Logo
Menu

Companies from United Kingdom founded in 1968 - Page 2

Found 2,720 results (0.244 seconds)

E.P.C.MANAGEMENT CO.(PINNER)LIMITED

ActiveUnited Kingdom > 00944962

E.A. AND S.B. GRIMSTEAD LIMITED

ActiveUnited Kingdom > 00944979

BOTTRILLS TRANSPORT LIMITED

ActiveUnited Kingdom > 00944960

SHARED CHURCHES (ELY) LIMITED

ActiveUnited Kingdom > 00944935

WASTE CLEARANCE(HOLDINGS) LIMITED

ActiveUnited Kingdom > 00944987

ELM PARK COURT INVESTMENT CO. LIMITED

ActiveUnited Kingdom > 00944945

MPL COMMUNICATIONS LIMITED

ActiveUnited Kingdom > 00944968

HOGAN LOVELLS TRUSTEES

ActiveUnited Kingdom > 00944934

PACEMAKER LIMITED

ActiveUnited Kingdom > 00944907

TEST VALLEY ENGINEERS LIMITED

ActiveUnited Kingdom > 00944956

OLD COMPANY 1 LIMITED

ActiveUnited Kingdom > 00944994

NOTTONS (SWINDON) LIMITED

ActiveUnited Kingdom > 00944981

EKMAN CLEAVE LIMITED

ActiveUnited Kingdom > 00944975

RAMAC HOLDINGS LIMITED

ActiveUnited Kingdom > 00944933

00944891 LIMITED

ActiveUnited Kingdom > 00944891

OAKLEAZE INVESTMENTS LIMITED

ActiveUnited Kingdom > 00944866

NERIC FINANCE LIMITED

ActiveUnited Kingdom > 00944828

DENMIL CONTRACTORS LIMITED

ActiveUnited Kingdom > 00944809

TELNIK LIMITED

ActiveUnited Kingdom > 00944858

Jurisdiction

Argentina (4,332)
Belarus (47)
Belgium (21,403)
Canada (17,571)
Cyprus (573)
Denmark (2,960)
France (54,838)
Germany (1,426)
India (1,046)
Ireland (34)
Kenya (93)
Latvia (10)
Morocco (2,288)
Nepal (34)
Nigeria (523)
Norway (917)
Russia (639)
Saudi Arabia (1,889)
South Africa (15,504)
Sweden (195)
Switzerland (1,005)
Turkey (2,473)
Ukraine (145)
United States (137,607)
Alabama (3,743)
Alaska (38)
Arizona (977)
Arkansas (858)
California (18,693)
Colorado (649)
Connecticut (2,331)
Florida (18,277)
Georgia (4,297)
Hawaii (55)
Idaho (1,194)
Illinois (3,284)
Iowa (1,548)
Kansas (2,306)
Kentucky (2,619)
Maine (656)
Michigan (5,013)
Minnesota (353)
Mississippi (2,748)
Missouri (8,047)
Montana (1,086)
New Jersey (6,485)
New Mexico (1,480)
New York (14,546)
Ohio (3,884)
Oklahoma (3,552)
Oregon (303)
Pennsylvania (17,625)
Vermont (25)
Virginia (759)
Wyoming (361)

status

Year

2024 (346,594)
2023 (900,172)
2022 (805,421)
2021 (772,072)
2020 (781,193)
2019 (691,176)
2018 (670,151)
2017 (638,484)
2016 (668,920)
2015 (615,998)
2014 (589,228)
2013 (532,470)
2012 (494,552)
2011 (455,615)
2010 (402,550)
2009 (366,056)
2008 (307,464)
2007 (289,880)
2006 (228,889)
2005 (182,809)
2004 (155,134)
2003 (180,398)
2002 (133,381)
2001 (85,621)
2000 (80,656)
1999 (68,875)
1998 (58,768)
1997 (52,920)
1996 (43,089)
1995 (35,460)
1994 (30,573)
1993 (26,897)
1992 (23,108)
1991 (22,106)
1990 (21,610)
1989 (22,286)
1988 (22,049)
1987 (21,270)
1986 (19,275)
1985 (16,156)
1984 (14,758)
1983 (13,795)
1982 (13,273)
1981 (15,448)
1980 (9,154)
1979 (8,678)
1978 (8,921)
1977 (7,599)
1976 (7,305)
1975 (6,085)
1974 (5,526)
1973 (7,612)
1972 (6,253)
1971 (5,005)
1970 (3,874)
1969 (3,200)
1968 (2,720)
1967 (3,225)
1966 (2,969)
1965 (3,825)
1964 (5,012)
1963 (4,454)
1962 (3,849)
1961 (3,822)
1960 (3,794)
1959 (3,327)
1958 (2,515)
1957 (2,284)
1956 (2,010)
1955 (1,944)
1954 (1,841)
1953 (1,421)
1952 (1,259)
1951 (1,327)
1950 (1,360)
1949 (1,316)
1948 (1,365)
1947 (1,851)
1946 (2,025)
1945 (915)
1944 (653)
1943 (583)
1942 (568)
1941 (617)
1940 (535)
1939 (871)
1938 (930)
1937 (974)
1936 (972)
1935 (967)
1934 (853)
1933 (736)
1932 (611)
1931 (559)
1930 (585)
1929 (614)
1928 (600)
1927 (548)
1926 (501)
1925 (493)
1924 (510)
1923 (493)
1922 (474)
1921 (423)
1920 (714)
1919 (581)
1918 (178)
1917 (203)
1916 (170)
1915 (195)
1914 (280)
1913 (302)
1912 (287)
1911 (264)
1910 (263)
1909 (252)
1908 (231)
1907 (228)
1906 (201)
1905 (201)
1904 (165)
1903 (175)
1902 (171)
1901 (154)
1900 (2,300)
1899 (186)
1898 (239)
1897 (222)
1896 (173)
1895 (106)
1894 (114)
1893 (106)
1892 (83)
1891 (90)
1890 (99)
1889 (91)
1888 (76)
1887 (60)
1886 (47)
1885 (44)
1884 (45)
1883 (34)
1882 (25)
1881 (34)
1880 (32)
1879 (28)
1878 (19)
1877 (25)
1876 (19)
1875 (27)
1874 (18)
1873 (20)
1872 (15)
1871 (18)
1869 (11)
1865 (14)
1864 (14)
1863 (11)

type