Advanced company searchLink opens in new window

Search the register – results

All results

  • MYBAK LIMITED

    Matching previous names:
    REKON MICROSYSTEMS

    03909351 - Dissolved on 5 April 2011

    Unit D7 Sandown Industrial Park Mill Road, Esher, Surrey, KT10 8BL

  • CIVICA SOLUTIONS LIMITED

    Matching previous names:
    ALPHA MICROSYSTEMS (GREAT BRITAIN)

    01623460 - Dissolved on 8 April 2016

    2 Burston Road, Putney, London, SW15 6AR

  • NMS COMMUNICATIONS EUROPE LIMITED

    Matching previous names:
    NATURAL MICROSYSTEMS

    02973205 - Dissolved on 15 September 2015

    21 Beach Avenue, Barton On Sea, New Milton, Hampshire, BH25 7EH

  • PHYWORKS LIMITED

    Matching previous names:
    CLIFTON MICROSYSTEMS

    04075331 - Incorporated on 20 September 2000

    First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

  • SIGE SEMICONDUCTOR (EUROPE) LIMITED

    Matching previous names:
    SIGE MICROSYSTEMS (EUROPE)

    04026448 - Incorporated on 4 July 2000

    280 Bishopsgate, London, United Kingdom, EC2M 4RB

  • PHALAROPE LIMITED

    Matching previous names:
    ASPEX MICROSYSTEMS

    02015502 - Dissolved on 22 November 2011

    York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PF

  • CARL ZEISS MICROSCOPY LIMITED

    Matching previous names:
    LEICA SEM

    03053545 - Incorporated on 5 May 1995

    Zeiss House, 1030 Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW

  • DIGITAL DISPATCH (INTL) LTD

    Matching previous names:
    MDSI MOBILE DATA SOLUTIONS (UK) · SPECTRONICS MICROSYSTEMS

    01545312 - Incorporated on 13 February 1981

    14 Hanborough Business Park Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, England, OX29 8LH

  • KLIPPON ENGINEERING UK LIMITED

    Matching previous names:
    WEIDMULLER (KLIPPON MICROSYSTEMS) · KLIPPON H.T.E. MICROSYSTEMS

    00637339 - Incorporated on 17 September 1959

    Klippon House Centurion Court Office Park, Meridian East Meridian Business Park, Leicester, LE19 1TP

  • Leica GELSEI

    Total number of appointments 1 - Born March 1968

    Units K&L, Newton Industrial Estate, Main Road, Llantwit Fardre, Pontypridd, United Kingdom, CF38 2EE

  • Leica Kay ISON

    Total number of appointments 1 - Born December 1967

    Innovation Centre, Gallows Hill, Warwick, CV34 6UW

  • Leica PAVITT

    Total number of appointments 1 - Born January 1967

    3 Manor Road, Chatham, ME4 6AE

  • Leica PAVITT

    Total number of appointments 1 - Born January 1967

    1-3 Manor Road, Chatham, Kent, United Kingdom, ME4 6AE

  • Leica Mae Ann SANDAGON

    Total number of appointments 1 - Born May 2003

    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom, WR10 1BJ

  • Leica PAVITT

    Total number of appointments 3

    Casa Fina, Uplands Road, Denmead, Hampshire, PO7 6HE

  • Leica MALKIN

    Total number of appointments 1 - Born June 1978

    2 Craigie Street Prestwick, United Kingdom, KA9 1RF

  • Leica BARNARD

    Total number of appointments 1 - Born July 1970

    Seaford Head Academy Trust, Arundel Road, Seaford, East Sussex, England, BN25 4LX

  • Leica Jayne PARKER

    Total number of appointments 1 - Born November 1974

    110 Burnham Walk, Rainham, Kent, ME8 8RU

  • 1 2 TRAVEL (INTERNATIONAL) LTD

    Total number of appointments 0

    2 The Court Wetherton, Bandon, Cork, Ireland, IRISH

  • 1 STOP GLOBAL ENTERPRISES LTD

    Total number of appointments 0

    232 Forest Road, Walthamstow, United Kingdom, E17 6JG