ELEANORMILLIE LTDActive - Proposal to Strike off
10259763 - Incorporated on 1 July 2016
ELEANORHORAN LTDDisolved
12188375 - Dissolved on 16 November 2021
BETH ELEANOR LTDDisolved
13758709 - Dissolved on 28 March 2023
ELEANOR FOOD LTD
14725570 - Incorporated on 13 March 2023
CHARD SANDWICHES LIMITEDActive - Proposal to Strike off
04888998 - Incorporated on 5 September 2003
Anne Marie, Mrs. MCCABE
Hampshire House 204 Holly Road, Aldershot, Hampshire, United Kingdom, GU12 4SE
Susan Anne, Mrs. SEARLE
Born November 1950
Beechwood House, Meadow Way, Farnham, Surrey, GU10 4DY
Sheron Anne, Mrs. CRISP
Born November 1966
Produce House 1a Wickham Court Road, West Wickham, Kent, BR4 9LN
Annette Lee, Mrs. KAHAN
C/O Inquesta Corporate Reovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS
Sharon Anne, Mrs CROSS
Born April 1972
Botanica, Ditton Park Riding Court Road, Datchet, United Kingdom, SL3 9LL
Belinda Anne, Mrs. WOOD
Born January 1952
55 Plantation Road, Harrogate, North Yorkshire, HG2 0DB
Carol Anne, Mrs. BARTON
Born December 1941
Malvern House 1 Malvern House, 6-8 Grove Road, Harrogate, North Yorkshire, HG1 5EW
Leigh-Anne, Mrs. MULLER
Born July 1982
10 Quartz Close, Wokingham, Berkshire, England, RG41 3TS
Anne Marie, Mrs. GEYSEN
Born September 1970
20 Henrica Van Erpweg, 3732 Bg, De Bilt, Netherlands
Julie Anne, Mrs. PACKER
Born July 1960
7 Glasfryn, Brackla, Bridgend, Bridgend County Borough, CF31 2JN
Anne, Mrs. RICHARDSON
Born September 1960
Parc Maes Cefn Mably, Cardiff, United Kingdom, CF3 6LP
V&M EAST GRINSTEAD LTD
15922922 - Incorporated on 28 August 2024
ASHLING FILMS LTD
14558275 - Incorporated on 28 December 2022
GRINSTED TRANSLATIONS LIMITEDActive - Proposal to Strike off
10226065 - Incorporated on 10 June 2016
Annette, Mrs. LAMBERT
Born November 1970
15-17 Church Street, Stourbridge, West Midlands, United Kingdom, DY8 1LU