Address: 66 The Wheel House, 66 Watergate Road, Newport

Incorporation date: 01 Dec 2015

SEACAN LTD

Status: Active

Address: Office 4086 58 Peregrine Road, Hainault, Ilford, Essex

Incorporation date: 16 Aug 2023

Address: C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham

Incorporation date: 15 Jun 2018

Address: C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham

Incorporation date: 12 Apr 2018

Address: C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham

Incorporation date: 02 Dec 2015

SEACARE LEEDS LIMITED

Status: Active

Address: C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate,, Broadway Business Park, Chadderton, Oldham

Incorporation date: 22 Jun 2016

SEACARE SHIPPING LIMITED

Status: Active

Address: 30 Kimbolton Close, London

Incorporation date: 24 Jun 1988

Address: 2 Barnfield Crescent, Exeter

Incorporation date: 18 Jan 2017

SEACCO LTD

Status: Active

Address: Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore

Incorporation date: 08 Mar 2006

SEACHANGE CONSULTANTS LTD

Status: Active

Address: 320 City Road, London

Incorporation date: 06 May 2021

Address: Crescent House, 5 The Crescent, Surbiton

Incorporation date: 21 Apr 2016

SEACHANGE RECRUITMENT LTD

Status: Active

Address: The Classrooms, North Parade, Falmouth

Incorporation date: 06 Jan 2021

Address: 24 Orchard Street, Oughtibridge, Sheffield

Incorporation date: 03 Feb 2014

SEACHILL LIMITED

Status: Active

Address: Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon

Incorporation date: 23 Sep 1997

SEACHILL UK LIMITED

Status: Active

Address: Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon

Incorporation date: 20 Apr 1950

Address: 61 Station Road, Sudbury

Incorporation date: 07 Jul 1987

SEAC HOLDINGS LIMITED

Status: Active

Address: 2-4 Chartwell Drive, Wigston

Incorporation date: 17 Aug 2005

SEACIRCLE LTD

Status: Active

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

Incorporation date: 07 Dec 2017

SEACLEAR INSPECTIONS LTD

Status: Active

Address: 172 Albert Road, Jarrow

Incorporation date: 28 Sep 2018

Address: 6 Poole Hill, Bournemouth, Dorset

Incorporation date: 10 Jun 1999

Address: Rendall & Rittner Ltd., 13b St. George Wharf, London

Incorporation date: 01 May 2001

SEACLIFF DOUGLAS LTD

Status: Active

Address: 188 Seacliff Road, Bangor

Incorporation date: 26 May 2004

SEACLIFFE (1959) LIMITED

Status: Active

Address: 168 Church Road, Hove

Incorporation date: 26 May 1959

Address: 10 Craig Y Don Parade, Llandudno

Incorporation date: 26 Sep 2011

SEACLIFF ESTATES LIMITED

Status: Active

Address: Micheal Wilson Chartered Surveyor, 561 Upper Newtownards Road, Belfast

Incorporation date: 23 May 1984

SEACLIFF FISHING LTD

Status: Active

Address: 23 Meadowlands Avenue, Manse Road, Kilkeel

Incorporation date: 22 May 2014

SEACLIFF HOUSE LIMITED

Status: Active

Address: 6 Long Craig Walk, Kirkcaldy, Fife, Long Craig Walk, Kirkcaldy

Incorporation date: 30 Apr 2018

Address: Barn Studios, 15 Loddon Park Farm, Twyford

Incorporation date: 22 Apr 2008

Address: Camp Farm House, West Beckham, Holt

Incorporation date: 09 Feb 2009

SEAC LIMITED

Status: Active

Address: Units 2-4, Chartwell Drive, Wigston

Incorporation date: 22 Nov 1916

SEACOAL LTD

Status: Active

Address: 15 Glebelands, Bampton

Incorporation date: 01 Jun 2020

SEACOAST HOMES LIMITED

Status: Active

Address: Apartment 44, The Sidings Building, Pier Road, London

Incorporation date: 03 Jan 2019

Address: 2 Mashford Avenue, Mashford Avenue, Dartmouth

Incorporation date: 26 Aug 2020

Address: 64 The Promenade, Portstewart

Incorporation date: 08 Sep 2016

SEACOAST ONCOLOGY LTD

Status: Active

Address: Devonshire House, 582 Honeypot Lane, Middlesex, Stanmore

Incorporation date: 12 Aug 2019

SEACOAST SAFARIS LIMITED

Status: Active

Address: Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor

Incorporation date: 17 Nov 2014

Address: 19 Park Drive, Exmouth

Incorporation date: 12 Feb 2004

Address: 3 3 Westchester Court, Westchester Drive, London

Incorporation date: 11 May 2020

SEACOLE HEALTH LTD

Status: Active

Address: Building 329, Doncastle Road, Bracknell

Incorporation date: 23 Jun 2016

SEACO LIMITED

Status: Active

Address: 4 Ruben Crescent, New Romney

Incorporation date: 13 Jan 2021

SEACOL UK LTD

Status: Active

Address: 13 Montague Road, Southall

Incorporation date: 18 Mar 2020

Address: 218 Malvern Road, Bournemouth

Incorporation date: 26 Apr 1983

SEACOMBE SOCCER LTD

Status: Active - Proposal To Strike Off

Address: 132 Birkenhead Road, Wallasey

Incorporation date: 09 Dec 2022

SEACON BEG FARM LIMITED

Status: Active

Address: The Mill 55 Main Street, Stranocum, Ballymoney

Incorporation date: 08 Mar 2017

SEACON HOLDINGS LIMITED

Status: Active

Address: Lukes Yard, 8b Station Road, London

Incorporation date: 07 Aug 2017

SEACON LIMITED

Status: Active

Address: Luke's Yard, 8b Station Road, London

Incorporation date: 05 Oct 2007

Address: Fairweather Law Cross Corner, 16 Wentworth Road, Aldeburgh

Incorporation date: 18 Feb 2002

SEACON TRANSPORT LIMITED

Status: Active

Address: Tower Wharf, Lower Road Northfleet, Gravesend

Incorporation date: 03 Jul 1974

SEACORE TRUSTEES LIMITED

Status: Active

Address: Fugro House, Hithercroft Road, Wallingford

Incorporation date: 16 Mar 1994

SEACOSENSE LTD

Status: Active

Address: 6 Farleigh Court Old Weston Road, Flax Bourton, Bristol

Incorporation date: 29 Jul 2021

SEACOUNT TRADING LIMITED

Status: Active

Address: Gable House, 239 Regents Park Road, London

Incorporation date: 18 Mar 2003

Address: Britannias, Esplanade, Ventnor

Incorporation date: 10 Sep 1970

Address: 75 Main Street, Bangor

Incorporation date: 19 Feb 1990

Address: Seacourt Tennis Club Limited, Victoria Avenue, Hayling Island

Incorporation date: 02 Mar 1966

SEACRAFT CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: 19 Cambridge Avenue, Marton-in-cleveland, Middlesbrough

Incorporation date: 23 Aug 2006

SEACREAM LIMITED

Status: Active

Address: Battery Green Road, Lowestoft, Suffolk

Incorporation date: 01 Mar 1963

Address: Wessex House, St. Leonards Road, Bournemouth

Incorporation date: 12 Jul 2011

Address: Norwood Road, 3 Vance Business Park, Gateshead

Incorporation date: 03 Jun 1999

SEACREST GROUP LIMITED

Status: Active

Address: Skylark House Aviation Way, Southend Airport, Southend-on-sea

Incorporation date: 29 Nov 2017

SEACREST HOTEL LIMITED

Status: Active

Address: 9-13 West End Road, Morecambe, Lancashire

Incorporation date: 26 Jul 2006

SEACREST LIMITED

Status: Active

Address: Unit 4, Whitworth Court, Runcorn

Incorporation date: 05 Mar 2007

Address: 62 High West Street, Dorchester

Incorporation date: 05 Apr 1988

Address: 85b High Street, 3 The Old Print Works, Lymington

Incorporation date: 15 Oct 2009

Address: 18a College Crescent, London

Incorporation date: 10 Sep 2020

Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London

Incorporation date: 02 Jan 1961

Address: 1 Church Lane, Eastham, Wirral

Incorporation date: 09 Nov 2023

SEACRE-TECH LTD

Status: Active

Address: Unit 2-4, Protection House, Albion Road, North Shields

Incorporation date: 08 Apr 2017

SEACREW LTD

Status: Active

Address: Turnchapel Wharf, Barton Road, Plymouth

Incorporation date: 03 Oct 2020

Address: Elizabeth House, 13 Fordingbridge Business Park, Ashford Road Fordingbridge

Incorporation date: 19 Jul 2005

Address: 165 Alder Road, Poole

Incorporation date: 22 Jun 1989

Address: Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby

Incorporation date: 16 Dec 2020

Address: The Clubhouse, Drummond Road, Seacroft

Incorporation date: 16 Aug 1900

Address: Tesco House, Shire Park, Kestrel Way, Welwyn Garden City

Incorporation date: 17 Jul 2001

Address: Hassall Road, Skegness Industrial Estate, Skegness

Incorporation date: 11 Jan 2022

SEACROFT MOBILITY LIMITED

Status: Active

Address: 23 Algitha Road, Skegness

Incorporation date: 01 Apr 2010

SEACROFT OYSTERS LTD

Status: Active

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

Incorporation date: 16 Oct 2017

Address: 26 Ida Road, Skegness

Incorporation date: 20 Apr 2009

Address: Seacroft Road, Mablethorpe, Lincolnshire

Incorporation date: 20 Jan 1995

SEACROFT TYRE CENTRE LTD

Status: Active - Proposal To Strike Off

Address: 2 Naburn Chase, Leeds

Incorporation date: 14 Jul 2021

Address: Removal House, 30 Island Street, Belfast

Incorporation date: 31 Jan 1985

Address: Bedford Business Centre, 61-63 St Peters Street, Bedford

Incorporation date: 31 May 2011

SEACROWN LIMITED

Status: Active

Address: Huddle- Rr Business 4th Floor, 3 Shortlands, London

Incorporation date: 10 Sep 1998

SEACUB LIMITED

Status: Active

Address: Unit 7, 127 Milton Park, Milton, Abingdon

Incorporation date: 30 Aug 2006

SEACULT UK LIMITED

Status: Active

Address: 1 Long Street, Tetbury

Incorporation date: 15 Dec 2017