SANDRA ACE PHOTOGRAPHY LIMITED

Status: Active - Proposal To Strike Off

Address: 11 Axis Court, 11 Axis Court Mallard Way, Swansea Vale

Incorporation date: 19 Mar 2013

Address: 6 Abbeville Mews, 88 Clapham Park Road, London

Incorporation date: 22 Jun 2020

Address: 22 Main Street, Rathfriland, Newry

Incorporation date: 21 Nov 2018

SANDRA BARBER LTD

Status: Active

Address: 113 High Street, Staple Hill, Bristol

Incorporation date: 12 Jan 2023

Address: 76 Main Street, Ebberston, Scarborough

Incorporation date: 05 Jul 2012

SANDRA CARE LIMITED

Status: Active

Address: 36 Rivington Walk, London

Incorporation date: 08 Dec 2021

SANDRACHAIRCOVERS LIMITED

Status: Active

Address: Unit 1 Hareness Circle, Altens Industrial Estate, Aberdeen

Incorporation date: 09 Mar 2009

SANDRA CONNINGTON LIMITED

Status: Active

Address: Turnpike House, 1208/1210 London Road, Leigh On Sea

Incorporation date: 29 Jul 2011

SANDRA COOPER LIMITED

Status: Active

Address: Underleaves Huntley Road, Tibberton, Gloucester

Incorporation date: 16 Mar 2020

SANDRA DA SILVA LTD

Status: Active

Address: 18a Heath Road, Nailsea

Incorporation date: 09 Sep 2008

SANDRA DEE LIMITED

Status: Active

Address: 35 Rodney Road, Cheltenham, Gloucestershire

Incorporation date: 17 Jul 2001

Address: 15 One End Lane, Benson, Wallingford

Incorporation date: 14 Feb 2018

Address: 22 Greenhaven Drive, Thamesmead, London

Incorporation date: 17 Aug 2018

Address: Hiraeth House, 14 The Cloisters, Ampthill

Incorporation date: 13 Apr 2012

SANDRA FARRELL LIMITED

Status: Active

Address: 25 Lakenheath, London

Incorporation date: 29 Nov 2016

SANDRA FRIESEN DESIGN LTD

Status: Active

Address: 56 Asplins Road, London

Incorporation date: 08 Apr 2010

SANDRA HAIR & BEAUTY LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Anson Road, Great Yarmouth

Incorporation date: 08 Jun 2022

Address: 1298a Paisley Road West, Glasgow

Incorporation date: 21 Mar 2013

Address: 2 Longwood Road, Tingley, Wakefield

Incorporation date: 05 Jun 2015

Address: Suite 3 Bignell Park Barns, Chesterton, Bicester

Incorporation date: 21 Mar 2017

Address: Halifax House, 30-34 George Street, Hull

Incorporation date: 07 May 2009

Address: Church Farm Cottage Church Hill, Hempstead, Saffron Walden

Incorporation date: 15 Feb 2011

SANDRA JENNER LIMITED

Status: Active

Address: 5 Ducketts Wharf, South Street, Bishops Stortford

Incorporation date: 25 May 2010

Address: Top Jewellery The Big Peg, Shop 8, Warstone Lane, Birmingham

Incorporation date: 23 Sep 2016

Address: 20-22 Wenlock Road, London

Incorporation date: 31 Oct 2017

Address: 9 Lakin Street, Manchester

Incorporation date: 17 May 2022

Address: 6 Blackmore Court, Winters Way, Waltham Abbey

Incorporation date: 16 Jan 2023

Address: 6 Castle Lodge Gardens, Rothwell, Leeds

Incorporation date: 15 Jun 2021

SANDRA LLOYD-MORRISON LTD

Status: Active

Address: 13 Heybridge Avenue, Streatham

Incorporation date: 22 Sep 2014

SANDRAMARKET LIMITED

Status: Active

Address: 25 Evistones Gardens, Newcastle Upon Tyne

Incorporation date: 08 Mar 2023

SANDRA MAR.T.T LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 09 Apr 2019

SANDRA MATAITIENE LTD

Status: Active

Address: 38 Vergette Street, Peterborough

Incorporation date: 03 Apr 2021

Address: 16 Hillside Meadow, Fordham, Ely

Incorporation date: 15 Mar 2017

SANDRA MILTON LTD

Status: Active

Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park

Incorporation date: 05 Oct 1999

Address: 109/14 Swanston Road, Edinburgh

Incorporation date: 19 Nov 2013

SANDRA OLIVEIRA LTD

Status: Active

Address: 20 Queen Square Apartments, Bell Avenue, Bristol

Incorporation date: 27 Apr 2022

Address: 122 Collyer Avenue, Bognor Regis

Incorporation date: 02 Dec 2022

SANDRA PRAIL LIMITED

Status: Active

Address: Wiston House, 1 Wiston Avenue, Worthing

Incorporation date: 27 Aug 2013

SANDRA REID LTD

Status: Active

Address: 120 Brownhill Road, Chandler's Ford, Eastleigh

Incorporation date: 26 Aug 2015

Address: Glendale House, 51 Ridley Avenue, Blyth

Incorporation date: 06 Oct 2000

SANDRAS HOUSES LIMITED

Status: Active

Address: 178 Seven Sisters Road, London

Incorporation date: 04 May 2023

Address: Unit 21 Portway Business Centre, Old Sarum, Salisbury

Incorporation date: 01 Nov 2007

SANDRA SKIBSTED LIMITED

Status: Active

Address: 84 High Street, Harlesden, London

Incorporation date: 07 Mar 2014

Address: 17 Homers Lane, Freiston, Boston

Incorporation date: 10 Mar 2011

SANDRAS SECONDS LIMITED

Status: Active

Address: 84 Liverpool Road, Cadishead, Manchester

Incorporation date: 01 May 2018

Address: 17 Finedon Hall, Mackworth Drive, Finedon

Incorporation date: 06 Sep 2011

Address: Nightingale House, 46-48 East Street, Epsom

Incorporation date: 15 Sep 2011

Address: 21 Woodlands Road, Dingwall, Ross Shire

Incorporation date: 15 Jan 2003

SANDRA SUPPO LTD

Status: Active

Address: 1 St Peters Close, Headley

Incorporation date: 03 Dec 2020

Address: 72 Flat 72, Wenlock Court, New North Road, London

Incorporation date: 01 Mar 2019

SANDRA TOMES LIMITED

Status: Active

Address: Middlepath Ridgebarn Lane, Cuddington, Aylesbury

Incorporation date: 04 Aug 2011

SANDRA WISEMAN LTD

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 30 Oct 2003

SANDRAY SHELLFISH LTD.

Status: Active

Address: 142 Brevig, Castlebay, Isle Of Barra

Incorporation date: 02 Feb 2006

SANDRAZ LTD

Status: Active

Address: 98 Rochester Road, Bournemouth

Incorporation date: 12 Dec 2016