PINDARI LIMITED

Status: Active

Address: Black Dub, The Green, Barrow On Trent, Derby

Incorporation date: 24 Jan 2007

Address: Pindar Lodge Promenade, Kingsbridge, Devon

Incorporation date: 15 Dec 1983

PINDAR PARTNERS 2022 LTD

Status: Active

Address: 1 Oak Close, Shillingford Abbot, Exeter

Incorporation date: 17 Jan 2013

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 23 Feb 2022

Address: 2-10 Plantation Road, Amersham

Incorporation date: 10 Sep 2003

PINDECK LTD

Status: Active

Address: 149 Albion Road, London

Incorporation date: 09 Mar 2019

Address: Town House 16-18 Town Street, Horsforth, Leeds

Incorporation date: 07 Mar 2018

Address: Contingent Works Broadway Buildings, Elmfield Road, Bromley

Incorporation date: 14 Jul 2020

PINDER CONSULTANCY LTD

Status: Active

Address: The Annexe 7 Moorfield, Newton Longville, Milton Keynes

Incorporation date: 28 Mar 2013

PINDER COOLING LTD

Status: Active

Address: 62 Tong Street, Bradford, Tong Street, Bradford

Incorporation date: 22 Jul 2016

Address: 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum

Incorporation date: 21 May 1996

Address: Unit Cs2 Junction 7 Business Park, Blackburn Road, Clayton Le Moors

Incorporation date: 15 Nov 2022

PINDER EYECARE LTD

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 02 Mar 2016

Address: 33 George Street, Wakefield

Incorporation date: 13 Feb 2008

PINDER HEARING CARE LTD

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 06 Oct 2020

Address: 28 Dudley Street, Grimsby, North East Lincolnshire

Incorporation date: 08 Feb 1979

Address: 26 Mannington Close, Meols, Wirral, Merseyside

Incorporation date: 10 Aug 2006

PINDER & MOORE LIMITED

Status: Active

Address: 317 India Mill Business Centre, Darwen

Incorporation date: 05 Mar 1999

PINDERPACK LIMITED

Status: Active

Address: Pinder House, 249 Upper Third Street, Milton Keynes

Incorporation date: 03 Jul 2000

Address: Ivy Cottage, Lower Road, Longridge, Preston

Incorporation date: 21 Jun 1988

PINDER PLANT LIMITED

Status: Active

Address: 2 Chald Lane, Wakefield

Incorporation date: 03 May 1985

Address: Sopers House Sopers Road, Cuffley, Potters Bar

Incorporation date: 15 May 2012

PINDERS ACCOUNTING LTD

Status: Active

Address: 1st Floor Allied Sainif House, 412 Greenford Road, Greenford

Incorporation date: 20 Feb 2019

PINDERS BUILDERS LIMITED

Status: Active

Address: 19-21 Belle Vue Street, Filey

Incorporation date: 29 Jul 2021

PINDER & SON LIMITED

Status: Active

Address: 54 Hail Mary Drive, Woodhouse Mill, Sheffield

Incorporation date: 03 May 2022

Address: Pinder House, 249 Upper Third Street, Milton Keynes

Incorporation date: 18 Jan 1996

Address: 39 Eagleton Drive, Sheffield

Incorporation date: 04 Nov 2021

Address: 138 Longmead Avenue, Bristol

Incorporation date: 30 Nov 2022

Address: 135 Graham Road, Flat1, London

Incorporation date: 01 Jan 2022

PINDI GLOBAL LIMITED

Status: Active

Address: Roast Wood, 25 Harbour Way, London

Incorporation date: 03 Jul 2014

PINDI STORE LTD

Status: Active

Address: 43b Formans Road, Sparkhill, Birmingham

Incorporation date: 01 Jun 2022

PINDOO LIMITED

Status: Active

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 25 Jan 2021

PINDORIA HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: 83 Shaftesbury Avenue, Harrow

Incorporation date: 20 Nov 2018

PINDORIA NEWS LIMITED

Status: Active

Address: 11 Gilnow Road, Bolton

Incorporation date: 16 Mar 2010

PINDORIA SOLICITORS LIMITED

Status: In Administration

Address: C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow

Incorporation date: 02 Dec 2009

Address: 94 Park Lane, Croydon

Incorporation date: 11 Sep 1979

PINDROP EVENTS LIMITED

Status: Active

Address: 14 Canal Walk, Ledbury

Incorporation date: 10 Mar 2014

PINDROP HEARING LIMITED

Status: Active

Address: 1a City Gate, 185 Dyke Road, Hove

Incorporation date: 17 Aug 2006

PINDROP REAL ESTATE LTD

Status: Active

Address: 21 Hornbeam Way, Laindon, Basildon

Incorporation date: 14 Aug 2020

PINDUS LTD

Status: Active

Address: 2nd Floor Kestrel House, Primett Road, Stevenage

Incorporation date: 15 Apr 2009

PINDY ENTERPRISES LIMITED

Status: Active

Address: 1 Arnold Close, Blackburn

Incorporation date: 20 Aug 2002

PINDY'S SAMOSAS LTD

Status: Active

Address: 30 Bankside Court Stationfields, Kidlington, Oxford

Incorporation date: 21 Nov 2019