMITED

Status: Active

Address: 20 Fitzroy Square, Fitzrovia, London

Incorporation date: 08 Jun 2018

PCMI LIMITED

Status: Active

Address: 37 Commonside, Downley, High Wycombe

Incorporation date: 21 Sep 2003

PCM INVESTMENTS LIMITED

Status: Active

Address: March Cottage, Rayleigh Downs Road, Rayleigh

Incorporation date: 07 Oct 1998

Address: Heslington Hall, Heslington, York

Incorporation date: 19 Dec 1995

PCMIT LIMITED

Status: Active

Address: 1st Floor, 49 High Street, Hucknall

Incorporation date: 15 Jun 2012

Address: 54 Croftpark Avenue, Glasgow

Incorporation date: 15 May 2015

PCML CONSULTANTS LIMITED

Status: Active

Address: Mccabe Ford Williams Charlton House Dour Street, Dover

Incorporation date: 01 Apr 2015

PCML HOLDINGS LIMITED

Status: Active

Address: Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March

Incorporation date: 06 Mar 2015

Address: 23 The Ridings, Mansfield

Incorporation date: 14 Oct 2014

PCML OXFORD LIMITED

Status: Active

Address: C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March

Incorporation date: 06 Mar 2015

PCM LUX TRAVEL LTD

Status: Active

Address: 56 Carisbrooke Road, Mitcham

Incorporation date: 27 Feb 2021

PCM NETWORK SOLUTION LTD

Status: Active

Address: 68 Harold Road, London

Incorporation date: 18 Apr 2015

PCM PRACTICE LIMITED

Status: Active

Address: 10 London Mews, London

Incorporation date: 19 Feb 2015

Address: Highview House 1st Floor, Tattenham Crescent, Epsom

Incorporation date: 14 Jul 2017

Address: Jubilee House 32 Duncan Close, Moulton Park, Northampton

Incorporation date: 05 Jul 2019

Address: Glenview Cottage 13 Crawley Hill, Uley, Dursley

Incorporation date: 05 Oct 2020

PCMRC LTD

Status: Active

Address: 11 Marshall Place 19 Redwood Drive, Failand, Bristol

Incorporation date: 02 Feb 2010

PCM REAL ESTATE LIMITED

Status: Active

Address: Lowin House, Tregolls Road, Truro

Incorporation date: 06 Jan 2023

PCM RESIDENTIAL LTD

Status: Active

Address: 8 Balfern Grove, London

Incorporation date: 11 Jan 2013

PCMRG LTD

Status: Active

Address: 1 Edwards Croft, Bradville, Milton Keynes

Incorporation date: 02 Feb 2016

Address: 54 St. Marys Lane, Upminster

Incorporation date: 26 Jul 2019

PCMS DESIGN LIMITED

Status: Active

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

Incorporation date: 20 Jan 2022

PCM SOLAR LIMITED

Status: Active

Address: 4 Chestnut Way, Titchfield Common, Fareham

Incorporation date: 13 Nov 2018

PCM SYSTEMS LIMITED

Status: Active

Address: 1 Antler Complex Bruntcliffe Way, Morley, Leeds

Incorporation date: 14 Dec 1989

PCMT INTERIM LTD

Status: Active

Address: 630 Fulwood Road, Sheffield

Incorporation date: 10 Jun 2019

PCM TRAVELS UK LTD

Status: Active

Address: 24 Market Square, Hemel Hempstead

Incorporation date: 22 Jun 2015

Address: Brynford House, 21 Brynford Street, Holywell

Incorporation date: 03 Oct 2005