BRAEMAR ADVISORY LIMITED

Status: Active

Address: 2nd Floor, 39 Bore Street, Lichfield

Incorporation date: 15 Oct 2021

BRAEMAR BLANKET CO. LTD.

Status: Active

Address: 69 Clark Avenue, Musselburgh

Incorporation date: 07 Apr 2021

Address: 1 Strand, London

Incorporation date: 25 Nov 1998

BRAEMAR CARE HOME LIMITED

Status: Active

Address: Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau

Incorporation date: 23 Oct 2017

Address: 1 Strand, London

Incorporation date: 29 Apr 1992

Address: Chard, Bovingdon Green, Marlow

Incorporation date: 14 Sep 2011

Address: Chard Spinfield Lane, Bovingdon Green, Marlow

Incorporation date: 26 Feb 1992

Address: 12 Braemar Court, Morecambe

Incorporation date: 04 Jul 1973

BRAEMAR CREATIONS LTD

Status: Active

Address: Firegroup House, 5 Stenhouse Mill Wynd, Edinburgh

Incorporation date: 29 Jul 2020

Address: 1 Strand, London

Incorporation date: 02 Nov 1987

Address: 33 Malone Meadows, Belfast

Incorporation date: 02 Nov 2011

BRAEMAR EVENTS LTD

Status: Active

Address: 37 Warren Street, London

Incorporation date: 04 Mar 2022

BRAEMAR FREEHOLD LIMITED

Status: Active

Address: 34 Kingsway, Chalfont St. Peter, Gerrards Cross

Incorporation date: 03 Mar 2014

BRAEMAR GLOBE LIMITED

Status: Active

Address: 37 St Botolphs Street, Colchester

Incorporation date: 27 Nov 2017

BRAEMAR GUNN LTD

Status: Active

Address: Lots Ait, 41 High Street, Brentford

Incorporation date: 12 Jul 2017

Address: C/o The Raeburn Hotel, 112 Raeburn Place, Edinburgh

Incorporation date: 15 May 2006

BRAEMAR LODGE LIMITED

Status: Active

Address: 481 Victoria Avenue, Southend On Sea

Incorporation date: 30 Jun 2004

Address: 30 Glen Road, Flat 3, Bournemouth

Incorporation date: 30 Sep 1997

BRAEMAR MARITIME LIMITED

Status: Active

Address: 1 Strand, London

Incorporation date: 21 Feb 1997

BRAEMAR MEDICAL LIMITED

Status: Active

Address: 32 Braemar Road, Worcester Park

Incorporation date: 18 May 2020

Address: 5 Invercauld Road, Braemar, Ballater

Incorporation date: 29 Apr 2004

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 28 Jan 2003

BRAEMAR PROPERTY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 31 Jul 2015

BRAEMAR RCH LIMITED

Status: Active

Address: Station House, North Street, Havant

Incorporation date: 19 Feb 2007

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 14 Mar 1986

Address: 1 Strand, Trafalgar Square, London

Incorporation date: 17 Feb 2016

Address: 1 Strand, Trafalgar Square, London

Incorporation date: 29 Oct 1982

Address: One, Strand, London

Incorporation date: 03 Feb 1982

Address: 1 Strand, Trafalgar Square, London

Incorporation date: 16 Aug 1971

Address: One, Strand, London

Incorporation date: 07 Nov 2006

BRAEMAR TANKERS LIMITED

Status: Active

Address: 1 Strand, Trafalgar Square, London

Incorporation date: 17 Mar 1986

Address: 1 Strand, Trafalgar Square, London

Incorporation date: 25 Sep 1997

BRAEMOIR SERVICES LIMITED

Status: Active

Address: 11 Saxon Court, Marsland Road, Sale

Incorporation date: 23 May 2007

Address: 8 Souter Gardens, Westhill

Incorporation date: 07 Jun 2011

Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 23 Apr 1985

Address: 62 Rumbridge Street, Totton, Southampton

Incorporation date: 22 Feb 2019

BRAEMORE PLATINUM LIMITED

Status: Active

Address: 1st Floor 7-8, Kendrick Mews, London

Incorporation date: 22 Feb 2006

Address: 1st Floor 7/8, Kendrick Mews, London

Incorporation date: 02 Feb 2005

BRAEMORE SIGNS LIMITED

Status: Active

Address: 44 Church Street, Bocking, Braintree

Incorporation date: 12 Mar 2009