SHANTADZE LTD

Status: Active

Address: 45 Henry Drive, Leigh-on-sea

Incorporation date: 08 Sep 2023

Address: 76 Canterbury Road, Croydon

Incorporation date: 09 Apr 2015

SHANTAR LIMITED

Status: Active

Address: 11 Burrenreagh Road, Castlewellan

Incorporation date: 27 Jun 2018

SHANTAY SOCIAL LIMITED

Status: Active

Address: Capital House, 272 Manchester Road, Droylsden

Incorporation date: 04 Feb 2021

SHANTELKMD LTD

Status: Active

Address: 39 Broadstone Road, Birmingham

Incorporation date: 09 May 2022

SHANTEL LIMITED

Status: Active

Address: Deb House 19 Middlewoods Way, Wharncluiffe Business Park, Barnsley

Incorporation date: 19 Aug 2013

SHANTER INNS LIMITED

Status: Active

Address: 230 High Street, Ayr

Incorporation date: 17 Sep 2002

Address: 68 Queens Gardens, London

Incorporation date: 08 Dec 1965

SHANTEX WHOLESALE LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 03 May 2023

Address: 635 Bath Road, Slough

Incorporation date: 22 Jan 2008

SHANTHERI LIMITED

Status: Active

Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne

Incorporation date: 15 Jun 2016

Address: 1 Haywood Park, Chorleywood, Rickmansworth

Incorporation date: 01 Nov 2022

Address: 9 Walton Close, Harrow, Middlesex

Incorporation date: 12 May 1992

Address: 101 Tamar Way, Langley

Incorporation date: 21 Dec 2021

SHANTI 13 LIMITED

Status: Active

Address: 25, The Paddock, Chatham

Incorporation date: 26 Feb 2019

SHANTI 3 LIMITED

Status: Active

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

Incorporation date: 13 Jan 2021

Address: Copperstones, 239 Old Marylebone Road, London

Incorporation date: 19 Mar 2020

Address: Dalton House, 60 Windsor Avenue, London

Incorporation date: 26 Feb 2021

SHANTI ASSOCIATES LIMITED

Status: Active

Address: 26 Leigh Road, Eastleigh

Incorporation date: 08 Feb 2011

Address: 26 Oakfield Road, Clifton, Bristol

Incorporation date: 20 Sep 2019

Address: 26 Oakfield Road, Clifton, Bristol

Incorporation date: 26 Mar 2020

SHANTI BHUWAN LIMITED

Status: Active

Address: 3 Marco Polo House, Cook Way, Taunton

Incorporation date: 03 Jul 2019

SHANTI COTTAGES LTD

Status: Active

Address: 416 Leagrave High Street, Luton

Incorporation date: 16 Jul 2018

Address: 7 Hornby Street, Heywood

Incorporation date: 04 Apr 2018

Address: 1st Floor, 126-128 Uxbridge Rd, London

Incorporation date: 18 Jun 2013

SHANTI HEALTHCARE LIMITED

Status: Active

Address: 58 High Street, Pinner

Incorporation date: 20 Jan 2000

SHANTI HMO LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Oct 2017

Address: 23 Buckingham Gate, London

Incorporation date: 11 May 2004

SHANTIKUNJ CVIII LTD

Status: Active

Address: Cashlong Group, Third Floor, 55 Blandford Street, London

Incorporation date: 13 Jun 2017

Address: Unit 1, Glemore Parade, 7c Ealing Road, Wembley

Incorporation date: 20 Feb 2017

SHANTI MANAGEMENT LIMITED

Status: Active

Address: 20 Valley Drive, Kingsbury

Incorporation date: 12 Dec 2016

SHANTI MARKETING LIMITED

Status: Active

Address: Flat 4, 21-23 Eardley Crescent, London

Incorporation date: 29 Jun 2021

SHANTI MEDICAL LTD

Status: Active

Address: Number 5, Winnersh, Arne Close, Reading Road, Wokingham

Incorporation date: 12 Oct 2021

SHANTI MEDI-CARE LIMITED

Status: Active

Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow

Incorporation date: 23 Dec 2004

SHANTINAGAR LTD

Status: Active

Address: Office 21 Pembroke House, 8 St. Christophers Place, Farnborough

Incorporation date: 18 Oct 2019

SHANTIPATH LIMITED

Status: Active

Address: Unit 4 Stirling Court Yard, Stirling Way, Borehamwood

Incorporation date: 18 Oct 2019

SHANTI QUEENS ROAD LTD

Status: Active - Proposal To Strike Off

Address: 177 Mawney Road, Romford

Incorporation date: 22 Jun 2011

SHANTI REAL ESTATE LTD

Status: Active

Address: 47 Nightingale Road, South Croydon

Incorporation date: 01 Jul 2019

SHANTI ROUGE LIMITED

Status: Active

Address: The Quay 30 Channel Way, Ocean Village, Southampton

Incorporation date: 07 Mar 2019

SHANTI SAFETY LTD

Status: Active

Address: 50 Station Road, Cambridge

Incorporation date: 13 Dec 2021

Address: 6 Link Way, Howsell Road, Malvern

Incorporation date: 07 Sep 2010

SHANTISOFT LIMITED

Status: Active

Address: Benacre Hammerpond Road, Plummers Plain, Horsham

Incorporation date: 03 Nov 1997

SHANTI TRADERS LTD

Status: Active

Address: 50 Maypole Road, Ashurst Wood, East Grinstead

Incorporation date: 05 Jun 2015

SHANTIUKENGLAND LTD

Status: Active

Address: 72 Wembley Park Drive, Wembley

Incorporation date: 03 Mar 2021

Address: 27 Orchard Close, Meppershall, Shefford

Incorporation date: 27 Aug 2013

Address: Shantona Women's & Family Centre, Shepherds Lane, Leeds

Incorporation date: 22 Jan 1998

SHANTONIR PROPERTIES LTD

Status: Active

Address: 360 Ley Street, Ilford

Incorporation date: 01 May 2018

SHANTTY & SHAINA LTD

Status: Active

Address: 8 Dorchester Road, Morden

Incorporation date: 05 Jul 2012

Address: April Cottage School Road, Nomansland, Salisbury

Incorporation date: 08 Aug 2015

SHANTYS LIMITED

Status: Active

Address: 3-4 Coppen Road, Dagenham

Incorporation date: 29 Nov 1979

SHANTY SPIRIT LTD

Status: Active

Address: Unit M Arthur Bray Yard, 4 West Quay Road, Poole

Incorporation date: 03 May 2017