BRANTACKS LTD

Status: Active

Address: 53a College St, Camborne

Incorporation date: 04 Feb 2021

BRANT ANDREW LIMITED

Status: Active

Address: First Floor, Black Country House, Rounds Green Road, Oldbury

Incorporation date: 04 Aug 2016

BRANTANKARD LTD

Status: Active

Address: Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire

Incorporation date: 29 Sep 2020

Address: Parkers Cornelius House, 178-180 Church Road, Hove

Incorporation date: 22 Aug 2017

BRANT BUILDERS LTD

Status: Active

Address: Office 4, 219 Kensington High Street, Kensington

Incorporation date: 08 Apr 2019

BRANTECH SOLUTIONS LTD.

Status: Active

Address: 53 High View Road, Leamington Spa

Incorporation date: 07 Mar 2023

BRANT ENGINEERING LTD

Status: Active

Address: 58 Annett Road, Walton-on-thames

Incorporation date: 10 Jul 2020

Address: Moorland, Drawback, Prudhoe

Incorporation date: 09 Nov 2004

Address: Cattawade Street, Cattawade, Manningtree

Incorporation date: 24 Nov 2010

Address: The Mill, One High Street, Henley-in-arden

Incorporation date: 29 Jan 2020

Address: Unit 16, Ensign Business Centre Westwood Way, Westwood Business Park, Coventry

Incorporation date: 03 Nov 1987

BRANTHOLME AMBLESIDE LTD

Status: Active

Address: Brantholme Guest House Brantholme, Millans Park, Ambleside

Incorporation date: 18 Apr 2012

BRANTIGAN ENTERPRISES LTD

Status: Active

Address: Archdeacons House, Northgate Street, Ipswich

Incorporation date: 18 May 2017

Address: Princes House, Wright Street, Hull

Incorporation date: 27 Jul 2020

BRANTINGHAM HOMES LIMITED

Status: Active

Address: 176-178 Pontefract Road, Cudworth, Barnsley

Incorporation date: 13 Jul 2017

Address: Brantingham Park, Elloughton, Hull

Incorporation date: 07 Oct 2008

Address: 176-178 Pontefract Road, Cudworth, Barnsley

Incorporation date: 24 Nov 1998

BRANTLEY LIMITED

Status: Active

Address: Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Derry

Incorporation date: 23 Dec 2015

Address: 109 Thingwall Road, Wirral

Incorporation date: 10 Oct 1996

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 13 Aug 2013

Address: Beckside Court, Annie Reed Road, Beverley

Incorporation date: 21 Apr 2011

BRANTONES LIMITED

Status: Active

Address: C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 06 Jul 1990

Address: Branton Garden Centre, Doncaster Road, Branton

Incorporation date: 27 Feb 2006

BRANTON HOMES LIMITED

Status: Active

Address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 07 Apr 2020

BRANTON KNIGHT LIMITED

Status: Active

Address: Springswood House, 18 Willow Glen Branton, Doncaster

Incorporation date: 21 Sep 1995

BRANTON PROPERTY LIMITED

Status: Active

Address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 07 Apr 2020

BRANTRAKE SPACES LTD

Status: Active

Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 10 Feb 2014

Address: Highland House, Albert Drive, Burgess Hill

Incorporation date: 02 Sep 1992

Address: Maria House, 35 Millers Road, Brighton

Incorporation date: 06 Sep 2013

BRANTS BRIDGE LTD

Status: Active

Address: 99 Clapton Common, London

Incorporation date: 08 Mar 2017

BRANTS BRIDGE SUB LTD

Status: Active

Address: 99 Clapton Common, London

Incorporation date: 20 May 2020

Address: Brant Self Storage And Removals Basingstoke Road, Beech, Alton

Incorporation date: 31 Jan 2014

Address: 4 Gaol Street, Oakham

Incorporation date: 20 Oct 2016

Address: Barnfield House, The Approach Blackfriars Road, Salford

Incorporation date: 11 Oct 1973

Address: Whitemews Residential Lettings & Property Man Ltd, 24 Holborn Viaduct, London

Incorporation date: 12 May 1982

Address: 15 Runton Road, Poole

Incorporation date: 21 Feb 1997

Address: 22 Victoria Avenue, Harrogate

Incorporation date: 08 Jan 2002

Address: Brantwood House 7 Glovers, Great Leighs, Chelmsford

Incorporation date: 02 May 2018

Address: 52 Manorstead, Skelmanthorpe, Huddersfield

Incorporation date: 18 Jan 2018

Address: Broughton Lodge Mews, Field Broughton, Grange-over-sands

Incorporation date: 20 Jan 2015

Address: 2 Garden End, Melbourn, Royston

Incorporation date: 11 Sep 1995

BRANTX DIRECT LIMITED

Status: Active

Address: 169 Boothferry Road, Goole

Incorporation date: 02 Aug 2022

BRANTZ LIMITED

Status: Active

Address: 34 Union Road, Macclesfield

Incorporation date: 28 Apr 2011