Address: Unit 53a The Eurolink, 49 Effra Road, London

Incorporation date: 02 Jul 2015

Address: White House Wollaton Street, Corner Of Clarendon Street, Nottingham

Incorporation date: 01 Mar 2010

SANDIACRE STOVES LTD

Status: Active

Address: 16 Iona Drive, Trowell, Nottinghamshire

Incorporation date: 09 Mar 2015

SANDIA DIGITAL LTD

Status: Active

Address: 19-20 Bourne Court, Southend Road, Woodford Green

Incorporation date: 15 Aug 2013

SANDIA FILMS LTD

Status: Active

Address: 3 Falmer Road, London

Incorporation date: 22 Oct 2019

SANDIA LIMITED

Status: Active

Address: 6 Chinnock Brook, Didcot

Incorporation date: 20 Sep 2018

SANDIBE HOLDINGS LIMITED

Status: Active

Address: Knoll House, Whitemill Lane, Frome

Incorporation date: 17 Jun 2004

SANDIBE LIMITED

Status: Active

Address: Marston Mot Centre, Whitworth Road, Marston Trading Estate Frome

Incorporation date: 15 Jun 2004

Address: 89 Saxon Road, Hastings

Incorporation date: 09 Jun 2017

SANDICO (UK) LIMITED

Status: Active

Address: Rosehill House Rosehill Farm, Inverkeilor, By Arbroath

Incorporation date: 24 Aug 2005

SANDIE BALLS LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 30 Jun 2020

Address: 102 Bell Street, Henley-on-thames

Incorporation date: 05 Feb 2021

SANDIEM LTD

Status: Active

Address: 158 Buckingham Palace Road, London

Incorporation date: 28 Mar 2022

SANDIE PAR LIMITED

Status: Active

Address: 19 Manor Park, Up Hatherley, Cheltenham

Incorporation date: 29 Nov 2022

Address: 601 London Road, Westcliff-on-sea

Incorporation date: 07 Mar 2022

SANDIFORD GREEN LIMITED

Status: Active

Address: Fintry Brae Lords Hill Common, Shamley Green, Guildford

Incorporation date: 11 Jul 2016

Address: 45a St. Georges Road, Wallingford

Incorporation date: 16 Aug 2021

SANDIFORD OFFROAD LIMITED

Status: Active

Address: Unit 27 Station Hill, Thurston, Bury St. Edmunds

Incorporation date: 02 Nov 2011

Address: 2 Portland Street, Clifton, Bristol

Incorporation date: 18 Sep 2006

SANDIKENT LIMITED

Status: Active

Address: Sandilands Cambridge Avenue, Sandwich Bay, Sandwich

Incorporation date: 18 Jun 1963

SANDIKLI AFYON LTD

Status: Active

Address: Unit 6, Benllech, Tyn-y-gongl

Incorporation date: 23 Mar 2019

SANDILANDS PIGS LIMITED

Status: Active

Address: Sandilands Farm, Newark Road, Laughterton, Lincoln

Incorporation date: 01 May 1998

SANDILEAF LIMITED

Status: Active

Address: C/o Alexander & Co Centurion House, 129 Deansgate, Manchester

Incorporation date: 13 Jan 1977

SANDILE LTD

Status: Active

Address: C/o Addresses, 70 Lord Warwick Street, London

Incorporation date: 15 Apr 2021

SANDINO'S LIMITED

Status: Active

Address: 1 Water Street, Londonderry

Incorporation date: 04 Apr 2003

SANDIN SERVICES LTD

Status: Active

Address: 15 Greenhill Gardens, Guildford

Incorporation date: 03 Feb 2022

SANDIP AMIN LIMITED

Status: Active

Address: Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley

Incorporation date: 19 Aug 2019

SANDI PIZZA LTD

Status: Active

Address: 15 Kingsgate Street, Coleraine

Incorporation date: 09 May 2022

SANDIP KAUR LTD

Status: Active

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

Incorporation date: 28 Jan 2022

SANDI PROPERTIES LIMITED

Status: Active

Address: 16 Bromley Road, Beckenham, Kent

Incorporation date: 17 Feb 2004

Address: 2nd Floor, 4 Finkin Street, Grantham

Incorporation date: 05 Feb 2019

SANDISON EASSON LIMITED

Status: Active

Address: Rex Buildings, Wilmslow, Cheshire

Incorporation date: 14 Aug 1986

Address: 3 Cluny Square, Buckie

Incorporation date: 14 Apr 2015

SANDIS TRANSPORT LTD

Status: Active

Address: 18 Haveswater Close, Peterborough

Incorporation date: 26 Jan 2018

SANDITON DEVELOPMENT LTD

Status: Active

Address: The Old Vicarage, Long Sutton, Langport

Incorporation date: 24 May 2013

SANDITONE LIMITED

Status: Active

Address: Michael House, Castle Street, Exeter

Incorporation date: 11 Sep 2015

SANDIV LTD

Status: Active

Address: Olympic House, 28-42 Clements Road, Ilford

Incorporation date: 18 Jul 2013

SANDIWAY COURT LIMITED

Status: Active

Address: 71/73 Hoghton Street, Southport

Incorporation date: 30 Nov 1973

Address: Unit 3, Landmark Court, Leeds

Incorporation date: 04 Jul 2014

Address: The Club House, Sandiway, Northwich

Incorporation date: 20 Oct 1920

Address: Booths Park, Chelford Road, Knutsford

Incorporation date: 21 Dec 2004