SUNNICA ENERGY LIMITED

Status: Active

Address: 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury

Incorporation date: 25 Oct 2018

SUNNI-ED LIMITED

Status: Active

Address: Agora 140 Queensway, Bletchley, Milton Keynes

Incorporation date: 25 May 2019

Address: Flat 107, 25 Indescon Square, London

Incorporation date: 11 Jan 2016

SUNNIESFOODS LTD

Status: Active

Address: 4a Springvale Gardens, Belfast

Incorporation date: 27 Nov 2019

SUNNIESKY LIMITED

Status: Active

Address: 114 Hamlet Court Road, Westcliff-on-sea

Incorporation date: 25 Jan 2021

SUNNIFA TRADING LIMITED

Status: Active

Address: 14 Bourneside Road, Addlestone

Incorporation date: 15 Nov 2022

Address: 4-6 Brunswick Manor, 116 Abbey Street, Bangor

Incorporation date: 03 Jul 1981

Address: 1 Wrexham Road, Basildon

Incorporation date: 31 Jul 2020

Address: 318 Fulham Road, London

Incorporation date: 25 Apr 2022

SUNNINGDALE CARE LIMITED

Status: Active

Address: Sunningdale Nursing Home Town Street, Rawdon, Leeds

Incorporation date: 19 Jul 2011

Address: Gable House 239 Regents Park Road, Finchley, London

Incorporation date: 07 Mar 2013

SUNNINGDALE CARPETS LTD

Status: Active - Proposal To Strike Off

Address: Churchill House, Stirling Way, Borehamwood

Incorporation date: 02 Jul 2007

Address: Caldecott Hall Beccles Road, Fritton, Great Yarmouth

Incorporation date: 30 Sep 2009

Address: 29 Sunningdale Road, Portsmouth

Incorporation date: 27 May 2020

Address: Foxdene, Dry Arch Road, Sunningdale

Incorporation date: 21 Nov 2005

Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester

Incorporation date: 14 May 1973

Address: 20 Spinney Close, New Malden

Incorporation date: 13 Mar 1986

Address: 161-163 C/o Friend-james Limited, 4th Floor, Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 30 Jul 1962

Address: The Courtyard, High Street, Ascot, Berkshire

Incorporation date: 07 Mar 2007

Address: Cherry Tree Cottage Sunningdale Estate, Knightwick, Worcester

Incorporation date: 11 May 1979

Address: 10 Exeter Road, Bournemouth

Incorporation date: 26 Jan 2005

Address: Unit 6 Fleetsbridge Business Centre, Upton Road, Poole

Incorporation date: 17 Mar 1995

SUNNINGDALE GROUP LIMITED

Status: Active

Address: 166 College Road, Harrow

Incorporation date: 08 Dec 2022

Address: 97 Old Brompton Road, London, London

Incorporation date: 04 Dec 2017

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 21 Nov 2018

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 20 Jun 2017

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 22 Oct 2018

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 06 Sep 2019

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 07 Oct 2020

Address: Greg's Building, 1 Booth Street, Manchester

Incorporation date: 20 Jun 2017

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 07 Oct 2020

Address: 5th Floor Grove House, 248a Marylebone Road, London

Incorporation date: 29 Aug 2019

Address: 27 Byrom Street, Castlefield, Manchester

Incorporation date: 30 Oct 2017

Address: 6th Floor 2, London Wall Place, London

Incorporation date: 18 Jul 2018

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 19 Jun 2018

SUNNINGDALE (HX) LIMITED

Status: Active

Address: 21 Clare Road, Halifax

Incorporation date: 15 Apr 2021

Address: Sunningdale Landscape Supplies Limited Sunningdale Road, Braunstone, Leicester

Incorporation date: 04 Mar 2004

Address: 2 Sunningdale Lodge, Stonegrove, Edgware

Incorporation date: 13 Aug 1975

Address: 239 Felixstowe Road, Ipswich, Suffolk

Incorporation date: 23 Sep 1958

Address: 12 Salcey Close, St Leonards On Sea, East Sussex

Incorporation date: 12 Jan 1999

Address: 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 14 Oct 2011

Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne

Incorporation date: 13 Jun 2002

Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal

Incorporation date: 06 Mar 2014

SUNNINGDALE STORES LTD

Status: Active

Address: 38 Sunningdale Road, Sunderland

Incorporation date: 26 Mar 2015

SUNNINGDALE (UK) LIMITED

Status: Active

Address: 189-193 Earls Court Road, London

Incorporation date: 13 Aug 2014

Address: 97 Old Brompton Road, South Kensington, London

Incorporation date: 12 Nov 2021

Address: 6 Spinney Close, Whittle-le-woods, Chorley

Incorporation date: 26 Sep 2008

SUNNINGDOWN LIMITED

Status: Active

Address: Courtney Green Estate Agents, 25 Carfax, Horsham

Incorporation date: 17 Feb 1984

Address: 120b Sunningfields Road, London

Incorporation date: 13 May 1987

Address: 8 Rodborough Road, London

Incorporation date: 29 Sep 2017

SUNNINGHAM LTD

Status: Active - Proposal To Strike Off

Address: 20 Braighe Road, Branahuie, Isle Of Lewis

Incorporation date: 27 Oct 2020

Address: 1 Sunninghey Court, Alderley Edge

Incorporation date: 01 Nov 1996

SUNNINGHILL 2012 LIMITED

Status: Active

Address: Bullswater Farm House, Bullswater Lane, Pirbright

Incorporation date: 21 May 2012

Address: Charters, Charters Road, Ascot

Incorporation date: 22 Aug 2017

Address: Cornelius House, 33 Boltro Road, Hayward Heath

Incorporation date: 06 Aug 1974

Address: South Court, South Walks, Dorchester

Incorporation date: 29 Aug 2014

Address: South Court, South Walks Road, Dorchester

Incorporation date: 19 May 1993

Address: 9a Burroughs Gardens, London

Incorporation date: 30 Jul 2014

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 09 Dec 2010

SUNNINGIKOJHFR LTD

Status: Active

Address: 16 Oldpark Avenue, Ballymena

Incorporation date: 09 Sep 2023

Address: 8 Dunworth Mews, London

Incorporation date: 01 Jul 1994

Address: 45 St. Leonards Road, Windsor

Incorporation date: 02 Jul 1957

Address: 62 Coppermill Road, Wraysbury, Staines-upon-thames

Incorporation date: 20 Dec 2013

Address: 171 Sunningvale Avenue, Biggin Hill, Westerham

Incorporation date: 14 Mar 2017

Address: Bluebell Cemetery Admin Office Old London Road, Badgers Mount, Sevenoaks

Incorporation date: 07 Oct 2019

Address: 294 Banbury Road, Oxford

Incorporation date: 17 May 1988

Address: 431 Upper Richmond Road West, London

Incorporation date: 08 Nov 2016

SUNNISIDE HEATING LIMITED

Status: Active

Address: 12 Sunniside Lane, Cleadon, Sunderland

Incorporation date: 16 May 2018

Address: Unit 12 Douglas Court Eleventh Avenue, Team Valley Trading Estate, Gateshead

Incorporation date: 10 Dec 2021

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 22 Jan 2018

SUNNISIDE STUDIOS LTD

Status: Active

Address: 19 Norfolk Street, Sunderland

Incorporation date: 21 Jun 2021