Address: Ferny Hill House Ronksley Lane, Hollow Meadows, Sheffield

Incorporation date: 03 Jan 2017

CROSBEIAN PROPERTIES LTD

Status: Active

Address: 2 Bushbys Park, Formby, Liverpool

Incorporation date: 17 Feb 2021

CROSBIE BUILDERS LTD

Status: Active

Address: 18 Willow Road, Farncombe, Godalming

Incorporation date: 25 Apr 2015

Address: 30 Eagle Wharf Court, Lafone Street, London

Incorporation date: 23 Sep 2002

CROSBIECONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 24a Town Road, Croston, Leyland

Incorporation date: 24 Oct 2017

Address: 54 Helen Street, Glasgow

Incorporation date: 08 Feb 1988

CROSBIE GUTTERS LIMITED

Status: Active - Proposal To Strike Off

Address: 28 Auchenkeld Avenue, Heathhall, Dumfries

Incorporation date: 11 Nov 2021

Address: 54 Helen Street, Glasgow

Incorporation date: 09 Nov 2021

Address: 54 Helen Street, Glasgow

Incorporation date: 09 Nov 2021

Address: 54 Helen Street, Glasgow

Incorporation date: 09 Nov 2021

CROSBIE INITIAL LTD

Status: Active

Address: 52 Merrilocks Road, Crosby, Liverpool

Incorporation date: 16 Aug 2019

Address: 15 Riverbank, Newton Stewart

Incorporation date: 07 Oct 2021

Address: 18 Sefton Road, Wallasey

Incorporation date: 03 Jan 2018

CROSBTECH LTD

Status: Active

Address: 20 Heather Lea, Blyth

Incorporation date: 01 Aug 2022

CROSBY AGRI LIMITED

Status: Active

Address: Watermint Cottage Hackmans Lane, Purleigh, Chelmsford

Incorporation date: 26 Feb 2010

Address: 634 Birchwood Boulevard, Birchwood, Warrington

Incorporation date: 28 May 2016

Address: Unit 10 Dacre Street, Bootle, Liverpool

Incorporation date: 04 May 2017

Address: 39 Bridge Road, Crosby, Liverpool

Incorporation date: 20 Oct 2003

CROSBY BROKERAGE LTD.

Status: Active

Address: Ongo House, High Street, Scunthorpe

Incorporation date: 07 Jul 2010

Address: Sherwood House, 41 Queens Road, Farnborough

Incorporation date: 14 Dec 2001

Address: 127 St. Johns Road, Waterloo, Liverpool

Incorporation date: 12 Apr 2021

CROSBY CHIROPRACTIC LTD

Status: Active

Address: 28 St. Johns Road, Waterloo, Liverpool

Incorporation date: 07 Oct 2020

Address: 7 Crosby Court, Carlisle Place, London

Incorporation date: 29 Nov 2002

Address: 3 Crosby Court, 4 Crosby Road, Bournemouth

Incorporation date: 09 Sep 1960

Address: Pyramid House, 954 High Road, London

Incorporation date: 29 Mar 1999

CROSBY DECORATORS LIMITED

Status: Active

Address: 26 Broome Way, Huntington, York

Incorporation date: 02 Mar 2015

CROSBY DEVELOPMENTS LTD

Status: Active

Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 24 Feb 2020

Address: 90 Main Street, Fulford, York

Incorporation date: 11 Mar 2010

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 27 Dec 1989

CROSBY FRESH LIMITED

Status: Active

Address: Unit1b 2 Hallidays Farm Moss Lane, Bilsborrow, Preston

Incorporation date: 14 Sep 2021

CROSBY GARRETT LTD

Status: Active

Address: 50 Pulman Close, Redditch

Incorporation date: 15 Jul 2021

CROSBYGOWER LTD

Status: Active

Address: 155 Church Green, Shoreham-by-sea

Incorporation date: 08 Oct 2018

Address: Bantams End Crosby Grange, Crosby-on-eden, Carlisle

Incorporation date: 19 Aug 2003

Address: The Fellside Centre, Low Fellside, Kendal

Incorporation date: 07 Feb 2014

CROSBY HAIRS CUT LTD

Status: Active

Address: 57 Coronation Road, Crosby, Liverpool

Incorporation date: 07 Jan 2020

Address: Crosby Hall, Little Crosby, Liverpool

Incorporation date: 18 Mar 1988

CROSBY HIRE LIMITED

Status: Active

Address: 246 Park View, Whitley Bay

Incorporation date: 26 May 2016

Address: Gothic Barn Compstall Road, Romiley, Stockport

Incorporation date: 26 Jun 2013

CROSBY & HOPE LTD

Status: Active

Address: 4th Floor, 399-401 Strand, London

Incorporation date: 04 Sep 2018

Address: 2 Carlton Court Fifth Avenue, Team Valley Trading Estate, Gateshead

Incorporation date: 26 Oct 2011

Address: 36 Beavers Road, Farnham

Incorporation date: 07 Jan 2008

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 24 Jun 1997

CROSBY JOINERS LIMITED

Status: Active

Address: Broadstones Bolton Road, Anderton, Chorley

Incorporation date: 19 Mar 2012

CROSBY LAND ONE LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 03 Nov 2022

CROSBY LOFTS LIMITED

Status: Active

Address: 48-52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 16 Nov 2021

Address: Technology Centre, Wolverhampton Science Park, Wolverhampton

Incorporation date: 15 Dec 1997

CROSBY MEMORIALS LIMITED

Status: Active

Address: 74 Liverpool Road, Crosby, Liverpool

Incorporation date: 07 Oct 2004

CROSBY MOBILITY LTD

Status: Active

Address: 2 Willedstan Avenue, Liverpool

Incorporation date: 17 Nov 2017

Address: Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle

Incorporation date: 05 Oct 2012

Address: 12 Bessemer Court, Hownsgill Industrial Park, Consett

Incorporation date: 31 Mar 2021

Address: Crosby House, Church Street, Bootle

Incorporation date: 11 Mar 1981

CROSBY PLANT SERVICES LTD

Status: Active

Address: 71 - 75 Shelton Street, London

Incorporation date: 26 Mar 2018

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 08 Jul 1983

CROSBY PROPERTIES LIMITED

Status: Active

Address: Rosecroft, Lake Road, Coniston

Incorporation date: 24 May 2011

Address: Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley

Incorporation date: 02 Nov 2011

Address: 15 Gibraltar Row, King Edward Industrial Estate, Liverpool

Incorporation date: 01 Nov 2005

Address: 39 Play Platt, Theale, Reading

Incorporation date: 29 Nov 2021

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 28 Jun 2016

Address: Oxford Chambers, New Oxford Street, Workington

Incorporation date: 16 Sep 2019

Address: Squirrel Lodge, Burton Manor, Ness

Incorporation date: 29 Jun 2010

CROSBY SK LTD

Status: Active

Address: 27 Bridge Road, Crosby, Liverpool

Incorporation date: 11 Jun 2019

Address: 2 East Drive, Blyth

Incorporation date: 15 Mar 2022

Address: Ground Floor, Finchale House, Belmont Business Park, Durham

Incorporation date: 11 Jan 2023

Address: 3 Rubbra Close, Brownswood, Milton Keynes

Incorporation date: 30 Sep 2008