SHACA CONSULTING LTD

Status: Active

Address: Midway House Herrick Way, Staverton, Cheltenham

Incorporation date: 10 Feb 2022

SHAC CONSULTING LTD

Status: Active

Address: 64 Southwark Bridge Road, London

Incorporation date: 09 Aug 2011

SHACE B LIMITED

Status: Active

Address: C/o Buzzacott Llp, 130 Wood Street, London

Incorporation date: 30 Aug 2011

SHACHI ENTERPRISE LIMITED

Status: Active

Address: Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 15 Apr 2011

SHACHIHATA (EUROPE) LTD.

Status: Active

Address: Unit 8 Ashville Way, Sutton Weaver, Runcorn

Incorporation date: 20 Feb 1998

SHACHRIS LIMITED

Status: Active

Address: 33 Kings Pightle, Basingstoke

Incorporation date: 16 Jul 2004

SHACINI LTD

Status: Active

Address: Shacini Suite 52, 51 Pinfold Street, Birmingham

Incorporation date: 11 Mar 2022

SHACKATAN LEVEN LTD

Status: Active

Address: 1a Pearson Place, Leven

Incorporation date: 31 Jan 2023

SHACKBYTE LIMITED

Status: Active

Address: 107 Frinsted Road, Erith

Incorporation date: 14 Dec 2021

SHACK COMMUNITY LIMITED

Status: Active - Proposal To Strike Off

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

Incorporation date: 21 Sep 2021

SHACK CORP LTD

Status: Active

Address: 94-96 Seymour Place, London

Incorporation date: 21 Sep 2021

Address: Apex House Grand Arcade, Tally Ho Corner, London

Incorporation date: 27 Jun 2012

Address: 139 Wigan Road, Euxton, Chorley

Incorporation date: 08 Mar 1983

Address: Shackerstone Station, Station Road, Shackerstone, Nuneaton

Incorporation date: 28 Sep 1973

SHACK FOR YOU LTD

Status: Active

Address: 4 Chandos Court, Stanmore

Incorporation date: 31 Dec 2020

SHACKJOINT LTD

Status: Active

Address: Unit 14 Brenton Business Complex, Bury, Lancashire

Incorporation date: 15 Mar 2019

SHACKLADY DESIGNS LTD

Status: Active

Address: 30 Marlyns Drive, Guildford

Incorporation date: 15 Oct 2020

Address: The Yew Tree Inn High Street, Gresford, Wrexham

Incorporation date: 01 Oct 2021

Address: 42 Plasturton Gardens, Cardiff

Incorporation date: 17 Apr 2008

Address: Office Suite 2 Firth Road Business Park, Firth Road, Lincoln

Incorporation date: 20 Dec 2017

SHACKLEFORDS LIMITED

Status: Active

Address: 6a Little Aston Lane, Little Aston, Sutton Coldfield

Incorporation date: 09 Apr 2003

SHACKLEMENACE LTD

Status: Active

Address: Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 25 Feb 2019

Address: 150 Woodwarde Road, London

Incorporation date: 06 Mar 2010

SHACKLETON & CO. LTD.

Status: Active

Address: House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent

Incorporation date: 27 Sep 2016

Address: 190 Gravelly Hill, Birmingham

Incorporation date: 14 May 2002

Address: 16 St. Winifreds Road, Teddington

Incorporation date: 20 Jan 2020

Address: 23 Shackleton Court, 2 Maritime Quay, London

Incorporation date: 19 Oct 2015

Address: Capital House, Northside Business Park, Leeds

Incorporation date: 03 Mar 2014

Address: Capital House 7 Sheepscar Court, Northside Business Park, Leeds

Incorporation date: 10 Dec 2015

Address: Taxassist Accountants, 44b Hackwood Road, Basingstoke

Incorporation date: 16 Feb 2009

SHACKLETON FP LIMITED

Status: Active

Address: Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh

Incorporation date: 24 Mar 2014

Address: 1 More London Place, London

Incorporation date: 05 Mar 2018

Address: Earlshill Farm Belltrees Road, Newton Of Belltrees, Lochwinnoch

Incorporation date: 12 Aug 2020

SHACKLETON LIMITED

Status: Active

Address: 11 Thyme Grove, Meir Park, Stoke On Trent

Incorporation date: 02 Aug 2002

Address: 84 Hamilton Road, Motherwell

Incorporation date: 02 Sep 2020

SHACKLETON PLUMBING LTD

Status: Active

Address: Office 1 Embsay Mill, Embsay, Skipton

Incorporation date: 08 Sep 2015

SHACKLETON RESOURCES LTD

Status: Active

Address: C/o 21 Arthur Street, Belfast

Incorporation date: 14 Mar 2008

Address: Thistle Court, 1-2 Thistle Street, Edinburgh

Incorporation date: 29 Jan 2014

Address: Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh

Incorporation date: 13 Jun 2006

Address: Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh

Incorporation date: 14 Nov 2007

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 24 Nov 2020

Address: 54 Rugeley Close, Tipton

Incorporation date: 16 Oct 2015

SHACKLEWELL LIMITED

Status: Active

Address: Shacklewell Lodge Stamford Road, Empingham, Oakham

Incorporation date: 16 Jan 2013

Address: St Peter's House, Bridge Street, Mansfield

Incorporation date: 18 Jan 2011

SHACK RENTALS LTD

Status: Active

Address: Monkhurst House Offices, Sandy Cross Lane, Heathfield

Incorporation date: 16 Jul 2018

SHACKS FOOD LTD

Status: Active

Address: Flat 6, North End Crescent, London

Incorporation date: 19 Aug 2019

SHACKS HOLIDAY LIMITED

Status: Active

Address: St. John's Chambers, Love Street, Chester

Incorporation date: 17 Jan 2022

SHACKSHOP LTD

Status: Active

Address: 124 Horn Lane, Woodford Green

Incorporation date: 05 Sep 2022

SHACKS SHACKS LTD

Status: Active

Address: Manor House, Lenchwick, Evesham

Incorporation date: 10 Jul 2018

SHACKTONS LIMITED

Status: Active

Address: 1 Edmund Street, Bradford

Incorporation date: 28 Jan 2002

SHACRO CONTRACTS LIMITED

Status: Active

Address: 217b Moira Road, Lisburn

Incorporation date: 06 Jan 2021