BE-ACTIVE EUROPE LTD

Status: Active

Address: C/o Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford

Incorporation date: 22 Jan 2015

BE-BOMS LIMITED

Status: Active

Address: International House, 24 Holborn Viaduct, London

Incorporation date: 10 Apr 2013

Address: Unit 12 Melbourne Business Court, Pride Park, Derby

Incorporation date: 18 Feb 2021

Address: 22 Tredegar Road, Caversham, Reading

Incorporation date: 02 May 2019

BE-DIGITAL MEDIA LIMITED

Status: Active

Address: 36 Lilbourne Drive, Hertford, Hertfordshire

Incorporation date: 01 Dec 2004

BE-HOOKD LTD

Status: Active

Address: 42-46 Station Road, Edgware

Incorporation date: 30 Aug 2014

BE-INVENTIVE LIMITED

Status: Active

Address: Meadowview, Caldecott, Wellingborough

Incorporation date: 25 Jan 2006

BE-IT GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 7th Floor, 78 St Vincent Street, Glasgow

Incorporation date: 28 Jun 2017

Address: 128 City Road, London

Incorporation date: 28 Jan 2022

BE-LOKAL LTD

Status: Active

Address: 50 Brian Road, Romford, Essex

Incorporation date: 15 May 2013

BE-MAZEL LTD

Status: Active

Address: Alexander Hall, 163, Alexandra Road, Gateshead

Incorporation date: 16 May 2015

BE-ON FLOORING LTD

Status: Active

Address: 170 Skipton Road, Keighley

Incorporation date: 30 Mar 2016

BE-OUTDOORS LTD

Status: Active

Address: 2 Barrs Road, Cardross, Dumbarton

Incorporation date: 28 Sep 2018

BE-SECURE LTD

Status: Active

Address: 105 Redbrook Road, Barnsley

Incorporation date: 02 Jan 2020

BE-TWEEN LTD

Status: Active

Address: 16 Upton Park, Slough

Incorporation date: 21 Jan 2016

Address: 20 King Street Industrial Estate, Langtoft, Deeping

Incorporation date: 07 Nov 1972

Address: Dane John Works, Gordon Road, Canterbury

Incorporation date: 27 Sep 2017

Address: 60 Midland Road, Wellingborough

Incorporation date: 08 Nov 2017

BE-WRIGHT LIMITED

Status: Active

Address: 24 Clarendon Close, Brockhill, Redditch

Incorporation date: 10 Mar 2003

Address: Bovis House 96 Bovis House, 142 Northolt Road, South Harrow

Incorporation date: 16 Dec 2015

Address: 3 Granby Way, Ludgershall, Andover

Incorporation date: 13 Apr 2022

Address: 115b Warwick Street, Leamington Spa

Incorporation date: 01 Jul 2020