SUNDECK LIMITED

Status: Active

Address: 4 Dukes Court, Bognor Road, Chichester

Incorporation date: 02 Aug 1991

SUNDECK SOLUTIONS LIMITED

Status: Active

Address: 5 Technology Park Colindeep Lane, Colindale, London

Incorporation date: 18 Dec 2023

SUNDEC LIMITED

Status: Active

Address: 7 Rochford Green, Loughton

Incorporation date: 17 Sep 2018

Address: 27 Old Gloucester Street, London

Incorporation date: 17 Oct 2019

SUNDELICIOUS LTD

Status: Active

Address: 5 Groundstone Way, Corsham

Incorporation date: 04 Apr 2023

SUNDELL LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 25 May 2018

Address: Station Works, Byron Road Crosby, Liverpool

Incorporation date: 18 Dec 1997

Address: Suite A2, Stirling Agricultural Centre, Stirling

Incorporation date: 15 Dec 2021

SUNDER 26 LTD

Status: Active

Address: 256 Lavender Hill, London

Incorporation date: 14 Feb 2019

SUNDER BEAUTY SALON LTD

Status: Active

Address: 19 Stanley Drive, Leicester

Incorporation date: 13 Jan 2022

Address: 17 Dilliars Walk, West Bromwich

Incorporation date: 14 Dec 2021

Address: Meadow Nursery Lodge Silksworth Gardens, Silksworth, Sunderland

Incorporation date: 28 Oct 2008

Address: The Sunderland Stadium Of Light, Sunderland, Tyne And Wear

Incorporation date: 12 Aug 1896

Address: Swallow House, Parsons Road, Washington

Incorporation date: 20 Jul 2021

SUNDERLAND BID LIMITED

Status: Active

Address: The Yard Suite 0.2, Gill Bridge Avenue, Sunderland

Incorporation date: 04 Dec 2013

SUNDERLAND BOWL LIMITED

Status: Active

Address: W/o Scunthorpe Bowl, Warren Road, Scunthorpe

Incorporation date: 05 Mar 2019

SUNDERLAND CARERS CENTRE

Status: Active

Address: Thompson Park, Thompson Road, Sunderland

Incorporation date: 09 Jun 2006

Address: 6 Station Road, Fulwell, Sunderland

Incorporation date: 26 Nov 2020

Address: 26 Bede Precinct, Jarrow

Incorporation date: 11 Feb 2021

Address: Units 3 & 4 Shaw Buildings, Deptford Terrace, Sunderland

Incorporation date: 25 Nov 2008

Address: Sunderland College, Washington Campus, Stone Cellar Road, Washington

Incorporation date: 08 Aug 2015

Address: 61 Renfrew, Sunderland

Incorporation date: 17 Jun 2016

Address: West House, King Cross Road, Halifax, West Yorkshire

Incorporation date: 30 Aug 2006

Address: 51 John Street, Sunderland

Incorporation date: 07 Feb 1997

Address: 82 Westwood Park, London

Incorporation date: 09 Apr 1998

Address: National Glass Centre, Liberty Way, Sunderland

Incorporation date: 02 Apr 2016

Address: 35-36 North Bridge Street, Sunderland, Tyne & Wear

Incorporation date: 08 Feb 2005

Address: 6th Floor, 2 Kingdom Street, London

Incorporation date: 29 Jul 2009

Address: City Hall, Plater Way, Sunderland

Incorporation date: 09 Mar 1973

Address: 17 Sedling Road, Wear Industrial Estate, Washington

Incorporation date: 12 Jun 1978

Address: 22 Seven Hills Court, Spennymoor

Incorporation date: 10 Mar 2010

Address: Blackwood House 75/77 Blackwood Road, Town End Farm, Sunderland

Incorporation date: 24 Oct 2011

Address: Unit 3-4 9 Station Road, Fulwell, Sunderland, Tyne And Wear

Incorporation date: 22 Aug 2003

Address: Regional Distribution Centre De Vere Building, Riverside Road, Southwick, Sunderland

Incorporation date: 01 Jun 2018

Address: Second Floor Business & Innovation Centre, Wearfield, Sunderland

Incorporation date: 25 Aug 2018

SUNDERLAND GROUP LIMITED

Status: Active

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware

Incorporation date: 15 Apr 2019

Address: Unit 3, North Hylton Road, Sunderland

Incorporation date: 15 May 1998

SUNDERLAND HOME GROWN CIC

Status: Active

Address: The Flower Mill, Thompson Park, Sunderland

Incorporation date: 04 Sep 2015

SUNDERLAND HOTELS LIMITED

Status: Active

Address: 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne

Incorporation date: 05 Mar 2009

SUNDERLAND J LTD

Status: Active - Proposal To Strike Off

Address: 47 West Sunniside, Sunderland

Incorporation date: 03 Oct 2018

SUNDERLAND LIMITED

Status: Active

Address: The Sunderland Stadium Of Light, Sunderland

Incorporation date: 23 Apr 1996

SUNDERLAND MARINA LTD

Status: Active

Address: Marine Activities Centre North Dock, Roker, Sunderland

Incorporation date: 29 Oct 1996

Address: The Fire Station, High Street West, Sunderland

Incorporation date: 30 Jan 2015

Address: 45 Back St Marks Street, Sunderland

Incorporation date: 01 Oct 2015

Address: Inverlea, Carrick Road, Ayr

Incorporation date: 30 Dec 1966

Address: Hazelmere, Pimlico Road, Clitheroe

Incorporation date: 11 Apr 2003

Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol

Incorporation date: 09 Nov 2007

Address: Flat 6 Campden House, Harben Road, London

Incorporation date: 17 Sep 2021

Address: 2 Elizabeth Street, Sunderland

Incorporation date: 25 Nov 2021

Address: Studio 123 Trident Court 1 Oakcraft Road, Chessington, London

Incorporation date: 08 Apr 2022

Address: Kepier House, Belmont Business Park, Durham

Incorporation date: 08 Dec 2015

Address: The Curve Building Axis Business Park, Hurricane Way, Langley

Incorporation date: 03 Sep 2002

Address: 34 Sutherland Place, London

Incorporation date: 24 Feb 2005

Address: Woodbine Street, Hendon Trading Estate, Sunderland

Incorporation date: 17 Nov 1965

SUNDERLAND UK RENTAL LTD

Status: Active

Address: Saxon House, 27 Duke Street, Chelmsford

Incorporation date: 19 Aug 2020

Address: Vision Offices Saxon House, 27 Duke St, Chelmsford

Incorporation date: 05 Mar 2021

SUNDERLAND VAUX 1 LIMITED

Status: Active

Address: One Coleman Street, London

Incorporation date: 10 Jan 2020

Address: The, Watch House, Roker, Sunderland

Incorporation date: 27 Nov 2003

Address: 49 Priory Grove, Sunderland

Incorporation date: 11 Mar 2021

SUNDESIRE MEDIA WORX LTD

Status: Active

Address: 3rd Floor, 120 Baker Street, London

Incorporation date: 20 Mar 2013

SUNDE TECHNOLOGIES LTD

Status: Active

Address: The Sharp Project, Thorp Road, Manchester

Incorporation date: 28 Jun 2004

SUNDEW PROPERTY LTD

Status: Active

Address: 87 North Road, Poole

Incorporation date: 23 Apr 2021

Address: 12 Wykeham Hill, Wembley

Incorporation date: 23 Nov 1981

SUNDEYZ LIFESTYLE LTD

Status: Active

Address: 464 Alfreton Road, Nottingham

Incorporation date: 29 Nov 2022