Address: C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking

Incorporation date: 12 May 2011

Address: Magnolia House 44b The Green, West Cornforth, Ferryhill

Incorporation date: 04 Mar 2002

BARNFATHER WIRE LIMITED

Status: Active

Address: Wire Mills, Willenhall Road, Wednesbury

Incorporation date: 25 Sep 2009

Address: 8 Kenyon Road, Nelson

Incorporation date: 06 Oct 2011

BARNFIELD BLACKBURN LTD

Status: Active

Address: 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson

Incorporation date: 11 Jun 2018

BARNFIELD CENTRIC LIMITED

Status: Active

Address: 8 Kenyon Road, Nelson

Incorporation date: 20 Nov 2009

BARNFIELD CUSTOMS LTD

Status: Active

Address: 29 Arboretum Street, Nottingham

Incorporation date: 03 Jan 2020

Address: 156 Newton Road, Torquay

Incorporation date: 31 Jul 2018

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 11 Aug 2017

BARNFIELD ESTATE LTD

Status: Active

Address: 2 Barnfield Road East, Stockport

Incorporation date: 14 Sep 2021

Address: 28 Terminus Road, Millhouses, Sheffield

Incorporation date: 18 Feb 2015

BARNFIELD HEALTHCARE LTD

Status: Active

Address: 35 Barnfield, Slough

Incorporation date: 20 Nov 2021

Address: 11 Monument Green, Weybridge

Incorporation date: 22 Jun 2018

Address: Allen House, 1 Westmead Road, Sutton

Incorporation date: 08 Apr 2014

BARNFIELD HUGHES LIMITED

Status: Active

Address: 2 Hilliards Court, Chester Business Park, Chester

Incorporation date: 02 Jan 1979

BARNFIELD INVESTMENTS LTD

Status: Active

Address: C/o National Bee Supplies Hameldown House, Hameldown Road, Exeter Road Industrial Estate, Okehampton

Incorporation date: 16 Oct 2020

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 22 Feb 2017

BARNFIELD KENNELS LIMITED

Status: Active

Address: Ground Floor, Seneca House, Links Point, Amy, Links Point, Amy Johnson Way, Blackpool

Incorporation date: 05 Jul 2018