BOROBOSCOT LTD

Status: Active

Address: 7/3 Gillespie Place, Gillespie Place, Edinburgh

Incorporation date: 12 Mar 2020

BORO CARPETS LTD

Status: Active

Address: 131-133 Park Lane, Middlesbrough

Incorporation date: 12 May 2016

BORO CAR SALES LIMITED

Status: Active

Address: 2 Innes Street, Middlesbrough

Incorporation date: 11 Feb 2019

BORO CARS LIMITED

Status: Active

Address: 2 Vernon Grove, Scarborough

Incorporation date: 31 May 2019

BORO DENTAL CARE LTD

Status: Active - Proposal To Strike Off

Address: Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon

Incorporation date: 25 Feb 2011

BORODEX LIMITED

Status: Active

Address: 8 Wolsey Mansions, Main Avenue, Moor Park

Incorporation date: 17 Jul 1984

Address: 71 Borodin Close, Basingstoke, Hampshire

Incorporation date: 01 Feb 2000

BORODITSKY LIMITED

Status: Active

Address: 3 Cross At Hand Cottages, Maidstone Road, Staplehurst

Incorporation date: 26 Mar 2015

BORO ELECTRICAL INSPECTION SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 1 Netherfields Cresent, Netherfields, Northyorkshire, Middlesbrough

Incorporation date: 21 Mar 2019

BORO ENGINEERING LIMITED

Status: Active

Address: 2 West Street, Henley On Thames

Incorporation date: 17 Apr 2002

Address: 3 West Street, Leighton Buzzard

Incorporation date: 20 Apr 1923

BORO FARM LIMITED

Status: Active

Address: Mulberry Barn Three Elm Lane, Golden Green, Tonbridge

Incorporation date: 25 Apr 2014

BORO FC. LTD

Status: Active

Address: Cherrywood Road, Cherrywood Road, Farnborough

Incorporation date: 09 Aug 2013

Address: Unit 2 Wilson Street, Thornaby, Stockton-on-tees

Incorporation date: 10 Mar 2017

BOROGOVE LIMITED

Status: Active

Address: 4 Pelham Close, London

Incorporation date: 16 Jan 2014

BORO HAULAGE LTD

Status: Active

Address: 27 St Cuthberts Street, Bedford

Incorporation date: 02 Dec 2013

Address: 80/86 Whitworth Rd, Rochdale, Lancs

Incorporation date: 19 Jun 1975

BOROI LIMITED

Status: Active

Address: 27-31 Fore Street, Ipswich

Incorporation date: 14 Aug 2020

Address: 13 Apsley Street, Middlesbrough

Incorporation date: 28 Jun 2013

BORO MEATS LTD

Status: Active

Address: 75 Addison Way, Addison Way, Northwood

Incorporation date: 28 Jan 2020

BORONCANA 219 LIMITED

Status: Active

Address: 52 Fore Street, Callington

Incorporation date: 06 Feb 2012

Address: 128 Tassagh Road, Armagh

Incorporation date: 19 Oct 2018

BORONICA TRANSPORT LTD

Status: Active

Address: 20 Bankdale Road, Birmingham

Incorporation date: 23 Jun 2016

BORO PARK LIMITED

Status: Active

Address: 118 Gladesmore Road, London

Incorporation date: 28 Apr 2018

BOROPEX LIMITED

Status: Active

Address: 66 Prescot Street, London

Incorporation date: 14 Oct 1958

Address: 180 Linthorpe Road, Middlesbrough

Incorporation date: 15 May 2018

Address: The Nook 1 Mannings Lane, Hoole Village, Chester

Incorporation date: 27 May 2022

BORO PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: 74 Borough Road, Middlesbrough

Incorporation date: 11 Mar 2013

Address: 8 Fairfield Avenue, Middlesbrough

Incorporation date: 09 Apr 2022

Address: Galla House, 695 High Road, North Finchley

Incorporation date: 10 Sep 1965

BOROS LIMITED

Status: Active

Address: Galla House, 695 High Road, North Finchley

Incorporation date: 10 Feb 1992

BORO SOLUTIONS LTD.

Status: Active

Address: 2 West Street, Henley On Thames

Incorporation date: 11 Dec 2006

BOROS ONLINE LTD

Status: Active

Address: Galla House 695 High Road, North Finchley, London

Incorporation date: 07 Jul 2020

BORO STAINLESS STEEL LTD

Status: Active

Address: 242 Marton Road, Middlesbrough

Incorporation date: 11 Nov 2022

BORO TRANS LIMITED

Status: Active - Proposal To Strike Off

Address: Chichester House, 2 Chichester Street, Rochdale

Incorporation date: 19 Feb 2015

BOROTUS LTD

Status: Active

Address: Office 222 Paddington House, New Road, Kidderminster

Incorporation date: 15 Sep 2019

BORO T.V. LIMITED

Status: Active

Address: Station House Station Road, Rowlands Gill, Tyne & Wear

Incorporation date: 09 Aug 2005

BORO TYRES & MOT LTD

Status: Active

Address: 129 Marton Road, Middlesbrough

Incorporation date: 02 Jun 2023

Address: 9 Garden Walk, Cambridge

Incorporation date: 07 Mar 2018

BOROUGH ARMS LTD

Status: Active

Address: Borough Arms, Avenue Road, Lymington

Incorporation date: 22 Jun 2020

Address: The Athenaeum, Kimberley Place, Falmouth, Cornwall

Incorporation date: 16 Nov 2005

Address: 9 Abbey Close, Wookey, Wells

Incorporation date: 06 Dec 2002

Address: 23 Yarm Road, Stockton-on-tees

Incorporation date: 14 Feb 2011

BOROUGH CHAMBERS LIMITED

Status: Active

Address: Keats House, 24-26 Saint Thomas Street, London

Incorporation date: 28 Apr 2003

BOROUGH CONSULTANCY LTD

Status: Active

Address: C/o Aarvark Accounting 1 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 18 Jan 2022

Address: Borough Farm Castle Street, Kings Stanley, Stonehouse

Incorporation date: 21 May 2018

BOROUGH DYNAMICS LTD

Status: Active

Address: 17 Ancil Avenue, Launton, Bicester

Incorporation date: 16 Sep 2016

Address: 53 Watson Avenue, St. Albans

Incorporation date: 14 Jan 2014

Address: 24 Martin Lane, London

Incorporation date: 12 May 2015

BOROUGH ESTATES LTD

Status: Active

Address: Ace House, 22 Chester Road, Sutton Coldfield

Incorporation date: 04 Aug 2015

BOROUGH FARM LIMITED

Status: Active

Address: 1a Harmood Street, London

Incorporation date: 03 Mar 1988

Address: 8 Borough Gate, High Street, Steyning

Incorporation date: 14 Jun 2006

Address: 70 Upper Richmond Road, Putney, London

Incorporation date: 22 Jul 2020

Address: 204 Tonbridge Road, East Peckham, Tonbridge

Incorporation date: 14 Nov 2014

Address: 70 Upper Richmond Road, Putney, London

Incorporation date: 23 Jul 2020

BOROUGH HERITAGE LIMITED

Status: Active

Address: 36 Ulster Gardens, Edinburgh

Incorporation date: 29 Jan 2018

Address: The Cottage, 2 Castlefield Road, Reigate

Incorporation date: 29 Dec 1999

BOROUGH HOLDINGS LIMITED

Status: Active

Address: No3 Hampstead West, 224 Iverson Road, London

Incorporation date: 13 May 2019

Address: Unit K The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells

Incorporation date: 20 Mar 2018

BOROUGH HOMES LIMITED

Status: Active

Address: Grafton House, 15-17 Russell Road, Ipswich

Incorporation date: 15 Jan 1998

Address: 9 Main Street, Buckton, Bridlington

Incorporation date: 25 Apr 2018

Address: Greens Court, West Street, Midhurst

Incorporation date: 23 Dec 1993

BOROUGH JEWELLERS LIMITED

Status: Active

Address: 1 Scena Way, London

Incorporation date: 23 Oct 2015

Address: 4th Floor, 97 Charlotte Street, London

Incorporation date: 13 Jan 2015

Address: 4th Floor, 97 Charlotte Street, London

Incorporation date: 12 Jun 2015

Address: 4th Floor, 97 Charlotte Street, London

Incorporation date: 14 Mar 2016

BOROUGH JUNCTION LIMITED

Status: Active

Address: 4th Floor, 97 Charlotte Street, London

Incorporation date: 24 Oct 2011

Address: 4th Floor, 97 Charlotte Street, London

Incorporation date: 31 Jul 2020

BOROUGH KITCHEN LIMITED

Status: Active

Address: 129c Upper Street, London

Incorporation date: 20 Feb 2014

BOROUGH LIMITED

Status: Active

Address: 65 Progress Road, Leigh On Sea, Essex

Incorporation date: 25 Oct 1989

BOROUGH LONDON LTD

Status: Active

Address: 144-146 King's Cross Road, London

Incorporation date: 26 Feb 2021

Address: Edinburgh House, 1-5 Bellevue Road, Clevedon

Incorporation date: 20 Jul 1984

BOROUGH MEDIA LTD

Status: Active

Address: 18 Tudor Crescent, Ilford

Incorporation date: 05 Apr 2022

Address: Vantage Point, 23 Mark Road, Hemel Hempstead

Incorporation date: 18 Apr 2001

BOROUGHMUIR BEARS LTD

Status: Active

Address: C/o Morton Fraser Llp 2 Lister Square, Quartermile Two, Edinburgh

Incorporation date: 25 Oct 2018

Address: 2 Meggetland Wynd, Edinburgh

Incorporation date: 09 Aug 1996

BOROUGH MUNCH LIMITED

Status: Active

Address: 124-131 Market Stall, Borough Market, Halifax

Incorporation date: 15 May 2017

BOROUGH MURRAY LIMITED

Status: Active

Address: 50-54 Henderson Street, Edinburgh

Incorporation date: 12 Feb 2019

Address: 193 Parrock Street, Gravesend, Kent

Incorporation date: 26 Mar 1887

BOROUGH (OPERATIONS) LTD

Status: Active

Address: 4th Floor, 97 Charlotte Street, London

Incorporation date: 16 May 2019

Address: 9 Butterwick Road, Messingham, Scunthorpe

Incorporation date: 28 Apr 2014

Address: 19 High Street, Totnes, Devon

Incorporation date: 03 Nov 1988

BOROUGH PEST CONTROL LTD

Status: Active

Address: 10 Harmer Street, Gravesend

Incorporation date: 02 Aug 2021

BOROUGH PLACE LIMITED

Status: Active

Address: Unit 10 Easter Park, Barton Road, Middlesbrough

Incorporation date: 05 Oct 2022

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 10 Jan 2007

Address: 5 Brayford Square, London

Incorporation date: 30 Apr 2020

Address: Unit 14 West Float Ind. Estate, Logan Road, Birkenhead

Incorporation date: 09 Mar 2012

BOROUGH STREET LTD

Status: Active

Address: 48 Borough Street, Brighton

Incorporation date: 05 Aug 2021

BOROUGH STUDIOS LIMITED

Status: Active

Address: 6 Bruce Grove, London

Incorporation date: 14 May 2021

Address: C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 04 Mar 2015

BOROUGH VALLEY LIMITED

Status: Active

Address: Borough Farm Mortehoe, Woolacombe, Devon

Incorporation date: 08 Nov 2002

BOROUGH WIND LIMITED

Status: Active

Address: 36 Graffey Road Crocknacrieve, Macken, Co. Fermanagh

Incorporation date: 29 Apr 2014

Address: 105 Viglen House, Alperton Lane, London

Incorporation date: 04 Aug 2011

BOROVERE FARMS LIMITED

Status: Active

Address: Wey Court West, Union Road, Farnham

Incorporation date: 16 Nov 2017

Address: 16 Comfrey Manor, Coulby Newham, Middlesbrough

Incorporation date: 23 Jul 2002

BORO WOOD LIMITED

Status: Active

Address: 24 North Street, Ashburton, Newton Abbot

Incorporation date: 12 Sep 2000

BOROWSKI ENTERPRISE LTD

Status: Active

Address: 1 Waldenhowe Close, Featherstone, Pontefract

Incorporation date: 17 Aug 2021