Address: Kings Court, 17 School Road Hall Green, Birmingham

Incorporation date: 25 Jan 2005

SKANDA ACCOUNTANTS LTD

Status: Active

Address: Unit 29, Moor Park Industrial Centre, Watford

Incorporation date: 21 Mar 2022

Address: 12 Central Avenue, Sale

Incorporation date: 02 Aug 2019

SKANDA CLOTHING LIMITED

Status: Active

Address: 16a Regent Road, Altrincham

Incorporation date: 19 Oct 2021

SKANDA CONSULTING LTD

Status: Active

Address: Ground Floor Vista Building, Clos Dewi Sant, Ewloe

Incorporation date: 16 Jan 2023

SKANDA KUTTY LTD

Status: Active

Address: 92 Glebe Avenue, Ickenham, Uxbridge

Incorporation date: 14 Jul 2022

SKANDALOUZ LTD

Status: Active

Address: Unity House, Suite 888, Westwood Park, Wigan

Incorporation date: 15 Nov 2017

SKANDA PROTECT LTD

Status: Active

Address: 18 Beehive Lane, Ilford

Incorporation date: 03 Sep 2020

Address: Office 2, Tweed House, Park Lane, Swanley

Incorporation date: 09 Aug 2011

SKANDAR-SABRE LIMITED

Status: Active

Address: Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent

Incorporation date: 11 Jul 2022

SKANDA TECH SOLUTIONS LTD

Status: Active

Address: 3 Cleveland, Charvil, Reading

Incorporation date: 10 May 2019

Address: 8 Granville Street, Wolverhampton

Incorporation date: 22 Nov 2018

SKANDA VALE LIMITED

Status: Active

Address: Unit 29 Moor Park Industrial Centre, Tolpits Lane, Watford

Incorporation date: 11 Jun 2016

SKANDAVALE UK PTE LIMITED

Status: Active

Address: 112 Morden Road, London

Incorporation date: 17 Oct 2019

SKANDA VIVA LIMITED

Status: Active

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 07 Mar 2022

SKANDAWALE ( UK ) LTD

Status: Active

Address: 11 Melrose Road, Coulsdon

Incorporation date: 28 Sep 2020

SKANDERBEG LTD

Status: Active

Address: 118 Sydenham Road, Sydenham, London

Incorporation date: 11 Mar 2019

SKANDERBEG MOTORS LTD

Status: Active

Address: 17c Greenhill Road, Paisley

Incorporation date: 20 Sep 2021

SKANDESIGN LIMITED

Status: Active

Address: 4 Furze Gardens, Morwenstow, Bude

Incorporation date: 26 May 2005

SKAND ESTATES LTD

Status: Active

Address: 37 Favell Drive, Furzton, Milton Keynes

Incorporation date: 19 Oct 2020

Address: 37 Shiphay Lane, Torquay

Incorporation date: 14 Dec 2011

SKANDIA LIVING LTD

Status: Active

Address: Shacter Cohen & Bor, 31 Sackville Street, Manchester

Incorporation date: 14 May 2020

SKANDIAVERKEN LTD.

Status: Active

Address: Ladyburn Business Centre Room 19/20, 20 Pottery Street, Greenock

Incorporation date: 12 Nov 1999

SKANDILICIOUS LIMITED

Status: Active

Address: 138 Fulham Road, London

Incorporation date: 16 Sep 2014

Address: 45 Henley Road, Norwich

Incorporation date: 27 Oct 2015

Address: Kungstradgardsgatan 8, S-106 40 Stockholm, Sweden

Incorporation date: 01 Jan 1993

SKANDISHACK LTD

Status: Active

Address: 16 Goodwood Avenue, Slyne, Lancaster

Incorporation date: 18 Jun 2020

SKAND IT SERVICES LIMITED

Status: Active

Address: Flat 46, The Pinnacle, 57 St. Peters Road, Bournemouth, Dorset

Incorporation date: 23 Dec 2020

SKANDIUM LONDON LIMITED

Status: Active

Address: 19-21 Christopher Street, London

Incorporation date: 28 May 2019

SKANDOOR LTD

Status: Active

Address: Units 1-2, Warrior Court, Gosport

Incorporation date: 21 May 2013

SKANDTEC LIMITED

Status: Active

Address: 100 Chessington Crescent, Stoke-on-trent

Incorporation date: 19 Jul 2013

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 26 Aug 2020

SKANE TRANSPORT LIMITED

Status: Active

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 25 Aug 2020

SKANEX LIMITED

Status: Active

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 26 Sep 2005

Address: 425-433 Stratford Road, Shirley, Solihull

Incorporation date: 05 Dec 2016

SKAN HOMES LIMITED

Status: Active

Address: 146 New London Road, Chelmsford

Incorporation date: 12 Sep 2017

SKANJAN LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 08 Jun 2022

SKAN-KAMIN LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 13 Nov 2006

SKANKY PANKY RECORDS LTD

Status: Active

Address: The Bunch Of Grapes Cheltenham Road, Painswick, Stroud

Incorporation date: 25 Feb 2013

SKAN LIMITED

Status: Active

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 30 Jun 2017

SKAN PROPERTIES LIMITED

Status: Active

Address: Highdown House 11 Highdown Road, Sydenham, Leamington Spa

Incorporation date: 18 May 2006

Address: 32 Firtree Road, Birmingham

Incorporation date: 15 Jan 2014

SKANS EXPRESS LIMITED

Status: Active

Address: 218 Uxbridge Road, London

Incorporation date: 30 Dec 2020

Address: 1 Hercules Way, Leavesden

Incorporation date: 26 Jul 1948

Address: 1 Hercules Way, Leavesden

Incorporation date: 31 May 2007

Address: 1 Hercules Way, Leavesden

Incorporation date: 24 Oct 1927

Address: 1 Hercules Way, Leavesden

Incorporation date: 07 Sep 2000

Address: 1 Hercules Way, Leavesden

Incorporation date: 19 Jul 1923

SKANSKA J.V. PROJECTS LTD

Status: Active

Address: 1 Hercules Way, Leavesden

Incorporation date: 18 Dec 1998

Address: 1 Hercules Way, Leavesden

Incorporation date: 26 Mar 1964

Address: 1 Hercules Way, Leavesden

Incorporation date: 14 Jun 2010

Address: 1 Hercules Way, Leavesden

Incorporation date: 24 Sep 2015

Address: 1 Hercules Way, Leavesden

Incorporation date: 16 May 1968

SKANSYS CONSULTANCY LTD

Status: Active

Address: Flat 34 Canon Court, 91 Manor Road, Wallington

Incorporation date: 24 Apr 2014

SKANTAG LIMITED

Status: Active

Address: 425-433 Stratford Road, Shirley, Solihull

Incorporation date: 20 Oct 2021

SKANUS HOSPITALITY LTD

Status: Active

Address: The Boars Head 23 High Street, Auchtermuchty, Cupar

Incorporation date: 19 Oct 2020

SKAN VENTURES LIMITED

Status: Active

Address: St James House, 9-15 St James Road, Surbiton

Incorporation date: 10 Jul 2008