Address: 58 Tully Road, Ballykelly, Limavady

Incorporation date: 01 Jun 2012

SHERRARD DEVELOPMENT LTD

Status: Active

Address: 7 Chesham Mews, Chesham Mews, London

Incorporation date: 13 Aug 2013

Address: C/o Sherrards Solicitors, 1-3 Pemberton Row, London

Incorporation date: 29 Jul 2002

Address: 3 Sherrards Mews, Welwyn Garden City

Incorporation date: 15 Mar 1995

Address: C/o Sherrards Solicitors, 1-3 Pemberton Row, London

Incorporation date: 01 Sep 2004

Address: 4 Albourne Court, Henfield Road Albourne, Hassocks

Incorporation date: 08 Jul 2014

SHERRARDS SOLICITORS LLP

Status: Active

Address: 4 Beaconsfield Road, St. Albans

Incorporation date: 18 Feb 2010

SHERRARDSWOOD LIMITED

Status: Active

Address: 19 London Road, High Wycombe

Incorporation date: 26 May 2017

Address: 8 Scholars Mews, Welwyn Garden City

Incorporation date: 01 May 1997

Address: Bank House, Market Street, Whaley Bridge

Incorporation date: 07 Jan 2020

Address: 3 Talbot Development High Street, Wem, Shrewsbury

Incorporation date: 14 Oct 1976

Address: 43 Bevis Road, Portsmouth

Incorporation date: 16 Sep 2022

SHERRELL HAGUE LIMITED

Status: Active

Address: The Garage, Halifax Road, Sheffield

Incorporation date: 12 Oct 1993

SHERRIDON LTD

Status: Active

Address: 42 Church Street, Shildon

Incorporation date: 15 May 2020

SHERRIFF CLOSE LIMITED

Status: Active

Address: C/o Diamond Managing Agents Ltd Global House, 1 Ashley Avenue, Epsom

Incorporation date: 12 Aug 2021

SHERRIFF & COMPANY LTD.

Status: Active

Address: 90 Bishops Park, Mid Calder, Livingston

Incorporation date: 27 Apr 2020

Address: West Lancashire Investment Centre White Moss Business Park, Maple View, Skelmersdale

Incorporation date: 04 Sep 2017

SHERRIFF E & I LTD

Status: Active

Address: 10 Aspen Grove, Seaham

Incorporation date: 05 Jan 2022

Address: 17 Walkergate, Berwick Upon Tweed

Incorporation date: 09 Mar 2017

SHERRIFF PROTECTION LTD

Status: Active - Proposal To Strike Off

Address: 4 Old Grange Green, Old Grange Green, Carrickfergus

Incorporation date: 28 Aug 2018

Address: Suite 1 Telford House, Warwick Road, Carlisle

Incorporation date: 07 Oct 2002

Address: The Porthouse, 75 Lowesmoor Wharf, Worcester

Incorporation date: 13 Mar 2018

Address: The Porthouse, 75 Lowesmoor Wharf, Worcester

Incorporation date: 10 Nov 2021

Address: Hill Cross Farm, Holy Cross Hill, Broxbourne, Holy Cross Hill, Broxbourne

Incorporation date: 28 Sep 2012

Address: 18 - 22 Church Street, Malvern

Incorporation date: 08 Feb 2018

Address: Wernddu, Aberhafesp, Newtown

Incorporation date: 01 Feb 2006

Address: 12 Hillside, Sawston, Cambridge

Incorporation date: 21 Dec 2004

Address: 1007 London Road, Leigh-on-sea

Incorporation date: 23 Apr 2007

Address: White Cottage White Stubbs Lane, Bayford, Hertford

Incorporation date: 14 Jan 2020

Address: Sherrington Manor Farm Sherrington Manor Farm, Broxwood, Leominster

Incorporation date: 22 Jan 2021

Address: Lindow Orchard, Altrincham Road, Wilmslow

Incorporation date: 28 Mar 2008

SHERRINGTONS 2018 LIMITED

Status: Active

Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke

Incorporation date: 08 Mar 2018

Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke

Incorporation date: 22 Jun 2006

Address: 15 Market Street, Standish, Wigan

Incorporation date: 16 Oct 2017

SHERRINGTONS PROPERTY LTD

Status: Active

Address: 109 Gloucester Place, London

Incorporation date: 13 Mar 2019

Address: 2 North Street, Ripon

Incorporation date: 03 May 2017

SHERRINS FARM DEVELOPMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Carter & Coley, 3 Durrant Road, Bournemouth

Incorporation date: 28 Oct 2016

Address: 2 Back Lane, Sydling St. Nicholas, Dorchester

Incorporation date: 14 Sep 2017

SHERRIS LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 22 Mar 2021

Address: 20 St. Edmunds Lane, Dunmow

Incorporation date: 06 Jul 2022

SHERRYBEE LTD

Status: Active

Address: 26 Hallhill Road, Glasgow

Incorporation date: 14 Oct 2021

Address: 66 Glasslyn Road, London

Incorporation date: 17 Jan 2019

SHERRY DESIGN LIMITED

Status: Active

Address: Suite 6, Marks Mews, Castle Lane, Bedford

Incorporation date: 01 Mar 1996

SHERRYFORD LTD

Status: Active

Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 15 Oct 2009

Address: 227 Acton Lane, Acton Green, London

Incorporation date: 14 Jun 1946

SHERRYGOLD NO.1 LIMITED

Status: Active

Address: Jubilee House, 7-9 The Oaks, Ruislip

Incorporation date: 05 Dec 2002

SHERRYGRADE LIMITED

Status: Active

Address: 900 Cornwallis House, Howard Chase, Basildon

Incorporation date: 18 Oct 1983

SHERRYKARRY LIMITED

Status: Active

Address: 8 Ellis Mews, Avon Drive, Northampton

Incorporation date: 11 Mar 2014

SHERRY LTD

Status: Active

Address: Mantra House, South Street, Keighley

Incorporation date: 10 Sep 2013

Address: 48 Three Spires Avenue, Coventry

Incorporation date: 13 Aug 2023

Address: 20-22 Wenlock Road, London

Incorporation date: 11 Aug 2020

SHERRYS FOOD LIMITED

Status: Active

Address: Sherrys Foods 451, Porters Avenue, Dagenham

Incorporation date: 11 Jan 2016

Address: 6 Clinton Avenue, Manchester

Incorporation date: 09 Sep 2014

Address: 47 Lake View, Edgware

Incorporation date: 09 Jan 2012

SHERRY'S SALON LTD

Status: Active

Address: Laxmi House, 2-b Draycott Avenue, Kenton

Incorporation date: 07 Feb 2013

SHERRYSSMOKEHOUSE LTD

Status: Active

Address: 417 Shields Road, Glasgow

Incorporation date: 06 Apr 2021

SHERRYS WHOLESALE LIMITED

Status: Active

Address: Unit 5, West London Business Park, Long Drive, Greenford

Incorporation date: 31 Aug 2007

SHERRY TECHLINKS LTD

Status: Active

Address: Skytax 37th Floor, One Canada Square, Canary Wharf

Incorporation date: 14 Jul 2015

SHERRY WU TRADING LIMITED

Status: Active

Address: 50 Princes Street, Ipswich

Incorporation date: 15 Sep 2022