Address: 3rd & 4th Floor, 21 Upper Brook Street, London

Incorporation date: 25 Apr 2003

ALBEMARLE AVEBURY LTD

Status: Active

Address: The Stables, 23b Lenten Street, Alton

Incorporation date: 13 Dec 2018

Address: Devonshire House, 1 Mayfair Place, London

Incorporation date: 09 Jan 2023

ALBEMARLE CLUB LTD

Status: Active

Address: 2a Carterhatch Road, Enfield

Incorporation date: 17 Feb 2012

Address: Frances House P O Box 156, Sir William Place, St Peter Port

Incorporation date: 11 May 2012

Address: 5 Poole Road, Bournemouth, Dorset

Incorporation date: 12 Jan 1999

Address: 4b Christchurch House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester

Incorporation date: 24 Jan 1977

Address: Grove Barn 11 Silica Court, Kirk Sandall, Doncaster

Incorporation date: 12 Sep 2017

Address: 5 De Walden Court, 85 New Cavendish Street, London

Incorporation date: 24 May 1996

ALBEMARLE LIMITED(THE)

Status: Active

Address: Blackbrook Gate, Blackbrook Park Avenue, Taunton

Incorporation date: 05 Oct 1982

Address: 115a Western Road, Brighton

Incorporation date: 25 Jan 1996

Address: 70 High Street, Chislehurst

Incorporation date: 17 Sep 2010

Address: 32 Albemarle Park, Albemarle Road, Beckenham

Incorporation date: 23 Jun 2005

Address: 99 Harrowes Meade, Edgware

Incorporation date: 08 Mar 1967

Address: C/o Cripps Dransfield, 206 Upper Richmond Road West, London

Incorporation date: 18 Sep 1985

Address: Sixty Six, North Quay, Great Yarmouth

Incorporation date: 20 Jan 2017

ALBEMARLE PROMA LIMITED

Status: Active

Address: Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley

Incorporation date: 30 Sep 2019

Address: 141 Albemarle Road, York

Incorporation date: 09 Sep 2021

ALBEMARLE PUB CO LTD

Status: Active

Address: The Knavesmire Hotel Albemarle Road, Southbank, York

Incorporation date: 07 Feb 2022

Address: 26 Newry Street, Crossmaglen, Newry

Incorporation date: 05 Feb 2015

Address: Aztec Row, 3 Berners Road, London

Incorporation date: 15 Sep 1993

ALBEMARLE REST HOME LTD

Status: Active

Address: 50 Kenilworth Road, Leamington Spa, Warwickshire

Incorporation date: 12 Aug 1999

ALBEMARLE RIVERSIDE LTD

Status: Active

Address: The Stables, 23b Lenten Street, Alton

Incorporation date: 08 Feb 2019

Address: Deveonshire House, 29-31 Elmfield Road, Bromley

Incorporation date: 11 Nov 1969

Address: 21 Navigation Business Village, Navigation Way, Preston

Incorporation date: 07 Apr 2003

Address: C/o Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London

Incorporation date: 26 Jul 1963