PLUM 15 LIMITED

Status: Active

Address: 39 Selwyn Road, Edgbaston, Birmingham

Incorporation date: 04 Feb 2016

PLUM ACCOUNTING LIMITED

Status: Active

Address: Ongar Business Centre The Gables, Fyfield Road, Ongar

Incorporation date: 03 Apr 2017

Address: 17 Caldbeck Drive, Woodley, Reading

Incorporation date: 29 Sep 2020

Address: Unit 12 The Diamond Centre, Market Street, Magherafelt

Incorporation date: 17 May 2022

PLUM BIDCO LIMITED

Status: Active

Address: The Hamlet, Hornbeam Park, Harrogate

Incorporation date: 15 May 2015

PLUM COMMERCIAL LTD

Status: Active

Address: Unit 36, Spacebox Business Park And Selfstorage, Plume Street, Birmingham

Incorporation date: 01 Mar 2021

PLUM CONSTRUCT LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Ash Grove, Ash Grove, Bath

Incorporation date: 29 Jul 2015

Address: 20 Worthington Road, Garstang, Preston

Incorporation date: 16 Oct 2012

PLUM COURIER SERVICES LTD

Status: Active

Address: Plum Cottage Honeysuckle Lane, Headley Down, Bordon

Incorporation date: 20 Feb 2019

PLUM CREATIVE LIMITED

Status: Active

Address: 114 Hervey Street, Ipswich

Incorporation date: 17 Jun 2019

Address: Staverton Court, Staverton, Cheltenham

Incorporation date: 03 Aug 2022

Address: 144 Walter Road, Swansea

Incorporation date: 08 Oct 1985

Address: The Cottage Off Main Street, Offenham, Evesham

Incorporation date: 08 Oct 2003

Address: 21 Old Cross Tree Way 21 Old Cross Tree Way, Ash Green, Aldershot

Incorporation date: 26 Jul 2013

PLUM ENERGY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Feb 2023

PLUM ENGINEERING LIMITED

Status: Active

Address: 29 Devizes Road, Swindon, Wiltshire

Incorporation date: 02 Oct 2003

PLUM ENTERPRISES LIMITED

Status: Active

Address: 191-193 High Street, Hampton Hill

Incorporation date: 11 Jun 2021

PLUM ESTATES LTD

Status: Active

Address: 77-79 Station Road, London

Incorporation date: 15 Dec 2003

PLUM FILMS LIMITED

Status: Active

Address: 11 Restalrig Terrace, Edinburgh

Incorporation date: 12 Dec 2002

PLUM FINANCE LIMITED

Status: Active

Address: Alex House 260/8 Chapel Street, Salford, Manchester

Incorporation date: 06 Jul 2012

PLUM FOCUS LTD

Status: Active

Address: 7 Park House Gardens, Southborough, Tunbridge Wells

Incorporation date: 28 Sep 2017

PLUM GARDEN LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 07 Jul 2021

PLUM HAPPY LIMITED

Status: Active

Address: Ashberry Barn Town End Farm Lichfield Road, Abbots Bromley, Rugeley

Incorporation date: 19 Feb 2013

PLUM HEATING LIMITED

Status: Active

Address: Unit 9 C/o Big Box, Freshfield Ind Estate, Brighton

Incorporation date: 28 May 2008

PLUM HOLDINGS LIMITED

Status: Active

Address: 124a Main Road, Biggin Hill, Westerham

Incorporation date: 22 Mar 2016

PLUM IDEAS LIMITED

Status: Active

Address: Suite 1, Sigma House, Hadley Park East, Telford

Incorporation date: 02 Jun 1998

PLUM MEDICAL LTD

Status: Active

Address: 20a Strathearn Road, Edinburgh

Incorporation date: 06 Apr 2021

Address: Frogmore Cottage, Kings Walden, Hitchin

Incorporation date: 01 Jun 2015

PLUM MORTGAGES LTD

Status: Active

Address: 414 Blackpool Road, Ashton, Preston

Incorporation date: 07 Jul 2017

PLUM PARTNERSHIP LIMITED

Status: Active

Address: 14 George Lane, London

Incorporation date: 20 Mar 1996

PLUM PENGUIN DESIGNS LTD

Status: Active

Address: 14 Elder Court, Birmingham

Incorporation date: 20 Jul 2018

PLUM PERSONNEL LIMITED

Status: Active

Address: 22 Castle Lane, Warwick

Incorporation date: 25 Apr 2001

PLUM PLACE LIMITED

Status: Active

Address: 41 Elmbourne Drive, Belvedere

Incorporation date: 30 Oct 2018

PLUM PRODUCTIONS LIMITED

Status: Active

Address: The Coach House, 31 View Road, Rainhill

Incorporation date: 06 Aug 2015

PLUM PROPERTY LTD

Status: Active

Address: 7 Redbridge Lane East, Ilford

Incorporation date: 07 Oct 2011

PLUM PUBLISHING LIMITED

Status: Active

Address: International House, 6 Market Street, Telford

Incorporation date: 23 Jul 2004

PLUM PUBS LIMITED

Status: Active

Address: The Kings Arms, Charlton Horethorne, Sherborne

Incorporation date: 18 Sep 2012

PLUM RECRUITMENT LIMITED

Status: Active

Address: The Quadrant Centre, Limes Road, Weybridge

Incorporation date: 20 Oct 1988

PLUM RESIDENTIAL LTD

Status: Active

Address: Old Sunniside Farm, Sunniside, Newcastle Upon Tyne

Incorporation date: 26 Sep 2019

PLUM SERVICES UK LIMITED

Status: Active

Address: Kimberlee Barn, Crewe Road, Crewe Green, Crewe

Incorporation date: 19 May 2006

PLUM STUDIOS LTD

Status: Active

Address: 167 Hale Lane, Edgware

Incorporation date: 17 Jan 2020

PLUM TECH COATINGS LTD

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St Albans

Incorporation date: 03 Aug 2021

PLUM TIME LIMITED

Status: Active

Address: 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick

Incorporation date: 25 Mar 2017

PLUM TOMATOES HOSPITALITY LTD

Status: Active - Proposal To Strike Off

Address: 22 Emerson Road, Preston

Incorporation date: 23 Aug 2021

PLUM TRAVEL LIMITED

Status: Active

Address: First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge

Incorporation date: 02 Apr 2012

PLUM TREE COUNTRY PARK LIMITED

Status: In Administration

Address: C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place

Incorporation date: 11 Jun 2015

PLUM TREE PROPERTY LTD

Status: Active

Address: West Wing Avening House, High Street, Avening

Incorporation date: 27 Apr 2018

PLUM VENTURES LIMITED

Status: Active

Address: 10 Orange Street, London

Incorporation date: 13 Jun 2018