SUNLAB EQUIPMENT LIMITED

Status: Active

Address: 5 New Road, Cleobury Mortimer, Shropshire

Incorporation date: 07 Aug 2000

Address: Pendre, Llanrhystud, Aberystwyth

Incorporation date: 07 Aug 2019

SUNLAB TECHNOLOGIES LTD

Status: Active

Address: 63 Chewton Street, Eastwood, Nottingham

Incorporation date: 07 Aug 2019

SUNLAKE LTD

Status: Active

Address: Chislehurst Business Centre, 1 Bromley Lane, Chislehurst

Incorporation date: 13 Apr 2017

SUNLAK LTD

Status: Active - Proposal To Strike Off

Address: Suite 2 Buddle House, Buddle Road, Newcastle Upon Tyne

Incorporation date: 27 Nov 2017

Address: 291 Brighton Road, South Croydon

Incorporation date: 24 Apr 2014

SUNLAND INDUSTRY LTD

Status: Active

Address: 14 Wells View Drive, London

Incorporation date: 18 Jan 2021

SUNLAND MORTGAGES LIMITED

Status: Active

Address: 22 Foyle Street, Sunderland

Incorporation date: 01 Dec 2021

SUNLAND TANNING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Oct 2022

Address: Roxburghe Estates Office, Kelso, Roxburghshire

Incorporation date: 27 Oct 1989

Address: 12 Mill Road, Ballyclare

Incorporation date: 19 Jul 2002

SUNLEASING LTD.

Status: Active

Address: Dept 302, 43 Owston Road, Carcroft, Doncaster

Incorporation date: 05 Jan 2018

SUNLEE & COMPANY LIMITED

Status: Active

Address: 46 Kansas Avenue, Salford

Incorporation date: 13 Jul 1995

SUNLESS INTERACTIVE LTD

Status: Active

Address: 47 Sinclair Avenue, Warrington

Incorporation date: 21 Jan 2019

SUNLESS SOLUTIONS LTD

Status: Active

Address: 81 Long Catlis Road, Gillingham

Incorporation date: 11 Jul 2007

SUNLEY BATH LIMITED

Status: Active

Address: Clapton Farm House Clapton, Kintbury, Hungerford

Incorporation date: 26 Apr 2021

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Incorporation date: 03 May 1988

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 22 Jul 1987

Address: 7 Horton Place, Bramley Green Angmering, Littlehampton

Incorporation date: 24 Jun 1983

Address: The Mearns, 6 Flamstead End Road, Cheshunt

Incorporation date: 13 Oct 2004

SUNLEY ESTATES LIMITED

Status: Active

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 10 Jun 1988

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 17 Mar 2020

SUNLEY FAMILY LIMITED

Status: Active

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 24 Sep 1987

SUNLEY FPR LIMITED

Status: Active

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 30 Oct 2014

Address: 26 Nares Road, Gillingham

Incorporation date: 03 Dec 1984

SUNLEY HOMES LIMITED

Status: Active

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 22 Aug 2006

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Incorporation date: 23 Apr 1987

Address: Flat 3 4 Eynsford Close, Cliftonville, Margate

Incorporation date: 12 Mar 1981

Address: 26 Clavell Close, Gillingham

Incorporation date: 12 Mar 1981

SUNLEY PROPERTIES LIMITED

Status: Active

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 27 Nov 2006

SUNLEY PROPERTY LLP

Status: Active

Address: 1 Town Mill Bagshot Road, Chobham, Woking

Incorporation date: 30 Nov 2009

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Incorporation date: 27 Oct 1989

Address: 41a Beach Road, Littlehampton

Incorporation date: 11 Jul 1985

SUNLEY STUD LIMITED

Status: Active

Address: The Estate Office, Godmersham Park, Godmersham Near Canterbury

Incorporation date: 09 Oct 1984

SUNLIGHT BLINDS LIMITED

Status: Active

Address: C/o Solar Sunshades North Road, Bridgend Industrial Estate, Bridgend

Incorporation date: 11 May 2004

SUNLIGHT CARE LTD

Status: Active

Address: 42 Ardenfield Drive, Manchester

Incorporation date: 16 Feb 2016

SUNLIGHT CLEANING LIMITED

Status: Active

Address: Hazelcombe, Trudoxhill, Frome

Incorporation date: 23 Aug 2017

Address: 5 Fitzroy Road, London

Incorporation date: 23 Sep 2020

SUNLIGHT DESIGN LIMITED

Status: Active

Address: Ainsdale, The Drive, Wolverhampton

Incorporation date: 17 Jul 2020

SUNLIGHT DEVELOPMENTS LTD

Status: Active

Address: 37 Mayflower Way, Beaconsfield

Incorporation date: 06 Jun 2018

Address: The Sunlight Centre, 105 Richmond Road, Gillingham

Incorporation date: 31 Jan 2006

SUNLIGHTEN UK LIMITED

Status: Active

Address: 1st Floor West Davidson House, Forbury Square, Reading

Incorporation date: 31 Jul 2018

SUNLIGHT GARDEN LTD

Status: Active

Address: Unit Do3, Hastingwood Trading Estate, Harbet Rd

Incorporation date: 30 May 2014

Address: 118 Pall Mall, London

Incorporation date: 12 Aug 2022

SUNLIGHT LIMITED

Status: Active

Address: Joyous Gard Kaysburn, Witton Gilbert, Durham

Incorporation date: 18 Sep 2017

SUNLIGHT MUSIC LTD.

Status: Active

Address: International House 307 Cotton Exchange, Old Hall Street, Liverpool

Incorporation date: 04 Feb 2019

Address: Hodsock Lodge Farm, Langold, Worksop

Incorporation date: 24 Nov 2017

SUNLIGHT PICTURES LTD

Status: Active

Address: Hazelbank Northfield Avenue, Lower Shiplake, Henley-on-thames

Incorporation date: 13 Jun 2012

SUNLIGHT REAL ESTATE LTD

Status: Active

Address: Whitby Court Abbey Road, Shepley, Huddersfield

Incorporation date: 19 Aug 2021

Address: 4 Lorne Street, Middlesbrough

Incorporation date: 21 Sep 2009

SUNLIGHT SECURITIES LIMITED

Status: Active - Proposal To Strike Off

Address: 1st Floor, 314, Regents Park Road, London

Incorporation date: 09 Sep 2014

SUNLIGHT SOLICITORS LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 01 Jun 2021

Address: C/o Sennenpm Ltd, 377-399 London Road, Camberley

Incorporation date: 07 Dec 2000

SUNLIGHT SYSTEMS LIMITED

Status: Active

Address: First Floor, One Colton Square, Leicester

Incorporation date: 13 Jan 1993

SUNLIGHT TANNING LTD

Status: Active

Address: 98-100 High Town Road, Luton

Incorporation date: 26 May 2017

SUNLIGHT TEX LIMITED

Status: Active

Address: 99 Chester Road, Streetly, Sutton Coldfield

Incorporation date: 24 Feb 2020

SUNLIGHT TRADERS LTD

Status: Active

Address: 13738022 - Companies House Default Address, Cardiff

Incorporation date: 11 Nov 2021

Address: 3 Elder Road, Huddersfield

Incorporation date: 06 Feb 2019

SUNLIGHT TRUSTEES LIMITED

Status: Active

Address: Floor 8, 71, Queen Victoria Street, London

Incorporation date: 30 Nov 2016

SUNLIGHT UK CO LTD

Status: Active

Address: 52 Brick Lane, London

Incorporation date: 23 Dec 2020

SUNLIGHT VISION LIMITED

Status: Active

Address: 23 King George's Drive, Port Sunlight, Wirral

Incorporation date: 25 Feb 1999

SUNLIKESHINE LTD

Status: Active

Address: 12 Grosvenor Road, Grosvenor Road, Leamington Spa

Incorporation date: 19 Nov 2018

Address: Europa House, 18 Wadsworth Road, Perivale

Incorporation date: 14 Aug 2023

SUNLI LTD.

Status: Active

Address: Enterprise House 2 Pass Street, Oldham, Manchester

Incorporation date: 16 Oct 2019

SUNLINE ENTERTAINMENT LTD

Status: Active

Address: 23b, 23, Biddulph House, 23 Rideout Street, London

Incorporation date: 13 Oct 2022

Address: 70 A Beverley Road, Hull

Incorporation date: 30 May 2017

Address: William House, 32 Bargates, Christchurch

Incorporation date: 24 Sep 2013

SUNLITE HEALTH CARE LTD

Status: Active

Address: 234 Victoria Road, Stoke-on-trent

Incorporation date: 08 Apr 2020

Address: 66 Burlington Road, Sherwood, Nottingham

Incorporation date: 19 Aug 2019

SUNLIT MONTESSORI LIMITED

Status: Active

Address: 6 Green Lane Business Park, 238 Green Lane, New Eltham

Incorporation date: 16 Mar 2022

SUNLIT TECHNOLOGIES LTD

Status: Active

Address: Midsummer Court,, 314 Midsummer Boulevard, Milton Keynes

Incorporation date: 08 Jan 2018

SUNLIUGUO LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Aberdeen Avenue, Cambridge

Incorporation date: 01 Jul 2022

Address: 312 Barandon Walk, London

Incorporation date: 12 Apr 1999

Address: Unit 11 Arthur Park, Thorby Avenue, March

Incorporation date: 28 Mar 2019

SUNLOVER LTD

Status: Active

Address: 30 Waterloo Road, Bidford-on-avon, Alcester

Incorporation date: 07 Apr 1999

SUNLUX LIMITED

Status: Active

Address: Unit 9c Europa Trading Estate, Fraser Road, Erith

Incorporation date: 28 Jun 2012

Address: 56 Holme Slack Lane, Preston

Incorporation date: 27 Jun 2022