PRENA ENTERPRISE LTD

Status: Active

Address: 2 Brickhill Way, Calvert, Buckingham

Incorporation date: 25 Aug 2017

PRENATAL DX LTD

Status: Active

Address: 151 Kirkintilloch Road, Bishopbriggs, Glasgow

Incorporation date: 19 Mar 2013

PRENAX LIMITED

Status: Active

Address: Barrington House Watercombe Park, Lynx Trading Estate, Yeovil

Incorporation date: 06 Apr 2000

PRENCI INVESTMENTS LTD

Status: Active

Address: 18 Stanley Avenue,, St Albans

Incorporation date: 26 Aug 2020

Address: 212 Westbourne Park Road, London

Incorporation date: 03 Jun 2015

PRENCONSULTING LIMITED

Status: Active

Address: 195 Boaler Street, Liverpool

Incorporation date: 24 Nov 2015

Address: 96 Great Spring Road, Sudbrook, Caldicot

Incorporation date: 15 Feb 2019

Address: 51 Woodyates Road, Lee, London

Incorporation date: 25 May 2018

Address: Prenderguest Farmhouse, Ayton, Eyemouth

Incorporation date: 12 Apr 2021

Address: Unit 1, Generator Hall, Electric Wharf, Coventry

Incorporation date: 09 Jun 2021

Address: Rival House, Staplehurst Road, Sittingbourne

Incorporation date: 10 Aug 2016

PRENDON PANELS LTD

Status: Active

Address: Rival House, Staplehurst Road, Sittingbourne

Incorporation date: 01 Aug 2014

PRENEM LIMITED

Status: Active

Address: Aashirwad, 2a Bishops Avenue, Northwood

Incorporation date: 03 Feb 2015

PRENERGY LIMITED

Status: Active

Address: 85 Wellburn Road, Washington

Incorporation date: 14 Apr 2016

Address: Unit 2 Orpington Business Park, Faraday Way, Orpington

Incorporation date: 12 Oct 2022

PRENEUR NETWORK LTD

Status: Active

Address: Kilnbank Cottage, Colwell, Hexham

Incorporation date: 02 Nov 2022

PRENEURO LTD

Status: Active

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

Incorporation date: 04 Oct 2022

PRENHEATH LIMITED

Status: Active

Address: 20 Periton Road, Kidbooke, Eltham, London

Incorporation date: 04 May 1971

PRENIC POUCHES LTD

Status: Active

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 17 May 2022

PREN INTERIORS LTD

Status: Active

Address: 54 Fanheulog, Talbot Green, Pontyclun

Incorporation date: 06 Feb 2022

Address: 8 Finsbury Circus, London

Incorporation date: 19 May 1995

PRENN ENGINEERING LTD.

Status: Active

Address: 20 Penair View, Truro

Incorporation date: 09 Jul 2022

PRENN LIMITED

Status: Active

Address: 7 Tremorvah Barton, Truro

Incorporation date: 02 Sep 2016

PRENN PRODUCTS LIMITED

Status: Active

Address: Unit 3 Crewkerne Business Park, Cropmead, Crewkerne

Incorporation date: 20 Mar 1946

PRENOS LTD

Status: Active

Address: 19 Crosby Court, Crownhill, Milton Keynes

Incorporation date: 05 Jun 2019

PRENOTARI LIMITED

Status: Active

Address: 151 Bath Street, Glasgow

Incorporation date: 13 May 2019

PRENOUF LTD

Status: Active

Address: 50 Blanche Lane, South Mimms, Potters Bar

Incorporation date: 26 May 2021

PRENTAKOS LIMITED

Status: Active

Address: 31 Westcroft Square, London

Incorporation date: 16 Aug 2023

PRENTAM LIMITED

Status: Active

Address: 11 Church Road, Church Road, Bexleyheath

Incorporation date: 24 Jul 2009

PREN TEG LIMITED

Status: Active

Address: 15 Bosco Lane, Pennard, Swansea

Incorporation date: 08 Oct 2019

PRENTEX PROPERTY LTD

Status: Active

Address: 64 Finchfield Road West, Wolverhampton

Incorporation date: 08 Jun 2023

Address: 27-29 Gordon Street, Belfast

Incorporation date: 25 Oct 1978

PRENTICE DECORATING LTD

Status: Active

Address: 82a High Street, Cosham, Portsmouth

Incorporation date: 13 Aug 2020

Address: Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 31 Jan 2008

PRENTICE FIRE LTD

Status: Active

Address: 164 Lumley Street, Castleford

Incorporation date: 28 Jun 2021

Address: Unit B, 10 Waterside, London

Incorporation date: 22 Jun 1961

PRENTICE LTD.

Status: Active - Proposal To Strike Off

Address: 69 Roslea Drive, Glasgow

Incorporation date: 16 Sep 2016

Address: 62 Norwich Street, Dereham

Incorporation date: 03 Mar 2014

Address: 27-29 Gordon Street, Belfast

Incorporation date: 04 Apr 1974

Address: C/o Alexander Marshall, 84 Hamilton Road, Motherwell

Incorporation date: 18 Oct 1994

Address: The Dairy House, Myrehead Farm, Linlithgow

Incorporation date: 14 Jan 2020

PRENTICE PROPERTY LTD

Status: Active

Address: 19 Crawford Drive, Helensburgh

Incorporation date: 12 May 2021

Address: Rosewood, Misbourne Avenue, Chalfont St Peter

Incorporation date: 12 May 1992

PRENTIS GREENGROCERS LTD

Status: Active

Address: 99 Canterbury Road, Whitstable

Incorporation date: 09 Dec 2022

PRENTON GLASS LIMITED

Status: Active

Address: Carr Hall Farm, Hoylake Road, Wirral

Incorporation date: 01 Jul 2013

PRENTON GOLF CLUB LIMITED

Status: Active

Address: Golf Links Road,, Prenton,, Birkenhead

Incorporation date: 15 Nov 1946

Address: 5 Overmarsh, Neston Road, Ness, Neston

Incorporation date: 06 Apr 1891

Address: Prenton Lodge Management Company Ltd 112 Storeton Road, Prenton, Birkenhead

Incorporation date: 26 Oct 1982

Address: 56 Christchurch Road, Oxton, Prenton

Incorporation date: 13 Aug 2020

Address: The Clubhouse Prenton Rufc, Prenton Dell Road, Birkenhead

Incorporation date: 14 Jan 2021

Address: 4 Southfield Cottages, Chalkshire Road, Butlers Cross

Incorporation date: 21 Feb 2019