BENFARES LIMITED

Status: Active

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

Incorporation date: 08 Jul 2021

Address: 124 City Road, London

Incorporation date: 06 Apr 2021

BENFAVOUR HEALTHCARE LTD

Status: Active

Address: 89 Lower Adelaide Street, Northampton

Incorporation date: 09 Nov 2023

BENFEN LTD

Status: Active

Address: 23 Clive Road, Esher

Incorporation date: 21 Feb 2020

BENFER LIMITED

Status: Active - Proposal To Strike Off

Address: 18 St Ann's Road, Faversham

Incorporation date: 23 Apr 2019

Address: 92 The Street, Rustington, Littlehampton

Incorporation date: 03 Apr 1997

Address: F6 F/f - 13 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale

Incorporation date: 05 Sep 1991

BENFIELD GROUP LIMITED

Status: Active

Address: Thornfield Brook Lane, Moreton Morrell, Warwick

Incorporation date: 25 Jun 1998

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 06 May 2004

BENFIELD PROPERTY LIMITED

Status: Active

Address: Foresters Hall 25-27, Westow Street, London

Incorporation date: 13 Feb 2023

Address: 18 Layard Road, Enfield, Middlesex

Incorporation date: 21 Dec 1995

BENFINE LIMITED

Status: Active

Address: 89 Priory Rd, London

Incorporation date: 07 Feb 1973

Address: 23 Armstrong Road, Benfleet

Incorporation date: 21 Jun 2011

BENFLEET FOOD LIMITED

Status: Active

Address: 114 Hamlet Court Road, Westcliff-on-sea

Incorporation date: 24 Jul 2015

BENFLEET GLASS CO LIMITED

Status: Active

Address: 105 London Road, Benfleet

Incorporation date: 17 Apr 1964

Address: Alliotts, 6th Floor, Manfield House, 1 Southampton Street, London

Incorporation date: 27 May 1960

Address: 23 Armstrong Road, Manor Trading Estate, Benfleet

Incorporation date: 21 May 2014

BENFLEET RECLAMATION LTD

Status: Active

Address: 23 Armstrong Road, Benfleet

Incorporation date: 21 Jun 2011

Address: 9 Stock Road, Southend-on-sea

Incorporation date: 10 Jul 2007

BENFLEET SYSTEMS LTD

Status: Active

Address: Elm Park House, Elm Park Court, Pinner

Incorporation date: 05 Dec 2008

Address: St. James House, 8 Overcliffe, Gravesend

Incorporation date: 25 Sep 2015

Address: 22 Villier Street, Uxbridge, Middlesex

Incorporation date: 24 Mar 1964

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 05 Nov 2010

BENFORD HEATING LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 08 Aug 2012

BENFORD TRADING LTD

Status: Active - Proposal To Strike Off

Address: Jubilee House, East Beach, Lytham St Annes

Incorporation date: 18 Jul 2013

Address: 78 York Street, London

Incorporation date: 07 Jul 2017