SANDMAN DESIGNS LIMITED

Status: Active

Address: 58 Lannock, Lannock, Letchworth Garden City

Incorporation date: 22 Feb 2017

SANDMAN FILM LIMITED

Status: Active

Address: Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds

Incorporation date: 02 Aug 2018

Address: 7 Granard Business Centre, Bunns Lane, Mill Hill, London

Incorporation date: 08 Nov 2019

SANDMAN JOINERY LTD

Status: Active

Address: 85 Buckthorn Road, Hampton Hargate, Peterborough

Incorporation date: 25 Mar 2021

SANDMAN PROPERTIES LTD

Status: Active

Address: Enterprise House, The Courtyard, Bromborough

Incorporation date: 07 Jun 2017

Address: Concept House, Sandbeck Way, Wetherby

Incorporation date: 16 May 2008

Address: 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury

Incorporation date: 16 Apr 2021

SANDMARTINS NURSERY LTD

Status: Active

Address: 4-6 Swaby's Yard, Walkergate, Beverley

Incorporation date: 21 Feb 2020

SANDMARYS LTD

Status: Active

Address: 36 Howard Road, London

Incorporation date: 14 Feb 2023

Address: 8 Sandmoor Chase, Leeds

Incorporation date: 07 Dec 1973

Address: Unit 4 National Road, Hunslet Business Park, Leeds

Incorporation date: 24 Jun 2019

SANDMOOR ESTATES LIMITED

Status: Active

Address: 15 Wells Terrace, London

Incorporation date: 05 Nov 1992

Address: 10 Sandmoor Green, Leeds, West Yorkshire

Incorporation date: 02 Dec 1976

Address: 18 Sandmoor Green, Leeds

Incorporation date: 24 Sep 1979

SANDMOOR GROUP LTD

Status: Active

Address: 21 Hyde Park Road, Leeds

Incorporation date: 23 Mar 2022

Address: Intercity Accommodation 21 Moor Road, Far Headingley, Leeds

Incorporation date: 12 Oct 1971

Address: Sandmoor Lodge, 73 Sandmoor Lane, West Yorkshire

Incorporation date: 10 Apr 1985

SANDMOOR PRESS LTD

Status: Active

Address: 6-12 The Parade, Exmouth

Incorporation date: 20 May 2016

SANDMOR LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 05 Oct 2016