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 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