PRM BROKERS LIMITED

Status: Active

Address: 34 Stradella Road, London

Incorporation date: 28 Feb 2000

PRMC CONSULTANCY LIMITED

Status: Active - Proposal To Strike Off

Address: 125 Upton Road, Prenton

Incorporation date: 16 Apr 2015

Address: Rose Cottage, Crown Ave., Tredegar

Incorporation date: 06 Dec 2023

PRMCS HOLDINGS LIMITED

Status: Active

Address: Unit 3 Links Business Centre Old Woking Road, Old Woking, Woking

Incorporation date: 12 Jun 2020

PRMD ASSOCIATES LIMITED

Status: Active

Address: S3, Dorney House, 46-48a High Street, Burnham, Slough

Incorporation date: 24 Jan 2011

PRM DISTRIBUTION LIMITED

Status: Active

Address: Rathdown Road, Lissue Industrial Estate, Moira Road

Incorporation date: 04 Sep 1992

PRMG HOLDINGS LIMITED

Status: Active

Address: Unit 3, Links Business Centre Old Woking Road, Old Woking, Woking

Incorporation date: 25 Jun 2018

Address: Unit 3 Links Business Centre Old Woking Road, Old Woking, Woking

Incorporation date: 07 Jul 2022

PRMG LIMITED

Status: Active

Address: 45 Thurleigh Court, Nightingale Lane, London

Incorporation date: 25 Apr 2013

PRM GLOBAL LTD

Status: Active

Address: 1 Kings Avenue, Winchmore Hill

Incorporation date: 13 Sep 2012

PRM GROUP LTD

Status: Active

Address: Rathdown Road Lissue Industrial Estate, Moira Road, Lisburn

Incorporation date: 04 Dec 2009

PRM JOINTING LIMITED

Status: Active

Address: Unit 7 Cooper Way, Parkhouse, Carlisle

Incorporation date: 22 Jan 2015

PRM LANDSCAPES LIMITED

Status: Active

Address: 153 Main Road, Naphill, High Wycombe

Incorporation date: 15 Jan 2020

PRM MANAGEMENT LIMITED

Status: Active

Address: Shaw House, 54 Bramhall Lane South, Bramhall

Incorporation date: 27 Jul 2012

Address: Greenville, Brae, Shetland

Incorporation date: 14 Feb 2012

PRM MEDICAL LIMITED

Status: Active

Address: 17 Branksome Dene Road, Bournemouth

Incorporation date: 22 Mar 2022

PRMO INVESTMENTS UK LTD

Status: Active

Address: Elscot House, Arcadia Avenue, London

Incorporation date: 19 Mar 2020

PRMO PROPERTIES UK LTD

Status: Active

Address: Elscot House, Arcadia Avenue, London

Incorporation date: 26 Jul 2018

PRMO REAL ESTATE UK LTD

Status: Active

Address: Elscot House, Arcadia Avenue, London

Incorporation date: 19 Mar 2020

PRM PHOTOGRAPHY LTD

Status: Active

Address: St Ann's House, St Ann's Street, Kings Lynn

Incorporation date: 09 Apr 2014

PRMPI LTD

Status: Active

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

Incorporation date: 17 May 2022

PRMPP LIMITED

Status: Active

Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh

Incorporation date: 28 Sep 2016

Address: 4 Wheat Moss, Chelford, Macclesfield

Incorporation date: 24 May 2007

PRM PROPERTIES LIMITED

Status: Active

Address: 3 Greengate, Cardale Park, Harrogate

Incorporation date: 13 Jan 2005

PRM RECRUITMENT LIMITED

Status: Active

Address: Suite 115, Devonshire House, Manor Way, Borehamwood

Incorporation date: 31 May 2017

Address: 1 Brassey Road, Old Potts Way, Shrewsbury

Incorporation date: 17 Oct 2023

PRM SITE SERVICES LTD

Status: Active

Address: 242 Staines Road, Staines-upon-thames

Incorporation date: 12 Jul 2022

Address: Rathdown Road, Lissue Industrial Estate, Lisburn

Incorporation date: 20 Dec 2016

PRM WASTE SYSTEMS LIMITED

Status: Active

Address: 21 Knights Road 21 Knights Road, Chelston Business Park, Wellington

Incorporation date: 04 Dec 1998

PRM (WIRRAL) LTD

Status: Active

Address: 26 Bebington Road, New Ferry, Wirral

Incorporation date: 07 Nov 2018