Address: 57 Beacon Rise, 160 Newmarket Road, Cambridge

Incorporation date: 03 Apr 2018

BORG AUTOMATION LTD

Status: Active

Address: 51 Azura Close, Wools Bridge Industrial Estate, Wimborne

Incorporation date: 28 Mar 2012

Address: Units 13-15 Newman Park, Western Way, Wednesbury

Incorporation date: 07 May 2008

BORG ELECTRONICS LTD

Status: Active

Address: Enterprise Court, Downmill Road, Bracknell

Incorporation date: 05 Jan 2004

BORGEN LIMITED

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 17 Dec 2014

BORGERS LIMITED

Status: Active

Address: 30 Hortonwood, Telford, Shropshire

Incorporation date: 22 Jul 1987

BORGER UK LIMITED

Status: Active

Address: East Wings Old School, Watling Street, Gailey

Incorporation date: 17 Jul 2006

BORGES & GIBBONS LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 13 Aug 2015

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 05 Apr 2012

BORGIA GROUP LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 01 Aug 2022

BORGIA LTD

Status: Active

Address: Upper Lodge, Knoll Hill, Bristol

Incorporation date: 29 Aug 2019

BORG IT LIMITED

Status: Active

Address: 40 Coleridge Way, Hertfordshire

Incorporation date: 23 Mar 2021

BORG LOCKS UK LIMITED

Status: Active

Address: 140 Rayne Road, Braintree

Incorporation date: 18 Dec 1997

Address: 6 Prospect Way, Royal Oak Industrial Estate, Daventry

Incorporation date: 25 Sep 2020

BORGO NERO LIMITED

Status: Active

Address: 217 Halliwell Road, Bolton

Incorporation date: 30 Sep 2021

Address: 7 Waterslap, Fenwick, By Kilmarnock

Incorporation date: 25 Feb 2002

BORG SERVICES LIMITED

Status: Active

Address: 30 Letham Way, Dalgety Bay, Dunfermline

Incorporation date: 10 Apr 2015

BORG SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 25 New Road, Chatteris

Incorporation date: 28 Apr 2008

BORG TRANSMISSIONS LTD

Status: Active

Address: 43 Azura Close, Wools Bridge Industrial Estate, Wimborne

Incorporation date: 28 Mar 2012

Address: 1 Park Row, Leeds

Incorporation date: 11 Sep 2018

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 01 Jan 1993

Address: 245 Hammersmith Road, London

Incorporation date: 06 Oct 1951

BORGWARNER LIMITED

Status: Active

Address: Roydsdale Way, Euroway Industrial Estate, Bradford

Incorporation date: 10 Feb 1989

Address: C/o Borgwarner Ltd Roydsdale Way, Euroway Industrial Estate, Bradford

Incorporation date: 07 Sep 1988

Address: 245 Hammersmith Road, London

Incorporation date: 25 Nov 2019