AIREA51 PROPERTY LTD

Status: Active

Address: Airea51 Unit C, Stafford Park 12, Telford

Incorporation date: 06 Sep 2023

AIREAU FITTINGS LIMITED

Status: Active

Address: Milvus, The Street, Binsted

Incorporation date: 08 Nov 1991

Address: Skip Yard Milners Road, Yeadon, Leeds

Incorporation date: 02 Oct 2007

Address: Unit 4b1 Gordon Mills Site Netherfield Road, Guiseley, Leeds

Incorporation date: 22 Mar 2010

AIREBOX LTD

Status: Active

Address: Unit 1 Gelderd Park, Gelderd Road, Leeds

Incorporation date: 09 Mar 2007

AIREBURN GARAGE LIMITED

Status: Active

Address: 59 Keighley Road, Steeton, Nr Keighley

Incorporation date: 01 Dec 1969

AIRE & CALDER LIMITED

Status: Active

Address: 21 Hardy Croft, Wakefield

Incorporation date: 16 Nov 2005

AIRE CAPITAL LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 27 Feb 2018

AIRE CONCRETE LIMITED

Status: Active

Address: 11 South Hawksworth Street, Ilkley

Incorporation date: 24 Jul 2017

Address: Langcliffe, Villa Road, Bingley

Incorporation date: 28 Feb 2017

AIREDALE ANIMALS LIMITED

Status: Active

Address: 36 Devonshire Street, Keighley

Incorporation date: 27 Mar 2008

AIREDALE CAPITAL LIMITED

Status: Active

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 11 Jan 2013

AIREDALE CERAMICS LIMITED

Status: Active

Address: 1 Spencer Street, Keighley

Incorporation date: 17 Jun 2013

Address: Airedale Mills Skipton Road, Cross Hills, Keighley

Incorporation date: 04 Dec 1973

AIREDALE DIGITAL LTD

Status: Active

Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston

Incorporation date: 17 May 2019

AIREDALE ENERGY LIMITED

Status: Active

Address: Ashfield House, East Cowick, Goole

Incorporation date: 15 Apr 2014

Address: Unit 5a Riparian Way, Cross Hills, Keighley

Incorporation date: 18 Mar 2019

AIREDALE EYECARE LIMITED

Status: Active

Address: 2nd Floor, 201 Haverstock Hill, London

Incorporation date: 29 Jul 2008

Address: 5 Park Lane, Guiseley, Leeds

Incorporation date: 07 Aug 2014

AIREDALE FORESTRY LIMITED

Status: Active

Address: 14 Market Place Industrial Estate, Market Place, Houghton Le Spring

Incorporation date: 07 Nov 2002

AIREDALE HOLDINGS LTD

Status: Active

Address: 11 View Road, Keighley

Incorporation date: 02 Oct 2017

AIREDALE HOMES LIMITED

Status: Active

Address: 138 Town Street, Stanningley, Pudsey

Incorporation date: 17 Jan 2020

AIREDALE HOUSE LIMITED

Status: Active

Address: 423 Kirkstall Road, Leeds

Incorporation date: 24 Nov 1925

Address: Unit 2 Site 5, Beeston Royds Industrial Estate Royds Farm Road, Leeds

Incorporation date: 01 Mar 2011

Address: Rawdon Factory, Leeds Road, Rawdon

Incorporation date: 07 Jun 1974

Address: 11 Dallam Road, Shipley, Bradford

Incorporation date: 05 Mar 1935

AIREDALE LETTINGS LIMITED

Status: Active

Address: Unit 5a Riparian Way, Cross Hills, Keighley

Incorporation date: 05 May 2020

Address: 17 Leeland Mansions Leeland Road, West Ealing, London

Incorporation date: 25 Jul 2017

Address: 20 Aire Street, Crosshills, Keighley

Incorporation date: 12 Mar 2002

AIREDALE PFS LIMITED

Status: Active

Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley

Incorporation date: 20 Dec 2004

Address: 46 Devonshire Street, Keighley

Incorporation date: 30 Mar 2009

Address: 11 Sutton Lane, Keighley

Incorporation date: 04 Oct 2022

AIREDALE ROOFING LIMITED

Status: Active

Address: Oak Cottage, Layton Avenue, Rawdon

Incorporation date: 04 May 1984

AIREDALE SOFTWARE DEVELOPMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Main Street, Esholt, Shipley

Incorporation date: 18 Mar 2013

Address: Airedale House, Battye Street, Bradford

Incorporation date: 04 Jan 1994

Address: Rosegarth House, Prospect Road, Ossett

Incorporation date: 16 Dec 1999

Address: 3 Higher Whitehill Farm, Slack Lane, Keighley

Incorporation date: 27 Jan 1995

AIRE DESIGN MARKETING LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 17 Jan 2023

AIRED LTD

Status: Active

Address: Auburn Mere, Oxhey Lane, Watford

Incorporation date: 19 Jul 2017

AIREDON LIMITED

Status: Active

Address: Parkhill Studio, Walton Road, Wetherby

Incorporation date: 05 Aug 2015

AIREDRIVE LIMITED

Status: Active

Address: 58 Commercial Road, Kirkstall, Leeds

Incorporation date: 16 Feb 2011

AIREE FAIREE LIMITED

Status: Active

Address: Unit G4 Castle Vale Enterprise Park Park Lane, Castle Vale, Birmingham

Incorporation date: 09 May 2013

AIREES LTD

Status: Active

Address: 24 Harbour House, Coldharbour Lane, Rainham

Incorporation date: 27 Oct 2020

AIREEVASTEAR LTD

Status: Active

Address: Office 222, Paddington House, New Road, Kidderminster

Incorporation date: 23 Sep 2020

AIRE FOOD & WINE LIMITED

Status: Active

Address: 3 Aire Drive, South Ockendon

Incorporation date: 28 Sep 2017

AIREHEAD BEAUTY LIMITED

Status: Active

Address: Unit 1 Up Bradford Road, Bingley

Incorporation date: 25 Nov 2020

AIRE HOMES LTD

Status: Active

Address: Redcar Beacon, Level 3, Esplanade, Redcar

Incorporation date: 29 Jan 2020

AIRE INVESTMENTS LIMITED

Status: Active

Address: 7 Praed Street, London

Incorporation date: 24 Jun 2015

Address: 1 Red Place, London

Incorporation date: 12 Jul 2023

AIRE-MINIMAL LTD

Status: Active

Address: 7 Windsor Drive, Orpington

Incorporation date: 19 Apr 2022

AIRENGAGE LIMITED

Status: Active

Address: 28 Autumn Way, West Drayton

Incorporation date: 11 Aug 2016

Address: 141 Kirkstall Road, Leeds

Incorporation date: 10 Oct 1960

AIRE PRO LTD

Status: Active

Address: The Fold, 28 Dock Street, Leeds

Incorporation date: 07 Mar 2018

AIRE PROPERTIES LIMITED

Status: Active

Address: Yorkshire House Low Moor Lane, Scotton, Knaresborough

Incorporation date: 20 Feb 2003

Address: C/o Morton Fraser Llp, 4th Floor,, 1, West Regent Street, Glasgow

Incorporation date: 05 Nov 2012

Address: C/o Morton Fraser Llp, 4th Floor,, 1, West Regent Street, Glasgow

Incorporation date: 08 Apr 1988

Address: 11 Heron Close, Steeton, Keighley

Incorporation date: 21 Feb 2022

Address: 16 Main Street, Gowdall, Goole

Incorporation date: 21 Dec 2015

Address: 1 Red Place, London

Incorporation date: 15 Apr 2020

Address: 1 Red Place, London

Incorporation date: 05 Jun 2020

Address: The Octagon, Wells Road, Ilkley

Incorporation date: 22 May 2013

Address: 8 St. Michaels Way, Addingham, Ilkley

Incorporation date: 02 Sep 2013

Address: 29 Station Road, Steeton, Keighley

Incorporation date: 21 Sep 2010

Address: 21 Water Street, Skipton, North Yorkshire

Incorporation date: 21 Aug 2007

Address: 10 - 12 Commercial Street, Shipley

Incorporation date: 04 Nov 2016

AIRE VALLEY COOLING LTD

Status: Active

Address: Unit 3b, Westfield House Broad Lane, Bramley, Leeds

Incorporation date: 01 Dec 2020

Address: Russell Chambers, 61a North Street, Keighley

Incorporation date: 01 May 2014

AIRE VALLEY GAS LIMITED

Status: Active

Address: 1 Stanley Road, Bradford

Incorporation date: 26 May 1983

AIREVALLEY MEDICAL LTD

Status: Active

Address: 10 Lockwood House, Lockwood Park, Huddersfield

Incorporation date: 02 Aug 2022

Address: 21 Water Street, Skipton

Incorporation date: 24 Apr 2009

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 07 May 2018

Address: 206 Saltaire Road, Shipley

Incorporation date: 20 Feb 2013

AIRE VALLEY SERVICES LTD

Status: Active

Address: 21 Water Street, Skipton

Incorporation date: 15 Sep 2014

Address: Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley

Incorporation date: 20 Mar 2012

Address: The Mistal 5 Slack Lane Farm, Oakworth, Keighley

Incorporation date: 10 Jan 1989

Address: 182 Main Street, Wilsden, Bradford

Incorporation date: 18 Feb 2013

Address: Unit D Snaygill Ind Estate, Skipton, N Yorkshire

Incorporation date: 20 Jun 2002

AIRE VALLEY WORKTOPS LTD

Status: Active

Address: Tong Park Garage Otley Road, Charlestown, Baildon, Bradford

Incorporation date: 06 Nov 2018

AIRE VIEW LIMITED

Status: Active

Address: Aire View House Rein Road, Horsforth, Leeds

Incorporation date: 05 Feb 2021

Address: 11 Maythorne Crescent, Bradford

Incorporation date: 30 Sep 1987

Address: 5 Aireville Terrace, Burley In Wharfedale, Ilkley

Incorporation date: 16 Sep 1998

Address: Suite 10 A & B Crown House, 94 Armley Road, Leeds

Incorporation date: 15 Jun 2011

AIREVO CONSULTING LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 01 Dec 2020

Address: 2a Westgate Westgate, Baildon, Shipley

Incorporation date: 14 Jun 2019

Address: Walnut Suite, Airedale Enterprise Centre, Sunderland Street, Keighley

Incorporation date: 16 Aug 2018

AIREY BUILDING LIMITED

Status: Active

Address: C/o Brays Riverview Court, Castle Gate, Wetherby

Incorporation date: 14 Jan 2013

AIREY COACHING LTD

Status: Active

Address: 134 Highgate, Kendal

Incorporation date: 09 Jun 2022

AIREY & HEANEY LIMITED

Status: Active

Address: 6 Corby Hall Drive, Sunderland

Incorporation date: 13 Aug 2010

Address: St. Johns House, Suffolk Way, Sevenoaks

Incorporation date: 28 Jun 2021

AIREYS WINE STORE LTD

Status: Active

Address: 308 Blackpool Road, Poulton-le-fylde

Incorporation date: 02 Jun 2023

Address: Sprivers House Lamberhurst Road, Horsmonden, Tonbridge

Incorporation date: 02 Jul 2014