SUBMACHINE LIMITED

Status: Active

Address: 42 Great Pulteney Street, Suite 17, Bath

Incorporation date: 20 Sep 2018

Address: Victoria Court, 17 - 21 Ashford Road, Maidstone

Incorporation date: 02 Sep 2010

Address: 5 Crescent East, Thornton-cleveleys

Incorporation date: 09 May 1991

SUBMARINE MUSIC LTD

Status: Active

Address: 40 Milman Road, London

Incorporation date: 12 Sep 2014

SUBMARINE PRODUCTION LTD

Status: Active

Address: Laingsmead Farm, Steeple Road, Mayland, Chelmsford

Incorporation date: 27 Jan 2021

Address: Lloyds Bank Chambers, High Street, Crediton

Incorporation date: 25 Feb 2015

Address: The Lodge, Alderley Road, Wilmslow

Incorporation date: 28 Feb 2008

Address: 1 East Craibstone Street, Aberdeen, Aberdeenshire

Incorporation date: 08 Feb 1979

SUBMARINE TRAVEL LTD

Status: Active

Address: Office 4, 219 Kensington High Street, Kensington

Incorporation date: 01 Feb 2023

SUBMASTERS LIMITED

Status: Active

Address: 16 Newacres Road, London

Incorporation date: 07 Apr 2017

SUBMATEX LIMITED

Status: Active

Address: 34 Manor Close, London

Incorporation date: 15 Dec 2011

SUBMAX PERFORMANCE LTD

Status: Active

Address: 49 Craigston Park, Dunfermline

Incorporation date: 26 Feb 2013

SUBMEC LTD

Status: Active

Address: Barela Greenmyre, Fyvie, Turriff

Incorporation date: 13 Dec 2018

SUBMERGE LIMITED

Status: Active

Address: 1a The Broadway, Hatfield

Incorporation date: 13 Aug 2014

SUBMERTEC LIMITED

Status: Active

Address: Unit 7 Castle Industrial Centre, Queensferry Road, Dunfermline

Incorporation date: 17 Feb 1989

Address: 293 Northfield Avenue, Ealing

Incorporation date: 12 Dec 2022

SUBMISSION SUPPORT LTD

Status: Active

Address: 8 Deer Park Road, London

Incorporation date: 12 Nov 2018

SUBMISSION UK LTD

Status: Active

Address: Coleridge House, 5-7a Park Street, Slough

Incorporation date: 06 Aug 2019

SUBMITANDGO LTD

Status: Active

Address: 171 Kingston Road, Teddington

Incorporation date: 01 Apr 2016

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 09 Sep 1993

Address: Chart House, 2 Effingham Road, Reigate

Incorporation date: 13 Sep 1993

SUBMIT RECRUITERS LTD

Status: Active - Proposal To Strike Off

Address: The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead

Incorporation date: 21 Jan 2019

SUBMITSELECT LIMITED

Status: Active

Address: Uk Home Office, Hartspring Lane, Watford

Incorporation date: 22 Sep 1993

Address: 71 Grove Road, London

Incorporation date: 24 May 2011