BANNEL GOLF RANGE LTD

Status: Active

Address: Bannel Golf Range Chester Road, Penymynydd, Nr Chester

Incorporation date: 13 Nov 2023

BANNELLS FARM LIMITED

Status: Active

Address: 109 Knowles Hill, Rolleston On Dove, Burton On Trent

Incorporation date: 06 Jun 2009

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 09 Jan 2015

BANNER BOUND GAMES LTD

Status: Active

Address: 229 Derby Road, Sandiacre, Nottingham

Incorporation date: 03 Mar 2022

BANNERBOW UK LIMITED

Status: Active

Address: Unit 6a Tabrums Farm Battlesbridge, Tabrums Lane, Wickford

Incorporation date: 07 Apr 2021

BANNERBOY LTD

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 30 Mar 2017

BANNER BREWING LIMITED

Status: Active

Address: 7 Bannerman Avenue, Prestwich, Manchester

Incorporation date: 28 May 2020

Address: 24 Bannerbridge Plc, Hornsby Square, Basildon

Incorporation date: 12 Dec 2011

Address: The, Colintraive Hotel, Colintraive

Incorporation date: 04 Jun 2019

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 16 Jan 2009

BANNER CARE LIMITED

Status: Active

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

Incorporation date: 19 Apr 2021

Address: Quadrant House, Floor 6, 4 Thomas More Square, London

Incorporation date: 09 Sep 2002

Address: First Floor, 5 Fleet Place, London

Incorporation date: 09 Nov 1973

BANNER & CO (LYMM) LTD

Status: Active

Address: 1 Eagle Brow, Lymm

Incorporation date: 28 May 2008

Address: 356 Meadowhead, Sheffield, South Yorkshire

Incorporation date: 23 Dec 1971

Address: Moorgate Croft Business Centre, South Grove, Rotherham

Incorporation date: 24 Feb 2020

BANNERCROWD LIMITED

Status: Active

Address: 23a Palmeira Square, Hove

Incorporation date: 30 Nov 2021

BANNERDALE OSTEOPATHS LTD

Status: Active

Address: 5 Machon Bank Road, Nether Edge, Sheffield

Incorporation date: 27 May 2014

BANNER FILMS LTD

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 01 Nov 2017

BANNER FIREARMS LIMITED

Status: Active

Address: Third Floor, Suffolk House, George Street

Incorporation date: 18 Jul 1989

BANNER FREEHOLD LIMITED

Status: Active

Address: Cala House, 54 The Causeway, Staines Upon Thames

Incorporation date: 07 Jul 2003

Address: Cala House, 54 The Causeway, Staines Upon Thames

Incorporation date: 24 May 2012

BANNER HOMES LIMITED

Status: Active

Address: Cala House, 54 The Causeway, Staines Upon Thames

Incorporation date: 26 May 1978

Address: Cala House, 54 The Causeway, Staines Upon Thames

Incorporation date: 11 Oct 1979

Address: Cala House, 54 The Causeway, Staines Upon Thames

Incorporation date: 11 Apr 2012

Address: Unit 6 Dartford Business Park, Victoria Road, Dartford

Incorporation date: 11 Sep 2019

BANNER JONES LIMITED

Status: Active

Address: 24 Glumangate, Chesterfield

Incorporation date: 28 May 2008

Address: Flat 2, 6 Kemerton Road, Beckenham

Incorporation date: 10 Nov 2009

Address: Lynwood House, Crofton Road, Orpington

Incorporation date: 17 Jul 2002

BANNERLEY STUDIOS LIMITED

Status: Active

Address: Mcnabs Buildings, Bannerley Road, Birmingham

Incorporation date: 17 May 2011

BANNER LIMITED

Status: Active

Address: Unit 5, Kennet Way, Trowbridge

Incorporation date: 08 Dec 2010

BANNERMAN ACCOUNTING LTD

Status: Active

Address: 44 Elverson Road, London

Incorporation date: 21 Sep 2015

BANNERMAN BUTCHER LIMITED

Status: Active

Address: 32 King Street, Inverbervie, Montrose

Incorporation date: 10 Aug 2015

BANNERMAN CONTRACTORS LTD

Status: Active

Address: 160 Eureka Park Upper Pemberton, Kennington, Ashford

Incorporation date: 13 Feb 2020

BANNERMAN DECORATORS LTD

Status: Active

Address: 18 Dunkeld Road, Perth

Incorporation date: 01 Feb 2023

Address: 108 Blackford Avenue, Edinburgh

Incorporation date: 12 Nov 1982

BANNERMAN DIGITAL LTD

Status: Active

Address: 34 South Chesters Medway, Bonnyrigg

Incorporation date: 28 Jul 2014

Address: 10 Norwich Street, London

Incorporation date: 21 Jun 2012

Address: 213 St. Vincent Street, Glasgow

Incorporation date: 29 Mar 2018

BANNERMAN PROPERTY LTD

Status: Active - Proposal To Strike Off

Address: 0/5 9 St. Andrews Way, Bearsden, Glasgow

Incorporation date: 11 Feb 2005

BANNERMAN RENDELL LIMITED

Status: Active

Address: 5-10 Bury Street, London

Incorporation date: 31 Jul 1958

Address: The Burgage, 2 Knockbreck Road, Tain, Ross-shire

Incorporation date: 14 May 1985

BANNER (NORTH) LIMITED

Status: Active

Address: Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge

Incorporation date: 22 Jun 1999

BANNER OF PEACE LIMITED

Status: Active

Address: 17 Woodsorrel Road, Dudley

Incorporation date: 05 Jun 2013

BANNER PROPERTIES LIMITED

Status: Active

Address: 29 Byron Road, Harrow, Middlesex

Incorporation date: 19 Jun 2001

Address: 2 Burnside, Fleet

Incorporation date: 18 Sep 1986

Address: 2 Burnside, Fleet

Incorporation date: 29 Apr 2004

Address: The Lodge Chester Road, Castle Bromwich, Birmingham

Incorporation date: 28 Apr 1982

BANNERS FISHERIES LIMITED

Status: Active

Address: 2 Clifton Moor Business Village, James Nicolson Link, York

Incorporation date: 09 Mar 2017

Address: The Upper Room, St Michael's House 198 Boldmere, Road Sutton Coldfield

Incorporation date: 16 Mar 2004

BANNERS GATE LIMITED

Status: Active

Address: Cavendish House, 10-11 Birmingham Street, Halesowen

Incorporation date: 22 May 1998

Address: 31 Saint Johns, Worcester, Worcestershire

Incorporation date: 31 Aug 1999

BANNERSINC LTD

Status: Active

Address: 8 Torside Way, Swinton, Manchester

Incorporation date: 21 Oct 2019

BANNERS 'N' BALLOONS LIMITED

Status: Active - Proposal To Strike Off

Address: First Floor, Brailsford House, Knapp Lane, Cheltenham

Incorporation date: 12 Dec 2001

Address: 4 Cross Street, Beeston, Nottingham

Incorporation date: 24 Mar 2006

BANNER TECHNOLOGIES LTD

Status: Active

Address: Office 3 Trent Business Park, Eastern Avenue, Lichfield

Incorporation date: 16 Oct 2012

Address: Thirsk Industrial Park, York Road, Thirsk

Incorporation date: 06 Jan 2020

Address: Unit 1 Izons Industrial Estate, Oldbury Road, West Bromwich

Incorporation date: 17 Apr 1980

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 16 Jul 2015

Address: 27 Ballymageogh Road, Kilkeel, Newry

Incorporation date: 21 Jun 2013

BANNERWERBUNG24/7 LTD

Status: Active

Address: 132-134 Great Ancoats Street, Unit 620, Manchester

Incorporation date: 16 Nov 2022