STRICKLAND 7 LIMITED

Status: Active

Address: Winged Horse, Luncies Road, Basildon

Incorporation date: 08 May 2018

Address: 44, High Street,, Yarm On Tees,, Cleveland

Incorporation date: 29 Apr 1941

STRICKLAND CLARKE LIMITED

Status: Active

Address: 12 Palace Yard Mews, Bath, Avon

Incorporation date: 19 Feb 1999

Address: The Old Barn, Wood Street, Swanley

Incorporation date: 20 Oct 2017

STRICKLAND DESIGN LIMITED

Status: Active

Address: 26 Woodstock Road, London

Incorporation date: 02 Jun 2023

STRICKLAND EGGS LIMITED

Status: Active

Address: 6 Brunswick Street, Carlisle

Incorporation date: 30 Jul 2010

Address: 7-9 Macon Court, Crewe

Incorporation date: 26 Aug 2021

STRICKLAND GREEN LIMITED

Status: Active

Address: Berkshire Cottage, Bagshot Road, Ascot

Incorporation date: 03 Jan 2017

STRICKLAND HOUSE LIMITED

Status: Active

Address: 26 Medbourne Road, Hallaton, Market Harborough

Incorporation date: 21 May 2021

Address: Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle

Incorporation date: 19 May 1987

STRICKLAND MARKETING SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 32 Clyde Terrace, London

Incorporation date: 21 Nov 2012

Address: 14a Collingwood House, 103 New Cavendish Street, London

Incorporation date: 15 Aug 2018

Address: C/o Ac Accountancy Services Uk Ltd 318 Chorley New Road, Horwich, Bolton

Incorporation date: 30 Jun 2020

Address: 12 Blacks Road, London

Incorporation date: 13 Mar 1992

STRICKLAND SEARCH LIMITED

Status: Active

Address: 43 Ashwell Street, Ashwell, Baldock

Incorporation date: 29 Aug 2014

Address: River Bank House, 65a Bishopstoke Road, Eastleigh

Incorporation date: 06 Sep 2012

STRICKLANDS LTD

Status: Active

Address: 392 Upper Newtownards Road, Belfast

Incorporation date: 08 Apr 2020

STRICKLAND TRACKS LIMITED

Status: Active

Address: Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore

Incorporation date: 09 Dec 1997

Address: 1 Cherry Holt Road, Bourne

Incorporation date: 20 Jun 2013

STRICTDESIGN LIMITED

Status: Active

Address: 19 Foxglove Path, London, Foxglove Path, London

Incorporation date: 21 Jun 2012

STRICTE LIMITED

Status: Active

Address: 590 Kingston Road, London

Incorporation date: 04 May 2022

STRICTLY4RESALE LTD

Status: Active

Address: Flat 14 Ursa Mansions, 5 Cheering Lane, London

Incorporation date: 13 Sep 2023

Address: 2 Millers Meadow Close, London

Incorporation date: 10 Feb 2014

Address: 35 Richmond Way, London

Incorporation date: 29 Sep 2014

STRICTLY AVERAGE LIMITED

Status: Active

Address: 6 Farndale Road, Middlesbrough

Incorporation date: 11 Nov 2022

STRICTLY BEAUTY LIMITED

Status: Active

Address: 447 Staines Road West, Ashford

Incorporation date: 23 Nov 2016

Address: 7 Stockton End, Sandy

Incorporation date: 23 Sep 2010

Address: C/o David Hill, The Innovation Centre, Queens Road, Belfast

Incorporation date: 10 Oct 2016

STRICTLY BRIDAL LIMITED

Status: Active

Address: 35 Newmarket Street, Ayr

Incorporation date: 24 Jul 2019

Address: 16 Vestry Road, London

Incorporation date: 11 Aug 2011

Address: Kingfisher Boxing Club Riverside Road, Gorleston, Great Yarmouth

Incorporation date: 16 Mar 2017

STRICTLY CLEANING LIMITED

Status: Active

Address: 9 York House, Chequers Avenue, High Wycombe

Incorporation date: 11 Nov 2019

Address: Caledonia House, 89 Seaward Street, Glasgow

Incorporation date: 16 Oct 2013

STRICTLY DANCE LIMITED

Status: Active

Address: Suite B2 Ground Floor Suite B2 Ground Floor, St Hilary Court,copthorne Way, Cardiff

Incorporation date: 08 Oct 2004

STRICTLY DAYLILIES LTD

Status: Active

Address: 2 Prime's Corner, Histon, Cambridge

Incorporation date: 04 Oct 2012

STRICTLY DENTAL LIMITED

Status: Active

Address: 214 Hollingwood Lane, Bradford

Incorporation date: 16 Jan 2015

STRICTLY DETAILED LIMITED

Status: Active

Address: 150 Ollerton Road, Retford

Incorporation date: 18 Mar 2020

Address: Wallace House, 4 Falcon Way, Welwyn Garden City

Incorporation date: 05 Sep 2003

STRICTLY ELECTRICS LTD

Status: Active

Address: 12 Boxgrove Road, Abbey Wood

Incorporation date: 08 Oct 2021

Address: 4 John Penn Street, London

Incorporation date: 05 May 2011

STRICTLY EVENTS LTD

Status: Active

Address: 52 Willifield Way, London

Incorporation date: 16 Aug 2012

STRICTLY FX UK LIMITED

Status: Active

Address: Acre House, 11/15 William Road, London

Incorporation date: 16 Jul 2021

STRICTLY GOLF LTD

Status: Active

Address: 19 Wheatsheaf Mews, Ormskirk

Incorporation date: 23 Mar 2021

STRICTLY HEALTH LTD

Status: Active

Address: Dobells Farm Dobells Farm Road, Ditchling Common, Ditchling, Hassocks

Incorporation date: 23 Jul 2015

STRICTLY INSPIRATIONAL FITNESS LIMITED

Status: Active - Proposal To Strike Off

Address: 61 Elms Crescent, London

Incorporation date: 16 Apr 2021

STRICTLY LEDS LIMITED

Status: Active

Address: Unit 15, Common Bank Industrial Estate, Ackhurst Road, Chorley

Incorporation date: 11 Aug 2014

Address: 6 Broadgate House, 727 Barking Road, London

Incorporation date: 01 Sep 2016

Address: 16 Berkeley Street, London

Incorporation date: 14 Feb 2017

Address: 16 Berkeley Street, London

Incorporation date: 08 Mar 2017

STRICTLY MONEY LIMITED

Status: Active

Address: 16 Berkeley Street, London

Incorporation date: 08 May 2013

Address: Orchard View Banady Lane, Stoke Orchard, Cheltenham

Incorporation date: 01 Apr 2016

STRICTLY NO APPLES LTD

Status: Active

Address: 93 Mount Pleasant, Keyworth, Nottingham

Incorporation date: 21 Jan 2019

STRICTLY PC LIMITED

Status: Active

Address: Leigh House, 28-32 St Paul's Street, Leeds

Incorporation date: 07 Nov 2000

STRICTLY PIANO LTD

Status: Active

Address: 13 Anfield Close, Weir Road, London

Incorporation date: 06 Jun 2023

Address: Merryb Dene Hessenford Road, Seaton, Torpoint

Incorporation date: 03 Oct 2017

STRICTLYPREME LIMITED

Status: Active

Address: 3rd Floor 207, Regent Street, London

Incorporation date: 22 Mar 2017

Address: Bellitas Ltd Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield

Incorporation date: 01 Apr 2009

Address: 59-63 Bury Mead Road, Hitchin

Incorporation date: 03 Jul 2023

STRICTLYPSA LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 31 Aug 2020

Address: 71-75 Shelton Street, London

Incorporation date: 18 Mar 2011

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 22 Oct 2021

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 19 Aug 2009

STRICTLY SHIRTS LIMITED

Status: Active

Address: Tab House, Tilford Road, Hindhead, Surrey

Incorporation date: 06 Apr 2004

STRICTLY SHOW LIMITED

Status: Active

Address: Inkosi First Avenue, Hook End, Brentwood

Incorporation date: 05 Dec 2022

STRICTLY TRADE LIMITED

Status: Active

Address: 5a Parr Road, Stanmore

Incorporation date: 09 Jul 2013

STRICT MACHINE LIMITED

Status: Active

Address: 37 Warren Street, London

Incorporation date: 19 Mar 2004

STRICT WATCH LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Princes Street, Ipswich

Incorporation date: 04 Jul 2022