SPINDICATE LIMITED

Status: Active

Address: Pool House Pool Street, Woodford Halse, Daventry

Incorporation date: 13 Jul 2010

SPINDIZZY LTD

Status: Active

Address: 64a North View Road, London

Incorporation date: 06 Oct 2015

SPINDLE CAPITAL LIMITED

Status: Active

Address: 103 High Street, Waltham Cross

Incorporation date: 23 Jun 2017

Address: Russell House, Oxford Road, Bournemouth

Incorporation date: 05 Dec 2002

SPINDLE COTTAGE LIMITED

Status: Active

Address: 206 Upper Richmond Road West, East Sheen

Incorporation date: 16 Feb 2016

SPINDLE LIMITED

Status: Active

Address: 5a Falkland Road, London

Incorporation date: 14 May 2003

Address: Suite 6 Church House, 94 Felpham Road, Felpham

Incorporation date: 28 Nov 1977

SPINDLES CONSULTANCY LTD

Status: Active

Address: Acorn House 33 Churchfield Road, Acton, London

Incorporation date: 10 Aug 2012

SPINDLE SERVICES LIMITED

Status: Active

Address: 9 And 10 Central City Industrial Estate, Red Lane, Coventry

Incorporation date: 10 Nov 1989

Address: Spindles, St. Marys Road, Bowdon, Cheshire

Incorporation date: 09 Jan 2015

Address: Warden House, 37 Manor Road, Colchester

Incorporation date: 28 Oct 2005

SPINDLETOP LIMITED

Status: Active

Address: 1 Clifton Road, Finchley, London

Incorporation date: 21 Oct 2013

SPINDLETREE 1961 LIMITED

Status: Active

Address: 32 Spindletree Drive, Oakwood, Derby

Incorporation date: 01 Aug 2013

SPINDLEWOOD LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 03 Apr 2002

Address: Flat One 171 York House, York Road, Woking

Incorporation date: 20 May 1988

Address: 21 Sinclair Gardens, West Kensington, London

Incorporation date: 20 Nov 2007

SPINDRAL LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 07 May 2020

Address: 39 Bramble Lane, Mansfield

Incorporation date: 28 May 2019

Address: Unit 3 Shelley Farm, Shelley Lane, Romsey

Incorporation date: 06 Dec 2018

Address: 68 Whetstone Lane, Birkenhead

Incorporation date: 28 Mar 1977

Address: Froswick, Victoria Road, Windermere

Incorporation date: 26 Sep 2011

Address: Muir House, Belleknowes Industrial Estate, Inverkeithing

Incorporation date: 04 Dec 2019

SPINDRIFT KONSULTANTS LTD

Status: Active

Address: 320 City Road, London

Incorporation date: 20 Feb 2016

SPINDRIFT LIMITED

Status: Active

Address: Unit 6 Leachfield Industrial Estate, Green Lane West, Garstang, Preston

Incorporation date: 05 Jun 1990

Address: Spindrift Donkey Lane, Botley, Southampton

Incorporation date: 06 Mar 2019

Address: 14 Rutland Square, Edinburgh, Midlothian

Incorporation date: 10 May 1988

SPINDRIFT (SKYE) LIMITED

Status: Active

Address: Myrtlebank, Portnalong, Isle Of Skye

Incorporation date: 24 Aug 2005

SPINDRIFT SNOWSPORTS LTD

Status: Active

Address: 26 Harding Avenue, Tattenhall, Chester

Incorporation date: 18 Mar 2016

SPINDRIFT WEBS LTD

Status: Active

Address: Suite 2 Riverside Court, Castle Street, Barnstaple

Incorporation date: 21 Mar 2014