SANDS2 LIMITED

Status: Active

Address: Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth

Incorporation date: 29 Nov 2002

SANDS 688 LIMITED

Status: Active

Address: 11 Andover Road, Ludgershall, Andover

Incorporation date: 14 Nov 2021

SANDS AMUSEMENTS LIMITED

Status: Active

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 01 Feb 2013

SANDS AND ASSOCIATES LTD

Status: Active

Address: 61 St Thomas Street, Weymouth

Incorporation date: 12 Dec 2002

SANDS BEACH CAFE LIMITED

Status: Active

Address: 35 High Street, Margate

Incorporation date: 07 Oct 2019

Address: 1 The Sands, Whitehill, Bordon

Incorporation date: 18 Nov 1980

SANDSB LIMITED

Status: Active - Proposal To Strike Off

Address: Kintyre House, 70 High Street, Fareham

Incorporation date: 04 Dec 2013

Address: 21 Mill Drive, Ratby, Leicester

Incorporation date: 14 Aug 2007

SANDSCAPE GR LIMITED

Status: Active

Address: Berkeley House, 304 Regents Park Road, London

Incorporation date: 08 Nov 2017

SANDSCAPE KIDS LIMITED

Status: Active

Address: 93 Stroud Green Road, London

Incorporation date: 09 Oct 2023

Address: The Old Grange Warren Estate, Lordship Road, Writtle

Incorporation date: 26 Nov 2013

Address: Sands Caravan And Camping, Gairloch

Incorporation date: 25 Jun 2014

Address: 390 Marine Road East, Morecambe, Lancashire

Incorporation date: 28 Feb 1995

Address: First Floor, 19 New Walk, Leicester

Incorporation date: 08 Nov 2021

Address: 73/74 Mansel Street, Swansea

Incorporation date: 26 May 2010

SANDSEND FREEHOLD LIMITED

Status: Active

Address: Old Grocery House, 202, Stephendale Road, London

Incorporation date: 25 Jan 2019

SANDS END HOUSE LIMITED

Status: Active

Address: 2nd Floor, 33 Newman Street, London

Incorporation date: 21 Jul 2020

SANDSEND LIMITED

Status: Active

Address: 99b-99c Forest Road, London

Incorporation date: 13 Sep 2022

SANDSEND STORES LTD

Status: Active

Address: 44 Iburndale Lane, Sleights, Whitby

Incorporation date: 11 Feb 2016

Address: Main Road, Brunstead Stalham, Norwich

Incorporation date: 16 Nov 1994

SANDSETTLERS LTD

Status: Active

Address: 12 Mertoun Terrace, 12 Mertoun Terrace, Seymour Place, London

Incorporation date: 15 Jun 2021

SANDSFIELD LIMITED

Status: Active

Address: Sandsfield Farm Catwick Lane, Brandesburton, Driffield

Incorporation date: 13 Jul 2017

Address: Sandsfield Farm, Catwick Lane, Brandesburton Driffield

Incorporation date: 21 Feb 1986

SANDS FILM SERVICES LTD

Status: Active

Address: 39 Leigh Road, Cobham

Incorporation date: 24 Apr 2014

SANDS FISH LIMITED

Status: Active

Address: 33 Wolverhampton Road, Cannock

Incorporation date: 06 Apr 2016

SANDS FLAVOURS LIMITED

Status: Active

Address: Windsor House, 9-15 Adelaide Street, Luton

Incorporation date: 09 Jul 2019

SANDSFOOT LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Jan 2022

SANDSFORD LIMITED

Status: Active

Address: Bank Chambers, Market Place, Stockport

Incorporation date: 09 May 2023

SANDS FREIGHT LTD

Status: Active

Address: 17 Glasshouse Studios, Fryern Court Road, Fordingbridge

Incorporation date: 30 Jun 2017

SANDS HAIR DESIGN LIMITED

Status: Active

Address: 24 Cornwall Road, Dorchester

Incorporation date: 23 Feb 2010

SANDS HERITAGE LTD

Status: Active

Address: 49 Marine Terrace, Margate

Incorporation date: 19 Jun 2014

SANDSHINE LTD

Status: Active

Address: 15-17 Middle Street, Brighton

Incorporation date: 01 Aug 2018

Address: 182 Huddersfield Road, Holmfirth

Incorporation date: 21 Mar 2001

SANDSIDE CAFE LTD

Status: Active

Address: Home Farm, Dunsley, Whitby

Incorporation date: 22 Oct 2002

Address: Home Farm, Dunsley, Whitby

Incorporation date: 10 Mar 2022

Address: Bittern Barn 3 Braides Farm, Sandside Cockerham, Lancaster

Incorporation date: 21 Jul 2009

SANDS INFINITY LTD.

Status: Active - Proposal To Strike Off

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

Incorporation date: 05 Apr 2016

Address: 35 Ballards Lane, London

Incorporation date: 11 Dec 2020

SANDSIV UK LIMITED

Status: Active

Address: 36 Lower Cookham Road, Maidenhead

Incorporation date: 27 Jan 2015

SANDSKY LIMITED

Status: Active

Address: Unit 104, Solent Business Centre, Millbrook Road West, Southampton

Incorporation date: 25 Sep 2003

Address: C/o Crossley & Davies Seneca House, Amy Johnson Way, Blackpool

Incorporation date: 23 Mar 2010

Address: The Stables, The Ridgeway, London

Incorporation date: 03 Feb 2017

SANDS LETTINGS LIMITED

Status: Active

Address: Birchgate Bridge End Lane, Prestbury, Macclesfield

Incorporation date: 28 Feb 2003

Address: Grenville House, 9 Boutport Street, Barnstaple

Incorporation date: 15 Jun 1999

SANDSMILES LIMITED

Status: Active

Address: 5-7 London Road, Enfield

Incorporation date: 01 Apr 2022

Address: Unit 5, Broadway Barns, The Broadway, Scarning, Dereham

Incorporation date: 31 May 2017

SANDS PARK LTD

Status: Active

Address: Sands Park Littleworth Road, The Sands, Farnham

Incorporation date: 08 Jul 2022

Address: 2 Houndsfield Lane, Wythall, Birmingham

Incorporation date: 10 Feb 2011

SANDSPUR MEDIA LTD

Status: Active

Address: Majestic Studios, South Wolfe Street, Stoke-on-trent

Incorporation date: 21 Jan 2021

SANDS REALTY 2 LIMITED

Status: Active

Address: 10 London Mews, Paddington, London

Incorporation date: 17 Mar 2020

Address: 590 Green Lanes, London

Incorporation date: 02 Dec 2022

SANDS RESTAURANT LIMITED

Status: Active

Address: 38 Queens Gate Road, Ramsgate

Incorporation date: 18 Jun 2007

Address: 10-12 Sands Road, Paignton, Devon

Incorporation date: 02 Dec 2002

SANDS SCHOOL

Status: Active

Address: 30 Fore Street, Totnes

Incorporation date: 06 Jul 1988

Address: Park House, 37 Clarence Street, Leicester

Incorporation date: 06 Nov 2012

SANDSTARK CONSULTANTS LTD

Status: Active

Address: 57a Broadway, Leigh-on-sea

Incorporation date: 24 Jan 2019

SANDSTATE LIMITED

Status: Active

Address: C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke

Incorporation date: 06 Oct 1994

Address: 3 The Waterfront Sandstell Road, Spittal, Berwick-upon-tweed

Incorporation date: 27 Oct 2003

Address: 14 Coates Crescent, Edinburgh, Midlothian

Incorporation date: 29 Jul 2005

Address: 22-26 Bank Street, Herne Bay

Incorporation date: 09 Feb 2021

SANDSTONE CAPITAL LTD

Status: Active

Address: 14 Coates Crescent, Edinburgh

Incorporation date: 29 Jun 2021

Address: Suite 419 Chadwick House, Birchwood Park, Warrington

Incorporation date: 23 May 2013

Address: Suite 419 Chadwick House, Birchwood Park, Warrington

Incorporation date: 06 Oct 2022

Address: Suite 419 Chadwick House, Birchwood Park, Warrington

Incorporation date: 02 Dec 2021

Address: 54 Weald Lane, Harrow

Incorporation date: 12 May 2014

Address: 44 Sandstone Road, Sheffield

Incorporation date: 21 Aug 2017

Address: 14 Coates Crescent, Edinburgh

Incorporation date: 26 Jun 2020

SANDSTONE COURT LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 09 May 1996

SANDSTONE DRIVE LIMITED

Status: Active

Address: C/o Goldcrest Finance Limited 5th Floor, Centurion House, Deansgate

Incorporation date: 20 Feb 2020

Address: 2 Saint Clements Mews, 16b Cherwell Street, Oxford

Incorporation date: 22 Oct 2019

Address: 5 Plain Gate, Rothley, Leicestershire

Incorporation date: 08 Nov 1988

SANDSTONE FILMS LIMITED

Status: Active

Address: 266 17 Holywell Hill, St. Albans

Incorporation date: 13 Feb 2013

Address: Sommerset House New Wing, Strand, London

Incorporation date: 13 Jan 2016

Address: Suite 419 Chadwick House, Birchwood Park, Warrington

Incorporation date: 04 May 2018

SANDSTONE LIMITED

Status: Active

Address: 68 High Street, Tarporley

Incorporation date: 27 May 1992

SANDSTONE LODGE LIMITED

Status: Active

Address: First Floor 5, Garland Road, Stanmore

Incorporation date: 13 Nov 2015

Address: 213 Station Road, Stechford, Birmingham

Incorporation date: 18 May 2021

Address: 79 Oak Road, Brewood, Stafford

Incorporation date: 02 Aug 2022

Address: Unit 1 Power House, Higham Mead, Chesham

Incorporation date: 15 Feb 2018

Address: 1st Floor Osprey House Crayfields Business Park, New Mill Road, Orpington

Incorporation date: 02 Apr 2019

Address: Lee Bolton Monier-williams, 1 The Sanctuary, Westminster

Incorporation date: 19 Apr 1973

SANDSTONES LIMITED

Status: Active

Address: 2 Station Road West, Oxted

Incorporation date: 15 May 2002

SANDSTONE SURVEYORS LTD

Status: Active

Address: 35 Canterbury Road, Hawkinge

Incorporation date: 10 Jun 2019

Address: 14 Coates Crescent, Edinburgh

Incorporation date: 13 Feb 2001

Address: 14 Coates Crescent, Edinburgh

Incorporation date: 03 Apr 2020

SANDSTORM.CLOUD LTD

Status: Active

Address: 54 Claypit Copse, Bursledon, Southampton

Incorporation date: 08 Aug 2019

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

Incorporation date: 30 Jan 2021

SANDSTORM ESTATES LTD

Status: Active

Address: 12 Grove Park Avenue, London

Incorporation date: 07 Jul 2022

Address: 6 Logie Mill, Beaverbank Business Park, Edinburgh

Incorporation date: 31 Jan 2003

Address: Hill Vellacott, 22 Great Victoria Street, Belfast

Incorporation date: 16 Jan 2020

Address: 9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury

Incorporation date: 17 Dec 2020

SANDSTOWN TRADE LTD

Status: Active

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 28 Apr 2000

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 25 Sep 1997

Address: 1 Sands View, Leasgill, Milnthorpe

Incorporation date: 23 Oct 2001

Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 26 Jun 2009