BALLIAMO LIMITED

Status: Active - Proposal To Strike Off

Address: 39 Etchingham Park Road, London

Incorporation date: 23 Dec 2010

BALLIANTE LIMITED

Status: Active

Address: Furness House, 10 The Crofts, Rotherham

Incorporation date: 26 Oct 2020

Address: Ballicherry Farm, Balblair, Dingwall

Incorporation date: 13 Aug 2015

BALLIED UP LIMITED

Status: Active

Address: 6 Corvus Drive, Stockton-on-tees

Incorporation date: 30 Jun 2020

BALLIEFURTH LIMITED

Status: Active

Address: Balliefurth Farm, Balliefurth Farm, Grantown-on-spey

Incorporation date: 17 Aug 2000

BALLIE LTD

Status: Active

Address: Hyde Park House, 5 Manfred Road, London

Incorporation date: 10 Dec 2018

Address: 4 Melville Crescent, Edinburgh

Incorporation date: 28 Aug 2013

Address: Westby, 64 West High Street, Forfar

Incorporation date: 19 Oct 2023

BALLIE SHOREDITCH LTD

Status: Active

Address: 5 Hyde Park House, 5 Manfred Road, London

Incorporation date: 08 Mar 2022

BALLIMORE HYDRO LIMITED

Status: Active

Address: 5 Whitefriars Crescent, Perth

Incorporation date: 28 Oct 2011

BALLINACROSS FARMS LTD

Status: Active

Address: 19 Lisbunny Road, Dunamanagh, Strabane

Incorporation date: 19 Dec 2013

BALLINAFAD PROPERTIES LIMITED

Status: In Administration

Address: C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston

Incorporation date: 20 Mar 2003

BALLINAGH DEVELOPMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: Units 3-4 C/o Jd Fay's, Cecil Road, Harrow

Incorporation date: 24 Nov 2014

Address: E & M Associates ,, 42a 44a New Row, Coleraine

Incorporation date: 11 Jan 2001

Address: C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth

Incorporation date: 02 Apr 2019

BALLINBREICH LIMITED

Status: Active

Address: 2 James Inglis Crescent, Cupar

Incorporation date: 15 Jul 2021

Address: Loanhead Of Dalqueich, Carnbo, Kinross

Incorporation date: 17 Jul 2003

Address: 2 Market Place, Carrickfergus

Incorporation date: 17 Oct 2008

BALLINDERRY RIVERS TRUST

Status: Active

Address: 231a Orritor Road, Cookstown

Incorporation date: 25 Jan 2011

Address: West Mains Of Finavon, Forfar, Angus

Incorporation date: 07 May 1997

Address: Bentons, Wattisham Road, Bildeston

Incorporation date: 03 Mar 2021

BALLINGDON LIMITED

Status: Active

Address: March Cottage, Rayleigh Downs Road, Rayleigh

Incorporation date: 05 Aug 2003

BALLINGER & CO. LTD

Status: Active

Address: 65 Curzon Street, London

Incorporation date: 06 Jun 2018

BALLINGER & ERRINGTON LTD

Status: Active

Address: 33 Hawthorn Road, Wylde Green, Sutton Coldfield

Incorporation date: 19 Jan 2021

Address: Ballinger Grange, Ballinger Common, Great Missenden

Incorporation date: 17 Sep 1980

BALLINGER INDUSTRIES LIMITED

Status: Active - Proposal To Strike Off

Address: 25 Ambleside Road, Sompting, Lancing

Incorporation date: 16 Nov 2018

BALLINGER POLO LTD

Status: Active

Address: Malt House, Frampton Mansell, Stroud

Incorporation date: 16 Dec 2020

BALLINGER (UK) LIMITED

Status: Active

Address: 2a Acomb Court, Acomb, York

Incorporation date: 02 Oct 2012

BALLINGER & WOODS LIMITED

Status: Active

Address: 1 Strasburg Villas, King Street, Gunnislake

Incorporation date: 06 Sep 2019

BALLINGHAM COURT LIMITED

Status: Active

Address: Ballingham Court, Ballingham, Hereford

Incorporation date: 09 Apr 2015

Address: Ballingham Hall, Ballingham, Hereford

Incorporation date: 05 Aug 2014

BALLINGHAM HALL LIMITED

Status: Active

Address: Ballingham Hall Farm, Holme Lacy, Hereford

Incorporation date: 25 Jan 1994

Address: 66 Pretoria Road, London

Incorporation date: 11 Aug 2015

Address: Ballinglen, 18 Rhosnesni Lane, Wrexham

Incorporation date: 19 Feb 2007

Address: Glenmoor Maynard Road, Grindleford, Hope Valley

Incorporation date: 29 Jan 1979

BALLINLEA LTD

Status: Active

Address: 71 Milson Road, London

Incorporation date: 01 Aug 2016

BALLINLISS FREIGHT LTD

Status: Active

Address: 3 Croslieve Drive, Forkhill, Newry

Incorporation date: 06 Jun 2013

Address: The Ballinluig Hotel, Main Street, Ballinluig

Incorporation date: 16 Aug 2019

Address: Ballinluig Services, Pitlochry

Incorporation date: 17 Mar 2017

BALLINPHUILL LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 23 Oct 2019

BALLINRAN MEDICO LIMITED

Status: Active

Address: River House, Home Avenue, Newry

Incorporation date: 08 Nov 2002

BALLINTEMPLE HOLDINGS LTD

Status: Active

Address: 37 Ballintemple Road, Kileavy, Newry

Incorporation date: 01 Jun 2022

Address: Office 4 3/f Coachworks Arcade, Northgate Street, Chester

Incorporation date: 25 Oct 2004

BALLINTRAE LIMITED

Status: Active

Address: Second Floor, 34 Lime Street, London

Incorporation date: 07 Apr 2020

Address: Flat 3 Windsor House, Howardsgate, Welwyn Garden City

Incorporation date: 06 Oct 2023

Address: Balliol College, Broad Street, Oxford

Incorporation date: 25 Jul 2002

Address: 64 Grange Road, Stoughton, Guildford

Incorporation date: 19 Nov 1998

BALLIOL LIMITED

Status: Active

Address: Easter Terryvale, Lyne Of Skene, Aberdeenshire

Incorporation date: 27 Jul 2015

Address: 950 Shields Road, Newcastle Upon Tyne

Incorporation date: 27 Apr 2011

BALLIOL ROAD LIMITED

Status: Active

Address: 2nd Floor, Heathmans House, 19 Heathmans Road, London

Incorporation date: 31 Jan 2018

BALLISTA MEDIA LTD

Status: Active

Address: 2 Tuesley Manor Cottages, Tuesley Lane, Godalming

Incorporation date: 14 Mar 2006

BALLISTIC FM LTD

Status: Active

Address: 110 -114 Duke Street, Liverpool

Incorporation date: 06 Aug 2010

BALLISTIC INTENT LIMITED

Status: Active

Address: Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent

Incorporation date: 27 May 2020

BALLISTIC LTD

Status: Active

Address: 19 Tilmore Gardens, Petersfield

Incorporation date: 02 Sep 2002

Address: 85 Great Portland Street, London

Incorporation date: 20 Sep 2021

BALLISTIC MOON LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 07 Mar 2014

Address: David Nugent & Co Ltd 4a Moss Lane, Swinton, Manchester

Incorporation date: 01 Oct 2020

Address: Vicarage Farm, New House Lane Winmarleigh, Garstang

Incorporation date: 01 Jun 2004

Address: Level 3, 207 Regent Street, London

Incorporation date: 14 May 2014

BALLISTOL UK LIMITED

Status: Active

Address: 103-105 Elizabeth Street, Blackpool

Incorporation date: 06 Feb 2015