SMC AGENCIES LIMITED

Status: Active

Address: 8 Ravenshaw Close, Redbrook, Barnsley

Incorporation date: 26 Nov 2002

SMC ART LIMITED

Status: Active

Address: 28 Denmark Street, London

Incorporation date: 12 Apr 2023

SMC AUTOS LIMITED

Status: Active

Address: Unit 3 23 First Avenue, Bletchley, Milton Keynes

Incorporation date: 08 Aug 2014

Address: 39 St. Ilans Way, Caerphilly

Incorporation date: 13 Mar 2019

SMC BIO LIMITED

Status: Active

Address: 64 Alexandra Road, Windsor

Incorporation date: 30 Jun 2021

Address: 187 Mansfield Road, Chesterfield

Incorporation date: 14 Jan 2021

Address: 41 Brizewood, Carterton

Incorporation date: 08 Sep 2017

Address: 28 Spurgate, Hutton, Brentwood

Incorporation date: 10 Nov 2017

Address: Knepp Mill Cottage, Knepp Castle, West Grinstead

Incorporation date: 13 Sep 2020

SMC COMMS LTD

Status: Active

Address: 4 Clews Road, Redditch

Incorporation date: 15 Apr 2019

SMC COMPUTING LIMITED

Status: Active

Address: 18 Bushey Road, Bushey Road, Croydon

Incorporation date: 19 Oct 2009

Address: Office 30 Amity House, 5-7 Coniscliffe Road, Darlington

Incorporation date: 23 Jul 2018

Address: Honeycombe House, 167-169 High Road, Loughton

Incorporation date: 14 May 2014

Address: 12 Druids Cross Road, Liverpool

Incorporation date: 09 Oct 2020

Address: 2nd Floor,, 22-24 Blythswood Square, Glasgow

Incorporation date: 11 Aug 2010

SMC CONVERSIONS LIMITED

Status: Active

Address: 13 Vansittart Estate, Windsor

Incorporation date: 06 Aug 2020

SMC DESIGN LIMITED

Status: Active

Address: 22 Wycombe End, Beaconsfield, Buckinghamshire

Incorporation date: 21 Apr 1993

Address: 6 Walcot Place, Higher Furzeham Road, Brixham

Incorporation date: 06 May 2016

SMC DEVELOPMENT (SW) LTD

Status: Active

Address: 10 Bere Lane, Glastonbury

Incorporation date: 18 Jan 2018

Address: Grove Park House, 7 Grove Park Road, Wrexham

Incorporation date: 12 Mar 2007

Address: 38 38, Graham St, Carlisle

Incorporation date: 30 Dec 2013

SMC ESTATES LIMITED

Status: Active

Address: 113 Newton House The Quadrant, Birchwood Park, Warrington

Incorporation date: 01 Feb 2022

SMC EUROCLAMP LIMITED

Status: Active

Address: 37 Albert Road, Bollington, Cheshire

Incorporation date: 31 May 1950

SMC EVENTS SERVICES LTD

Status: Active

Address: 9 Timbertree Court, Valley Road, Cradley Heath

Incorporation date: 15 Mar 2022

SMC EVOLUTION LIMITED

Status: Active

Address: 4 Rose Gardens, Willenhall

Incorporation date: 02 Sep 2020

SMC EXPRESS LTD

Status: Active

Address: 69 Kingsway, Drighlington, Bradford

Incorporation date: 07 Jun 2021

SMC FILM & MEDIA LIMITED

Status: Active

Address: 37 Warren Street, London

Incorporation date: 28 Feb 2012

Address: 19 Fothersway Close, Badsey, Evesham

Incorporation date: 24 Jan 2017

Address: Studio 9 Liverpool Road Studios, 113 Liverpool Road, Crosby

Incorporation date: 10 Feb 2017

Address: C/o Taxassist Accountants Space Architecture & Management, Benton Park Road, Newcastle Upon Tyne

Incorporation date: 23 Feb 2022

SMC FLOORING LIMITED

Status: Active

Address: 7 The Triangle, Tilehurst, Reading

Incorporation date: 15 Apr 2015

SMC FREEHOLDINGS LIMITED

Status: Active

Address: Flat 9 St Michaels Court, Stopford Place, Plymouth

Incorporation date: 16 Apr 2010

SMC FULHAM LIMITED

Status: Active

Address: Lower Ground Floor The Old Fire Station, Moor Lane, Staines-upon-thames

Incorporation date: 08 Jul 2019

SMC HAIR LIMITED

Status: Active

Address: 8 Queen Street, Londonderry

Incorporation date: 04 Jan 2024

Address: Second Floor Suite - Legal & Financial House, 137 York Road, Belfast

Incorporation date: 21 Jan 2020

Address: 10 Rensherds Place, High Legh, Knutsford

Incorporation date: 07 Mar 2018

SMC INGLIS LIMITED

Status: Active

Address: Lower Ground Floor The Old Fire Station, Moor Lane, Staines-upon-thames

Incorporation date: 12 Apr 2021

Address: Elm Barn Stert Road, Kingston Blount, Chinnor

Incorporation date: 02 Jul 2019

Address: 134 Bradford Road, Dewsbury, West Yorkshire

Incorporation date: 24 Jul 1995

SMC INVESTCORP LIMITED

Status: Active

Address: Lower Ground Floor The Old Station, Moor Lane, Staines

Incorporation date: 14 May 2015

SMC KITCHENS LIMITED

Status: Active

Address: Unit 5b Hepworth Business Park, Coedcae Lane, Pontyclun

Incorporation date: 02 Oct 2013

Address: 5 The Walk, Beccles

Incorporation date: 01 Sep 2018

SMC LOGISTICS SUPPORT LTD

Status: Active

Address: 64 Derwent Close, Rugby

Incorporation date: 25 Jun 2020

SMC MEDIA LTD

Status: Active

Address: 36 Maltings Road, Halifax

Incorporation date: 15 Jul 2014

SMC MEDIX LTD

Status: Active

Address: 69 Borkwood Way, Orpington

Incorporation date: 08 Sep 2009

SMC NORTHOLT LIMITED

Status: Active

Address: Lower Ground Floor The Old Station, Moor Lane, Staines

Incorporation date: 01 Dec 2017

SMC OPERATIONS LIMITED

Status: Active

Address: 1 Brassey Road, Old Potts Way, Shrewsbury

Incorporation date: 27 Nov 2008

Address: 1 Berryhill Park, Oyne, Insch

Incorporation date: 14 May 2008

SMC PREMIER GROUP LIMITED

Status: Active

Address: Premier Court 117-119a Stockport Rd, Cheadle Heath, Stockport

Incorporation date: 20 Mar 2008

Address: 15 Moss Green Lane, Brayton, Selby

Incorporation date: 09 Jun 2020

Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol

Incorporation date: 25 Apr 2022

Address: The Barn Wemberham House, Wemberham Lane, Yatton, Bristol

Incorporation date: 18 Jan 2002

SMC PROPERTIES(NE) LTD

Status: Active

Address: 19 Portchester Close, Ingleby Barwick, Stockton-on-tees

Incorporation date: 13 Jan 2022

Address: 3 Wood Street, Greenock

Incorporation date: 22 Jan 2003

Address: 29 Ranelagh Drive South, Liverpool

Incorporation date: 28 Feb 2023

Address: 8 St Davids Rise, Chesterfield

Incorporation date: 22 Oct 2020

SMC PROPERTY (NI) LIMITED

Status: Active

Address: Grove Mill, Grove Street East, Belfast

Incorporation date: 10 Jan 2013

Address: 48 Ashley Road, Hertford, Hertfordshire

Incorporation date: 12 May 2004

Address: 25 Spey Drive, Kidsgrove, Stoke On Trent

Incorporation date: 06 Oct 2015

Address: Exchange Building, 66 Church Street, Hartlepool

Incorporation date: 05 Oct 2017

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 25 May 2017

SMC STONECRAFT LTD

Status: Active

Address: 120 Lower Ballyartan Road, Killaloo

Incorporation date: 10 Mar 2022

SMC SURVEYORS LIMITED

Status: Active

Address: The Barn Wemberham House, Wemberham Lane, Yatton, Bristol

Incorporation date: 14 Mar 2000

SMC TECHNOLOGY LIMITED

Status: Active

Address: 9 Berners Place, London

Incorporation date: 21 Feb 2012

SMC TECH SOLUTIONS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 27 Jan 2020

Address: The Grove Mill, Grove Street East, Belfast

Incorporation date: 15 Jun 2018