SPG 26 LTD

Status: Active

Address: 78 Tavistock Street, Bedford

Incorporation date: 04 May 2018

SPG ACCESS LIMITED

Status: Active

Address: 87 Hunter House Road, Sheffield

Incorporation date: 16 Jun 2014

Address: 16 New Place Road, Pulborough

Incorporation date: 08 Mar 2019

SPG AUTOCARE LTD

Status: Active

Address: Trepibau, Sarnau, Llandysul

Incorporation date: 07 Jan 2020

SPG CARPENTRY LTD

Status: Active

Address: 8 Axis Court Mallard Way, Riverside Business Park, Swansea

Incorporation date: 30 Jan 2019

SPG CONSULTANTS LIMITED

Status: Active

Address: Jubilee House, East Beach, Lytham St. Annes

Incorporation date: 07 Jun 2022

Address: 2 Pavilion Court 600 Pavilion Drive, Northampton Business Park, Northampton

Incorporation date: 12 Oct 2022

SPG CONTRACTS LIMITED

Status: Active

Address: 85 Quinton Lane, Quinton, Birmingham

Incorporation date: 30 Dec 2010

SPG COURIERS LTD

Status: Active

Address: 73b East End, Redruth

Incorporation date: 08 May 2023

SPG DESIGN LIMITED

Status: Active

Address: Hycott, Watery Lane Corley Moor, Coventry

Incorporation date: 25 Mar 2004

SPG DEVELOPMENTS LTD

Status: Active

Address: 6 Clinton Avenue, Nottingham

Incorporation date: 29 Mar 2019

SPGEH LIMITED

Status: Active

Address: Collingham House, 10-12 Gladstone Road, London

Incorporation date: 26 May 2021

SPG ENGINEERING LIMITED

Status: Active

Address: Beechfield House, East Knock, Mintlaw, Peterhead

Incorporation date: 07 Dec 2005

SPG ESTATES LIMITED

Status: Active

Address: 28 Cadzow Avenue, Bo'ness

Incorporation date: 06 Dec 2019

Address: C/o Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie

Incorporation date: 08 Dec 2020

Address: C/o Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie

Incorporation date: 21 Nov 2002

SPG GROUP LTD

Status: Active

Address: 10 Burnett Road, Streetly, Sutton Coldfield

Incorporation date: 12 Nov 2021

Address: 2 Churchill Court 58 Station Road, North Harrow, Harrow

Incorporation date: 21 May 2019

SPG INVESTMENTS LIMITED

Status: Active

Address: 12 Payton Street, Stratford-upon-avon

Incorporation date: 26 May 2005

Address: Curdworth House, C/o Smith Rook Kingsbury Road, Curdworth, Sutton Coldfield

Incorporation date: 12 Nov 2021

SPG LOGISTICS LIMITED

Status: Active

Address: Accountancy Today Innovation Centre, 110 Butterfield, Great Marlings, Lution

Incorporation date: 07 Apr 2017

SPG LONDON ADVISORY LTD

Status: Active

Address: 4th Floor Charles House, 108-110 Finchley Road, London

Incorporation date: 18 Jun 2018

SPG PRESTIGE CAR HIRE LTD

Status: Active

Address: 1 Abbotsford Road, Ilford

Incorporation date: 02 Mar 2022

SPG PRODUCTIONS LTD

Status: Active

Address: Novel 17-21 Emerald Street, 3rd Floor, London

Incorporation date: 12 Aug 2016

SPG PROPERTIES LIMITED

Status: Active

Address: 71 Bath Road, Bitton, Bristol

Incorporation date: 01 Aug 2018

Address: 2 Station Road, East Boldon

Incorporation date: 02 Apr 2001

SPGQS LIMITED

Status: Active

Address: 23 Faseman Avenue, Coventry

Incorporation date: 08 Dec 2017

SPG REFURBISHMENTS LTD

Status: Active

Address: 2, Manor Court, Manor Mill Lane, Leeds

Incorporation date: 05 Oct 2021

Address: Group House Bath Lane, Audlem, Crewe

Incorporation date: 02 Sep 2003

Address: St Paul's Girls' School Brook Green, Hammersmith, London

Incorporation date: 09 Jul 2019

SPG SOLUTIONS LIMITED

Status: Active

Address: 9 Headlands Road, Ossett

Incorporation date: 20 Jun 2018

SPG SOUTHEAST LIMITED

Status: Active

Address: 19 Barming Road, Wateringbury, Maidstone

Incorporation date: 05 Jul 2018

SPG SYSTEM SERVICES LTD

Status: Active

Address: 42 Shooters Drive, Nazeing, Waltham Abbey

Incorporation date: 30 Sep 2016

SPGTV LIMITED

Status: Active

Address: Durand House, Manor Royal, Crawley

Incorporation date: 17 Dec 1993

SPGUK LIMITED

Status: Active

Address: Collingham House, 10-12 Gladstone Road, London

Incorporation date: 26 May 2021

SPG (UK) LTD

Status: Active

Address: 9 Stanner Close, Callands, Warrington

Incorporation date: 20 Jun 2002

SPG VIRTUAL TOURS LIMITED

Status: Active

Address: Office F1, Unit 23 Leafield Industrial Estate, Corsham

Incorporation date: 05 Mar 2021