SUNSEA LIMITED

Status: Active

Address: 96b Sunningfields Road, London

Incorporation date: 22 Dec 1987

SUNSEARCHER LIMITED

Status: Active

Address: Century House, 100 New Park Avenue, London

Incorporation date: 20 Dec 2019

SUNSEA TECH LIMITED

Status: Active

Address: 74 Campbell Rd, Oxford

Incorporation date: 10 Oct 2022

Address: Sunseeker House, West Quay Road, Poole

Incorporation date: 23 Dec 1982

Address: Sunseeker House, West Quay Road, Poole

Incorporation date: 17 Nov 1960

SUNSEEKER POOLE LIMITED

Status: Active

Address: Quadrant House, Floor 6, 4 Thomas More Square, London

Incorporation date: 31 Oct 2008

SUNSEEKERS (NW) LIMITED

Status: Active

Address: 3 Cestrian Street, Bolton

Incorporation date: 14 Nov 2016

Address: 275 London Road, Hazel Grove, Stockport

Incorporation date: 06 May 2014

SUNSEEKER TRAVEL GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Canberra House, Corbygate Business Park, Corby

Incorporation date: 09 Oct 2014

SUNSEEKER VILLAS LIMITED

Status: Active

Address: 20 Pirton Road, Hitchin

Incorporation date: 23 Jun 2015

SUNSET APARTMENTS LIMITED

Status: Active

Address: Apartment 6, Sunset Apartments, 107-109 Tower Road, Newquay

Incorporation date: 31 Mar 2008

Address: Unit 7 Astra Centre, Edinburgh Way, Harlow

Incorporation date: 14 Sep 1978

Address: Suite 204 Ashton Old Baths, Stamford Street West, Ashton Under Lyne

Incorporation date: 27 Nov 2013

SUNSET BAY LTD

Status: Active

Address: 9 Alderwood Rd, West Cross, Swansea

Incorporation date: 23 Mar 2007

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 05 Jan 2009

Address: 181-183 Summer Road, Birmingham

Incorporation date: 28 Apr 2009

SUNSET BEACH RESORT 1 LLP

Status: Active

Address: Burns & Co, 181-183 Summer Road, Birmingham

Incorporation date: 16 Sep 2008

SUNSET BEACH RESORT 2 LLP

Status: Active

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 03 Oct 2008

SUNSET BEACH RESORT 3 LLP

Status: Active

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 03 Oct 2008

SUNSET BEACH RESORT 6 LLP

Status: Active

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 03 Oct 2008

SUNSET BEACH TWO LIMITED

Status: Active

Address: 222 Battlefield Road, Glasgow

Incorporation date: 24 May 2001

SUNSET BLUE LIMITED

Status: Active

Address: 133 Kenmuir Avenue, Northampton

Incorporation date: 08 Jun 2022

Address: Unit 5, Acorn Business Park, Ling Road, Poole

Incorporation date: 15 Apr 2014

SUNSET CAFE LTD

Status: Active

Address: 82 Wilmslow Road, Manchester

Incorporation date: 09 Feb 2023

SUNSET CARE LTD

Status: Active

Address: 5th Floor The Grange, 100 Hight Street, London

Incorporation date: 24 Sep 2021

Address: 30 Shakespeare Street, Sinfin, Derby

Incorporation date: 27 Jul 2020

Address: 169 Union Street, Oldham

Incorporation date: 02 Jun 2021

SUNSET COURT LTD

Status: Active

Address: 5 Station Road, Woodford Halse

Incorporation date: 10 Mar 2020

SUNSET DAYCARE LTD

Status: Active

Address: 60 Fonda Meadows, Oxley Park, Milton Keynes

Incorporation date: 16 Jun 2021

SUNSET DISPLAYS LIMITED

Status: Active

Address: Poplars Cottage The Paddocks, Mollington, Banbury

Incorporation date: 19 Oct 2021

SUNSET ESTATES LIMITED

Status: Active

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 16 Mar 2005

SUNSET FILMS LIMITED

Status: Active

Address: C/o Davis & Co, Ellerd House, Amenbury Lane, Harpenden

Incorporation date: 20 Oct 2015

SUNSET FUTURES LIMITED

Status: Active

Address: 54 Dale Street, London

Incorporation date: 24 Jul 1998

SUNSETGAZE LTD

Status: Active

Address: Office 6, Mcf Complex, 60 New Road, Kidderminster

Incorporation date: 18 Mar 2019

SUNSET GOA LIMITED

Status: Active

Address: 134 Kirkgate, Wakefield

Incorporation date: 05 Sep 2021

SUNSET GRIPS LIMITED

Status: Active

Address: C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 11 Jun 2014

Address: 11 Little Park Farm Road, Fareham

Incorporation date: 28 May 2002

Address: 27 Old Gloucester Street, London

Incorporation date: 01 Jun 2022

SUNSET HOMES LTD

Status: Active

Address: The Old Quarry, Keysworth, Wareham

Incorporation date: 30 Dec 2020

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 10 May 2018

SUNSET INVESTMENTS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Aug 2022

SUNSETIONAL LTD

Status: Active

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

Incorporation date: 17 Jan 2023

SUNSET ISLAND LIMITED

Status: Active

Address: 86 Savernake Road, Savernake Road, London

Incorporation date: 28 Jun 2001

SUNSET & LAUREL LTD

Status: Active

Address: 15 Tollington Court, Tollington Place, London

Incorporation date: 14 Jun 2012

Address: Dalton House, 9 Dalton Square, Lancaster

Incorporation date: 14 Jun 2022

Address: Brookside Cottage, Brookhouse Lane, Stoke-on-trent

Incorporation date: 28 Jun 2013

SUNSET LODGE LTD

Status: Active

Address: The Barn, Old Barns Lane, Chelmsford Road, Ingatestone, Essex

Incorporation date: 28 May 2021

Address: 2 Ashton Drive, Boulton Moor, Derby

Incorporation date: 05 Aug 2011

SUNSET MM LTD

Status: Active

Address: 7 The Broadway, Preston Road, Wembley

Incorporation date: 31 May 2022

SUNSET MOSS LIMITED

Status: Active

Address: Suite A, 82 James Carter Road Sunset Moss Limited, Suite A, 82 James Carter Road, Mildenhall, Ip28 7de, Suffolk

Incorporation date: 12 May 2023

SUNSET OAKLAND LTD

Status: Active

Address: 1 St. Peters Street, Maidstone

Incorporation date: 17 Jan 2022

SUNSET ORCHARD LIMITED

Status: Active

Address: Unit 4c Delta House, Gemini Crescent, Dundee

Incorporation date: 30 Jun 2014

SUNSET PRODUCTIONS LTD

Status: Active

Address: Bramingham Business & Conference Centre, Enterprise Way, Luton

Incorporation date: 01 Oct 2014

SUNSET PROPERTY LIMITED

Status: Active

Address: 109 London Road, Benfleet

Incorporation date: 12 Oct 2016

Address: 5 Eastfield Road, Hutton, Weston-super-mare

Incorporation date: 16 Mar 2020

SUNSET ROUND LIMITED

Status: Active

Address: Westbrook House Westbrook Field, Bosham, Chichester

Incorporation date: 07 Nov 2019

SUNSET SIGHTS LTD

Status: Active

Address: 24 Lowther House, Churchill Gardens, London

Incorporation date: 10 Feb 2022

SUNSET TECHNOLOGIES LTD

Status: Active

Address: 103a Alverstone Avenue, East Barnet, Barnet

Incorporation date: 07 May 2019

SUNSET TENNIS LTD

Status: Active

Address: 34 Hills Road, Buckhurst Hill

Incorporation date: 06 Feb 2019

SUNSET VIBES LTD

Status: Active

Address: 112 Comber Road, Hillsborough

Incorporation date: 07 Feb 2023

Address: 45-49 Greek Street, Stockport, Cheshire

Incorporation date: 21 Feb 2005

SUNSET VILLA LIMITED

Status: Active

Address: 184 Union Street, Torquay

Incorporation date: 13 Aug 2015

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 25 Jul 2011

SUNSET + VINE LIMITED

Status: Active

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 15 Jan 2016

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 24 Sep 2015

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 27 Apr 1999

Address: Tinopolis Centre, Park Street, Llanelli

Incorporation date: 11 May 1976

SUNSEY HOLDINGS LIMITED

Status: Active

Address: First Floor, Equinox 1, Wetherby

Incorporation date: 19 Dec 2020