Address: Buckland Farm Ruggin Road, West Buckland, Wellington
Status: Active
Incorporation date: 31 Dec 2002
Address: Windsor House, 103 Whitehall Road, Colchester
Status: Active
Incorporation date: 30 Jan 2019
Address: Poole Hill Poole Hill Road, Poole, Nantwich
Status: Active
Incorporation date: 21 Jan 2013
Address: Orchard Barn Peggs Lane, Buckland, Aylesbury
Status: Active
Incorporation date: 09 Aug 2000
Address: 7 The Village, Buckland Monachorum, Yelverton
Status: Active
Incorporation date: 04 Jan 2017
Address: 20 Ashley Drive, Stockport
Status: Active
Incorporation date: 02 Nov 2021
Address: 22 Longmere Gardens, Tadworth
Status: Active
Incorporation date: 28 Mar 2015
Address: 86 Spencer Road, Ryde
Status: Active
Incorporation date: 08 Dec 2014
Address: 12 Hamlyn Place, Kingsland, Leominster
Status: Active
Incorporation date: 17 Jan 2011
Address: 20 Jewry Street, Winchester
Status: Active
Incorporation date: 20 Nov 2007
Address: 13 Lagoon Road, Lilliput, Poole
Status: Active
Incorporation date: 24 Feb 2012
Address: 13 Lagoon Road, Lilliput, Poole
Status: Active
Incorporation date: 29 Jul 2002
Address: 13 Lagoon Road, Lilliput, Poole
Status: Active
Incorporation date: 01 Feb 2006
Address: 24 Cornwall Road, Dorchester
Status: Active
Incorporation date: 08 Oct 2007
Address: The Ridings, Sandscross Lane, Frome
Status: Active
Incorporation date: 03 Aug 2016
Address: Merlin House Brunel Road, Theale, Reading
Status: Active
Incorporation date: 23 Mar 2012
Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough
Status: Active
Incorporation date: 28 Feb 2022
Address: 16 Albany Road, Weymouth, Dorset
Status: Active
Incorporation date: 09 Oct 2007
Address: 86 Spencer R0ad, Ryde, Isle Of Wight
Status: Active
Incorporation date: 12 Nov 2007
Address: 9 Heron Close, Tresillian, Truro
Status: Active
Incorporation date: 12 Sep 1989
Address: 6 Clive House, 80 Prospect Hill, Redditch
Status: Active
Incorporation date: 27 Sep 1965
Address: 14 Lower Court Road, Almondsbury, Bristol
Status: Active
Incorporation date: 25 Oct 2000
Address: 10 Buckland Court, Kidlington, Oxford
Status: Active
Incorporation date: 18 Jan 1993
Address: Rose Cottage Cross Butts, Eccleshall, Stafford
Status: Active
Incorporation date: 22 Sep 1988
Address: 94 Park Lane, Croydon
Status: Active
Incorporation date: 09 Dec 1970
Address: 20 Buckland Crescent, London
Status: Active
Incorporation date: 26 Mar 1984
Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough
Status: Active
Incorporation date: 23 Aug 2021
Address: 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare
Status: Active
Incorporation date: 11 Mar 2022
Address: Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury
Status: Active
Incorporation date: 26 Oct 2011
Address: 10 Bridge Street, Christchurch, Dorset
Status: Active
Incorporation date: 27 Sep 1952
Address: Leanne House, 6 Avon Close, Weymouth
Status: Active
Incorporation date: 05 Feb 2021
Address: 2 Higher Barn, Higher Woodsford, Dorchester
Status: Active
Incorporation date: 08 May 1984
Address: Suite 2, Second Floor North The Fitted Rigging House, Anchor Wharf, The Chatham Dockyard, Chatham
Status: Active
Incorporation date: 18 Feb 2022
Address: C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford
Status: Active
Incorporation date: 02 Mar 1994
Address: Woodhayne Farm, Bishopswood, Chard
Status: Active
Incorporation date: 23 Mar 2016
Address: 16 Village Way, Yateley, Hampshire
Status: Active
Incorporation date: 19 Dec 2003
Address: Midland House, 2 Poole Road, Bournemouth
Status: Active
Incorporation date: 05 Apr 2018
Address: 8 Brockham Park House, Rykens Lane, Betchworth
Status: Active
Incorporation date: 08 Jun 2023
Address: Buckland Hall, Buckland-in-the-moor, Ashburton
Status: Active
Incorporation date: 21 Aug 1991
Address: 3 Whitefield Road, New Milton
Status: Active
Incorporation date: 17 Aug 2012
Address: 2 Victoria Hall, Coombe Lane, Axminster
Status: Active
Incorporation date: 24 Sep 2020
Address: No3 Hampstead West, 224 Iverson Road, London
Status: Active
Incorporation date: 21 Nov 2008
Address: 28 Reporton Road, London
Status: Active
Incorporation date: 13 Sep 2017
Address: Black Barn Gay Dawn Farm, Valley Road, Fawkham
Status: Active
Incorporation date: 19 Nov 2007
Address: Home Farm 61 The Green, Aston Abbotts, Aylesbury
Status: Active
Incorporation date: 17 Aug 2001
Address: Parklands Caravan Park, Yafforth Road, Northallerton
Status: Active
Incorporation date: 01 Nov 2019
Address: 25a Kenton Park Parade, Kenton, Harrow
Status: Active
Incorporation date: 06 Aug 1973
Address: 4 Warwick Road, Walmer, Deal
Status: Active
Incorporation date: 29 Aug 1974
Address: 34 High East Street, Dorchester
Status: Active
Incorporation date: 11 Apr 2007
Address: Broom House 39/43 London Road, Hadleigh, Benfleet
Status: Active
Incorporation date: 23 Aug 2006
Address: 12 Malvern Road, Norwich
Status: Active
Incorporation date: 05 Jul 2021
Address: 3rd Floor,warrengate Nursing Home 2 The Warren, Kingswood, Surrey
Status: Active
Incorporation date: 06 May 2005
Address: 11 Beaconsfield Road, Aston Clinton, Aylesbury
Status: Active
Incorporation date: 17 Jul 1995
Address: 38 Amyand Park Road, Twickenham
Status: Active
Incorporation date: 10 Apr 1990
Address: 94 Park Lane, Croydon
Status: Active
Incorporation date: 07 Mar 1995
Address: St Johns Buildings 2nd Floor, Clerkenwell Road, London
Status: Active
Incorporation date: 08 Jun 1973
Address: 2 Station Buildings Birmingham Road, Water Orton, Birmingham
Status: Active
Incorporation date: 13 Mar 2019
Address: 8 Saker Close, Norwich
Status: Active
Incorporation date: 30 Sep 2021
Address: 64 Love Lane, The Croft, Hastings
Status: Active
Incorporation date: 25 Sep 2002
Address: 9 Chapel Drive, Aston Clinton, Aylesbury
Status: Active
Incorporation date: 15 Nov 2010
Address: 12 Sycamore Way, Teddington
Status: Active
Incorporation date: 03 Feb 1989
Address: 12 Nightingale Road, Ipswich
Status: Active
Incorporation date: 04 Aug 2023
Address: The Bull Yard, 75 High Street, Ashford
Status: Active
Incorporation date: 08 Oct 2015
Address: Buckland Timber Marsh End, Lords Meadow Industrial Estate, Crediton
Status: Active
Incorporation date: 02 Apr 2013
Address: Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa
Incorporation date: 18 Jan 2000
Address: 103 Regent House, 13-15 George Street, Aylesbury
Status: Active
Incorporation date: 20 Mar 1990
Address: 14 Clifton Gardens, London
Status: Active
Incorporation date: 23 Mar 2011