VERMA & ASSOCIATES LTD

Status: Active

Address: 8 A, Bourne Court, Southend Road, Woodford Green

Incorporation date: 18 Aug 2016

VERMA DEVELOPMENTS LTD

Status: Active

Address: 386 Bradford Road, Pudsey, Leeds

Incorporation date: 17 Apr 2018

Address: 17 Trent Close, Oadby, Leicester

Incorporation date: 13 Apr 2015

VERMA HOLDINGS LTD

Status: Active

Address: Westerly Raynham Road, Hempton, Fakenham

Incorporation date: 15 Mar 2021

VERMA HOMES LTD

Status: Active

Address: 18 Fraser Crescent, Watford

Incorporation date: 20 Sep 2021

Address: 351 Nottingham Road, Nottingham

Incorporation date: 24 Nov 2017

VERMALA PARTNERS LTD

Status: Active

Address: 200a Hammersmith Grove, London

Incorporation date: 17 Jan 2023

VERMALIO LTD

Status: Active

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

Incorporation date: 02 Oct 2019

VERMANT LIMITED

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 09 Sep 2022

Address: 292 Lordswood Road, Birmingham

Incorporation date: 18 Jun 2021

VERMA PROPERTY LTD

Status: Active

Address: 36 Wilcot Close, Bisley, Surrey

Incorporation date: 24 May 2010

VERMAWAY LTD

Status: Active - Proposal To Strike Off

Address: 5 Elgar Way, Eastbourne

Incorporation date: 24 Sep 2014

VERMAX CONSTRUCTION & PROPERTY LTD

Status: Active - Proposal To Strike Off

Address: 15 Doncaster Drive, Northolt

Incorporation date: 19 Feb 2020

VERMAX INDUSTRIAL LIMITED

Status: Active

Address: C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym

Incorporation date: 20 Oct 2014

VERMAX LTD

Status: Active

Address: 35-37 Ludgate Hill, London

Incorporation date: 03 Jun 2020

VERMEER'S WIFE LTD

Status: Active

Address: 184 Evering Road, Evering Road, London

Incorporation date: 20 Dec 2021

Address: 291 Brighton Road, South Croydon

Incorporation date: 08 Nov 2019

VERMEER UK LIMITED

Status: Active

Address: C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford

Incorporation date: 26 Feb 1999

VERMEULEN GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 15 Jan 2021

VERMEULEN & PARTNERS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Nov 2022

Address: Knoll House, Knoll Road, Camberley

Incorporation date: 10 Apr 2019

Address: 19 Heathside Road, Woking

Incorporation date: 12 Jul 2012

Address: 2 Wyvern Court, Winterbourne, Bristol

Incorporation date: 30 Jan 2017

Address: R/o 13 Bull Street, West Bromwich

Incorporation date: 15 Apr 2003

VERMILION GROUP LIMITED

Status: Active

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 14 May 2021

Address: 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus

Incorporation date: 05 Apr 2017

VERMILION HEALTHCARE LTD

Status: Active

Address: 237 Upper Rainham Road, Hornchurch

Incorporation date: 14 Sep 2020

VERMILION HEX LTD

Status: Active

Address: 21 Marina Court, Castle Street, Hull

Incorporation date: 26 Mar 2021

VERMILION LIMITED

Status: Active

Address: Manor Place, St Peter Port

Incorporation date: 27 Feb 2008

Address: 9 Winckley Square, Preston

Incorporation date: 19 Jun 2009

Address: 198 Finchampstead Road, Wokingham

Incorporation date: 12 Jul 2013

VERMILLION ADVISORY LTD

Status: Active

Address: Thompson Taraz Rand, 10 Jesus Lane, Cambridge

Incorporation date: 27 Oct 2020

VERMILLION ATELIER LTD.

Status: Active

Address: 205 A Watford Road, Harrow

Incorporation date: 27 Apr 2018

VERMILLION FILMS LTD

Status: Active

Address: Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham

Incorporation date: 03 May 2011

VERMILLION GROUP LTD

Status: Active

Address: Room 3a, Hillcroft House Whisby Road, Hillcroft Business Park, Lincoln

Incorporation date: 17 Dec 2015

Address: Lodge Park Lodge Lane, Langham, Colchester

Incorporation date: 30 May 2020

Address: Flat 17 Fountain Court, Raven Close, Watford

Incorporation date: 16 Oct 2019

Address: Lodge Park Lodge Lane, Langham, Colchester

Incorporation date: 09 Mar 2021

VERMILLSEN LIMITED

Status: Active

Address: 3.07 Chester House (abbotts Martins) Kennington Business Park, Vermillsen, London

Incorporation date: 09 Mar 2020

Address: 22 Penny Brookes Street, Stratford

Incorporation date: 19 Jun 2001

VERMIN LTD

Status: Active

Address: Dove House New Road, Timsbury, Romsey

Incorporation date: 18 Oct 2019

VERMIS LTD

Status: Active

Address: 4f3 80 Duke Street, Edinburgh

Incorporation date: 06 Jan 2023

VERMISPORT LTD

Status: Active

Address: 546 Chorley Old Road, Bolton

Incorporation date: 20 Mar 2019

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 23 Apr 2007

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Aug 2020

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Apr 2020

Address: 132-134 Great Ancoats Street, Unit 620, Manchester

Incorporation date: 06 Jun 2023

VERMONT FACADES LIMITED

Status: Active

Address: 1 Sefton Street, Liverpool

Incorporation date: 06 Sep 2012

VERMONT LETTINGS LTD

Status: Active

Address: 47 St. Johns Road, Caversham, Reading

Incorporation date: 03 Mar 2015

VERMONT NATURE LIMITED

Status: Active

Address: 4th Floor Suite 40 Unimix House, Abbey Road Park Royal, London

Incorporation date: 18 Feb 2021

Address: Office 8, Austin Court, 64 Walsall Road, Sutton Coldfield

Incorporation date: 17 Dec 2018

Address: 422 Lisburn Road, Belfast

Incorporation date: 22 Mar 2002

VERMONT SYSTEMS LTD

Status: Active

Address: Fleming Court Leigh Road, Eastleigh, Southampton

Incorporation date: 14 Nov 1997

Address: 13 Montpelier Avenue, Bexley

Incorporation date: 17 Jan 2022

VERMOS LTD

Status: Active

Address: 38 Graemesdyke Avenue, East Sheen, London

Incorporation date: 30 Nov 1984

VERMTEK LIMITED

Status: Active

Address: Unit 8 Shrivenham 100 Business Park Majors Road, Majors Road, Watchfield

Incorporation date: 21 Mar 2011