SHORE ABODE LIMITED

Status: Active

Address: Office 29 Foundry 10 Dolphin Centre, Brownsea House, Poole

Incorporation date: 10 Mar 2018

SHORE ACCOUNTING LTD

Status: Active

Address: Broadway Court, Brighton Road, Lancing

Incorporation date: 15 Mar 2011

SHORE AND MORE LIMITED

Status: Active

Address: The Ferry Point, Ferry Lane, Shepperton-on-thames

Incorporation date: 15 Mar 1994

SHORE ARCHITECTURE LTD

Status: Active

Address: 241 Herbert Avenue, Poole

Incorporation date: 15 Jul 2019

SHORE ASSOCIATES LTD

Status: Active

Address: 93 Tabernacle Street, London

Incorporation date: 27 Jan 2016

SHORE AUTO SALVAGE LTD.

Status: Active - Proposal To Strike Off

Address: Crichton House, Meeks Road, Falkirk

Incorporation date: 26 Aug 2016

SHORE BOATS LTD

Status: Active

Address: 248 Bournemouth Road, Poole

Incorporation date: 15 Jun 2021

Address: 50 Nevett Street, Preston

Incorporation date: 11 May 2021

Address: C/o Batterbee Thompson & Co Ltd Ocean Crescent, 25 The Crescent, Plymouth

Incorporation date: 17 Jan 2017

SHORE CAMPERS LTD

Status: Active

Address: 78a Paisley Road, Bournemouth

Incorporation date: 30 Oct 2018

Address: Cassini House, 57 St James's Street, London

Incorporation date: 11 Dec 1986

Address: Cassini House, 57 St James's Street, London

Incorporation date: 07 Oct 2009

Address: Cassini House, 57 St James's Street, London

Incorporation date: 28 Jul 2003

Address: Cassini House, 57 St James's Street, London

Incorporation date: 28 Jul 2003

Address: Cassini House, 57 St James's Street, London

Incorporation date: 11 May 2007

SHORE CAPITAL LIMITED

Status: Active

Address: Cassini House, 57 St James's Street, London

Incorporation date: 09 Sep 1999

Address: Cassini House, 57 St James's Street, London

Incorporation date: 20 May 2003

Address: Cassini House, 57 St James's Street, London

Incorporation date: 15 Jan 2009

SHORE CONSTRUCT LIMITED

Status: Active

Address: 412 Canterbury Road, Densole, Folkestone

Incorporation date: 19 Mar 2008

SHORE CONSULTING LIMITED

Status: Active

Address: Minshull House, 67 Wellington Road North, Stockport

Incorporation date: 09 Sep 2022

SHORE CONTROL LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 09 May 2007

Address: 1 Colleton Crescent, Exeter

Incorporation date: 15 Feb 2021

Address: 165 Tuckton Road, Bournemouth

Incorporation date: 29 Apr 2008

SHORE ELECTRICAL LIMITED

Status: Active

Address: 165 Tuckton Road, Bournemouth

Incorporation date: 03 Oct 2011

SHORE ENERGY (UK) LIMITED

Status: Active

Address: Findony, Muckhart Road, Dunning

Incorporation date: 04 Oct 2000

SHORE EVENTS LIMITED

Status: Active

Address: Units 7-11 Lady Bee Studios, 9 Riverside, Southwick

Incorporation date: 30 May 2014

Address: 19 Boundary Road, Hove

Incorporation date: 23 May 2017

SHORE FIBRE COMMS LIMITED

Status: Active

Address: 60 Maghery Road, Dungannon

Incorporation date: 20 Aug 2020

SHORE FINANCE LIMITED

Status: Active

Address: Level 4 Ldn:w, 3 Noble Street, London

Incorporation date: 23 Sep 2016

Address: 13 Church Street, Helston

Incorporation date: 21 Sep 2012

SHORE FOODS LTD

Status: Active

Address: 34 Shore Street, Anstruther

Incorporation date: 20 May 2022

Address: 4 Queen Margarets Gait, Forfar

Incorporation date: 06 Dec 2022

SHORE HEALTH LTD

Status: Active

Address: 3 Spring Lane, Bath

Incorporation date: 09 Jun 2023

SHORE HIRE LTD

Status: Active

Address: 248 Bournemouth Road, Poole

Incorporation date: 31 Aug 2021

SHORE HOUSE SURGICAL LTD

Status: Active

Address: Shore House Shore Road, Kilcreggan, Helensburgh

Incorporation date: 01 Dec 2021

SHORE INN LTD

Status: Active

Address: Demar House, 14 Church Road, East Wittering, Chichester

Incorporation date: 20 Aug 1997

SHORE INVESTMENTS LIMITED

Status: Active

Address: Mulberry House, 5 Lime Kiln Road, Lychett Matravers

Incorporation date: 21 Dec 2015

SHORE LAMINATES LIMITED

Status: Active

Address: Friarton Bridge Park, Perth, Tayside

Incorporation date: 03 May 1991

SHORE LEAVE LETS LTD

Status: Active

Address: 46 St. Johns Way, Bo'ness

Incorporation date: 08 Jun 2021

Address: C/o Aspire Accounting Ltd 58 Rushden Way, Upper Hale, Farnham

Incorporation date: 06 Nov 2017

SHORE MANAGEMENT LTD

Status: Active

Address: 18 Petersham Drive, Warrington

Incorporation date: 24 Jul 2014

SHORE MEDIA LIMITED

Status: Active

Address: 1 Harbour Hub, Waveney Road, Lowestoft

Incorporation date: 05 Sep 2022

SHORE MEDICINES LIMITED

Status: Active

Address: 7 Poole Road, Bournemouth

Incorporation date: 31 May 2022

SHORE PARTNERSHIP LIMITED

Status: Active

Address: Whyfield Building A Truro Business Park, Threemilestone, Truro

Incorporation date: 12 Jul 2019

Address: 30 Shore Road, Rostrevor, Newry

Incorporation date: 24 Feb 2021

SHORE POINT BROWNSEA LTD

Status: Active

Address: 10 Exeter Road, Bournemouth

Incorporation date: 01 Sep 2009

SHORE POINT LIMITED

Status: Active

Address: 13 Rossall Road, Thornton-cleveleys

Incorporation date: 19 Nov 1973

SHORE PROPERTIES LIMITED

Status: Active

Address: 77 Meadowbrook Road, Halesowen, West Midlands

Incorporation date: 02 May 2003

Address: The Orchard Woodhart Lane, Eccleston, Chorley

Incorporation date: 17 Mar 2010

Address: 7 The Drive, Sevenoaks

Incorporation date: 27 Oct 2020

Address: 4 Valentine Court, Dundee Business Park, Dundee

Incorporation date: 02 Feb 1993

SHORE PROPERTY LIMITED

Status: Active

Address: 8 Royal Esplanade, Margate

Incorporation date: 15 Feb 2016

Address: 227a West Street, Fareham

Incorporation date: 04 Dec 2014

SHORE RETAIL LIMITED

Status: Active

Address: 4 Eve Road, Isleworth

Incorporation date: 14 May 2002

Address: Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate,, Pennyburn,, Londonderry

Incorporation date: 06 Dec 2013

Address: 168 Warren Road, Donaghadee

Incorporation date: 22 May 2009

Address: Bank House Shore Road, Warsash, Southampton

Incorporation date: 13 Sep 2002

Address: 1 Quay House Shore Road, Warsash, Southampton

Incorporation date: 27 Apr 1973

Address: 1349 -1353 London Road, Leigh On Sea

Incorporation date: 10 Jan 2017

Address: 162-164 High Street, Rayleigh

Incorporation date: 23 Nov 2017

SHORE SCAFFOLDING LIMITED

Status: Active

Address: Morbec Farm, Arterial Road, Wickford

Incorporation date: 22 Feb 1999

SHORE SIDE PURSERS LTD

Status: Active

Address: 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth

Incorporation date: 30 Apr 2019

SHORE SIGHT LIMITED

Status: Active

Address: 28 Caen Street, Braunton

Incorporation date: 18 Aug 2004

SHORE SOLAR LIMITED

Status: Active

Address: 165 Tuckton Road, Bournemouth

Incorporation date: 03 Oct 2011

SHORE SOLUTIONS LIMITED

Status: Active

Address: C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 27 Aug 2003

Address: Unit G, Hove Technology Centre, St. Josephs Close, Hove

Incorporation date: 05 Oct 2021

SHORE STORAGE LTD

Status: Active

Address: 109a Dyke Road, Brighton

Incorporation date: 25 Feb 2005

Address: Suite 2 West Hill House, West Hill, Epsom

Incorporation date: 16 Jun 1958

SHORE STUDIOS LIMITED

Status: Active

Address: Studio 17 Arthaus, 203 Richmond Road, London

Incorporation date: 26 Feb 2015

SHORE SUPPORT UK LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 Nov 2020

SHORE SURF LODGE LTD

Status: Active

Address: 18 Recorder Grove, Stoke-on-trent

Incorporation date: 21 Jun 2017

SHORE SWIM LTD

Status: Active

Address: Crown House, 4 High Street, Tyldesley

Incorporation date: 15 Jul 2013

SHORE TECH (SW) LIMITED

Status: Active

Address: Hazelwood, Grenofen, Tavistock

Incorporation date: 05 Nov 2018

SHORE TERRACE LIMITED

Status: Active

Address: Unit 14, City Quay, Dundee

Incorporation date: 30 Jan 2018

Address: 36 Huntly Street, Inverness

Incorporation date: 03 Feb 2017

Address: 57 Putney Bridge Road, Putney, London

Incorporation date: 12 Sep 2006

SHORE TO PLEASE LTD

Status: Active

Address: 18 The Ropewalk, Floor 2, Nottingham

Incorporation date: 05 Dec 2018

Address: 2nd Floor, Gadd House, Arcadia Avenue, London

Incorporation date: 02 Nov 2021

SHORE TRANSPORT LTD

Status: Active

Address: 248 Bournemouth Road, Poole

Incorporation date: 15 Jun 2021

Address: 131 Shore Road, Newtownabbey

Incorporation date: 11 Mar 2019

SHORE VENTURES LIMITED

Status: Active

Address: Penbury House Witheridge Lane, Penn, High Wycombe

Incorporation date: 08 Aug 2022

Address: C/o Penguin House, Castle Riggs, Dunfermline, Fife

Incorporation date: 29 Apr 2004

SHORE WELDING LIMITED

Status: Active

Address: Flat 8 Beechwood Court, 17 Tennyson Road, Worthing

Incorporation date: 05 Nov 2021

SHORE WORKS FILMS LIMITED

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 04 Dec 2020