SUNGAIN LIMITED

Status: Active

Address: Hill Farm Watton Road, Barford, Norwich

Incorporation date: 21 Sep 2011

SUNGAIN SYSTEMS LIMITED

Status: Active

Address: Hill Farm Watton Road, Barford, Norwich

Incorporation date: 21 Sep 2011

SUNGA LIMITED

Status: Active

Address: 22 Herbert House, Herbert Street, Glasgow

Incorporation date: 23 Mar 1999

Address: Unit 12 Hill Top Works, Keats Lane, Earl Shilton

Incorporation date: 10 Nov 2022

SUNGARA ENERGIES LIMITED

Status: Active

Address: 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 07 Dec 2021

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 21 May 2021

Address: 18 St. Nicholas Road, London

Incorporation date: 23 Dec 2019

SUNGAZER LIMITED

Status: Active

Address: 16a Milkwood Road, London

Incorporation date: 26 Feb 2018

Address: Avery House 8 Avery Hill Road, New Eltham, London

Incorporation date: 01 Nov 2011

SUNGENA LIMITED

Status: Active

Address: 133 Loughborough Road, 1st Floor, Leicester

Incorporation date: 25 Feb 2004

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 05 May 2021

SUNGH LIMITED

Status: Active

Address: 27a Pembroke Gardens, Swindon

Incorporation date: 21 Jul 2020

SUNGIFT ENERGY LIMITED

Status: Active

Address: Unit 6 Huxham Barns, Stoke Canon, Exeter

Incorporation date: 20 Nov 2015

SUNGIFT LIMITED

Status: Active

Address: Unit 6 Huxham Barns, Huxham, Exeter

Incorporation date: 14 Mar 2015

SUNGKAI HOLDINGS LIMITED

Status: Active

Address: 3 Clanricarde Gardens, Tunbridge Wells, Kent

Incorporation date: 22 Dec 1978

SUNGLASSES4U LIMITED

Status: Active

Address: Regus House, Falcon Drive, Cardiff

Incorporation date: 26 Aug 2020

SUNGLASSES-DIRECT LIMITED

Status: Active

Address: 5 King's Walk, Nottingham

Incorporation date: 30 Jun 2009

SUNGLASSES UK LIMITED

Status: Active

Address: Richard House, Winckley Square, Preston

Incorporation date: 29 Feb 2000

Address: 80-83 Long Lane, London

Incorporation date: 23 May 2007

SUNGLEN PROPERTIES LTD

Status: Active

Address: Regency House, 45 - 51 Chorley New Road, Bolton

Incorporation date: 24 Nov 2004

Address: Unit 9 Moy Road Industrial Estate, Taffs Well, Cardiff

Incorporation date: 17 Feb 2006

SUNGLOW POWER LIMITED

Status: Active

Address: 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London

Incorporation date: 20 Feb 2013

SUNG LUNG LIMITED

Status: Active

Address: Quality House 106, Bowling Back Lane, Bradford

Incorporation date: 17 Sep 2008

SUNGOD SOLAR LTD

Status: Active

Address: 99 Canterbury Road, Whitstable

Incorporation date: 14 Jun 2010

Address: Sungold House, 201 - 209 Scotswood Road, Newcastle Upon Tyne

Incorporation date: 08 Apr 1982

Address: Redwood House, Stoke Court Drive, Stoke Poges

Incorporation date: 15 Mar 1996

Address: Unit 1, Prideview Place, Church Road, Stanmore

Incorporation date: 05 Jun 2008

Address: 10 Dover Crescent, Bedford

Incorporation date: 04 Apr 1995

Address: 6b Stumperlowe Hall Road, Sheffield

Incorporation date: 20 Sep 2017

SUNGROW POWER UK LIMITED

Status: Active

Address: Suite 2, 2nd Floor Moorgate House, 201 Silbury Boulevard, Milton Keynes

Incorporation date: 21 Oct 2014

SUNGRUNDORN GROUP LTD

Status: Active

Address: 26 Cornwall Gardens, Cliftonville, Margate

Incorporation date: 14 Aug 2014

SUNG SERVICES LTD

Status: Active

Address: 8 Cromwell Centre, 32 Thames Road, Barking

Incorporation date: 20 Aug 2019

SUNGUARD LTD

Status: Active

Address: Old Brewery Cottage Low Street, Kirkby Fleetham, Northallerton

Incorporation date: 07 Mar 2008

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 21 Dec 2022

SUNGUNUKA NO3 LTD LTD

Status: Active

Address: 46 Duke Road, London

Incorporation date: 30 Sep 2020