Address: 22 Summerlands Avenue, Acton, London

Incorporation date: 03 Jun 2011

Address: 650 Dumbarton Road, Glasgow

Incorporation date: 20 Jun 2003

Address: Lynton House, 13 Rutland Road, London

Incorporation date: 13 Dec 2007

BCC CAPITAL LIMITED

Status: Active

Address: No. 5 Cosmo House, 53 Wood Street, Barnet

Incorporation date: 07 Sep 2017

BCC CATERERS LIMITED

Status: Active

Address: Flat 1/1, 31 Victoria Park Drive South, Whiteinch, Glasgow

Incorporation date: 20 Mar 2006

Address: 30 Dover Road, London

Incorporation date: 05 Jun 2013

BCC CONSULTANCY LTD

Status: Active

Address: The Old Rectory, Church Street, Weybridge

Incorporation date: 27 Sep 2021

BCC COURIER SERVICES LTD

Status: Active

Address: 3 Glossop Street, Derby

Incorporation date: 29 May 2020

BCC ELECTRICAL LTD

Status: Active

Address: Holly House, Shucknall, Hereford

Incorporation date: 19 Feb 2020

BCC (EXHIBITIONS) LIMITED

Status: Active

Address: Quartz House, 20 Clarendon Road, Redhill

Incorporation date: 09 Apr 1987

BCC FOUNDRY LIMITED

Status: Active

Address: 365 Fosse Way, Syston

Incorporation date: 21 Jan 2008

BCCIM GP LIMITED

Status: Active

Address: Grafton House, Pury Hill Business Park, Towcester

Incorporation date: 14 Apr 2021

Address: Grafton House, Pury Hill Business Park, Towcester

Incorporation date: 31 Jan 2017

BCC LIMITED

Status: Active

Address: 40 Iveagh Avenue, London

Incorporation date: 08 Feb 2018

BCC LINKTOCHINA LTD

Status: Active - Proposal To Strike Off

Address: 28 Unit One, 28 Wellington Business Park, Dukes Ride, Crowthorne

Incorporation date: 15 Dec 2010

BCCL LIMITED

Status: Active

Address: 4 Kersal Way, Salford

Incorporation date: 28 May 2015

BCC LOUNGE LTD

Status: Active

Address: 8 Downing Street, Farnham

Incorporation date: 18 Mar 2020

Address: Crowne Plaza Royal Victoria, Victoria Station Road, Sheffield

Incorporation date: 09 Dec 2010

BCC MANDARIN LTD.

Status: Active

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

Incorporation date: 17 Nov 2016

BCCMAX LTD

Status: Active

Address: 88 Grosvenor Crescent, Uxbridge

Incorporation date: 01 Mar 2019

BCC NORTH LTD

Status: Active

Address: 16-20 High Road, London

Incorporation date: 26 Nov 2014

Address: 1 Bartholomew Lane, London

Incorporation date: 15 Dec 2021

Address: The Coach Station, Alma Street, Smethwick

Incorporation date: 10 Feb 2021

BCCP GROUP LIMITED

Status: Active

Address: Unit 7 The Talina Centre, 23a Bagleys Lane, London

Incorporation date: 14 Jul 1999

BCC PINE BIDCO LIMITED

Status: Active

Address: C/o Tmf Group, 13th Floor, One Angel Court, London

Incorporation date: 17 May 2021

BCC PINE HOLDINGS LIMITED

Status: Active

Address: C/o Tmf Group, 13th Floor, One Angel Court, London

Incorporation date: 17 May 2021

Address: 11th Floor, 200 Aldersgate Street, London

Incorporation date: 22 Jan 2018

BCC (PROPERTIES) LIMITED

Status: Active

Address: 650 Dumbarton Road, Glasgow

Incorporation date: 16 May 2008

BCC PROPERTY LIMITED

Status: Active

Address: 6-7 Castle Gate, Castle Street, Hertford

Incorporation date: 07 Jul 2015

BCCSC 1 LIMITED

Status: Active

Address: City Hall, College Green, Bristol

Incorporation date: 17 Dec 2020

BCCS ENDOWMENT FUND

Status: Active

Address: College Square, Bristol

Incorporation date: 08 May 2009

BCC SPEDITION LIMITED

Status: Active

Address: 22 Parker Street, London

Incorporation date: 05 Jun 2019

BCC SYSTEMS LIMITED

Status: Active

Address: 163 Old Birmingham Road, Marlbrook, Bromsgrove

Incorporation date: 31 Jul 2006

BCC-T (HOLDINGS) LIMITED

Status: Active

Address: 25 The Paddocks, Burwell, Cambridge

Incorporation date: 23 Jul 2020

Address: 8 Bebles Road, Ormskirk

Incorporation date: 19 Mar 2022

BCCVENDING LIMITED

Status: Active

Address: Unit 21, Murcar Commercial Park Denmore Road, Bridge Of Don, Aberdeen

Incorporation date: 29 May 2013