Address: 132 Knightlow Road, Harborne, Birmingham

Status: Active

Incorporation date: 26 Jan 2016

Address: St Christophers Way, Burnham On Sea, Somerset

Status: Active

Incorporation date: 02 Nov 1993

Address: Green Lane, Burnham, Bucks

Status: Active

Incorporation date: 14 Jul 1909

Address: C/o Taxassist Accountants 635 Bath Road, Burnham, Slough

Status: Active

Incorporation date: 09 Oct 2020

Address: Marine House, 151 Western Road, Haywards Heath

Status: Active

Incorporation date: 22 May 2019

Address: Flat 31 Quantock Court, South Esplanade, Burnham-on-sea

Status: Active

Incorporation date: 07 Mar 2022

Address: 146 High Street, Billericay, Essex

Status: Active

Incorporation date: 08 Jul 2011

Address: 107 Chalklands, Bourne End

Status: Active

Incorporation date: 18 Apr 1990

Address: 25 Hampstead Avenue, Mildenhall, Bury St Edmunds

Status: Active

Incorporation date: 11 Sep 2019

Address: 5, Silverdale Way,, South Shields, Tyne And Wear

Status: Active

Incorporation date: 24 Jan 2005

Address: 12 Laburnum Gardens, Jarrow

Status: Active

Incorporation date: 05 Dec 2011

Address: 27 Brightstowe Road, Burnham-on-sea

Status: Active

Incorporation date: 18 Jul 1996

Address: Carlton House, Grammar School Street, Bradford

Status: Active

Incorporation date: 04 Sep 2015

Address: 95a High Street, Burnham, Slough

Status: Active

Incorporation date: 27 Nov 2012

Address: 20 Kings Lynn Road, Hunstanton

Status: Active

Incorporation date: 17 Aug 2021

Address: The Lowlands Costessey Lane, Drayton, Norwich

Status: Active

Incorporation date: 20 Oct 2020

Address: 160 Burnham Lane, Slough

Status: Active

Incorporation date: 25 Nov 2019

Address: Burnham Football Club Wymers Wood Road, Burnham, Slough

Status: Active

Incorporation date: 26 May 2005

Address: Cumberland Court, 80 Mount Street, Nottingham

Status: Active

Incorporation date: 23 Feb 2004

Address: Airport House, Suite 43-45, Purley Way, Croydon

Status: Active

Incorporation date: 30 Sep 1987

Address: C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool

Status: Active

Incorporation date: 24 Apr 2012

Address: Burnham Golf Range, Bristol Road, Edithmead, Highbridge

Status: Active

Incorporation date: 08 Mar 2022

Address: 52 Clare Street, Bridgwater

Status: Active

Incorporation date: 17 Oct 2016

Address: Crown Property Management Company, Reddenhill Road, Torquay

Status: Active

Incorporation date: 24 Jun 2002

Address: Burnham Football Club Wymers Wood Road, Burnham, Slough

Status: Active

Incorporation date: 24 Mar 2020

Address: 7 Hurst Road, Slough

Status: Active

Incorporation date: 10 Oct 2017

Address: 7 Ambassador Place, Stockport Road, Altrincham

Status: Active

Incorporation date: 20 Feb 1987

Address: Flat 4, 71 Alumhurst Road, Bournemouth

Status: Active

Incorporation date: 13 Jan 2014

Address: C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham

Status: Active

Incorporation date: 15 Dec 2005

Address: 22-26 King Street, King's Lynn, Norfolk

Status: Active

Incorporation date: 20 Apr 2004

Address: Brooklands, Water Street, Martock

Status: Active

Incorporation date: 25 Feb 2003

Address: Forches Cross, Newton Abbot, Devon

Status: Active

Incorporation date: 20 Sep 1951

Address: The Club House, Ferry Road Creeksea, Burnham-on-crouch

Status: Active

Incorporation date: 09 May 1966

Address: 2 High Street, Burnham On Crouch

Status: Active

Incorporation date: 08 Sep 2010

Address: The Burnham-on-sea, Bowling Club Limited, St Andrews Road, Burnham-on-sea

Status: Active

Incorporation date: 22 Mar 1921

Address: 1 Pier Street, Burnham-on-sea

Status: Active

Incorporation date: 27 Jul 2017

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 20 Jun 2005

Address: The Boathouse The Quay, Burnham Overy Staithe, Kings Lynn

Status: Active

Incorporation date: 08 Jan 1958

Address: The Rivendell Centre, White Horse Lane, Maldon

Status: Active

Incorporation date: 02 May 2012

Address: Dorney House, 46-48a High Street, Burnham

Status: Active

Incorporation date: 26 Sep 2008

Address: 191 Courthouse Road, Maidenhead

Status: Active

Incorporation date: 07 Feb 1991

Address: Burnham Football Club Wymers Wood Road, Burnham, Slough

Status: Active

Incorporation date: 24 Mar 2020

Address: 45 Main Street, Willoughby On The Wolds, Leicester

Status: Active

Incorporation date: 21 Nov 2018

Address: 2s.07 The Barley Mow Centre, 10 Barley Mow Passage, Chiswick

Status: Active

Incorporation date: 01 Jun 2022

Address: Sterling House 2nd Floor, Langston Road, Loughton

Status: Active

Incorporation date: 31 Aug 2017

Address: 3 Morland Road, Highbridge

Status: Active

Incorporation date: 29 Oct 2019

Address: Unit 10 Hull Microfirms Centre, 266-290 Wincolmlee, Hull

Status: Active

Incorporation date: 01 Aug 1994

Address: 43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill

Status: Active

Incorporation date: 05 Jan 1972

Address: Flat At The Queen Adelaide High Street, Blagdon, Bristol

Status: Active

Incorporation date: 01 May 2019

Address: 25 Gore Road, Burnham, Slough

Status: Active

Incorporation date: 15 Aug 2017

Address: 8b Ellingfort Road, London

Status: Active

Incorporation date: 02 Aug 2017

Address: Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset

Status: Active

Incorporation date: 05 Apr 2022

Address: 36-38 King Street, King's Lynn

Status: Active

Incorporation date: 02 Sep 2016

Address: 6a Victoria Street, Burnham On Sea

Status: Active

Incorporation date: 22 Sep 1981

Address: St John's Court, Easton Street, High Wycombe

Status: Active

Incorporation date: 08 Jan 1993

Address: 74 High Street, Burnham, Slough

Incorporation date: 20 Sep 2017

Address: Springfield House Evercreech Way, Walrow Industrial Estate, Highbridge

Status: Active

Incorporation date: 23 May 1997

Address: 1386 London Road, Leigh-on-sea

Status: Active

Incorporation date: 26 Oct 2021

Address: 10 Oak Street, Fakenham

Status: Active

Incorporation date: 27 Jan 2005

Address: 50 Abbotts Way, Slough

Status: Active

Incorporation date: 14 Jun 2018

Address: Burnham Yacht Harbour, Burnham-on-crouch, Essex

Status: Active

Incorporation date: 05 May 1989

Address: 29 Brandon Street, Hamilton

Status: Active

Incorporation date: 08 Sep 2011

Address: Newmill Bungalow, Keith Hall, Inverurie

Status: Active

Incorporation date: 19 Jan 2017

Address: 3 Burnhead Road, Gortin, Omagh

Status: Active

Incorporation date: 30 Nov 2018

Address: 29 Brandon Street, Hamilton

Status: Active

Incorporation date: 13 Nov 2014

Address: Gather Creative, Unit 28, Elderpark Workspace Gather Creative, Unit 28, Elderpark Workspace, Elderpark Street, Glasgow

Status: Active

Incorporation date: 28 Apr 2021

Address: Unit C Middleton Business Park, Cartwright Street, Cleckheaton

Status: Active

Incorporation date: 20 Sep 2016

Address: Woodgate Business Park, 13 Vale Rise, Tonbridge

Status: Active

Incorporation date: 22 Oct 2021

Address: Unit C Middleton Business Park, Cartwright Street, Cleckheaton

Status: Active

Incorporation date: 30 Jul 2002

Address: Unit 1c, 55, Forest Road, Leicester

Status: Active

Incorporation date: 01 Apr 2014

Address: Burnhouse Caravans, Burnhouse, Beith

Status: Active

Incorporation date: 27 Feb 2013

Address: 8 Barbours Park, Stewarton, Kilmarnock

Incorporation date: 21 Mar 2018

Address: 143 Eastfield Road, Peterborough

Status: Active

Incorporation date: 17 Sep 2009