Advanced company searchLink opens in new window

Search the register – results

All results

  • AMC AUTOMATION LIMITED

    13480987 - Incorporated on 28 June 2021

    2 Denebridge Row, Chilton, Ferryhill, England, DL17 0HN

  • AMCO SMART HOME AUTOMATION LTD

    03933619 - Incorporated on 25 February 2000

    Amco House Market Place, Easingwold, York, YO61 3AD

  • AMD AUTOMATION LTD

    11246473 - Incorporated on 10 March 2018

    Optima House 1 Mill Court, Spindle Way, Crawley, West Sussex, United Kingdom, RH10 1TT

  • AME AUTOMATION LIMITED

    05737275 - Incorporated on 9 March 2006

    Unit 20 Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

  • AMG AUTOMATION LIMITED

    08785607 - Incorporated on 21 November 2013

    17 Maes Y Gwenyn, Rhoose, Barry, Vale Of Glamorgan, CF62 3LA

  • AMG CONTROLS & AUTOMATION LTD

    15231121 - Incorporated on 24 October 2023

    57 The Fairway, Blaby, Leicester, England, LE8 4EN

  • AMK AUTOMATION LTD

    13843372 - Incorporated on 12 January 2022

    1 Arden Close, Faversham, England, ME13 8GR

  • AMOS AUTOMATION SERVICES LTD

    Matching previous names:
    RA SERVICES ON-LINE WAREHOUSE AUTOMATION

    13927533 - Incorporated on 20 February 2022

    Bencroft Dassels, Braughing, Ware, Herts, England, SG11 2RW

  • A.M.P AUTOMATION LTD

    12225547 - Incorporated on 25 September 2019

    A.M.P, Somerby Way, Gainsborough, United Kingdom, DN21 1QT

  • AMS AUTOMATION LTD

    08208838 - Incorporated on 10 September 2012

    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

  • AMS AUTOMATION MANAGEMENT SERVICES LTD

    Matching previous names:
    AUTOMATION MANAGEMENT SERVICES

    13149044 - Incorporated on 21 January 2021

    55 Greencourt Drive, Bognor Regis, West Sussex, United Kingdom, PO21 5EX

  • AMSTEC AUTOMATION LIMITED

    11456158 - Dissolved on 24 July 2023

    C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

  • AN AUTOMATION LIMITED

    05825733 - Incorporated on 23 May 2006

    Glenside The Villas, Thornley, Durham, DH6 3EP

  • AND AUTOMATION LIMITED

    04446070 - Incorporated on 23 May 2002

    Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire, England, DE7 4RJ

  • ANDERSON AUTOMATION CONSULTANCY LIMITED

    10504001 - Incorporated on 30 November 2016

    320 Firecrest Court Centre Park, Warrington, United Kingdom, WA1 1RG

  • ANDREWS AUTOMATION LIMITED

    04777815 - Incorporated on 27 May 2003

    Unit 12 The Grange Industrial Estate, Rawcliffe Road, Goole, East Yorkshire, England, DN14 6TY

  • ANDREWS AUTOMATION SYSTEMS LTD

    12638162 - Dissolved on 18 July 2023

    23 Station Road, Goole, East Riding Of Yorkshire, United Kingdom, DN14 7AF

  • ANETEC TOOLING AND AUTOMATION LIMITED

    06325468 - Incorporated on 26 July 2007

    St David's Court, Union Street, Wolverhampton, West Midlands, United Kingdom, WV1 3JE

  • ANGLIA AUTOMATION LIMITED

    02078276 - Incorporated on 28 November 1986 - Liquidation

    Orchard House, Back Lane, Garboldisham, Norfolk, IP22 2SD

  • ANGLIAN AUTOMATION LTD

    13442622 - Incorporated on 7 June 2021

    Norfolk House, Hamlin Way, Kings Lynn, Norfolk, United Kingdom, PE30 4NG