VICEAT FOODS LIMITED

Status: Active

Address: 10 Langport Avenue, Manchester

Incorporation date: 14 Apr 2021

VICE CAPITAL LIMITED

Status: Active

Address: 1 Trout Hollow, Saunderton, Princes Risborough

Incorporation date: 07 Jan 2022

Address: 19 Kings Avenue, Seaton, Workington

Incorporation date: 06 Aug 2018

VICE FLOORING LTD

Status: Active

Address: Suite 2a, Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 08 Feb 2023

VICE FRANCE TV LIMITED

Status: Active

Address: 110-122 New North Place, London

Incorporation date: 13 Apr 2016

VICEGOLD LTD

Status: Active

Address: Unit 5 Connect Business Village, 24 Derby Road, Liverpool

Incorporation date: 27 Feb 2009

VICELA-AL LTD

Status: Active

Address: 40 Hawthorn Grove, Penge

Incorporation date: 22 Sep 2016

VICELI-KTM CONSULTING LTD

Status: Active

Address: 143 Midfield Way, Orpington

Incorporation date: 22 Oct 2015

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston

Incorporation date: 26 Jun 2018

VICENI SYSTEMS LTD

Status: Active

Address: 227a West Street, Fareham

Incorporation date: 27 Dec 2007

Address: 5 New Street Square, London

Incorporation date: 23 Oct 2019

Address: 71-75 Shelton Street, London

Incorporation date: 16 Nov 2017

VICE PROPERTIES LTD

Status: Active

Address: 14 Copsleigh Avenue, Salfords, Redhill

Incorporation date: 02 Jul 2021

VICEROLE LIMITED

Status: Active

Address: 24 Chapman Road, Croydon

Incorporation date: 12 Jul 2016

VICEROY CARS LIMITED

Status: Active

Address: 1 West Street, Epsom

Incorporation date: 29 Jan 2013

VICEROY CITY LIMITED

Status: Active

Address: Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham

Incorporation date: 10 Mar 2020

VICEROY COINS UK LTD

Status: Active - Proposal To Strike Off

Address: 5 Greenfield Close, Liphook

Incorporation date: 20 Apr 2017

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 24 Jul 1984

Address: C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford

Incorporation date: 17 Jan 2007

Address: C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford

Incorporation date: 17 Jun 2004

Address: 10 Acorn Business Centre, Northarbour Road, Portsmouth

Incorporation date: 09 Jun 2014

Address: Viceroy Court, Prince Albert Road, London

Incorporation date: 01 Dec 1980

VICEROY HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: 1024a Stratford Road, Hall Green, Birmingham

Incorporation date: 03 Jul 2015

Address: Griffin House, 19 Ludgate Hill, Birmingham

Incorporation date: 12 Apr 2016

Address: 52 Brighton Road, Surbiton

Incorporation date: 26 Mar 2019

VICEROY MARINE LIMITED

Status: Active

Address: 41 Paradise Walk, London

Incorporation date: 22 Mar 2021

VICEROY MUSIC LIMITED

Status: Active

Address: 85 Pages Walk, London

Incorporation date: 09 Jun 1995

Address: 26 Monkgate, York

Incorporation date: 08 Aug 2000

VICEROY PPE UK LTD

Status: Active

Address: 270 Long Chaulden, Hemel Hempstead

Incorporation date: 27 Apr 2020

Address: 134 Buckingham Palace Road, London

Incorporation date: 02 Oct 2015

VICEROY REALTY LTD

Status: Active

Address: 17 St. Johns Villas, Friern Barnet Road, London

Incorporation date: 13 Jan 2021

VICEROY TAWA LTD

Status: Active

Address: Unit4 Culme Way, Dunkeswell, Honiton

Incorporation date: 01 Jun 2020

Address: Rear Of 67 St. Johns Road, Boxmoor, Hemel Hempstead

Incorporation date: 04 May 1994

VICEROY VENTURES LTD

Status: Active

Address: 28 Church Road, Stanmore

Incorporation date: 21 Oct 2021

VICES LONDON LTD

Status: Active

Address: 20 Mill Road, Tongwynlais, Cardiff

Incorporation date: 04 Jul 2019

VICE STAR STUDIO LTD

Status: Active

Address: 47 Broom Gardens, Croydon

Incorporation date: 16 Dec 2022

VICE VERSA LIMITED

Status: Active

Address: 4 Pancras Square, London

Incorporation date: 01 Aug 2002

VICE VERSA PUBLISHING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Feb 2020