SANTO AMMO LIMITED

Status: Active

Address: Flat 44 Roger Stone Court, 8 Coombe Road, London

Incorporation date: 06 May 2020

Address: The Henley Building, Newtown Road, Henley-on-thames

Incorporation date: 04 May 2010

SANTO BENGAL LTD

Status: Active

Address: 119 Edgecot Grove, London

Incorporation date: 12 Aug 2014

SANTO CONSULTING LIMITED

Status: Active

Address: 16 The Sidings, Bletchley, Milton Keynes

Incorporation date: 13 Sep 2022

SANTO DOMINGO LIMITED

Status: Active

Address: 8 Winton Rd, Bowdon, Altrincham

Incorporation date: 19 Mar 2014

Address: 505 Pinner Road, Harrow

Incorporation date: 14 Jun 2004

SANTOKH LIMITED

Status: Active

Address: Kataria Point Unit 1, 1 Riches Road, Ilford

Incorporation date: 19 Jun 2014

SANTOK HOMES (1) LTD

Status: Active

Address: 505 Pinner Road, Harrow

Incorporation date: 15 Sep 2015

SANTOK HOMES (3) LTD

Status: Active

Address: 505 Pinner Road, Harrow

Incorporation date: 15 Sep 2015

Address: 505 Pinner Road, Harrow

Incorporation date: 15 Sep 2015

Address: 1 Downham Avenue, Leicester

Incorporation date: 10 Mar 2023

Address: C/o D H Business Advisors Alexander House, 60 Tenby Street North, Birmingham

Incorporation date: 16 Sep 2020

Address: 505 Pinner Road, Harrow

Incorporation date: 07 Oct 2003

SANTOK (UK) LTD

Status: Active

Address: Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip

Incorporation date: 30 Nov 2018

SANTO MARE BRAND LIMITED

Status: Active

Address: 94-96 Seymour Place, London

Incorporation date: 23 Jan 2018

Address: 94-96 Seymour Place, London

Incorporation date: 25 Jan 2018

SANTON BRIDGE LIMITED

Status: Active

Address: Irton Hall, Irton, Holmrook

Incorporation date: 20 Jul 2012

Address: Santon House 53-55 Uxbridge Road, Ealing, London

Incorporation date: 09 Apr 2018

Address: C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 20 May 2010

SANTON CONTRACTING LIMITED

Status: Active - Proposal To Strike Off

Address: Santon House 53-55 Uxbridge Road, Ealing, London

Incorporation date: 18 Oct 1999

SANTON EALING LIMITED

Status: Active

Address: Santon House, 53-55 Uxbridge Road, London

Incorporation date: 10 May 2016

SANTONE CARPETS LIMITED

Status: Active

Address: Unit 6 Riverside 1 Sir Thomas Longley Road, Medway City Estate, Rochester

Incorporation date: 26 Sep 2003

SANTONE ENTERPRISES LTD

Status: Active

Address: 23 Errochty Grove, Perth

Incorporation date: 09 Aug 2019

SANTON GROUP LIMITED

Status: Active

Address: Acorn House, Wych Fold, Hyde

Incorporation date: 16 Oct 2015

SANTONI COMPANY LIMITED

Status: Active

Address: 84 Bruce Grove, London

Incorporation date: 08 May 2009

SANTON INT'L CO., LTD.

Status: Active

Address: 09468622 - Companies House Default Address, Cardiff

Incorporation date: 03 Mar 2015

SANTONITA LTD.

Status: Active

Address: 17 Greenside Hill, Emerson Valley, Milton Keynes

Incorporation date: 23 Jun 2014

SANTON MANAGEMENT LIMITED

Status: Active

Address: Santon House 53-55 Uxbridge Road, Ealing, London

Incorporation date: 01 Feb 1994

SANTONOCITO PROPERTY LTD

Status: Active

Address: 24 Highway Road, Maidenhead

Incorporation date: 03 Jan 2023

SANTON PROPERTY GROUP LTD

Status: Active

Address: 5a Station Terrace, East Boldon

Incorporation date: 14 May 2021

Address: Santon House 53/55 Uxbridge Road, Ealing, London

Incorporation date: 17 Feb 1992

SANTON QC LIMITED

Status: Active

Address: 7 Davis Street, Stoke-on-trent

Incorporation date: 27 Jun 2023

SANTON RETAIL LIMITED

Status: Active - Proposal To Strike Off

Address: Santon House 53/55 Uxbridge Road, Ealing, London

Incorporation date: 29 May 1998

SANTON SOLUTIONS LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden

Incorporation date: 03 Dec 2014

SANTON UK LIMITED

Status: Active - Proposal To Strike Off

Address: Santon House 53/55 Uxbridge Road, Ealing, London

Incorporation date: 29 Oct 2003

SANTOOR SERVICES LTD

Status: Active

Address: 21 Milton Grove, Manchester

Incorporation date: 11 Sep 2022

SANTO PEOS SOLUTIONS LTD

Status: Active

Address: 83 Baker Street, London

Incorporation date: 14 May 2021

SANTORINIAMIE LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 17 Jan 2023

SANTORINI (BIDCO) LIMITED

Status: Active

Address: Price House, 37 Stoney Street, Nottingham

Incorporation date: 05 Jul 2022

Address: 255 Green Lanes, London

Incorporation date: 22 Dec 2015

SANTORINI GYROS LTD

Status: Active - Proposal To Strike Off

Address: 38 Lewes Road, Brighton

Incorporation date: 07 Nov 2022

SANTORINI RENTAL LTD

Status: Active

Address: 2d Drax Avenue, London

Incorporation date: 20 Sep 2018

SANTORINI SCIENTIFIC LTD

Status: Active

Address: Birmingham Research Park, 97 Vincent Drive, Birmingham

Incorporation date: 20 Dec 2019

SANTORINI (TOPCO) LIMITED

Status: Active

Address: Price House, 37 Stoney Street, Nottingham

Incorporation date: 04 Jul 2022

Address: 83 Ducie Street, Manchester

Incorporation date: 07 Dec 2021

SANTORO CAPITAL LTD

Status: Active

Address: Finchley Park, Emmet Hill Lane, Laddingford

Incorporation date: 28 Mar 2015

SANTORO GRAPHICS LTD

Status: Active

Address: Rotunda Point, 11 Hartfield Crescent, London

Incorporation date: 18 Jun 2007

SANTORO GROUP LTD

Status: Active - Proposal To Strike Off

Address: 3rd Floor, 86-90, Paul Street, London

Incorporation date: 18 Jul 2022

SANTORO PAINTING LTD

Status: Active

Address: Flat 1, 33 Clarendon Road, Birmingham

Incorporation date: 04 Jan 2023

SANTORO'S LIMITED

Status: Active

Address: 56 High Street, Yarm

Incorporation date: 08 Jan 1999

SANTORUS LTD

Status: Active

Address: Rotunda Point, 11 Hartfield Crescent, Wimbledon

Incorporation date: 22 Jan 2016

Address: First Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill

Incorporation date: 28 Apr 2011

SANTOS BLANCO LTD

Status: Active

Address: 100b Camden Mews, London

Incorporation date: 18 Aug 2021

Address: Apartment 12 Grange House 41-45, Grange Road, Middlesbrough

Incorporation date: 07 Sep 2023

SANTOS BOLANOS LTD

Status: Active

Address: Apartment 12 Grange House 41-45, Grange Road, Middlesbrough

Incorporation date: 15 Aug 2023

Address: 16 Baleshrae Crescent, Kilmarnock

Incorporation date: 03 Oct 2022

SANTOS COORDINATION LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 07 Jan 2023

Address: 76 Springbank Road Hither Green, London

Incorporation date: 11 Aug 2014

SANTOS & FONSECA LTD

Status: Active

Address: 41 Harrowfield Road, Birmingham

Incorporation date: 08 Jun 2021

SANTOSHA KENNELS LIMITED

Status: Active

Address: The Little House, Longhill Lane, Hankelow, Crewe

Incorporation date: 22 May 2007

SANTOSH FILM LTD

Status: Active

Address: C/o Good Chaos, 9-11 Broadwick Street, London

Incorporation date: 01 Feb 2023

Address: 16 Youngs Road, Ilford

Incorporation date: 26 Sep 2012

SANTOSHI MATA LTD

Status: Active

Address: 109 Charlton Lane, London

Incorporation date: 06 Mar 2023

SANTOSH IT LIMITED

Status: Active

Address: The Long Lodge 265-269 Kingston Road, Wimbledon, London

Incorporation date: 21 Jan 2006

Address: 4 Northville Road, Bristol

Incorporation date: 07 Mar 2022

SANTOSIA COACHING LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 21 Jun 2021

Address: 2 Auckland Drive, Salford, Manchester

Incorporation date: 07 Dec 2021

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 22 Sep 2021

SANTOS MENDES LTD

Status: Active

Address: 7 Murray Street, Kings Cross, London

Incorporation date: 07 Jun 2017

SANTOS (MIDDLE EAST) LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 4, South Street, Dewsbury

Incorporation date: 06 Feb 2018

Address: 27 Jackdaw Close, Crawley

Incorporation date: 01 Feb 2018

Address: 323 Cowbridge Road East, Cardiff

Incorporation date: 19 Aug 2019

SANTOS & PAYNE LIMITED

Status: Active

Address: 70 Barnsley Way, Bourton On The Water, Cheltenham

Incorporation date: 08 Nov 2016

SANTOS PRODUCTS LTD

Status: Active

Address: 27 Falconscroft, Swindon

Incorporation date: 08 Feb 2023

Address: The Showroom Howfield Lane A28, Chartham, Canterbury

Incorporation date: 17 Nov 2020

SANTOS & SANTANA LTD

Status: Active

Address: 5c Ettingshall Road, Wolverhampton

Incorporation date: 21 Jul 2022

Address: 370 Becontree Avenue, Dagenham

Incorporation date: 06 Feb 2023

SANTOS TRAVEL LTD

Status: Active

Address: 13 Maidwell Close, Wigston

Incorporation date: 10 Dec 2021

SANTOS VALENTE LTD

Status: Active

Address: Flat 2 St. Helen's Court, 6 Sanderson Square, Bromley

Incorporation date: 01 Feb 2023

SANTO TECH LIMITED

Status: Active

Address: 36 Elmer Gardens, Isleworth

Incorporation date: 10 Mar 2020

Address: Suite A Ventura House, Ventura Park Road, Tamworth

Incorporation date: 25 Jan 1990

SANTOVA LOGISTICS LIMITED

Status: Active

Address: Suite A, Ventura House, Ventura Park Road, Tamworth

Incorporation date: 23 Jan 1989