Advanced company searchLink opens in new window

Search the register – results

All results

  • S.A. (300) LIMITED

    Matching previous names:
    SWIFT ADHESIVES (300)

    00236227 - Dissolved on 1 November 2022

    Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH

  • J R D BIPEL LTD

    Matching previous names:
    POLYMER ADHESIVES

    02747637 - Incorporated on 15 September 1992

    Unit 4 Merryhills House, Middlemore Lane West, Walsall, West Midlands, WS9 8BG

  • PRECIS (1746) LIMITED

    Matching previous names:
    DATAC ADHESIVES

    01292013 - Incorporated on 23 December 1976 - Liquidation

    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds, LS1 4JP

  • UZIN UTZ UK LTD.

    Matching previous names:
    UZIN ADHESIVES

    02676657 - Incorporated on 7 January 1992

    Unit 2 Mitchell Court Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0UY

  • PEARCE PRODUCTS LIMITED

    Matching previous names:
    PERTEC ADHESIVES

    00975130 - Dissolved on 22 September 2015

    225 Aylesbury Road, Bierton, Aylesbury, Bucks, HP22 5DS

  • PROTAK (GB) LIMITED

    Matching previous names:
    NETWORK ADHESIVES

    02330230 - Dissolved on 15 November 2011

    Unit 21 Empire Close, Brickyard Road, Aldridge, West Midlands, WS9 8UR

  • Ellsworth Bradford CLARK

    Total number of appointments 6 - Born July 1964

    1 Bartholomew Lane, London, United Kingdom, EC2N 2AX

  • Ellsworth Bernard FAIRBAIRN

    Total number of appointments 0 - Born February 1961

    91 Wycliffe Grove, Werrington, Peterborough, Cambs, England, PE4 5DF

  • Ellsworth Pennington INGRAHAM IV

    Total number of appointments 0

    11 Blackheath Village, Blackheath, London, United Kingdom, SE3 9LA

  • Ellsworth Hugh STEWART

    Total number of appointments 1 - Born February 1968

    2 Clyde Terrace, London, England, SE23 3BA

  • Ellsworth Hugh STEWART

    Total number of appointments 2 - Born February 1968

    6 Clyde Terrace Forest Hill, London, England, SE23 3BA

  • Ellsworth WEBSTER

    Total number of appointments 0 - Born January 1958

    352 Camberwell Station Road, Camberwell, London, United Kingdom, SE5 9JN

  • ADESPAN UK LIMITED

    Matching previous names:
    ATLAS ADHESIVES ASSOCIATES

    02220224 - Dissolved on 7 May 2013

    5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

  • CAUSEWAY HALL LIMITED

    Matching previous names:
    ADEX INDUSTRIAL ADHESIVES

    01818933 - Dissolved on 30 March 2010

    2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

  • H.B.F. LIMITED

    Matching previous names:
    H.B. FULLER ADHESIVES

    02849200 - Dissolved on 1 November 2022

    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE

  • 123 INVESTMENTS LIMITED

    Total number of appointments 0

    Alexandra House, Education Road, Leeds, West Yorkshire, LS7 2AL

  • 124 LAW LIMITED

    Total number of appointments 0

    35 High Street, Barton Upon Humber, South Humberside, DN18 5PD

  • 1524 ORGANISATION LIMITED

    Total number of appointments 0

    1524, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2NW

  • 1A INVESTMENTS LIMITED

    Total number of appointments 0

    43 Balmoral Place, Stenhousemuir, Central, FK5 4LJ

  • 1ST CALL SECRETARIAL SERVICES LIMITED

    Total number of appointments 0

    34 Macmillan Drive, Eastbourne, East Sussex, United Kingdom, BN21 1SY