Address: 106-108 Burnt Oak Broadway, Edgware

Incorporation date: 21 Sep 2006

SECTA CONSULTING LIMITED

Status: Active

Address: 36a Station Road, New Milton

Incorporation date: 01 Oct 2019

SECTA FINANCE LIMITED

Status: Active

Address: 1 Colleton Crescent, Exeter

Incorporation date: 12 Jul 2018

SECTAGON LIMITED

Status: Active

Address: 216 High Road, Chadwell Heath

Incorporation date: 29 Sep 2016

Address: Secta Integrated Solutions Ltd C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn

Incorporation date: 05 Feb 2019

SECTECH LIMITED

Status: Active

Address: The Beechwood Centre, 40 Lower Gravel Road, Bromley

Incorporation date: 22 Oct 1997

SECTIGO UK LTD

Status: Active

Address: Unit 7 Listerhills Science Park, Campus Road, Bradford

Incorporation date: 23 Sep 2004

SECTION20 LIMITED

Status: Active

Address: Stanghow Hall Low Stanghow Road, Stanghow, Saltburn-by-the-sea

Incorporation date: 12 Jan 2004

SECTION 23 LTD

Status: Active

Address: 45 Oakgrove Road, Bishopstoke, Eastleigh

Incorporation date: 26 Oct 2021

SECTION 24 LIMITED

Status: Active

Address: 39 Upper North Mall, Frenchgate Centre, Doncaster

Incorporation date: 06 Jun 2007

SECTION2ART LIMITED

Status: Active - Proposal To Strike Off

Address: Westminster House, 10 Westminster Road, Macclesfield

Incorporation date: 15 Jul 2020

SECTION 31 SOLUTIONS LTD

Status: Active

Address: 2 Hopkins Mead, Chelmsford

Incorporation date: 14 Jan 2021

SECTION 31 STUDIOS LTD

Status: Active

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

Incorporation date: 13 Jun 2023

Address: 18 Pearl Drive, Braintree

Incorporation date: 26 Oct 2015

SECTION 48 LIMITED

Status: Active

Address: Flat 3 Athena Court 32 Station Road, Ashley Down, Bristol

Incorporation date: 30 Sep 2020

SECTION 8 COFFEE CO. LTD

Status: Active

Address: 15 Huntly Road, Talbot Woods, Bournemouth

Incorporation date: 29 Oct 2019

Address: Unit 27 The Gables, Fyfield Road, Ongar

Incorporation date: 11 Jun 2007

Address: 33 Grafton Square, London

Incorporation date: 03 May 2012

SECTION:MEDIA LTD

Status: Active

Address: C/o Vantage Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 19 Aug 2009

SECTION SIX LTD

Status: Active

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester

Incorporation date: 23 Jan 2018

Address: Po Box 92 Downing Street, Smethwick, West Midlands

Incorporation date: 11 Mar 1977

SECTOA (BHAM) LTD

Status: Active

Address: 583 Warwick Road, Solihull

Incorporation date: 26 May 2010

SECTOA LIMITED

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 09 Jun 2006

SECTOR13 LIMITED

Status: Active

Address: St Margaret's Upper Moors Road, Brambridge, Eastleigh

Incorporation date: 05 Jan 2016

SECTOR 17 LIMITED

Status: Active

Address: 12 New Mill, The Flour Mills, Burton-on-trent

Incorporation date: 12 Nov 2015

SECTOR 1 MOTORSPORT LTD

Status: Active

Address: Unit 5 Springbank Farm Monument Farm Lane, Foxhall, Ipswich

Incorporation date: 03 May 2021

SECTOR 22 LTD

Status: Active

Address: 82 Eddington Crescent, Welwyn Garden City

Incorporation date: 17 Jun 2020

SECTOR 2 PRIVATE LIMITED

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 16 Apr 2021

SECTOR 33 LIMITED

Status: Active

Address: Ravenswood, Victoria Terrace, Saltburn-by-the-sea

Incorporation date: 14 Oct 2020

SECTOR 39 LIMITED

Status: Active

Address: Haulfre Market Street, Llanrhaeadr Ym Mochnant, Oswestry

Incorporation date: 17 Apr 2014

SECTOR 3 DIGITAL LTD

Status: Active

Address: 30 Camelford Road, Bristol

Incorporation date: 30 Jan 2009

SECTOR3MOTORS LTD

Status: Active

Address: 241 Wardend Road, Birmingham

Incorporation date: 14 Feb 2023

SECTOR 3 SOLUTIONS LTD

Status: Active

Address: Howard Building Unit Hf6, Howard Building, Twin Spires Centre, Belfast

Incorporation date: 21 Jul 2015

SECTOR 3 STOCKPORT

Status: Active

Address: Commonweal, 56 Wellington Street, Stockport

Incorporation date: 10 Feb 2009

SECTOR 4 FOCUS LIMITED

Status: Active

Address: 19 Maurice Court, Augustus Close, Brentford

Incorporation date: 02 Mar 2010

SECTOR 7G PRODUCTIONS LTD

Status: Active

Address: 159 High Street, Barnet

Incorporation date: 12 May 2005

Address: 159 High Street, Barnet

Incorporation date: 10 Sep 2009

SECTOR 7 LIMITED

Status: Active

Address: 24 Upper Approach Road, Broadstairs

Incorporation date: 11 Jan 2022

Address: 182 Worcester Road, Bromsgrove

Incorporation date: 24 Nov 1987

SECTORAL EVENTS LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 06 Dec 2019

SECTOR ANALYSIS LIMITED

Status: Active - Proposal To Strike Off

Address: Allen House, Suite T26, The Maltings, Station Road, Sawbridgeworth

Incorporation date: 12 Aug 2011

SECTORDATE LIMITED

Status: Active

Address: 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham

Incorporation date: 19 May 1989

Address: Coles Farm, Coles Lane, Sector, Axminster

Incorporation date: 16 Aug 2006

Address: Waterton Centre, Waterton Industrial Estate, Bridgend

Incorporation date: 29 Jan 2013

SECTOR FIRE LIMITED

Status: Active

Address: Suite 2, Rosehill, 165 Lutterworth Road, Blaby

Incorporation date: 02 Jan 2015

SECTOR FORENSICS LIMITED

Status: Active

Address: 137 The Old Bank House, Anerley Road, Anerley

Incorporation date: 09 Mar 1999

SECTORFUSE LTD

Status: Active

Address: 1st Floor Baird House, Liverpool Innovation Park, Liverpool

Incorporation date: 22 Jun 2021

Address: C/o Pembrok Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent

Incorporation date: 14 Dec 1987

SECTOR GEOSCIENCE LIMITED

Status: Active

Address: 63/5 Warrender Park Road, Edinburgh

Incorporation date: 04 Aug 2021

SECTOR GLOBAL LIMITED

Status: Active

Address: 1 Avalon House Lower Strode Road, Clevedon, Bristol

Incorporation date: 30 May 2007

SECTOR HEALTH LTD

Status: Active

Address: 8-9 Ship Street, Brighton

Incorporation date: 03 May 2023

SECTOR INSIGHTS LTD

Status: Active

Address: 76 Denman Road, London

Incorporation date: 29 Jul 2010

Address: 85 Great Portland Street, London, Great Portland Street, London

Incorporation date: 05 May 2004

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 26 Apr 2004

Address: Floor 2, Portsoken House, 155-157 Minories, London

Incorporation date: 02 Jun 2021

SECTOR MARKETING LTD

Status: Active

Address: C/o Grineaux Accountants, 20 Market Hill, Southam

Incorporation date: 07 Feb 2023

SECTORMATCH LIMITED

Status: Active

Address: 58 Rochester Row, Westminster, London

Incorporation date: 24 Sep 1990

SECTORNET LIMITED

Status: Active

Address: 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax

Incorporation date: 09 Aug 1976

Address: Vivek House, 65-67 Clarendon Road, Watford

Incorporation date: 04 May 2010

SECTOR ONE MEDIA LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Jan 2018

SECTOR RECRUIT LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 05 Feb 2018

SECTOR SAGE LIMITED

Status: Active

Address: 39 Avondale Road, Waterlooville

Incorporation date: 02 Jun 2023

Address: 2 The Leys, Langford, Biggleswade

Incorporation date: 21 Jul 2020

SECTORSCOPE LIMITED

Status: Active

Address: Snow Goose Cottage, Newham, Bottom, Ruardean, Gloucestershire

Incorporation date: 30 Jun 1993

SECTOR SECURE LIMITED

Status: Active

Address: 123 The Vale, Southgate

Incorporation date: 07 Feb 2023

Address: Sector Security Services Ltd, St. Pauls Square, Preston

Incorporation date: 15 Feb 1995

SECTOR SERVICES

Status: Active

Address: 124 Stenson Road, Derby

Incorporation date: 16 Jun 2000

SECTOR SIX APPAREL LTD

Status: Active - Proposal To Strike Off

Address: 55 Loudoun Road, St John's Wood, London

Incorporation date: 01 Jul 2020

SECTORSIXTEEN LIMITED

Status: Active

Address: 150 Cambridge Road,, Seven Kings,, Ilford,

Incorporation date: 15 Jan 2015

Address: 14 Sleekburn Business Centre, West Sleekburn, Bedlington

Incorporation date: 25 May 2018

Address: 46 Whitchurch Road, Cardiff

Incorporation date: 20 Apr 1988

SECTOR SUPPORT LIMITED

Status: Active

Address: 9 Palmers Court, Southwell

Incorporation date: 13 Nov 2007

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 21 Sep 2020

SECTOR UK FENCING LIMITED

Status: Active

Address: 88 Boundary Road, Hove, East Sussex

Incorporation date: 01 Apr 2004

Address: 51 Hampton Road, Redland, Bristol

Incorporation date: 29 Dec 1987

SECTRONIC LIMITED

Status: Active

Address: 11 Orchard Avenue, Finchley, London

Incorporation date: 24 Apr 2007

SECTUS LTD

Status: Active

Address: 1 Golden Court, Richmond

Incorporation date: 09 Feb 2016