Address: Repton House Bretby Business Park, Bretby, Burton-on-trent

Incorporation date: 15 Dec 2004

SWINDALES LIMITED

Status: Active

Address: 152 Station Road, Stechford, Birmingham

Incorporation date: 30 Dec 2020

Address: Barclay House, 35 Borough Road, Burton On Trent

Incorporation date: 18 Jun 2014

SWINDA MEDICAL LTD

Status: Active

Address: 25 Merlin Grove, Beckenham

Incorporation date: 18 Oct 2016

Address: 48,friar Gate, Derby

Incorporation date: 24 Feb 1982

Address: Atlantic House Bell Lane, Bellbrook Industrial Estate, Uckfield

Incorporation date: 08 Dec 2010

Address: Tor Lodge, Craigmyle Road, Torphins, Banchory

Incorporation date: 16 Oct 2015

SWINDELLS GROUP LTD

Status: Active

Address: 7 Water Street, Aberaeron

Incorporation date: 18 Mar 2019

SWINDELLS MUSIC LTD

Status: Active

Address: 5b Alban Square, Aberaeron

Incorporation date: 08 Aug 2017

SWINDELLS RETAIL LTD

Status: Active

Address: 7 Water Street, Water Street, Aberaeron

Incorporation date: 01 Jun 2022

Address: Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield

Incorporation date: 01 Sep 2015

SWINDENS PATENTS LIMITED

Status: Active

Address: 207 Regent Street (3rd Floor), London

Incorporation date: 10 Dec 1927

SWINDLEY CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 33 Rose Street, Widnes

Incorporation date: 11 Nov 2021

SWINDON ADVOCACY MOVEMENT

Status: Active

Address: Sanford House, Sanford Street, Swindon

Incorporation date: 17 Jun 1997

Address: Hermes House, Fire Fly Avenue, Swindon

Incorporation date: 09 Dec 2015

Address: 4 Doubledays Doubledays, Cricklade, Swindon

Incorporation date: 02 Mar 2009

Address: 70 Southbrook Street, Swindon

Incorporation date: 12 Sep 2016

Address: 70 Southbrook Street, Swindon

Incorporation date: 12 Sep 2016

SWINDON BEARINGS LIMITED

Status: Active

Address: Unit 5 Glenmore Business Park, Westmead Industrial Estate, Swindon

Incorporation date: 04 Apr 2012

Address: Unit 2-4 Orbit Centre, Ashworth Road Bridgemead, Swindon

Incorporation date: 31 Mar 2003

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 06 Oct 2015

SWINDON BR LTD

Status: Active

Address: 25 Marden Way, Calne

Incorporation date: 05 Sep 2023

Address: Smart Car Uk 1-4 Newcombe Drive, Hawksworth Trading Estate, Swindon

Incorporation date: 10 Jan 2012

Address: 7a Bramble Close, Elgin Ind Estate, Swindon

Incorporation date: 16 Aug 2018

SWINDON CHILDCARERS LTD.

Status: Active

Address: 9 Alba Close, Middleleaze, Swindon

Incorporation date: 12 Jan 1989

Address: Blunsdon Station Tadpole Lane, Blunsdon, Swindon

Incorporation date: 11 Dec 1997

SWINDON DANCE

Status: Active

Address: Town Hall Studios, Regent Circus, Swindon

Incorporation date: 31 May 2005

Address: 10 Badgers Close, Wanborough, Swindon

Incorporation date: 03 Mar 2011

SWINDON DESIGN LIMITED

Status: Active

Address: 64 The Bramptons, Shaw, Swindon

Incorporation date: 13 Apr 1994

Address: Sanford House, Sanford Street, Swindon

Incorporation date: 16 Jan 2001

Address: 4 Monument View, Calne

Incorporation date: 10 Nov 2004

SWINDON ENERGY LIMITED

Status: Active

Address: Park Grounds Brinkworth Road, Royal Wootton Bassett, Swindon

Incorporation date: 13 Oct 2016

Address: Unit 10, Bramble Close, Swindon

Incorporation date: 13 Mar 1989

SWINDON EPCS LTD

Status: Active

Address: Greenhill Farm Cottage, Breach Lane, Royal Wootton Bassett

Incorporation date: 25 Jan 2022

Address: 12 Brooklime Close, Swindon

Incorporation date: 07 Mar 2019

SWINDON GROUND LEASE LTD

Status: Active

Address: Flat 16, Ascot Court, Grove End Road, London

Incorporation date: 25 Oct 2013

Address: Civic Offices, Euclid Street, Swindon

Incorporation date: 12 May 2017

SWINDON HYDRAULICS LTD

Status: Active

Address: Unit 10 The Empire Centre, Imperial Way, Watford

Incorporation date: 14 Jun 2019

Address: Unit 111 Rivermead Drive, Westlea, Swindon

Incorporation date: 18 Feb 2020

SWINDON INNS LTD

Status: Active - Proposal To Strike Off

Address: The Angel High Street, Purton, Swindon

Incorporation date: 10 Jan 2019

Address: Unit 6 Birch, Kembrey Park, Swindon

Incorporation date: 24 Mar 2020

SWINDON LAUNDRY LTD

Status: Active

Address: 141 Victoria Road, Swindon

Incorporation date: 13 Aug 2018

SWINDON LOGISTICS LIMITED

Status: Active

Address: Unit 4b Chelworth Road, Cricklade, Swindon

Incorporation date: 27 Feb 2003

Address: 38 Langton Park, Wroughton, Swindon

Incorporation date: 18 Jan 2012

Address: The Swindon Masonic Centre, The Planks, Swindon

Incorporation date: 26 Jul 1971

Address: 16 Eyam Road, Swindon

Incorporation date: 14 Jan 2019

Address: Astoria House, 165/66 1victoria Road, Swindon

Incorporation date: 25 Mar 1998

SWINDON NUTRITION LTD

Status: Active

Address: 51 Rycote Close, Grange Park, Swindon

Incorporation date: 28 Oct 2022

Address: Highlands Lower End, Daglingworth, Cirencester

Incorporation date: 25 Jul 2003

Address: Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London

Incorporation date: 02 Dec 2003

Address: Swindon Powertrain Ltd Crampton Road, Greenbridge Industrial Estate, Swindon

Incorporation date: 11 Sep 1964

SWINDON PRESSINGS LIMITED

Status: Active

Address: Summit One, Summit Avenue, Farnborough

Incorporation date: 14 Mar 2000

SWINDON PROPERTIES LTD

Status: Active

Address: 1075 New Burlington House, Finchley Road, London

Incorporation date: 06 Nov 2015

SWINDON PUB WATCH LTD

Status: Active

Address: Meca House, Regent Circus, Swindon

Incorporation date: 15 Apr 2021

Address: New Pavilion, Greenbridge Road, Swindon

Incorporation date: 02 Jun 2014

SWINDON SERVICES LIMITED

Status: Active

Address: 90 Reids Piece, Purton, Swindon

Incorporation date: 25 Jan 2021

Address: Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon

Incorporation date: 11 Jul 1978

SWINDON SOLAR FARM LTD

Status: Active

Address: C/o The Directors, The Centenary Chapel, Chapel Road, Thurgarton, Norwich

Incorporation date: 02 Apr 2014

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 08 Sep 2005

Address: Bradbury House Westmead Drive, Westmead, Swindon

Incorporation date: 10 Mar 1995

Address: County Ground, County Road, Swindon

Incorporation date: 26 Jun 1897

Address: 10 Dixon Street, Swindon

Incorporation date: 12 May 1958

SWINDONWEB DESIGN LIMITED

Status: Active

Address: Brinkworth House, Brinkworth, Swindon

Incorporation date: 06 May 2005

SWINDONWHOLESALE LIMITED

Status: Active - Proposal To Strike Off

Address: 88 Basepoint Business Centre Rivermead Drive, Westlea, Swindon

Incorporation date: 07 Jun 2022

Address: 2 Old Bath Road, Newbury

Incorporation date: 24 Feb 2022