AIRB4WIRE LIMITED

Status: Active

Address: 10-11 Heathfield Terrace, London

Incorporation date: 09 Nov 2007

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Incorporation date: 03 Dec 2002

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Incorporation date: 04 Dec 2002

AIRBAGS R US LTD

Status: Active

Address: 15 Sandringham Road, London

Incorporation date: 02 May 2022

AIRBAG TEAM LIMITED

Status: Active

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Incorporation date: 18 Jul 2014

AIRBAND LIMITED

Status: Active

Address: 105 Pointon Way, Hampton Lovett, Droitwich

Incorporation date: 25 Feb 2011

AIRBAND TECHNOLOGIES LTD

Status: Active

Address: 12051989 - Companies House Default Address, Cardiff

Incorporation date: 14 Jun 2019

AIRBAND TOPCO LIMITED

Status: Active

Address: 105 Pointon Way, Hampton Lovett, Droitwich

Incorporation date: 26 Apr 2021

AIRBASE MEDIA LTD

Status: Active

Address: Unit 19 Blakemere Craft Centre, Chester Road, Northwich

Incorporation date: 21 May 2007

AIRBASE UK INTERIORS LTD

Status: Active

Address: 2a Gatwick Gate Industrial Estate, Charlwood Road, Lowfield Heath, Crawley

Incorporation date: 25 Jun 2019

AIRBENCH LTD

Status: Active

Address: 6b Commerce Way, Colchester

Incorporation date: 01 Sep 1993

Address: Woodstock, Felton, Morpeth

Incorporation date: 28 Jan 2013

Address: Unit 4 City Limits, Danehill, Reading

Incorporation date: 24 Mar 2015

AIRBLADE DYNAMICS LTD

Status: Active

Address: Has 1, St. Mawgan, Newquay

Incorporation date: 07 Apr 2017

AIRBLES ASSETS LIMITED

Status: Active

Address: 28 Leslie Hough Way, Salford

Incorporation date: 21 Apr 2015

Address: 84 Hamilton Road, Motherwell

Incorporation date: 13 May 1993

Address: 91 Airbles Road, Motherwell

Incorporation date: 02 Mar 2018

Address: James Sellars House (sixth Floor), 144 West George Street, Glasgow

Incorporation date: 27 Nov 2002

AIRBLES STREET STORES LTD

Status: Active

Address: 224 Airbles Street, Motherwell

Incorporation date: 10 Sep 2013

AIRBLUE (UK) LIMITED

Status: Active

Address: 10070867 - Companies House Default Address, Cardiff

Incorporation date: 18 Mar 2016

AIRBLU LIMITED

Status: Active

Address: Invision House, Wilbury Way, Hitchin

Incorporation date: 29 Oct 2010

AIRBNB2ME LTD

Status: Active

Address: 12 Harold Close, Pevensey Bay, Pevensey

Incorporation date: 16 Nov 2022

Address: Newton Magnus, 10 Arrowsmith Court, Station Approach, Broadstone

Incorporation date: 13 May 2022

Address: Newton Magnus, 10 Arrowsmith Court, Station Approach, Broadstone

Incorporation date: 13 May 2022

Address: Newton Magnus, 10 Arrowsmith Court, Station Approach, Broadstone

Incorporation date: 13 May 2022

AIRBNEASY LTD

Status: Active

Address: Flat 231, The Collonades, Porchester Square, London

Incorporation date: 11 Jul 2018

AIRBOMZ LIMITED

Status: Active

Address: 183a Union Street, Torquay

Incorporation date: 17 Nov 2017

AIRBOOK PUBLISHING LTD

Status: Active

Address: 85 Kelday Heights, 2 Spencer Way, London

Incorporation date: 29 Aug 2014

AIRBORN ACADEMY LTD

Status: Active

Address: C/o 2nd Floor, 56 Hamilton Square, Birkenhead

Incorporation date: 31 Aug 2012

AIRBORNE ACCESS LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Burnside, Witton Gilbert, Durham

Incorporation date: 26 Jun 2015

AIRBORNE ALES LTD

Status: Active

Address: 12 Clos Brynach, Brynmenyn, Bridgend

Incorporation date: 04 Feb 2014

AIRBORNE ANALYTICS LTD

Status: Active - Proposal To Strike Off

Address: 3 Pontardulais Road, Cross Hands, Llanelli

Incorporation date: 21 Apr 2021

AIRBORNE ARMOUR LIMITED

Status: Active

Address: Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth

Incorporation date: 08 Apr 2019

AIRBORNE ASSAULT LIMITED

Status: Active

Address: Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South

Incorporation date: 07 Nov 2008

Address: Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South

Incorporation date: 06 Nov 2008

AIRBORNE CLASSICS LIMITED

Status: Active

Address: Greenacre Farm, Murcott, Oxfordshire

Incorporation date: 05 Dec 2005

AIRBORNE COACHING LIMITED

Status: Active

Address: 18 Cedar Close, Iver

Incorporation date: 12 Aug 2019

AIRBORNE COMPOSITES LTD

Status: Active

Address: Membury Airfield, Lambourn

Incorporation date: 27 Dec 1995

Address: Cleeve Cottage The Common, East Hanningfield, Chelmsford

Incorporation date: 13 Mar 2019

Address: Sunlea House, 14 Highcroft Road, Sharpthorne

Incorporation date: 27 Jan 1995

Address: 23 Wheel Forge Way, Ashburton Point, Trafford Park

Incorporation date: 01 Oct 1997

Address: 31 Meadvale Road, Leicester

Incorporation date: 31 May 2011

AIRBORNE FOOTWEAR LIMITED

Status: Active

Address: 8 Manchester Square, London

Incorporation date: 01 May 1985

AIRBORNE HOLDINGS LIMITED

Status: Active

Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 02 Jul 2021

Address: 20 King Street, London

Incorporation date: 11 Apr 1997

AIRBORNE LTD

Status: Active

Address: Eriska, Mochrum, Newton Stewart

Incorporation date: 18 Feb 2015

AIRBORNE MEDIA SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 10728032 - Companies House Default Address, Cardiff

Incorporation date: 18 Apr 2017

AIRBORNE NUTRITION LTD

Status: Active - Proposal To Strike Off

Address: 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 07 Dec 2020

AIRBORNE PLAQUES LTD

Status: Active

Address: Hazeldene, 462 Rochdale Old Road, Bury

Incorporation date: 31 Dec 2012

AIRBORNE PLATFORMS UK LTD

Status: Active

Address: 18 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough

Incorporation date: 10 Jun 2015

Address: 48 Chancery Lane, London

Incorporation date: 05 Jan 1998

Address: 3rd Floor, 114a Cromwell Road, London

Incorporation date: 11 Apr 1995

AIRBORNE SLINGERS LTD

Status: Active

Address: 119 Lanchester Avenue, Gateshead

Incorporation date: 27 Apr 2016

AIRBORNE SUPPORT LIMITED

Status: Active

Address: 102 Great Northern Road, Dunstable, Bedfordshire

Incorporation date: 09 Apr 1998

Address: 36a Station Road, New Milton

Incorporation date: 05 Jan 2009

Address: Bettws Road, Llangeinor, Bridgend

Incorporation date: 06 Nov 2001

Address: Bettws Road, Llangeinor, Bridgend

Incorporation date: 28 Nov 1990

AIRBORN FILMS LIMITED

Status: Active

Address: Auburn Mere, Woodlands, Oxhey Lane, Watford

Incorporation date: 07 Apr 2010

Address: Auburn Mere, Woodlands, Oxhey Lane, Watford

Incorporation date: 14 Oct 1983

AIRBORN VISION LIMITED

Status: Active

Address: Apollo House Hallam Way, Whitehills Business Park, Blackpool

Incorporation date: 08 Dec 2011

AIRBOURNE AVIATION LTD

Status: Active

Address: Popham Airfield, Coxford Down, Winchester

Incorporation date: 01 Jul 2022

AIRBOURNE COLOURS LTD

Status: Active

Address: Hanger 35 Dakota Road, Castle Donington, Derby

Incorporation date: 01 Nov 2010

Address: C/o Hodgson Hey Heritage Exchange, South Lane, Elland

Incorporation date: 22 Dec 2017

AIRBOX AEROSPACE LIMITED

Status: Active

Address: Unit 4 The Quadrangle, Grove Business Park, Wantage

Incorporation date: 27 Jul 2016

AIRBOX ENERGY LTD

Status: Active

Address: 65 London Wall, London

Incorporation date: 17 Nov 2021

AIRBRAGA LTD

Status: Active

Address: 66 Breacher House, 3 Handley Page Road, Barking

Incorporation date: 18 May 2017

AIRBRICK FINANCE LTD

Status: Active

Address: 225 Clapham Road, London

Incorporation date: 17 Dec 2021

AIRBRIDGE CENTRE LIMITED

Status: Active

Address: 1d Charles Road, Small Heath, Birmingham

Incorporation date: 16 Jul 2016

Address: 167 - 169 5th Floor Great Portland Street, London

Incorporation date: 07 Jul 2020

AIRBRIDGE RENTALS LIMITED

Status: Active

Address: Exploration Electronics Limited, London Road, Beccles

Incorporation date: 26 Jan 2009

AIRBRUSHED AESTHETICS LTD

Status: Active

Address: Bank House, Broad Street, Spalding

Incorporation date: 21 Oct 2019

AIRBRUSHED FRAMES LTD

Status: Active

Address: 131 Gordon Road, Ilford

Incorporation date: 01 Aug 2019

Address: Gunnels Wood Road, Stevenage, Hertfordshire

Incorporation date: 05 Dec 1989

Address: 4 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea

Incorporation date: 22 Mar 2010

Address: Oxford Airport, Kidlington, Oxford

Incorporation date: 22 Mar 1974

AIRBUS OPERATIONS LIMITED

Status: Active

Address: Pegasus House Aerospace Avenue, Filton, Bristol

Incorporation date: 20 Nov 1997

Address: 450 London Road, Cheam, Sutton

Incorporation date: 25 May 2016

AIRBUY LTD

Status: Active

Address: 12 Broadmeads, Ware

Incorporation date: 10 Jan 2022

AIRBYTE LTD

Status: Active

Address: Ashwood, Cassiobury Drive, Watford

Incorporation date: 06 Nov 2014