Address: C/o Bfs Accountants Ltd The Willows, Ransom Wood Business Park, Mansfield
Status: Active
Incorporation date: 05 Jun 2017
Address: 17 Merchant Court, East Dock Road, Newport
Status: Active
Incorporation date: 02 Aug 2012
Address: Suite 25 The Millhouse Millhouse Business Centre, Station Road, Castle Donington
Status: Active
Incorporation date: 20 Feb 2013
Address: St Mary's House, Netherhampton, Salisbury
Status: Active
Incorporation date: 18 Mar 2013
Address: 65 Compton Street, London
Status: Active
Incorporation date: 24 Jun 2008
Address: Suite 213 Boundary House, Boston Road, London
Status: Active
Incorporation date: 20 Jul 1995
Address: 12-14 School Road, Downham, Billericay
Status: Active
Incorporation date: 07 May 2020
Address: Lee House, 90 Great Bridgewater Street, Manchester
Status: Active
Incorporation date: 02 Oct 2013
Address: Burton House, 2 Church Terrace, Handforth
Status: Active
Incorporation date: 31 Oct 2003
Address: Unit 17-18 North City Business Centre, 2 Duncairn Gardens, Belfast
Status: Active
Incorporation date: 05 Nov 2020
Address: 1(a) Coleshill Road, Birmingham
Status: Active
Incorporation date: 26 Jan 2012
Address: Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware
Status: Active
Incorporation date: 14 May 2021
Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London
Status: Active
Incorporation date: 16 Apr 2010
Address: Bfsl Construction Winchester Avenue, Blaby, Leicester
Status: Active
Incorporation date: 20 Jan 2020
Address: Fusion House Katharine Way, Bretton, Peterborough
Status: Active
Incorporation date: 13 Apr 1992
Address: 3rd Floor Walker House, Exchange Flags, Liverpool
Status: Active
Incorporation date: 16 Dec 2022
Address: Bfs House, 45 Bromham Road, Bedford
Status: Active
Incorporation date: 09 Aug 1999
Address: Unit 36 Ollerton Road, Tuxford, Newark
Status: Active
Incorporation date: 04 Nov 2014
Address: Lee House, 90 Great Bridgewater Street, Manchester
Status: Active
Incorporation date: 25 Mar 2014
Address: 43 Mendip Avenue, Manchester
Status: Active
Incorporation date: 10 Jan 2022
Address: Cawley Priory, South Pallant, Chichester
Status: Active
Incorporation date: 30 Jul 2015
Address: 199 Garstang Road, Fulwood, Preston
Status: Active
Incorporation date: 23 Feb 2017
Address: Office 2/3 48, West George Street, Glasgow
Status: Active
Incorporation date: 23 May 2023
Address: 38 Orangefield Lane, Belfast
Status: Active
Incorporation date: 19 Aug 2020
Address: 2 Charles Church Walk, Ilford
Status: Active
Incorporation date: 12 Sep 2018
Address: 12 Northfield Gardens, Dagenham
Status: Active
Incorporation date: 28 Feb 2019
Address: 12681742 - Companies House Default Address, Cardiff
Incorporation date: 19 Jun 2020