SPINNAKER 918 LIMITED

Status: Active

Address: 3 The Fairway, Alwoodley, Leeds

Incorporation date: 02 Dec 2004

SPINNAKER ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: Unit 1 Gecko Ameiva Point, Quartremaine Road, Portsmouth

Incorporation date: 23 Apr 2020

SPINNAKER BIDCO LIMITED

Status: Active

Address: The Hub Fowler Avenue, Farnborough Business Park, Farnborough

Incorporation date: 01 Feb 2007

Address: The Cedars, Gellifor, Ruthin

Incorporation date: 21 May 2020

Address: Unit 3, 47 Knightsdale Road, Ipswich

Incorporation date: 21 Aug 2014

Address: 306 Ambrose House, 19 Circus Road West, London

Incorporation date: 20 Sep 2021

SPINNAKER CONSTRUCTION & MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 11 Mar 2016

Address: 27 Wellington Road, Bollington, Macclesfield

Incorporation date: 20 Apr 2012

Address: 69 Redehall Road, Smallfield, Horley

Incorporation date: 03 Oct 2006

Address: 38 Angelica Way, Whiteley, Fareham

Incorporation date: 22 Dec 2009

SPINNAKER GROUP LTD

Status: Active

Address: 42 Colebrooke Row, London

Incorporation date: 25 Jan 2018

Address: Flat 10 Manor Gate, Bishops Down Road, Tunbridge Wells

Incorporation date: 24 Mar 2004

Address: 27 Broad Oak Close, Chingford, London

Incorporation date: 23 Apr 2018

SPINNAKER IP LIMITED

Status: Active

Address: 23 Summerleigh Walk, Fareham

Incorporation date: 12 May 2015

Address: 7 Sandy Court Ashleigh Way, Plympton, Plymouth

Incorporation date: 16 Jun 2021

Address: Odes Cottage Thurtells Corner, Yoxford, Saxmundham

Incorporation date: 25 Feb 2020

Address: 1 Falcon Court, 73 College Road, Maidstone

Incorporation date: 19 Jul 1994

SPINNAKER RED LIMITED

Status: Active - Proposal To Strike Off

Address: Oaks House, 12-22 West Street, Epsom

Incorporation date: 02 Aug 2011

Address: Crowthorne House, Nine Mile Ride, Wokingham

Incorporation date: 10 Apr 2001

SPINNAKERS GALLERY LIMITED

Status: Active - Proposal To Strike Off

Address: 15a Guessens Road, Welwyn Garden City

Incorporation date: 28 Oct 2005

Address: 126 Acre Road, Kingston

Incorporation date: 12 Sep 1995

Address: 17 Mount Pleasant Road, Poole, Dorset

Incorporation date: 25 May 1993

Address: Daniell House, Falmouth Road, Truro

Incorporation date: 08 Mar 2007

SPINNAKER TRUST LIMITED

Status: Active

Address: The Office Christ Church Chislehurst, 40 Lubbock Road, Chislehurst

Incorporation date: 08 Jul 2005

SPINNAKER VENTURES LTD

Status: Active

Address: 42 Barncroft Drive, Haywards Heath

Incorporation date: 31 Aug 2020

Address: The Barn, Meadow Court Faygate Lane, Faygate, Horsham

Incorporation date: 26 Mar 2012

SPINNAKER WHARF LIMITED

Status: Active

Address: Odes Cottage Thurtells Corner, Yoxford, Saxmundham

Incorporation date: 26 Jan 2015

Address: Printware Court Cumberland Business Centre, Northumberland Road, Southsea

Incorporation date: 22 Dec 2008

SPINNERETTE LIMITED

Status: Active

Address: 77 Beauchamp Lane, Callow End, Worcester

Incorporation date: 13 Apr 2011

SPINNERS2A LIMITED

Status: Active

Address: Audley House C/o Hjp Chartered, Northbridge Road, Berkhamsted

Incorporation date: 19 Dec 2011

Address: Uglow Farm Broadhead Road, Turton, Bolton

Incorporation date: 06 Oct 2017

Address: 23 Spinners Court, Stalham, Norwich

Incorporation date: 19 May 1988

Address: 2 Market, Carrickfergus

Incorporation date: 25 Sep 2017

Address: 23 London Road, Downham Market, Norfolk

Incorporation date: 03 Feb 2009

SPINNER SPANNER LIMITED

Status: Active

Address: Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots

Incorporation date: 09 Feb 2010

SPINNER SURF LTD

Status: Active

Address: E-factor, The Enterprise Village, Prince Albert Gardens, Grimsby

Incorporation date: 28 Jan 2021

SPINNER & YARN LIMITED

Status: Active

Address: C/o The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street

Incorporation date: 11 Nov 2016

Address: 35 Stretham Road, Wicken, Ely

Incorporation date: 30 May 2018

SPINNEY ABBEY LTD

Status: Active

Address: 35 Stretham Road, Wicken, Ely

Incorporation date: 24 Aug 2011

Address: The Mount Appley Lane North, Appley Bridge, Wigan

Incorporation date: 14 Jul 2004

SPINNEY ESTATES LIMITED

Status: Active

Address: C/o Taxantics Limited, 45 Silver Hill, College Town, Sandhurst

Incorporation date: 22 Jun 2021

Address: Suite 2, Rauter House Sybron Way, Jarvis Brook, Crowborough

Incorporation date: 01 Mar 2019

Address: Spinney Hill South Ormsby Road, Tetford, Horncastle

Incorporation date: 12 Sep 2020

SPINNEY HOMES LIMITED

Status: Active

Address: 5 Harcourt Spinney, Market Bosworth, Nuneaton

Incorporation date: 27 Sep 2013

Address: River House Spinney Lane, Itchenor, Chichester

Incorporation date: 24 Dec 1981

Address: 5 The Spinney, Twenty, Bourne

Incorporation date: 30 Mar 2007

Address: 29 St Annes Road West, Lytham St Annes

Incorporation date: 10 Oct 1983

Address: 8 The Spinney, Itchenor, Chichester

Incorporation date: 29 Aug 1961

Address: 38 Spinney Crescent, Liverpool

Incorporation date: 21 Nov 2013

Address: 5 The Spinney, Weycombe Road, Haslemere

Incorporation date: 04 Oct 1990

SPINNEY REWINDS LIMITED

Status: Active

Address: 12 Enterprise Way, Pinchbeck, Spalding

Incorporation date: 11 Feb 2010

Address: 17 Newstead Grove, Nottingham

Incorporation date: 10 Jul 1961

Address: The Counting House, High Street, Lutterworth

Incorporation date: 04 Mar 2010

SPINNEY SERVICES LIMITED

Status: Active

Address: 6th Floor, 33 Holborn, London

Incorporation date: 29 Jun 2006

Address: 53 Oakfield Road, Kidderminster

Incorporation date: 04 Dec 2020

Address: 1 Brassey Road, Shrewsbury

Incorporation date: 30 May 1967

SPINNINGATOM LTD.

Status: Active

Address: 282 Caledonian Road, London

Incorporation date: 16 Nov 2015

SPINNING CIRCLE LIMITED

Status: Active

Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London

Incorporation date: 09 Mar 2009

SPINNING CLOCK LIMITED

Status: Active

Address: The Loft, 3 Plumptre Street, Lace Market

Incorporation date: 19 Sep 2002

Address: Spinningdale Farm,, Heath Road, Billericay,, Essex.

Incorporation date: 18 Feb 1964

SPINNING DUCKS LIMITED

Status: Active

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 12 Jul 2019

Address: C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester

Incorporation date: 29 May 2012

Address: C/o Azets Burnham Yard, London End, Beaconsfield

Incorporation date: 04 Oct 2013

Address: C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester

Incorporation date: 04 Jul 2001

SPINNING FILMS LIMITED

Status: Active

Address: 7 St Petersgate, Stockport

Incorporation date: 26 Oct 2020

SPINNING GLOBE LIMITED

Status: Active

Address: 150-158 King's Cross Road, London

Incorporation date: 19 May 2014

SPINNING PLATES LIMITED

Status: Active

Address: 3 Filers Way, Weston Gateway Business Park, Weston-super-mare

Incorporation date: 10 Jan 2013

SPINNING PLATES MEDIA LTD

Status: Active

Address: 6 Garfield Street, Watford

Incorporation date: 07 Nov 2019

SPINNING SAILS LTD

Status: Active

Address: 338 Oldham Road, Ashton-under-lyne, Oldham Road, Ashton-under-lyne

Incorporation date: 13 Oct 2022

Address: Hunters Rbm, Unit H6 Premier Way, Lowfields Business Park, Elland

Incorporation date: 15 Dec 1986

Address: 11847395 - Companies House Default Address, Cardiff

Incorporation date: 26 Feb 2019

SPINNING WEAL LIMITED

Status: Active

Address: 143 Kenn Road, Clevedon

Incorporation date: 27 Feb 2007

Address: 70-72 Nottingham Road, Mansfield

Incorporation date: 22 Mar 2004

Address: 17 Clarendon Road, Belfast

Incorporation date: 20 Feb 1996

SPINNOVATIONS LTD

Status: Active

Address: 7 Sycamore Close, Cambridge

Incorporation date: 22 Oct 2020

SPINNWOOD LIMITED

Status: Active

Address: Capital House Manchester Road, Droylsden, Manchester

Incorporation date: 12 Nov 2012

SPINNY AUTOPARTS LTD

Status: Active

Address: 14922826 - Companies House Default Address, Cardiff

Incorporation date: 08 Jun 2023