BML BDS LTD

Status: Active

Address: 7 Bryansmore Park, Newcastle

Incorporation date: 18 Nov 2022

Address: 108 Hetherington Road, Shepperton

Incorporation date: 31 Mar 2021

BML CONCEPTS LIMITED

Status: Active

Address: 5 Westwood Avenue, 5 Westwood Avenue, South Harrow

Incorporation date: 02 May 2017

BML CONSULT LTD

Status: Active

Address: 23 Bagwall Crescent, Wednesbury

Incorporation date: 22 Jan 2015

BML CUMBRIA LIMITED

Status: Active - Proposal To Strike Off

Address: 54a Main Street, Cockermouth

Incorporation date: 26 Apr 2018

Address: Sentinel House, Harvest Crescent, Fleet

Incorporation date: 19 Dec 2011

BML FOCUS LIMITED

Status: Active

Address: 26 Clones Road, Newtownbutler, Enniskillen

Incorporation date: 11 Oct 2017

Address: C/o Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks

Incorporation date: 25 May 2006

Address: C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn

Incorporation date: 15 Jan 2019

BML INSTALLATIONS LIMITED

Status: Active

Address: 31 High Street, Haverhill

Incorporation date: 20 Jun 2015

Address: Flat 1, 9 Doune Gardens, Glasgow

Incorporation date: 08 Dec 2021

BMLK LIMITED

Status: Active

Address: 2 Monmouth Road, Yeovil

Incorporation date: 23 Feb 2022

BML LINK SERVICES LTD

Status: Active

Address: 98 Jamaica Road, Flat 8 Jubilee Building, London

Incorporation date: 27 Feb 2006

BML LOGISTIC LTD

Status: Active - Proposal To Strike Off

Address: 24 Lawrence Gardens, Leeds

Incorporation date: 22 Jan 2020

BMLL TECHNOLOGIES LIMITED

Status: Active

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 09 Apr 2014

BML MANUFACTURING LTD

Status: Active

Address: Unit Ae, The Adamson Industrial Estate, Croft Street, Hyde

Incorporation date: 22 Jun 2007

BMLP (HANTS) LIMITED

Status: Active

Address: 48 Friars Croft, Calmore, Southampton

Incorporation date: 11 Sep 2015

BML PN LIMITED

Status: Active

Address: 45 Colbourne Avenue, Nelson Park, Cramlington

Incorporation date: 18 Jan 2017

BML PRINTERS LIMITED

Status: Active

Address: 22b Lickfolds Road 22b Lickfolds Road, Rowledge, Farnham

Incorporation date: 21 Jun 1995

Address: 1 Sopwith Crescent, Wickford

Incorporation date: 10 Aug 2018

BML PROPERTY GROUP 2 LTD

Status: Active

Address: 40 Wellington Avenue, London

Incorporation date: 28 May 2021

BML PROPERTY GROUP LTD

Status: Active

Address: 40 Wellington Avenue, London

Incorporation date: 10 Sep 2019

BML SIGNS LIMITED

Status: Active - Proposal To Strike Off

Address: 285 Lower Wortley Road, Leeds

Incorporation date: 09 Oct 2019

Address: 40 Railway Street, Lisburn

Incorporation date: 24 Mar 2014

Address: St Georges Court, Winnington Avenue, Northwich

Incorporation date: 29 Apr 2008

Address: Unit A 82 James Carter Road, Milden Hall Industrial Estate, Sulfolk

Incorporation date: 23 Sep 2020

BMLZA PROPERTIES LIMITED

Status: Active

Address: Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock, Bolton

Incorporation date: 19 Jul 2021