SHORTLANCER LIMITED

Status: Active

Address: 4 Chichele Street, Higham Ferrers, Rushden

Incorporation date: 31 Jan 2017

Address: 29 Stirling Drive, Caterham

Incorporation date: 28 Apr 2015

Address: C/o Counterculture Partnership Llp Unit 115, Ducie House, 37 Ducie Street, Manchester

Incorporation date: 14 Mar 2018

SHORTLAND BRICKWORK LTD

Status: Active

Address: Fiscal House, 367 London Road, Camberley, Surrey

Incorporation date: 27 Dec 2007

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 05 Apr 2004

SHORTLAND ELECTRICAL LTD

Status: Active

Address: The Coach House, Powell Road, Buckhurst Hill

Incorporation date: 08 Jun 2023

SHORTLAND MUNRO LIMITED

Status: Active

Address: 1 Stream Road, Stourbridge

Incorporation date: 18 Aug 2003

Address: Flat 5, Templedene Court, 15, Beckenham Grove, Bromley

Incorporation date: 26 Feb 2018

Address: Manor Lodge, 93 Church Hill, Walthamstow

Incorporation date: 24 Jun 2011

Address: Richmond House, Walkern Road, Stevenage

Incorporation date: 16 Jun 2023

Address: Wilson House, 48 Brooklyn Road, Seaford

Incorporation date: 02 Apr 1991

Address: Richmond House, Walkern Road, Stevenage, Herts

Incorporation date: 28 Jan 2006

SHORTLIFT LIMITED

Status: Active

Address: Lawrence House, Goodwyn Avenue, Mill Hill

Incorporation date: 23 Aug 1995

Address: Suite 1a, Swinegate Court East, York

Incorporation date: 25 Aug 2011

SHORTLIST LIMITED

Status: Active

Address: 30 Cattle Market Street, Norwich

Incorporation date: 08 May 2017

SHORTLIST MEDIA LIMITED

Status: Active

Address: Quay House, The Ambury, Bath

Incorporation date: 14 Feb 2019

Address: 4th Floor Merchants House, Crook Street, Chester

Incorporation date: 17 Dec 2012