SANDCAP CONSULTING LTD

Status: Active

Address: C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester

Incorporation date: 08 Jun 2023

SANDCASTLE BOOKS LIMITED

Status: Active

Address: Suite 3 The Workshop Business Centre, Main Street, Pinvin, Pershore

Incorporation date: 24 Aug 2005

Address: The Forge, Church Street West, Woking

Incorporation date: 01 Dec 2015

SANDCASTLE CARE LTD

Status: Active

Address: The Forge, Church Street West, Woking

Incorporation date: 06 Oct 2003

Address: 7 High Street Second Floor, Front Office, 7 High Street, Kidlington

Incorporation date: 14 Mar 2017

Address: 5 Carpenters Place, London

Incorporation date: 10 May 2017

Address: Waterloo Buildings, 21 - 23 Bridge Street, Birkenhead

Incorporation date: 28 Sep 2001

Address: 27 Mortimer Street, London

Incorporation date: 13 Apr 2018

SANDCASTLES LTD

Status: Active

Address: 53 Penhevad Street, Cardiff

Incorporation date: 22 May 2018

SANDCASTLE STUDIOS LTD

Status: Active

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

Incorporation date: 16 Sep 2022

Address: 40 Downage, London

Incorporation date: 08 Mar 2016

Address: 32 Main Road, Emsworth

Incorporation date: 28 Sep 1979

SANDCO 1101 LIMITED

Status: Active

Address: Unit 1 And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull

Incorporation date: 25 Jan 2011

SANDCO 802 LIMITED

Status: Active

Address: C/o Marlowe Graphic Holdings Ltd 20 Abbots Business Park, Primrose Hill, Kings Langley

Incorporation date: 21 Aug 2003

Address: First Floor, 336 Molesey Road, Hersham, Walton On Thames

Incorporation date: 15 Jun 1990

Address: C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne

Incorporation date: 15 Apr 2021

Address: 24 Palace Road, Ruislip

Incorporation date: 26 Jan 2018