PMG (101) LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Hamilton Square, Birkenhead

Incorporation date: 12 Aug 2019

PMG3 AUTO LIMITED

Status: Active

Address: 8a Aspell Close, Middleton, Manchester

Incorporation date: 12 Jul 2016

PMG ACADEMIES LIMITED

Status: Active

Address: 3 Park Square East, Leeds

Incorporation date: 27 Feb 2021

Address: 2 Belton Close, Tunstall Grange Ryhope, Sunderland

Incorporation date: 13 Jul 2009

PMG AGENCY LTD

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 21 Oct 2016

PMG ARCHITECTURE LIMITED

Status: Active

Address: 11 Balata Way, Basingstoke

Incorporation date: 20 Oct 2005

PMG AUTOMATION LTD

Status: Active

Address: Unit 9c, Top Land Country Business Park, Cragg Road, Mytholmroyd

Incorporation date: 26 Jan 2021

Address: Singleton Court Business Park, Wonastow Road, Monmouth

Incorporation date: 23 Feb 2015

PMG CARS LIMITED

Status: Active - Proposal To Strike Off

Address: 131 Shore Road, Newtownabbey

Incorporation date: 25 Sep 2015

PMG CENTRAL LIMITED

Status: Active

Address: 31 Sunnyside Street, Camelon, Falkirk

Incorporation date: 05 Apr 2023

Address: 204 Radburn Close, Harlow

Incorporation date: 19 Feb 2020

Address: A24, The Sanderson Centre, Lees Lane, Gosport

Incorporation date: 16 Sep 2013

PMG CONTRACTING LIMITED

Status: Active

Address: 11 Berkeley Close, Redditch

Incorporation date: 26 Nov 2018

PMG CONTRACTORS LTD

Status: Active

Address: 1 Tandragee Road, Pomeroy, Dungannon

Incorporation date: 10 Feb 2011

PMG CORPORATE LIMITED

Status: Active

Address: 6 Chapelpark Road, Ayr

Incorporation date: 14 Feb 2014

PMG DECOR LTD

Status: Active

Address: 29 Mountfield, Prestwich, Manchester

Incorporation date: 14 Jan 2022

PMG GAS SERVICES LTD.

Status: Active

Address: 11 Gartocher Drive, Glasgow

Incorporation date: 23 Dec 2005

PMG GLOBAL INVESTMENTS LTD

Status: Active - Proposal To Strike Off

Address: 6 Achray Place, Milngavie, Glasgow

Incorporation date: 03 Dec 2020

PMG GROUP SW LTD

Status: Active

Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol

Incorporation date: 26 Jul 2019

PMG HAULAGE LIMITED

Status: Active

Address: Highview Sower Carr Lane, Hambleton, Poulton-le-fylde

Incorporation date: 19 Apr 2021

PMG HEALTHCARE LIMITED

Status: Active

Address: 1a Carisbrooke Road, Birmingham

Incorporation date: 18 Jul 2022

PMG HOTEL CONSULTING LTD

Status: Active

Address: Flat 2/5 60 Inverlair Avenue, Glasgow

Incorporation date: 15 Jun 2022

PMGI LIMITED

Status: Active

Address: 80 Fenchurch Street, London

Incorporation date: 25 Sep 1972

PMG INTERIORS LTD

Status: Active

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

Incorporation date: 29 Sep 2020

PMG KARTING WORLD LTD

Status: Active

Address: Unit 17b/d Hartlebury Trading Estate, Walton Road, Kidderminster

Incorporation date: 08 Mar 2022

PMGK LETTINGS LTD

Status: Active

Address: 48 St. Vincent Drive, St. Albans

Incorporation date: 17 Sep 2019

Address: 35 Firs Avenue, London

Incorporation date: 01 Sep 2020

PMG MEDICAL LTD

Status: Active

Address: 12b Dergmoney View, Omagh

Incorporation date: 24 Mar 2023

PMG (NOTTS) LIMITED

Status: Active

Address: 26 Mansfield Road, Edwinstowe, Mansfield, Nottinghamshire

Incorporation date: 20 Jul 2006

PMG PARTNERSHIP LIMITED

Status: Active

Address: 146 New London Road, Chelmsford

Incorporation date: 07 Jun 2012

PMG & PARTNERS LIMITED

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 10 Feb 2016

PMG PRESS LTD

Status: Active - Proposal To Strike Off

Address: 33 Holloway Lane, Harmondsworth, West Drayton

Incorporation date: 01 Aug 2012

Address: 10 Persian Drive, Whiteley, Fareham

Incorporation date: 10 Jan 2017

Address: 34 Park Lane, Hartford, Northwich

Incorporation date: 15 Jan 2016

PMGRANITE LTD

Status: Active

Address: 22 Stags Way, Isleworth

Incorporation date: 17 Mar 2014

Address: 36 Bridge Crescent, Denny

Incorporation date: 25 Sep 2017

PMG RENTAL LIMITED

Status: Active

Address: 68 Levett Gardens, Ilford

Incorporation date: 02 Jun 2020

PMG ROMANBY LIMITED

Status: Active

Address: 3 Park Square East, Leeds

Incorporation date: 27 Feb 2021

PMG SITE SOLUTIONS LTD

Status: Active

Address: 76 Berwick Road, London

Incorporation date: 11 Jun 2018

PMG SOFTWARE SERVICES LTD

Status: Active

Address: 18 Vulcan Close, Liverpool

Incorporation date: 06 Oct 2020

PMG SOLUTIONS LIMITED

Status: Active

Address: 100 County Road, Ormskirk

Incorporation date: 17 Oct 2007

Address: Sunny View, Drayton Road, Shawbury

Incorporation date: 03 Jan 2013

PMG TESTING LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 05 Jul 2016

PMGT SOLUTIONS LIMITED

Status: Active

Address: 3 Sidings Way, Rugby

Incorporation date: 20 Apr 2016

PMG WASTE SERVICES LTD

Status: Active

Address: 59 St Thomas Road, Chorley

Incorporation date: 11 May 2023

PMG WEB SERVICES LTD

Status: Active

Address: Suite 1/31 1 Ainslie Road, Hillington Park, The Innovation Centre, Glasgow

Incorporation date: 10 Oct 2011

PMG WILLOW VALLEY LIMITED

Status: Active

Address: 3 Park Square East, Leeds

Incorporation date: 27 Feb 2021