SEYMA BURGERS LIMITED

Status: Active

Address: 241a Hinckley Road, Leicester

Incorporation date: 11 Apr 2023

Address: Unit B, Treleigh Industrial Estate, Truro

Incorporation date: 18 May 2000

Address: C/o White & Sons, 104 High Street, Dorking

Incorporation date: 10 May 1991

SEYMECH LIMITED

Status: Active

Address: 176 Franciscan Road, London

Incorporation date: 02 Jun 2005

SEYMER CLOSE LIMITED

Status: Active

Address: 5 Seymer Close, Shillingstone, Blandford Forum, Dorset

Incorporation date: 29 Jan 2003

Address: Unit 9, Town Farm Workshops Dean Lane, Sixpenny Handley, Salisbury

Incorporation date: 13 Jun 1973

Address: 6, Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 16 Feb 2021

Address: 6 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 27 Feb 2020

Address: 49-50 Queen Street, Derby

Incorporation date: 26 Jan 2001

SEYMOUR AND SONS LIMITED

Status: Active

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

Incorporation date: 05 Mar 2015

SEYMOUR BUILDERS LIMITED

Status: Active

Address: 5 Beech Walk, Floral Way, Andover

Incorporation date: 30 May 1997

SEYMOUR BURRELL LIMITED

Status: Active

Address: 1 St Leonards Close, Bridgnorth

Incorporation date: 20 Jun 2014

SEYMOUR CARS LTD

Status: Active

Address: Flat 13,, 109 Saltram Crescent, London

Incorporation date: 21 Jun 2021

Address: 4 Seymour Close, Coventry

Incorporation date: 16 May 1996

Address: 81 Carryduff Road, Lisburn

Incorporation date: 17 Dec 2018

SEYMOUR CONSULTANCY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 May 2023

Address: 69 Victoria Road, Surbiton

Incorporation date: 13 Jun 2002

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 17 Aug 1976

Address: 25 Godstone Road, Twickenham

Incorporation date: 15 Sep 1993

Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham

Incorporation date: 19 Jul 1976

Address: 17 Dukes Ride, Crowthorne, Berkshire

Incorporation date: 03 Sep 1985

SEYMOUR & CURD LIMITED

Status: Active

Address: 46 Victoria Road, Worthing, West Sussex

Incorporation date: 04 Dec 2007

SEYMOUR DESIGN LIMITED

Status: Active

Address: Seymour House, 12 Station Road, Chatteris

Incorporation date: 18 Jun 2002

SEYMOUR DIRECT LIMITED

Status: Active

Address: Waterstone Barn, Shirenewton, Chepstow

Incorporation date: 28 May 1997

SEYMOUR DISPLAYS LIMITED

Status: Active

Address: Broad Court 57 Broad Street, Bridgtown, Cannock

Incorporation date: 18 Mar 2009

SEYMOUR & EASLEA LIMITED

Status: Active

Address: Hunt House Farm Frith Common, Eardiston, Tenbury Wells

Incorporation date: 19 Jul 2005

SEYMOUR EVENTS LIMITED

Status: Active

Address: 45 Bradford Park, Bath

Incorporation date: 25 Apr 2018

Address: Estate House, Evesham Street, Redditch

Incorporation date: 26 Jul 2019

Address: 13 Portland Road, Edgbaston, Birmingham

Incorporation date: 18 Mar 2003

SEYMOUR GREENE LIMITED

Status: Active

Address: Flat 2, 5, Sinclair Gardens, London

Incorporation date: 26 Sep 2017

Address: 25 Stour Lodge, Fulwood, Preston, Lancashire

Incorporation date: 13 Apr 2005

SEYMOUR GROUP LTD

Status: Active

Address: 364-368 Cranbrook Road, Ilford

Incorporation date: 11 Feb 2021

Address: Flat 5, 122 Seymour Grove, Manchester

Incorporation date: 09 Sep 2023

Address: 64 Seymour Grove, Manchester

Incorporation date: 09 May 2023

Address: 37-38 Seymour Road, Nuneaton

Incorporation date: 07 Jun 2018

Address: 39 Etchingham Park Road, London

Incorporation date: 21 May 2007

Address: Seymour House The Front, Seaton Carew, Hartlepool

Incorporation date: 13 Dec 2002

Address: Seymour House, 13-17 Rectory Road, Rickmansworth

Incorporation date: 15 May 2009

Address: 22a Main Road, Ketley Bank, Telford

Incorporation date: 06 May 2022

SEYMOUR INSIGHT LIMITED

Status: Active

Address: 24 Tithe Barn Close, St. Albans

Incorporation date: 17 Aug 2015

Address: Media House Peterborough Business Park, Lynch Wood, Peterborough

Incorporation date: 23 Jun 1994

SEYMOUR-IT LIMITED

Status: Active

Address: 148 Friern Road, London

Incorporation date: 05 Mar 2009

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 15 Jan 2019

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 07 Nov 2017

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 14 Jun 2019

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 18 Jul 2016

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 14 Jun 2019

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 15 Jun 2019

Address: 61 Sandyhill Road, Ilford

Incorporation date: 09 Sep 2022

Address: 1b Blackfriars House, Parsonage, Manchester

Incorporation date: 06 Nov 2014

SEYMOUR & LISLE LIMITED

Status: Active

Address: C/o Wellcross Lodge Five Oaks Road, Slinfold, Horsham

Incorporation date: 12 Dec 1975

Address: 1 Park Road, Hampton Wick, Kingston Upon Thames

Incorporation date: 27 Aug 1965

SEYMOUR LUKE LIMITED

Status: Active

Address: Seymour House 15a Frederick Road, Edgbaston, Birmingham

Incorporation date: 17 Mar 2009

Address: Heaton House, 148 Bury Old Road, Manchester

Incorporation date: 31 Jul 2017

Address: Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester

Incorporation date: 06 Nov 1980

SEYMOUR PARTNERS LIMITED

Status: Active

Address: 736 High Road, North Finchley, London

Incorporation date: 31 Aug 2012

Address: Nelson House, 2 Hamilton Terrace, Leamington Spa

Incorporation date: 24 Aug 2020

Address: Fuel Tank Studio B105, 8-12 Creekside, London

Incorporation date: 07 Nov 2018

SEYMOUR PLANNING LIMITED

Status: Active

Address: 27 Central Drive, Romiley, Stockport

Incorporation date: 07 Mar 2017

Address: Unit 4, Tofts Road West, Hartlepool

Incorporation date: 06 Dec 2016

SEYMOUR PLASTICS LIMITED

Status: Active

Address: Unit 5, Silkwood Court, Ossett

Incorporation date: 19 Apr 1962

SEYMOUR PLUMBING LTD

Status: Active

Address: Riverside House, 3 Place Farm, Wheathampstead

Incorporation date: 22 Oct 2018

SEYMOUR-POWELL LIMITED

Status: Active

Address: 30 Park Street, London

Incorporation date: 01 Jun 1982

Address: 1st Floor, 19 Clifftown Road, Southend-on-sea

Incorporation date: 03 Nov 2014

Address: 15 Grange Lane, Winsford

Incorporation date: 12 Mar 1963

Address: 62 Seymour Grove, Manchester

Incorporation date: 16 Jul 2019

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 Sep 2002

Address: 102 Queenborough Gardens, Gants Hill, Ilford

Incorporation date: 18 Apr 2002

Address: The Stables, Shipton Bridge Farm, Widdington, Saffron Walden

Incorporation date: 16 Feb 2012

SEYMOUR RESEARCH LIMITED

Status: Active

Address: 156 Russell Drive, Nottingham

Incorporation date: 03 Sep 2013

Address: 1159a Evesham Road, Astwood Bank, Redditch

Incorporation date: 24 Feb 1998

SEYMOUR ROAD NURSERY LTD

Status: Active

Address: 45 Seymour Road, Bolton

Incorporation date: 12 Aug 2021

Address: 22b Weston Park Road, Plymouth

Incorporation date: 20 Jan 2017

Address: The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford

Incorporation date: 19 Aug 2004

Address: Highland House, Albert Drive, Burgess Hill

Incorporation date: 21 Jul 2010

SEYMOUR RUG GALLERY LTD

Status: Active

Address: 79 Union Street, Lurgan,

Incorporation date: 31 May 2022

Address: 28 Hurst Park, Midhurst

Incorporation date: 02 Oct 2006

SEYMOURS CAMBERLEY LTD

Status: Active

Address: 2 Lynwood Close, Woking

Incorporation date: 25 Jul 2018

SEYMOURS CONSULTANTS LTD

Status: Active

Address: 197 Carlton Road, Romford

Incorporation date: 09 Apr 2022

Address: 116 - 118 High Street, Godalming

Incorporation date: 10 Jun 2010

Address: 35a High Street, Haslemere

Incorporation date: 21 Aug 2017

SEYMOURS GARDENS LIMITED

Status: Active

Address: 6 Maple Grove Business Centre, Lawrence Road, Hounslow

Incorporation date: 05 Nov 1982

SEYMOURS LICENCES LIMITED

Status: Active

Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford

Incorporation date: 01 Aug 2007

SEYMOURS LIMITED

Status: Active

Address: 24 Grange Road, Darlington

Incorporation date: 18 Dec 1997

Address: Unit 21a Delaval Trading Estate, Double Row Seaton Delaval, Whitley Bay

Incorporation date: 21 Aug 2002

SEYMOURS ORCHARD LIMITED

Status: Active

Address: Seymours Orchard, Back Street, Maidstone

Incorporation date: 20 May 2014

Address: Maria House, 35 Millers Road, Brighton

Incorporation date: 18 Nov 2016

SEYMOURS SNAPE LTD

Status: Active - Proposal To Strike Off

Address: The Crown Inn, Bridge Road, Snape

Incorporation date: 11 Nov 2020

Address: 1 Russell Street, Leamington Spa

Incorporation date: 11 Feb 2015

Address: Ground Floor, 40 Portman Square, London

Incorporation date: 30 Mar 1983

Address: Santa Maria Anchor Lane, Dedham, Colchester

Incorporation date: 13 Jul 2005

SEYMOUR SUPPORT LIMITED

Status: Active

Address: 9 Fort Road, Guildford, Surrey

Incorporation date: 06 Jan 2003

SEYMOUR TAYLOR LIMITED

Status: Active

Address: 57 London Road, High Wycombe

Incorporation date: 08 Aug 2008

Address: Commercial House, 2 Rubislaw Terrace, Aberdeen

Incorporation date: 21 Feb 2000

Address: 85-87 Vauxhall Road, Liverpool

Incorporation date: 04 Apr 2023

Address: 11 Seymour Terrace, Seymour Street, Liverpool

Incorporation date: 16 Mar 1995

SEYMOUR TRANSPORT LIMITED

Status: Active

Address: 29 Park Street, Macclesfield

Incorporation date: 14 Aug 2002

SEYMOUR TRAVELS LTD

Status: Active

Address: Suite 178, 3 Edgar Buildings, George Street, Bath

Incorporation date: 16 Oct 2020

SEYMOUR UK LIMITED

Status: Active

Address: Rex House, 4-12 Regent Street, London

Incorporation date: 03 Jul 2002