Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 02 Oct 1997

Address: 12 Longmeadow Gardens, Birdham

Incorporation date: 08 Feb 2013

Address: 4 Grange Drive, Wooburn Green, High Wycombe

Incorporation date: 12 Feb 1988

Address: Byc House, Lock Lane, Birdham, Chichester

Incorporation date: 13 Oct 1987

BIRDHAM SHIPYARD LTD

Status: Active

Address: Sawley Marina, Long Eaton, Nottingham

Incorporation date: 02 May 1947

BIRDHAM STORES LIMITED

Status: Active

Address: Birdham Stores Main Road, Birdham, Chichester

Incorporation date: 02 Mar 2004

BIRDHAUS RESTAURANTS LTD

Status: Active

Address: Unit 17, Chamberlayne Road, Bury St. Edmunds

Incorporation date: 27 Feb 2020

BIRDHOUSE DESIGN LIMITED

Status: Active

Address: 12 Anson Road, Shepshed, Loughborough

Incorporation date: 20 Feb 2006

Address: 14-16 Brentwood Avenue, Newcastle Upon Tyne

Incorporation date: 20 Jun 2020

BIRDHOUSE RENOVATION LTD

Status: Active

Address: 59 Wandle Way, London

Incorporation date: 21 Jan 2014

BIRDHOUSE STAGING LIMITED

Status: Active

Address: Flat 6 Hedgefield Villa, Cayton Road, Coulsdon

Incorporation date: 03 Oct 2020

BIRDHURST HILL LIMITED

Status: Active

Address: 34 Birdhurst Road, South Croydon

Incorporation date: 30 Mar 2021

Address: South Croydon Sports Club Beech Copse, Birdhurst Rise, South Croydon

Incorporation date: 29 Jan 1921

Address: Streete Court, Rooks Nest Park, Godstone

Incorporation date: 31 Jan 2000

Address: 49b Birdhurst Rise, 49b Birdhurst Rise, South Croydon

Incorporation date: 17 Oct 2005