PREFAB - CLAD LIMITED

Status: Active

Address: 23 The Birches, Shobdon, Leominster

Incorporation date: 10 Jul 2014

Address: 17 Theedway, Leighton Buzzard

Incorporation date: 16 Nov 2021

PREFAB LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 27 Feb 1980

Address: 10 Queen Street Place, London

Incorporation date: 03 Nov 1978

PREFABRICATED SOCIAL HOUSING LTD

Status: Active - Proposal To Strike Off

Address: Bellingham House, Huntingdon Street, St. Neots

Incorporation date: 09 Jan 2019

Address: 114 Brighton Road, Shoreham By Sea, West Sussex

Incorporation date: 22 Jan 1999

PREFACERS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 09 Jan 2023

Address: 16 Essex Road, Maidstone

Incorporation date: 07 Jan 2016

PREFAVIP LTD

Status: Active

Address: 2 St. Stephens Avenue, Willenhall

Incorporation date: 11 Oct 2022

Address: Stephenson Court, Unit 14 Priory Business Park, Fraser Road, Bedford

Incorporation date: 04 Aug 2020

PREFECT EQUIPMENT LIMITED

Status: Active

Address: 14 Stephenson Court, Priory Business Park, Bedford

Incorporation date: 14 Mar 2008

PREFECT LIMITED

Status: Active

Address: 1a Newcomen Street, London

Incorporation date: 04 Oct 2007

PREFECT SOFTWARE LLP

Status: Active

Address: 166 College Road, Harrow

Incorporation date: 09 Dec 2004

Address: 325a Stockport Business And Innovation Centre, Broadstone Mill, Broadstone Road, Stockport

Incorporation date: 14 Nov 2022

Address: 18 Pall Mall, London

Incorporation date: 30 Jul 2021

Address: 18 Pall Mall, London

Incorporation date: 07 Nov 2018

PREFERABLY CATS LIMITED

Status: Active

Address: 68c High Street, Bassingbourn

Incorporation date: 20 Jun 2011

PREFERENCE LIMITED

Status: Active

Address: Arnison House, 139a High Street, Yarm

Incorporation date: 19 Aug 2019

Address: 2-6 Sedlescombe Road North, St. Leonards-on-sea

Incorporation date: 03 Jan 2007

PREFERENTIAL LTD

Status: Active

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

Incorporation date: 05 Aug 2016

Address: 224 Lichfield Road, Sutton Coldfield

Incorporation date: 03 Nov 1999

Address: Aycliffe Industrial Park, Heighington Lane, Newton Aycliffe

Incorporation date: 23 Nov 2018

PREFERRED BOOKS LIMITED

Status: Active

Address: 20 The Broadway, Hampton Court, Way, Thames Ditton, Surrey

Incorporation date: 06 Mar 2003

Address: Preferred Brands Uk C/o Legal Department Mars Uk, Dundee Road, Slough

Incorporation date: 02 Jun 2015

PREFERRED CARE LIMITED

Status: Active

Address: 11 Honeysuckle Place, Bispham, Blackpool

Incorporation date: 26 Sep 2007

PREFERRED CRUISE LIMITED

Status: Active

Address: 20 The Broadway, Hampton Court, Way, Thames Ditton, Surrey

Incorporation date: 30 Apr 2003

PREFERRED ENGINEERING LTD

Status: Active

Address: 7 Seabright Way, Aylesbury

Incorporation date: 23 Apr 2018

PREFERRED FUTURE-NVR LTD

Status: Active

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

Incorporation date: 30 Mar 2019

PREFERRED GAMES LIMITED

Status: Active

Address: 20 The Broadway, Hampton Court, Way, Thames Ditton, Surrey

Incorporation date: 29 Apr 2003

PREFERRED GAS LTD

Status: Active

Address: 8 Newman Place, Gateshead

Incorporation date: 07 May 2019

Address: 43 Seaton Way, Nottingham

Incorporation date: 01 Apr 2021

PREFERRED LIVING LTD

Status: Active

Address: 161 High Street North, East Ham, London

Incorporation date: 05 Aug 2016

PREFERRED MOBILES LIMITED

Status: Active

Address: 20 The Broadway, Hampton Court, Way, Thames Ditton, Surrey

Incorporation date: 27 Nov 2003

Address: 1 Chamberlain Square Cs, Birmingham

Incorporation date: 14 Dec 1995

PREFERRED OUTCOMES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 20 Apr 2018

Address: Unit E Ridgeway Trading Estate Feckenham Road, Astwood Bank, Redditch

Incorporation date: 11 Jul 1996

PREFERRED PROPERTIES LTD

Status: Active

Address: C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester

Incorporation date: 01 Dec 2016

Address: 63 Nutfield Road, Redhill

Incorporation date: 02 Nov 2022

PREFERRED RENEWABLES LTD

Status: Active

Address: 5 Colmworth Business Park, Eaton Socon, St. Neots

Incorporation date: 07 Apr 2021

Address: Third Floor, 1 King's Arms Yard, London

Incorporation date: 09 May 2005

Address: 20 The Broadway, Hampton Court, Way, Thames Ditton, Surrey

Incorporation date: 27 Nov 2003

Address: 128 City Road, London

Incorporation date: 14 Dec 2022

PREFERRED TOYS LIMITED

Status: Active

Address: 20 The Broadway, Hampton Court, Way, Thames Ditton, Surrey

Incorporation date: 29 Apr 2003

PREFERRED TRAVEL GROUP

Status: Active

Address: 26 Corporate Plaza Dr, Suite 150, Newport Beach

Incorporation date: 09 Jan 2001

Address: 25 The Borough, Farnham

Incorporation date: 20 Jul 2005

PREFERRED TUBES LIMITED

Status: Active

Address: Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester

Incorporation date: 17 Sep 1993

PREFERRENT LTD

Status: Active - Proposal To Strike Off

Address: 65 London Wall, London

Incorporation date: 17 Jun 2022

PREFINGE LTD

Status: Active

Address: 75a Derby Road, Long Eaton, Nottingham

Incorporation date: 26 May 2021

PREFIX PRO LIMITED

Status: Active

Address: Wayside Cottage Stars Lane, Dinton, Aylesbury

Incorporation date: 26 Mar 2015

PREFIX STUDIOS LIMITED

Status: Active

Address: 4 Ingleby Close, Cotgrave, Nottingham

Incorporation date: 03 Feb 2012

Address: Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn

Incorporation date: 25 Oct 2016

Address: Unit 16 Barn Way, Lodge Farm Ind Est, Northampton

Incorporation date: 10 Mar 2006

PREFORMA LIMITED

Status: Active

Address: Spaceworks, Benton Park Road, Newcastle Upon Tyne

Incorporation date: 24 Jun 2009

Address: Clive House, 12-18 Queens Road, Weybridge

Incorporation date: 08 Feb 1936

Address: Unit C Vector 31 Industrial Estate, Waleswood Way, Rotherham

Incorporation date: 21 Apr 2020

Address: 58 Hellesdon Park Road, Norwich

Incorporation date: 20 Oct 1993

Address: Unit 5 Centurion Way Business Park, Alfreton Road, Derby

Incorporation date: 27 Jun 2022

PREFOUND LIMITED

Status: Active

Address: C/o Chandler & Georges, 75 Westow Hill, London

Incorporation date: 13 Sep 2022