PERPENDERE LIMITED

Status: Active

Address: 5 Chantry Mead Road, Bath

Incorporation date: 09 Jan 2015

PERPENDIA LTD

Status: Active

Address: 8 Richmond Bridge Mansions, Willoughby Road, Twickenham

Incorporation date: 10 Apr 2007

PERPETIEL LIMITED

Status: Active

Address: Devonshire House, Manor Way, Borehamwood

Incorporation date: 28 Apr 2009

Address: 15 Sackville Street, Mayfair, London

Incorporation date: 02 Mar 2015

Address: 6 Hermit Place, London

Incorporation date: 15 Jan 2014

Address: Brock House, 19 Langham Street, London

Incorporation date: 22 Feb 2018

Address: Level 3, 1 St. James's Market, London

Incorporation date: 05 May 2021

Address: 5 Ribblesdale Place, Preston

Incorporation date: 16 Dec 2021

Address: 63/66 Hatton Garden, Fifth Floor Suite 23, London

Incorporation date: 05 Feb 2020

Address: 11 Whitehall Road, Rugby

Incorporation date: 11 Feb 2022

PERPETUAL CARE LTD

Status: Active

Address: C/o Edge Tax, B2 Vantage Office Park Old Gloucester Road, Hambrook, Bristol

Incorporation date: 05 Feb 2016

Address: 3 The Copse, Turvey, Bedford

Incorporation date: 15 Sep 2022

Address: 9 Zenith House, Highlands Road, Shirley, Solihull

Incorporation date: 10 Sep 2021

PERPETUAL CONSULTANCY LTD

Status: Active

Address: 45 Clifford Road, Hounslow

Incorporation date: 16 Aug 2013

Address: C/o Property Accounts Limited 59, Castle Street, Reading

Incorporation date: 23 Jul 2019

PERPETUAL ENERGY LIMITED

Status: Active - Proposal To Strike Off

Address: Fallibroome Manor House Alderley Road, Prestbury, Macclesfield

Incorporation date: 28 Jan 2010

PERPETUAL EQUITY LIMITED

Status: Active

Address: C/o Bficient 16 Caxton Way, Watford Business Park, Watford

Incorporation date: 09 Jul 2021

PERPETUAL EVENTS LTD

Status: Active

Address: 37 Halton Road, London

Incorporation date: 14 May 2021

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware

Incorporation date: 26 Oct 2017

PERPETUAL FINANCE UK LTD

Status: Active

Address: Level 3, 1 St. James's Market, London

Incorporation date: 14 Mar 2022

Address: 243 Harehills Lane, Leeds

Incorporation date: 30 Apr 2020

PERPETUAL GROWTH LIMITED

Status: Active

Address: 10 Queens Gardens, Hounslow

Incorporation date: 26 Apr 2017

Address: 10 Shepherds Close, Uxbridge

Incorporation date: 18 Dec 2008

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 05 Aug 2020

Address: C/o Neil Douglas Block Management Westfield Road, Pitstone, Leighton Buzzard

Incorporation date: 01 Dec 2009

Address: Pantiles Chambers, 85 High Street, Tunbridge Wells

Incorporation date: 27 Feb 2007

Address: 124 City Road, London

Incorporation date: 11 Mar 2021

PERPETUAL MOTION LIMITED

Status: Active

Address: 3rd Floor, Ivy Mill Crown Street, Failsworth

Incorporation date: 25 Jul 2013

Address: 73 Newland, Witney

Incorporation date: 16 Sep 2022

Address: C/o The Directors, The Centenary Chapel, Chapel Road, Thurgarton, Norwich

Incorporation date: 19 Apr 2016

Address: 286b Chase Road, Southgate, London

Incorporation date: 11 Apr 2017

Address: The Office 14, Tetbury Road, Bristol

Incorporation date: 06 Dec 1995

Address: C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar

Incorporation date: 16 Oct 2018

PERPETUAL SUCCOUR LTD

Status: Active - Proposal To Strike Off

Address: 163 Farnham Road, Slough

Incorporation date: 13 Aug 2019

PERPETUAL SUNRISE LTD

Status: Active

Address: 43 Owston Road, Dept. 1086, Carcroft

Incorporation date: 31 Dec 2014

PERPETUAL TRADER LTD

Status: Active

Address: 9a York Street, Liverpool

Incorporation date: 23 Jul 2021

Address: Solar House, 282 Chase Road, London

Incorporation date: 27 Aug 1998

Address: Stratum House, Chester Street, Stockport

Incorporation date: 17 Apr 2008

Address: Hillcrest Worms Ash, Dodford, Bromsgrove

Incorporation date: 11 Dec 2014

PERPETUEM RECORDS LIMITED

Status: Active

Address: Co/ Wortham Jaques Ltd, 130a High Street, Crediton

Incorporation date: 29 Sep 2009

PERPETUM STAR LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 06 Feb 2023

PERPETUO LIMITED

Status: Active

Address: 1 Park Road, Hampton Wick, Kingston Upon Thames

Incorporation date: 21 Feb 2018

Address: 10 John Street, London

Incorporation date: 20 Jan 2021

PERPETUUM MEDIA LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 13 Jan 2012

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 02 Apr 2014

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 27 Mar 2013

PERPLEXED LIMITED

Status: Active

Address: Hurlingham Studios, Ranelagh Gardens, London

Incorporation date: 03 Sep 2019

PERPLEXITY MARINE LIMITED

Status: Active

Address: 1 Stone Lane, Gosport

Incorporation date: 16 Apr 2013

PERPOL LIMITED

Status: Active

Address: Whitegates, Cornbank,, Netherton, Huddersfield

Incorporation date: 23 Sep 1976

PERPRO CONSULTING LIMITED

Status: Active

Address: 1 Garden Cottages Hogs Back, Compton, Guildford

Incorporation date: 21 Oct 2015

PERPRO TRADING LIMITED

Status: Active

Address: 1 Garden Cottages Monkshatch, Compton, Guildford

Incorporation date: 09 Feb 2016

PERPS LTD

Status: Active

Address: 85 Bloomfields, Rainham, Gillingham

Incorporation date: 15 Apr 2009