Address: 23 Morris Croft, Smithswood, Solihull

Incorporation date: 21 Feb 2011

PDQ DERRY LIMITED

Status: Active

Address: 22 Mansefield Grove, Londonderry

Incorporation date: 05 Jul 2023

Address: Ingram House, 6 Meridian Way, Norwich

Incorporation date: 15 Jan 2008

PDQ DEVELOPMENTS LIMITED

Status: Active

Address: 3 Richfield Place Richfield, Avenue, Reading, Berkshire

Incorporation date: 26 Feb 1998

Address: Dunelm House, 65 Lower Olland Street, Bungay

Incorporation date: 30 Jul 1996

Address: Holmside Hall, Holmside Hall Road, Durham

Incorporation date: 08 Jul 2003

PDQ FITNESS LTD

Status: Active

Address: Willow House Bourne Drive, Littlebourne, Canterbury

Incorporation date: 04 Sep 2020

PDQLOGIC LIMITED

Status: Active

Address: The Old Bakery, 90 Camden Road, Tunbridge Wells

Incorporation date: 02 Dec 2013

PDQ MACHINES LIMITED

Status: Active

Address: Millers View The Baulk, Clapham, Bedford

Incorporation date: 27 Jul 2012

PDQ PAINTING LIMITED

Status: Active

Address: 12 Hallmark Trading Estate, Fourth Way, Wembley

Incorporation date: 18 Feb 2008

PDQ PAYMENTS LIMITED

Status: Active

Address: 31 Abbey Road, Grimsby, Lincolnshire

Incorporation date: 24 Sep 2007

Address: Worthy House, 14 Winchester Road, Basingstoke

Incorporation date: 04 Apr 2014

PDQ PROFESSIONALS LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 21 Apr 2017

PDQ PROPERTY ESTATES LTD

Status: Active

Address: 371 Oldham Road, Manchester

Incorporation date: 12 Jul 2018

PDQ SCOTLAND LTD

Status: Active

Address: Mansard, Crathes, Banchory

Incorporation date: 30 Nov 2006

PDQ SOLUTIONS LTD

Status: Active

Address: 16 Raphael Road, Whitehead, Carrickfergus

Incorporation date: 07 Jan 2008

PDQ SPARES LIMITED

Status: Active

Address: Unit 28 Jessops Riverside, 800 Brightside Lane, Sheffield

Incorporation date: 17 Apr 1998

PDQ STORAGE LTD

Status: Active

Address: Higher Flax Mills, Torbay Road, Castle Cary

Incorporation date: 06 Jul 2006

PDQ STRUCTURES LTD

Status: Active

Address: 32 Truemans Heath Lane, Hollywood, Birmingham

Incorporation date: 05 Mar 2019

Address: Church View Barn, Beech Tree Court, Whitchurch

Incorporation date: 04 Oct 2021