PPM4 LIMITED

Status: Active

Address: 101 Dixons Green Road, Dudley

Incorporation date: 17 Feb 2023

PPM5900 LTD

Status: Active

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 12 Jul 2017

PPM 8 LIMITED

Status: Active

Address: 20-22 Venture West, Greenham Business Park, Newbury

Incorporation date: 03 Feb 2020

PPMA PUBLISHING LIMITED

Status: Active

Address: New Progress House, 34 Stafford Road, Wallington

Incorporation date: 13 Mar 1989

PPM BUILDERS LIMITED

Status: Active

Address: 8 Clarence Street, Cleckheaton

Incorporation date: 21 Sep 2009

PPM BUILDING SERVICES LTD

Status: Active

Address: 6 Peveril Close, Kiveton Park, Sheffield

Incorporation date: 16 Feb 2021

Address: Summit House, 4-5 Mitchell Street, Edinburgh

Incorporation date: 20 May 2015

PPM CONSULTANCY LTD

Status: Active

Address: 167-169 Great Portland Street, London

Incorporation date: 14 Jan 2023

Address: 139 King Street, Alfreton

Incorporation date: 21 May 2018

PPM CONSULT LIMITED

Status: Active

Address: 20 Marnock House, Kingswood Road, Tunbridge Wells

Incorporation date: 15 Jul 2008

PPMC & PARTNERS LTD

Status: Active

Address: 3 Rd Floor, 207 Regent Street, London

Incorporation date: 12 Sep 2012

PPM CREATIVE LTD

Status: Active

Address: Amelia House, Crescent Road, Worthing,

Incorporation date: 04 Nov 2013

PPM ELEC LIMITED

Status: Active

Address: 69-71 Ashby Road, Loughborough

Incorporation date: 29 Jul 2016

PPM ENGINEERS LIMITED

Status: Active

Address: 4 Briarcroft Road, Brighton, East Sussex

Incorporation date: 17 Jan 2007

Address: 37 Cross Street, Sale, Manchester

Incorporation date: 22 Apr 2002

PPMF LTD

Status: Active

Address: 48 West George Street, Suite 2/3, 2nd Floor, Glasgow

Incorporation date: 17 Aug 2020

PPMGOV LIMITED

Status: Active

Address: 1 Brownlow Drive, Bracknell

Incorporation date: 14 May 2018

Address: 25 Wharf Street, London

Incorporation date: 25 Jun 2012

PPM INTERNATIONAL LTD.

Status: Active

Address: 14 Stromness Close, Warrington

Incorporation date: 21 Jan 2015

PPMI UK LTD

Status: Active

Address: One, Glass Wharf, Bristol

Incorporation date: 26 Nov 2019

PPM JILLSON LIMITED

Status: Active

Address: 1 Queens Parade, Brownlow Road, London

Incorporation date: 16 Mar 2012

PPM LANCASHIRE LTD

Status: Active

Address: 21 Holly Wood Way, Blackpool

Incorporation date: 15 Aug 2016

PPML CONSULTING LIMITED

Status: Active

Address: 4th Floor Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 09 Aug 2004

PPMLD LIMITED

Status: Active

Address: 132 Burnt Ash Road, Lee, London

Incorporation date: 07 Jun 2002

PPM MANAGEMENT LTD

Status: Active

Address: Ocean House, 12th Floor, The Ring, Bracknell

Incorporation date: 23 Feb 2018

Address: St James Building, 79 Oxford Street, Manchester

Incorporation date: 18 Jan 2022

PPM MEDIA LTD

Status: Active

Address: 33c Green Ends Road, Meltham, Huddersfield

Incorporation date: 30 May 2020

PPM MOUNT STREET LIMITED

Status: Active

Address: 15 Sackville Street, Mayfair, London

Incorporation date: 11 May 2000

PPMP CONSULTING LTD

Status: Active

Address: 61 St. Chads Road, Sutton Coldfield

Incorporation date: 29 Sep 2020

PPMP HOLDINGS LTD

Status: Active

Address: 24 Jaycroft Road, Burnham-on-sea

Incorporation date: 12 Apr 2023

PPM PRODUCTION LIMITED

Status: Active

Address: The Beeches, Shelton Park, Shrewsbury

Incorporation date: 20 Oct 2011

PPMQ LIMITED

Status: Active

Address: Sturgen Building, Queen Street, Belfast

Incorporation date: 19 Dec 2013

Address: Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend

Incorporation date: 08 Aug 2013

PPM REFURBISHMENT LTD

Status: Active

Address: 343 Eden Park Avenue, Beckenham

Incorporation date: 29 Oct 2018

PPM RESOURCING LIMITED

Status: Active

Address: 5 Groom Crescent, London

Incorporation date: 02 Aug 2012

Address: Goldwells House, Grange Road, Peterhead

Incorporation date: 13 Feb 2024

PPM SOLUTIONS LIMITED

Status: Active

Address: 4 Longbridge Close, Sherfield-on-loddon, Hook

Incorporation date: 02 Feb 2007

Address: 6 Miller Road, Ayr

Incorporation date: 01 Nov 2013

PPM SURVEYING LIMITED

Status: Active

Address: 74 Glebelands Road, Knutsford

Incorporation date: 17 Nov 2017

PPM TECHNOLOGIES EMEA LTD

Status: Active

Address: East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth

Incorporation date: 02 Jun 2010

PPM TRAINING LIMITED

Status: Active - Proposal To Strike Off

Address: 25 Triplestone Close, Herbrandston, Milford Haven

Incorporation date: 14 Mar 2001

Address: Lal Bagh, 22 Norman Road, Sale

Incorporation date: 20 Aug 2014