SPERA ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: 2 Burnet Close, Rochdale

Incorporation date: 28 Jun 2017

SPERA HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: 2 Burnet Close, Rochdale

Incorporation date: 21 May 2020

Address: Ist Floor The High, North Westgate House, Harlow

Incorporation date: 27 Jun 2014

SPERA LIMITED

Status: Active

Address: 20 Market Hill, Southam

Incorporation date: 11 Jun 2003

SPERANZA CAFFÈ LIMITED

Status: Active

Address: 56a Church Road, Church Road, Ashford

Incorporation date: 18 Jan 2022

Address: Endeene, Goodrich, Ross-on-wye

Incorporation date: 14 Sep 2018

SPERATO LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 27 Jan 2021

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 13 Apr 2006

SPERICLE LTD

Status: Active

Address: 65 High Street, Lincoln

Incorporation date: 14 Apr 2008

Address: 108 Hill Top Road, Oldbury

Incorporation date: 27 Jun 2018

SPERKINS PROPERTY LIMITED

Status: Active

Address: Moonrakers Vicarage Lane, Send, Woking

Incorporation date: 06 Aug 2020

SPERLING RETAIL LIMITED

Status: Active

Address: 31 High Street, Haverhill

Incorporation date: 07 Jan 2009

SPERLING SADDLES LIMITED

Status: Active

Address: 74 Jobs Lane, Coventry

Incorporation date: 26 May 2020

SPERNALL ESTATES LIMITED

Status: Active

Address: Spernal Ash Garage, Alcester Road, Studley

Incorporation date: 14 May 1996

SPERO CANTAB UK LIMITED

Status: Active

Address: 6th Floor, One London Wall, London

Incorporation date: 11 May 2016

Address: 71 Fore Street, Hertford

Incorporation date: 18 Nov 2015

SPERO LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 16 Aug 2019

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 07 May 1986

SPERO NOMINEES LIMITED

Status: Active

Address: 1 New Street Square, London

Incorporation date: 01 May 1956

SPERO PROPERTY LTD

Status: Active

Address: 84 Comiston Road, Edinburgh

Incorporation date: 12 Aug 2021

SPERO SOLUTIONS LTD

Status: Active

Address: 13 Ferncroft Avenue, Mosborough, Sheffield

Incorporation date: 23 Jul 2018

SPERO TAXES SERVICES LTD

Status: Active

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 11 Nov 2020

SPERO TRADING LIMITED

Status: Active

Address: Sterling House, 71 Francis Road, Edgbaston,, Birmingham

Incorporation date: 13 Mar 2014

Address: 1 New Street Square, London

Incorporation date: 12 Dec 1985

SPERRIN AGRI PRODUCTS LTD

Status: Active

Address: 6 Cloane Road, Draperstown

Incorporation date: 25 Mar 2010

Address: 14 Sandholes Road, Cookstown

Incorporation date: 07 Feb 2017

SPERRIN BAKERY LIMITED

Status: Active

Address: Unit F6 And F7, 7 Tobermore Road, Draperstown

Incorporation date: 17 Feb 2012

SPERRIN CONSTRUCTION LTD

Status: Active

Address: 53a Glenedra Road, Feeny, Co Derry

Incorporation date: 14 Nov 2006

Address: 16 Castleroddy Road, Omagh

Incorporation date: 15 Feb 2013

SPERRIN FINANCIAL LTD

Status: Active

Address: 61d Main Street, Maghera

Incorporation date: 17 Apr 2023

SPERRIN FINE FOODS LTD

Status: Active

Address: 4 Lakeview, Bessbrook, Newry

Incorporation date: 04 Sep 2014

SPERRIN FITOUTS LIMITED

Status: Active

Address: 40 Carnanreagh Road, Claudy, Londonderry

Incorporation date: 06 Dec 2022

Address: 6a Seacliff Road, Bangor

Incorporation date: 09 May 2016

Address: 1a West Street, Dunstable

Incorporation date: 27 May 2020

Address: The Lodge Stoke Lane, Stoke Lodge, Bristol

Incorporation date: 06 May 2020

Address: 39 Pound Road, Magherafelt

Incorporation date: 14 Aug 2001

SPERRIN LANDS LIMITED

Status: Active

Address: 55 Monadore Road, Claudy, Derry

Incorporation date: 12 Dec 2014

Address: 15 Cahore Road, Draperstown, Magherafelt

Incorporation date: 23 Apr 2021

Address: 6b Main Street, Castledawson, Magherafelt

Incorporation date: 13 Apr 2022

SPERRIN PARTITIONS LTD

Status: Active

Address: 35 Barnes Road, Claudy, Co. Londonderry

Incorporation date: 07 Apr 2000

Address: 15 Cahore Road, Draperstown

Incorporation date: 25 Feb 2020

Address: 9 Cloane Road, Draperstown, Co Derry

Incorporation date: 09 Jun 2003

Address: 9 Fallalea Lane, Maghera

Incorporation date: 24 Mar 2003

Address: 88b Beltany Road, Omagh

Incorporation date: 02 May 2019

Address: 117 Ruskey Road, Moneymore, Magherafelt

Incorporation date: 05 Feb 2021

Address: 7 Quilly Road, Moneymore

Incorporation date: 25 Apr 2018

Address: 52 Dunnalong Road, Bready, Strabane

Incorporation date: 17 Dec 2014

SPERRY PROPERTY LTD

Status: Active

Address: 12 Highgate, Leicester

Incorporation date: 01 Sep 2023

Address: Derwent House Rtc Business Park, London Road, Derby

Incorporation date: 19 Oct 2011

Address: Derwent House Rtc Business Park, London Road, Derby

Incorporation date: 15 Feb 2002

Address: Unit 1804 South Bank Tower, 55 Upper Ground, London

Incorporation date: 13 Dec 2022