Address: Calle De La Granja 72, Alcobendas

Incorporation date: 15 Mar 1996

SOCIEDAD LTD

Status: Active

Address: The Business Centre, 15a Market Street, Telford

Incorporation date: 29 Jul 2019

SOCIENT LTD

Status: Active

Address: 34 New House, 67-68 Hatton Garden, London

Incorporation date: 14 Feb 2012

Address: 12 Bridewell Place, 3rd Floor, East Unit, London

Incorporation date: 10 Dec 1998

Address: Lungotevere Delle Navi 19 Apt 5, Rome

Incorporation date: 23 Apr 2001

Address: Alexander Manchester Office, Centurion House, 129 Deansgate, Manchester, Greater Manchester

Incorporation date: 12 Sep 2023

SOCIETAS LIMITED

Status: Active

Address: Nassjo Wood, Grove Road, Hindhead

Incorporation date: 16 Aug 2012

Address: 55 Listerhills Science Park, Campus Road, Bradford

Incorporation date: 07 Aug 2019

SOCIETE AIR FRANCE

Status: Active

Address: 45 Rue De Paris, Roissy Cdg Cedex

Incorporation date: 01 Jan 1993

SOCIETE ALMAZ LTD

Status: Active

Address: 46 Hillfield Avenue, London

Incorporation date: 15 May 2012

SOCIETE ANGLAISE LIMITED

Status: Active

Address: 269 Hardy House, Poynders Gardens, London

Incorporation date: 15 Jun 2009

Address: Mr Ian Macfarlane Gerrard, 179 Great Portland Street, London

Incorporation date: 01 Oct 1996

Address: 19 Leyden Street, London

Incorporation date: 13 Jun 1985

Address: 1 Palk Street, Torquay

Incorporation date: 12 Mar 1999

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Aug 2020

Address: St James's House, Austenwood Common, Gerrards Cross

Incorporation date: 27 Feb 2008

Address: Flat 7 Block B, Southwark Street, London

Incorporation date: 04 Dec 2022

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 Mar 1999

SOCIETE GENERALE

Status: Active

Address: 29 Boulevard Haussmann, Paris

Incorporation date: 01 Jan 1993

Address: One Bank Street, Canary Wharf, London

Incorporation date: 30 Mar 2005

Address: One Bank Street, Canary Wharf, London

Incorporation date: 22 Jul 1927

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 Jan 1993

Address: 25 Rue Notre-dame Des Victoires, Paris

Incorporation date: 03 Apr 2009

SOCIETE SEMEVO. LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 05 Mar 2021

SOCIETY BAR ATHERTON LTD

Status: Active

Address: 2 Oliver Street, Atherton, Manchester

Incorporation date: 10 Mar 2023

Address: 75 Bournemouth Road, Chandler's Ford, Eastleigh

Incorporation date: 03 Mar 2011

Address: 15a Napoleon Road, St. Margarets, Twickenham

Incorporation date: 04 Apr 1966

SOCIETY FOR ENDOCRINOLOGY

Status: Active

Address: Starling House, 1600 Newbrick Road, Stoke Gifford, Bristol

Incorporation date: 09 Feb 1939

Address: Faculty Of Modern Languages, 41 Wellington Square, Oxford

Incorporation date: 06 Jul 1999

SOCIETY FOR GAS AS A MARINE FUEL LIMITED

Status: Converted / Closed

Address: Clarenden House, 2 Church Street West, Hamilton

Incorporation date: 01 Sep 2013

Address: The Geoffrey Udall Building, Trunkwell Park Beech Hill, Reading

Incorporation date: 19 Feb 1979

Address: Sextons Barn, Jolesfield, Horsham

Incorporation date: 29 Jun 2016

Address: Oriel House, 2 - 8 Oriel Road, Bootle

Incorporation date: 02 Aug 1990

Address: 8 Waldegrave Road, Waldegrave Road, Teddington

Incorporation date: 25 Jan 1960

Address: Society Building, 8 All Saints Street, London

Incorporation date: 12 Jan 1966

SOCIETY FOR STORYTELLING

Status: Active

Address: Lytchett House, 13 Freeland Park, Wareham Road, Poole

Incorporation date: 19 Dec 1995

Address: 16 Spencer Road, Strawberry Hill, Twickenham

Incorporation date: 01 Nov 1963

Address: Senate House, Malet Street, London

Incorporation date: 28 Feb 1911

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 23 May 1968

Address: 1 Daleham Gardens, London

Incorporation date: 03 Jan 1946

Address: 70 Cowcross Street, London

Incorporation date: 29 Jun 1964

Address: Royal Welsh College Of Music And Drama, Castle Grounds, Cardiff

Incorporation date: 07 Dec 1988

Address: C/o A F Wilson, I E T Governance Department, Savoy Place, London

Incorporation date: 28 Feb 1910

Address: Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London

Incorporation date: 28 Aug 1951

Address: Katepwa House, Ashfield Park Avenue, Ross-on-wye

Incorporation date: 10 Nov 2004

Address: Unit 2, 40 Wharf Road, London

Incorporation date: 08 May 1911

Address: Clarendon House, 2 Church Street West, Hamilton Hm Dx

Incorporation date: 25 Jul 1980

Address: Building 1, 9 Haymarket Square, Edinburgh

Incorporation date: 31 Mar 1962

SOCIETY OF LONDON THEATRE

Status: Active

Address: 32 Rose Street, London

Incorporation date: 23 Dec 1953

Address: 28-29 Threadneedle Street, London

Incorporation date: 08 Jul 1966

Address: Buckminster Lodge, Sewstern, Grantham

Incorporation date: 30 Jun 1948

Address: 71 Great Peter Street, London

Incorporation date: 16 Jul 1902

Address: 4 Church Street, Colchester, Essex

Incorporation date: 07 Dec 1943

Address: Botwell House, Botwell Lane, Hayes

Incorporation date: 08 Feb 2001

Address: America House Fourth Floor West, 2 America Square, London

Incorporation date: 06 Jan 1993

Address: Quarry Farm, Loversall, Doncaster

Incorporation date: 23 Nov 1972

Address: 105 - 109 New Street, Blackrod, Bolton

Incorporation date: 18 Jun 2001

Address: First Floor 3 Hornton Place, Kensington, London

Incorporation date: 25 Sep 2014

Address: Quartz House 207 Providence Square, Mill Street, London

Incorporation date: 06 Aug 1920

Address: 113 West Regent Street, Glasgow

Incorporation date: 29 Aug 2008

Address: Cawley Priory, South Pallant, Chichester

Incorporation date: 14 Nov 1986

Address: St. Antonys Priory, 74 Claypath, Durham

Incorporation date: 24 Oct 2003

Address: C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford

Incorporation date: 09 Mar 1950

Address: Blake House, 18 Blake Street, York

Incorporation date: 22 Oct 1997

SOCIETY PROPERTIES LTD

Status: Active

Address: 10 Lynton Avenue, Arlesey

Incorporation date: 23 Dec 2020

SOCIETY RECORDS LTD.

Status: Active

Address: 171 Columbus Ravine, Scarborough

Incorporation date: 05 Jan 2015

SOCIETYWORKS LTD

Status: Active

Address: 483 Green Lanes, London

Incorporation date: 27 Apr 2006

SOCIEUM TECH LTD

Status: Active

Address: 109 Cheetham Hill Road, Manchester

Incorporation date: 15 Dec 2022