SHEPP999-MEDICAL LTD

Status: Active

Address: 4 Silverweed Close, Chandler's Ford, Eastleigh

Incorporation date: 17 Jun 2016

SHEPPARD AND SHEPPARD LTD

Status: Active

Address: Hanover Court, 5 Queen Street, Lichfield

Incorporation date: 07 Sep 2022

SHEPPARD ASSOCIATES LTD

Status: Active

Address: 7 Barnfield, Feering, Colchester

Incorporation date: 04 Feb 2016

SHEPPARD & BARROW LIMITED

Status: Active

Address: Henrietta Mews,, Bath,, Somerset

Incorporation date: 02 Jun 1943

Address: Chalice House Bromley Road, Elmstead, Colchester

Incorporation date: 22 Mar 2011

Address: Granta Lodge, 71 Graham Road, Malvern

Incorporation date: 17 May 2010

Address: 84 Whiting Street, Bury St. Edmunds

Incorporation date: 10 Mar 2008

Address: Unit D2 Central Crescent, Marchwood Industrial Park, Marchwood, Southampton

Incorporation date: 26 Jan 2000

Address: 16 Magdalene View, Newark

Incorporation date: 27 Apr 2017

Address: Owl Lodge, Tubwell Lane, Crowborough

Incorporation date: 26 Jul 2017

Address: 15 Church Street, Monmouth

Incorporation date: 04 Dec 1998

Address: 8 Hopper Way, Diss

Incorporation date: 05 Jun 2013

SHEPPARD FIREWOOD LIMITED

Status: Active

Address: 1 Hatley Road, Wrestlingworth, Sandy

Incorporation date: 18 Jun 2019

SHEPPARD HOLDINGS (U.K) LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 28 Basepoint Business Centre, Jubilee Close, Weymouth

Incorporation date: 27 Nov 2018

Address: 696 Wimborne Road, Bournemouth

Incorporation date: 01 Oct 2020

Address: Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich

Incorporation date: 14 Feb 2020

SHEPPARD PILING LIMITED

Status: Active

Address: Unit 28 Basepoint Business Centre, Jubilee Close, Weymouth

Incorporation date: 04 Apr 2014

SHEPPARD PLANT & PROPERTY LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 28 Basepoint Business Centre, Jubilee Close, Weymouth

Incorporation date: 28 Nov 2018

Address: 3a Rosemary House Lanwades Business Park, Kentford, Newmarket

Incorporation date: 24 Sep 2018

Address: 77 Parkway, Camden Town, London

Incorporation date: 13 Mar 2017

SHEPPARD ROBSON LIMITED

Status: Active

Address: 77 Parkway, Camden Town, London

Incorporation date: 31 Jul 1996

Address: 20 Wheatfield Drive, Burton Latimer, Kettering

Incorporation date: 18 Dec 2013

Address: 2 The Green, Stubbington

Incorporation date: 13 Dec 2013

Address: Venta House, Maesglas Retail Park, Newport

Incorporation date: 19 Apr 2012

SHEPPARD'S FLOCK LTD

Status: Active

Address: 8b Lonsdale Gardens, Tunbridge Wells

Incorporation date: 07 Apr 2015

Address: 11a Bests Lane, Sutton Veny, Warminster

Incorporation date: 05 Sep 2003

Address: 2 Triton Square, Regent's Place, London

Incorporation date: 31 Jul 1985

SHEPPARDS PROPERTY LTD

Status: Active

Address: 42 Greenbank Avenue, Plymouth

Incorporation date: 11 Oct 2017

Address: 27 Old Gloucester Street, London

Incorporation date: 17 Feb 2014

Address: Halifax Way, Airfield Business Park, Elvington

Incorporation date: 22 Feb 1993

SHEPPERTON 6939 LIMITED

Status: Active

Address: Melton Court, Old Brompton Road, London

Incorporation date: 07 Mar 2019

Address: 170 Church Road, Mitcham

Incorporation date: 06 Nov 2020

Address: Howards Garage, Station Approach, Shepperton

Incorporation date: 15 Mar 1988

Address: 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 05 Jul 1952

Address: Ash House, 15 Corfe Close, Ashtead

Incorporation date: 26 May 1992

Address: 76 The Green, Twickenham

Incorporation date: 11 Apr 2012

SHEPPERTON FARM FOODS LTD

Status: Active

Address: 20 Cherry Way, Cherry Way, Shepperton

Incorporation date: 07 Oct 2021

SHEPPERTON FITBOX LTD

Status: Active

Address: 77a Richmond Road, Twickenham

Incorporation date: 13 Apr 2023

SHEPPERTON HOTELS LIMITED

Status: Active

Address: Warren Lodge Hotel, Church Square, Shepperton On Thames

Incorporation date: 03 Jan 1966

Address: Coldunell House, Dawes Court, Esher

Incorporation date: 15 May 2014

Address: 21-27 Lamb's Conduit Street, London

Incorporation date: 15 Dec 1972

Address: 6 Sampson Court, Linden Way, Shepperton

Incorporation date: 05 Jun 2023

SHEPPERTON PLANT LIMITED

Status: Active

Address: Bridge Farm Thame Road, Blackthorn, Bicester

Incorporation date: 04 Jul 1973

Address: Shepperton Pre-school Limited, Pre-school Hut, Shepperton

Incorporation date: 06 Sep 2007

Address: 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 15 Apr 1983

Address: Unit 9 Mead Farm, Chertsey Road, Shepperton

Incorporation date: 21 Sep 2005

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

Incorporation date: 25 Mar 2002

SHEPPERTON STORES LTD

Status: Active

Address: 87 Stoke Podges Lane, Slough

Incorporation date: 03 Sep 2013

Address: C/o Pinewood Studios, Pinewood Road, Iver Heath

Incorporation date: 06 Oct 1994

SHEPPERTON WORDSMITH LTD

Status: Active

Address: Box 1, The Ferry Point, Ferry Lane, Shepperton

Incorporation date: 12 Jun 1997

Address: York Eco Business Center (office 12), Amy Johnson Way, York

Incorporation date: 01 Jun 2004

SHEPPEY BOATS LTD

Status: Active

Address: 24 Downsview, Chatham

Incorporation date: 21 May 2019

SHEPPEY CARAVANS LTD

Status: Active

Address: Tudor Lodge, Augustine Road, Minster On Sea, Sheerness

Incorporation date: 12 Jun 2019

SHEPPEY LAB LTD

Status: Active

Address: 1a-2a Railway Terrace, Queenborough

Incorporation date: 17 Jun 2021

Address: 19 Queenborough Road, Minster On Sea, Sheerness

Incorporation date: 22 Mar 2017

SHEPPEY SOLAR LIMITED

Status: Active

Address: 2nd Floor 2 City Place, Beehive Ring Road, Gatwick

Incorporation date: 05 Dec 2013

Address: Havenhurst, Linton Hill, Maidstone

Incorporation date: 06 Feb 2013

SHEPPEY (WARDEN BAY) LTD

Status: Active

Address: Woodgate House, 2-8 Games Road, Cockfosters

Incorporation date: 18 Jul 2019

SHEPPY LIMITED

Status: Active

Address: Edgehill, Mayfield Lane, Wadhurst

Incorporation date: 06 Feb 1981

SHEPPY'S CIDER LIMITED

Status: Active

Address: Three Bridges, Bradford-on-tone, Taunton, Somerset

Incorporation date: 13 Nov 2007