Address: 37 Stanwick Road, London

Incorporation date: 03 Jan 2012

Address: 4 Mellowstone Drive, Manchester

Incorporation date: 04 Jul 2022

QUARTZ BARRISTERS LIMITED

Status: Active

Address: The Dryden Centre, Dryden Street, Nottingham

Incorporation date: 23 Mar 2018

QUARTZ BREWING LIMITED

Status: Active

Address: 4 Mill Court, Shenstone, Lichfield, Staffordshire

Incorporation date: 05 Feb 2005

QUARTZ CAPITAL LONDON LTD

Status: Active

Address: Lynton House, 7-12,tavistock Square, London

Incorporation date: 21 Sep 2019

QUARTZ CAPITAL LTD

Status: Active

Address: 10-12 Regent Street, None, Heckmondwike

Incorporation date: 17 Jul 2020

QUARTZ CAPITAL PARTNERS LTD

Status: Active - Proposal To Strike Off

Address: Kemp House, 152 City Road, London

Incorporation date: 06 Sep 2001

QUARTZ CENTRE LTD

Status: Active

Address: Unit 5 Vulcan Stone Works, Dixon Street, Wolverhampton

Incorporation date: 02 Aug 2012

QUARTZCOAT LIMITED

Status: Active

Address: Unit 32, Pentood Industrial Estate, Cardigan

Incorporation date: 16 Nov 2005

QUARTZCOIL LTD

Status: Active

Address: Quartzelec Ltd Castle Mound Way, Central Park, Rugby

Incorporation date: 11 Dec 2003

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 07 Jan 2014

Address: 47 High Ridge Road, Apsley, Hemel Hempstead

Incorporation date: 19 Dec 2011

Address: Quartzelec Ltd Castle Mound Way, Central Park, Rugby

Incorporation date: 07 Jan 2004

Address: Thornton House, Brighouse Business Village, Riverside Park Middlesbrough

Incorporation date: 24 Jul 1996

QUARTZ ENGINEERING LTD

Status: Active

Address: 16 Bright Wire Crescent, Eastleigh

Incorporation date: 18 Apr 2016

Address: 61 Bridge Street, Kington

Incorporation date: 10 Aug 2020

Address: 61 Bridge Street, Kington

Incorporation date: 14 Jul 2020

Address: 6 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 05 Mar 2014

Address: Parcels Building, 14 Bird Street, London

Incorporation date: 30 Jan 2002

Address: Parcels Building, 14 Bird Street, London

Incorporation date: 30 Jan 2002

QUARTZ GAMES LIMITED

Status: Active

Address: 27 Mortimer Street, London

Incorporation date: 16 Jul 2018

QUARTZ GRAVITY LTD

Status: Active

Address: 216 Hollyfield Harlow, Essex

Incorporation date: 22 Mar 2018

QUARTZ HOLDINGS LIMITED

Status: Active

Address: Bath House, 6-8 Bath Street, Bristol

Incorporation date: 02 Dec 2022

QUARTZ HORIZONS LTD

Status: Active

Address: 78 York Street, London

Incorporation date: 03 Jun 2003

QUARTZ IMPROVEMENTS LTD

Status: Active

Address: 1 Muxloe Close, Bloxwich, Walsall

Incorporation date: 14 Jan 2009

QUARTZ INSTALLATIONS LTD

Status: Active - Proposal To Strike Off

Address: Flat 4 Foxwood Court, 18 Foxwood Place, Leigh-on-sea

Incorporation date: 05 Apr 2019

Address: Bath House, 6-8 Bath Street, Bristol

Incorporation date: 30 Oct 2008

QUARTZ INTEGRITY LTD

Status: Active

Address: Derwent Foundry Derby Road, Whatstandwell, Matlock

Incorporation date: 23 Jul 2020

QUARTZINVEST LIMITED

Status: Active

Address: Quartzelec Ltd Castle Mound Way, Central Park, Rugby

Incorporation date: 06 Dec 2006

Address: C/o Bishop & Sewell Llp 59-60, Russell Square, London

Incorporation date: 02 Dec 2014

Address: Quartzelec Ltd Castle Mound Way, Central Park, Rugby

Incorporation date: 13 Jul 2011

QUARTZ LEISURE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 11 Jul 2017

QUARTZMARINE LTD

Status: Active - Proposal To Strike Off

Address: 3 Stadium Court, Plantation Road, Wirral

Incorporation date: 11 Jun 2015

QUARTZ MEDIA LIMITED

Status: Active

Address: 1 Parkshot, Richmond

Incorporation date: 02 Apr 2003

Address: 36 Thornbury Road, Eynsham, Witney

Incorporation date: 23 Mar 2006

Address: 22 Netheravon Road, London

Incorporation date: 06 Oct 2003

Address: Dover House, 34 Dover Street, London

Incorporation date: 09 Jun 2010

Address: 258 Merton Road, London

Incorporation date: 15 Jun 2017

QUARTZ PROPERTIES LTD

Status: Active

Address: 18 Allington Street, Liverpool

Incorporation date: 11 Jul 2018

Address: Whites Farmhouse Honeybourne Lane, Norton Subedge, Chipping Campden

Incorporation date: 07 Dec 2005

QUARTZ PROPERTY LIMITED

Status: Active

Address: Natwest Bank Chambers, The Grove, Ilkley

Incorporation date: 21 Dec 2017

QUARTZ REPORTS LTD

Status: Active

Address: 11 Riley Crescent, Wolverhampton

Incorporation date: 05 May 2020

Address: Unit 3 Park Royal Metro Centre, Britannia Way, London

Incorporation date: 28 Apr 1987

Address: C/o Quartz Scientific, Earl Howe Road, Holmer Green, High Wycombe

Incorporation date: 19 Jul 2004

Address: C/o Steven Burton & Co Ltd Broomfield Park, Earls Colne, Colchester

Incorporation date: 08 Oct 2015

Address: Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester

Incorporation date: 17 Jun 2020

QUARTZSTONESUSSEX LTD

Status: Active

Address: 39 Pevensey Road, Bognor Regis

Incorporation date: 01 Feb 2023

Address: 4 Cedar Park, Cobham Road, Wimborne

Incorporation date: 21 Dec 2020

QUARTZTEC EUROPE LIMITED

Status: Active

Address: Acomb House The Green, Acomb, Hexham

Incorporation date: 10 Sep 1962

Address: 16 Queens Mead, Woodside Road Chiddingfold, Godalming

Incorporation date: 01 Jun 2011

QUARTZ TOPS UK LIMITED

Status: Active

Address: 10 Commercial Street, Shipley

Incorporation date: 04 Jan 2023

Address: Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville

Incorporation date: 19 Dec 2023