VIMA BRISTOL LIMITED

Status: Active

Address: Suite 6b, Whitefriars, Lewins Mead, Bristol

Incorporation date: 19 May 2015

Address: 57a Sandy Lane, Upton, Poole

Incorporation date: 02 Jun 2014

VIMACHEBUSINESS LTD

Status: Active

Address: 233 Maybank Road, London

Incorporation date: 04 Apr 2022

VIMA CLINICAL LIMITED

Status: Active

Address: 19 St Christopher's Way, Derby

Incorporation date: 06 Jan 2021

VIMA CONSULTANCY LIMITED

Status: Active

Address: Suite 6b, Whitefriars, Lewins Mead, Bristol

Incorporation date: 12 Nov 2015

Address: Suite 6b, Whitefriars, Lewins Mead, Bristol

Incorporation date: 22 Jul 2015

VIMA GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Jul 2020

VIMA HOLDING LTD

Status: Active

Address: Ibc 4-12 Regent Street, St. James's, London

Incorporation date: 20 Dec 2017

VIMAKEYS LIMITED

Status: Active - Proposal To Strike Off

Address: 13 Lawrence Road, Pinner

Incorporation date: 17 Feb 2017

VIMAKS LTD.

Status: Active

Address: 15 The Alders, West Wickham

Incorporation date: 13 Mar 2006

VIMAL CAPITAL LIMITED

Status: Active

Address: Longbow House, Chiswell Street, London

Incorporation date: 08 Sep 2014

VIMAL ENTERPRISES LIMITED

Status: Active

Address: Wonea House, 2 Richmond Road, Isleworth

Incorporation date: 19 Nov 2010

VIMAL MISTRY LIMITED

Status: Active

Address: 2 Long Swath Way, Birstall, Leicester

Incorporation date: 02 Feb 2016

VIMALRAJ PROPERTIES LTD

Status: Active

Address: 8 Moorhen Drive, Lower Earley, Reading

Incorporation date: 14 Apr 2023

VIMANA IT SERVICES LTD

Status: Active

Address: 8 Wilton Road, Malvern

Incorporation date: 14 Nov 2013

VIMANA IT SYSTEMS LTD

Status: Active

Address: 8 Wilton Road, Malvern

Incorporation date: 17 Dec 2013

VIMANA PRIVATE JETS LTD

Status: Active

Address: Suite 200 8 Shepherd Market, Mayfair, London

Incorporation date: 01 Jun 2017

VIMAP LIMITED

Status: Active

Address: The Drift, Grange Road, Blunham, Bedfordshire

Incorporation date: 19 May 2006

VIMARK LIMITED

Status: Active

Address: Votec House, Hambridge Lane, Newbury

Incorporation date: 30 Jun 1993

VIMARSH LIMITED

Status: Active

Address: 16 Springdale, Earley, Reading

Incorporation date: 04 Jun 2015

VIMART DESIGN LTD

Status: Active

Address: 17 Green Lanes, London

Incorporation date: 29 Sep 2020

Address: Cygnet House, Exchange Road, Lincoln

Incorporation date: 02 Jun 2015

VIMA SERVICES LTD

Status: Active

Address: 6 Station Parade, Northolt

Incorporation date: 12 Mar 2020

VIMASH CONSULTANTS LTD

Status: Active

Address: 22 Bedfordshire Down, Warfield, Bracknell

Incorporation date: 06 Sep 2011

VIMAX LIMITED

Status: Active

Address: 5 Sibthorpe Road, London

Incorporation date: 20 Jul 2020

VIMAX SERVICES LTD

Status: Active

Address: 43 Althorp Road, Northampton

Incorporation date: 13 Sep 2023

VIMBAI M LIMITED

Status: Active

Address: Flat 9 Riverside Court, Vincent Close, Bromley

Incorporation date: 16 Dec 2020

VIMBIKA LIMITED

Status: Active

Address: Xetrov House, Browns Road, Daventry

Incorporation date: 18 Feb 2014

VIMBLISS LIMITED

Status: Active

Address: 52 Valence Circus, Dagenham

Incorporation date: 08 Jul 2023

VIMBO LTD.

Status: Active

Address: 24 Elderfield Rd, Elderfield Road, Birmingham

Incorporation date: 28 Mar 2014

Address: 125 Llanover Road, Wembley

Incorporation date: 10 Sep 2022

VIM CARE LIMITED

Status: Active

Address: The Limes, London Road, Tilbury

Incorporation date: 24 Mar 2022

VIMCO ENTERPRISE LIMITED

Status: Active

Address: 18 Village Way East, Harrow

Incorporation date: 05 Jan 2017

VIM CONTRACTOR LTD

Status: Active

Address: 16 Hever Close, Northampton

Incorporation date: 28 Sep 2022

VIMCOS SERVICES LTD

Status: Active

Address: 159 Aldermans Green Road, Coventry

Incorporation date: 27 Apr 2015

VIMEDEX LTD

Status: Active

Address: Vimedex Ltd, 272 Bath Street, Glasgow

Incorporation date: 15 May 2018

VIMEI LTD

Status: Active

Address: 89 Valley Drive, Brighton

Incorporation date: 19 Mar 2018

VIME LTD

Status: Active

Address: 104 Kingfisher Road, Thrapston, Kettering

Incorporation date: 28 Jun 2021

VIMEO UK LIMITED

Status: Active

Address: Room 405, Highland House, 165 The Broadway, London

Incorporation date: 08 Aug 2012

VIMIERA LTD

Status: Active

Address: 27 New Dover Road, Camburgh House, Canterbury

Incorporation date: 14 Jun 2018

VIMILY LTD

Status: Active

Address: C/o Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London

Incorporation date: 06 Dec 2016

Address: 3rd Floor, 207 Regent Street, London

Incorporation date: 30 May 2019

VIM IT AND MEDIA LTD

Status: Active

Address: 94 Armistice Avenue, Chelmsford

Incorporation date: 04 Feb 2016

VIMITHAA ENTERPRISES LTD

Status: Active

Address: 227 Preston Road, Wembley

Incorporation date: 22 Nov 2016

VIMITI LIMITED

Status: Active

Address: Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham

Incorporation date: 20 Feb 2013

VIMIUM LIMITED

Status: Active

Address: 21 Blackpits Road, Rochdale

Incorporation date: 01 Oct 2020

VIMJAC LTD

Status: Active

Address: 7 St. Cuthberts Road, London

Incorporation date: 13 Jul 2022

VIMJI INTERNATIONAL LTD

Status: Active

Address: 70 Avondale Road, Birmingham

Incorporation date: 12 Jan 2022

VIM LIMITED

Status: Active

Address: Cary Chambers, 1 Palk Street, Torquay

Incorporation date: 08 Mar 2000

VIMMO UK LIMITED

Status: Active

Address: Aluk Newhouse Farm Industrial Estate, Mathern, Chepstow

Incorporation date: 02 Aug 2016

VIMN ARGENTINA LIMITED

Status: Active

Address: 17-29 Hawley Crescent, London

Incorporation date: 13 Oct 2016

VIMOO LTD

Status: Active

Address: Cariocca Business Park, 2 Sawley Road, Manchester

Incorporation date: 27 Nov 2014

VIMOVE LTD

Status: Active

Address: 56 Cliffe Road, Rochester

Incorporation date: 07 Sep 2020

VIMPEX LIMITED

Status: Active

Address: 38 Star Lane, Great Wakering

Incorporation date: 31 Mar 1994

VIMPLE (UK) LIMITED

Status: Active

Address: Suite 2, Ground Floor, Block Z Island Business Centre, 18-36 Wellington Street, London

Incorporation date: 07 Dec 2007

Address: Unit 5 Concept Court Kettlestring Lane, Clifton Moor, York

Incorporation date: 01 Mar 2023

Address: 2 Richmond Road, Isleworth

Incorporation date: 23 Apr 2003

Address: 2 Collerne Street, Romford

Incorporation date: 17 Jan 2022

VIMS REALTORS LTD

Status: Active

Address: 175 Waverley Avenue, Twickenham

Incorporation date: 16 Nov 2021

VIM TRADING LTD

Status: Active

Address: Legacy Centre , Suit 102, Hampton Road West, Feltham

Incorporation date: 23 Nov 2021

Address: Flat Above The Spread Eagle, 117 Norfolk Road, Reading

Incorporation date: 09 May 2016

VIMUK LIMITED

Status: Active

Address: 8 Richmond Gardens, Harrow

Incorporation date: 19 Feb 2016

Address: 3 Auckland Road, Reading

Incorporation date: 27 Mar 2017

VIMUSE LIMITED

Status: Active

Address: 46 Nova Road, Croydon

Incorporation date: 06 Dec 2016

VIM & VIGOUR LIMITED

Status: Active

Address: Flat 11, 151 Goldsmiths Row, London

Incorporation date: 17 Sep 2014

Address: 87 Mclean Crescent, Whitburn, Bathgate

Incorporation date: 30 Nov 2021