Address: 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon London

Incorporation date: 17 Nov 1987

Address: Bramleigh The Fosse, Kinoulton, Nottingham

Incorporation date: 23 May 2014

Address: 8 Park Drive, Bingley

Incorporation date: 13 May 2015

BRAMLEY (2007) LIMITED

Status: Active

Address: 2nd Floor, 16 High Street, Yarm

Incorporation date: 16 Nov 2005

BRAMLEY 23 LTD

Status: Active

Address: 26 Barnsley Road, Wath-upon-dearne, Rotherham

Incorporation date: 31 May 2019

BRAMLEY 7616 LIMITED

Status: Active

Address: Unit 33, Bramley District Centre, Leeds

Incorporation date: 05 Feb 2018

BRAMLEY AND GAGE LIMITED

Status: Active

Address: C6 Ashville Park,, Short Way, Thornbury

Incorporation date: 14 Mar 2007

Address: 37 St Margarets Street, Canterbury

Incorporation date: 31 May 2021

Address: Office 10 Wingate Business Exchange, 64-66 Wingate Square, London

Incorporation date: 19 Mar 2021

BRAMLEY BESS 2 LIMITED

Status: Active

Address: Burlington Building, Fourth Floor, 19 Heddon Street, London

Incorporation date: 04 Nov 2019

Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury

Incorporation date: 18 Jul 2002

BRAMLEY BLINDS LIMITED

Status: Active

Address: 6 The Bramley Business Centre, Station Road, Bramley

Incorporation date: 24 Aug 2017

BRAMLEY BROOKS LIMITED

Status: Active

Address: The Old Sawmill New Mill Bank, Bolsterstone, Sheffield

Incorporation date: 01 Oct 2013

Address: 183 Station Lane, Hornchurch

Incorporation date: 23 Dec 2013

Address: 480a Roundhay Road, Leeds, West Yorkshire

Incorporation date: 25 Sep 2001

BRAMLEY CAPITAL LTD

Status: Active

Address: 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks

Incorporation date: 16 Mar 2018

BRAMLEY CATTERY LTD

Status: Active

Address: 09676503 - Companies House Default Address, Cardiff

Incorporation date: 08 Jul 2015

Address: 38 Bevan Road, Barnet

Incorporation date: 05 Jul 1996

BRAMLEY & CO LTD

Status: Active

Address: Unit 3 Upp Hall Farm, Salmons Lane, Colchester

Incorporation date: 08 Jan 2014

Address: Primrose Cottage, Cliffe-cum-lund, Selby

Incorporation date: 16 Jul 2021

BRAMLEY CORPORATION LTD

Status: Active

Address: 5 Temple Square, Temple Street, Liverpool

Incorporation date: 24 Nov 2009

Address: 12 Mill Road, Ballyclare

Incorporation date: 17 Aug 2005

Address: 137 Station Road, Chingford, London

Incorporation date: 15 Oct 2008

Address: Unit 4, Cardinal House Swinnow Grange Mills, Stanningley Road, Leeds

Incorporation date: 15 Oct 2003

Address: 584 Wellsway, Bath

Incorporation date: 13 Nov 2014

BRAMLEY FAIRSTEAD LTD

Status: Active

Address: Portland House 62 Perry St, Wendover, Aylesbury

Incorporation date: 22 Jul 2010

Address: 52 Smithbrook Kilns, Cranleigh

Incorporation date: 31 Jul 2013

Address: 32 Bramley Close, Kingswood, Wotton-under-edge

Incorporation date: 29 Jun 1992

Address: Wsm Connect House, 133-137 Alexandra Road, Wimbledon

Incorporation date: 07 Mar 2003

BRAMLEY HIRE LTD

Status: Active - Proposal To Strike Off

Address: 35 Progress Road, Leigh-on-sea

Incorporation date: 27 Jan 2017

BRAMLEY HOLDINGS LTD

Status: Active

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

Incorporation date: 06 Apr 2018

BRAMLEY HOMES LIMITED

Status: Active

Address: 48a Northview Road, Luton, Beds

Incorporation date: 13 Sep 1988

Address: 16c Sandown Road, Lake

Incorporation date: 10 Jun 2011

BRAMLEY HOUSE LIMITED

Status: Active

Address: Bramley House Bath Lane, Bramley, Leeds

Incorporation date: 19 Apr 2004

Address: 67 Crescent Road, Crescent Road, Gosport

Incorporation date: 22 Jun 1984

Address: Bramley House Bramley Road, Long Eaton, Nottingham

Incorporation date: 30 Oct 2017

Address: Rendall & Rittner Ltd., 13b St. George Wharf, London

Incorporation date: 21 May 1962

BRAMLEY IT CONSULTING LTD

Status: Active

Address: Jubilee House, East Beach, Lytham

Incorporation date: 23 Aug 2011

BRAMLEY LANDING LIMITED

Status: Active

Address: 190 Elgin Avenue, George Town

Incorporation date: 23 Dec 2003

Address: 7 The Close, Norwich

Incorporation date: 26 Nov 2018

BRAMLEY LETTINGS LTD

Status: Active

Address: 87 Bramley Road, London

Incorporation date: 09 Oct 2017

Address: 1 The Old Coach House Wiswell Lane, Whalley, Clitheroe

Incorporation date: 29 Apr 1994

Address: 23-25 Dunbarton Street, Gilford, Craigavon

Incorporation date: 16 Dec 2015

BRAMLEY MEDICAL LIMITED

Status: Active

Address: Bury Lodge, Bury Road, Stowmarket

Incorporation date: 04 Jun 2018

Address: The Foundry 26 High Street, Bramley, Guildford

Incorporation date: 21 Feb 2013

BRAMLEY MOTOR WORKS LTD

Status: Active

Address: 21 Fairway Meadows, Ullesthorpe, Lutterworth

Incorporation date: 17 Mar 2011

Address: 7 St. Marys Avenue, Bramley, Tadley

Incorporation date: 18 Dec 2014

Address: Unit 19 Fusion@magna, Magna Way, Rotherham

Incorporation date: 15 Dec 2010

Address: 42 Coal Hill Green, Leeds

Incorporation date: 15 Feb 2019

Address: 65 Long Beach Road, Longwell Green, Bristol

Incorporation date: 04 Mar 2022

Address: Kintyre House, 70 High Street, Fareham

Incorporation date: 20 Jul 2016

BRAMLEY SERVICES LTD

Status: Active

Address: The Forge Sherfield Road,, Bramley, Tadley

Incorporation date: 11 Oct 2022

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 14 Feb 2008

BRAMLEYS OF PRESTWICK LTD

Status: Active

Address: 7 Larch House, Wood Park, Prestwick

Incorporation date: 12 Oct 2020

BRAMLEY SOLAR LIMITED

Status: Active

Address: Ropemaker Place, 28 Ropemaker Street, London

Incorporation date: 06 Jul 2020

BRAMLEY SOURCING LTD

Status: Active

Address: 2 Brick Cottages, Bawsey, King's Lynn

Incorporation date: 15 Aug 2021

Address: 4 Kings Drive, Bramhope, Leeds

Incorporation date: 04 Jan 2012

BRAMLEYS TO YOU LTD

Status: Active

Address: 2 The Rowans, Aughton, Ormskirk

Incorporation date: 18 May 2020

Address: 21 New Street, Baddesley Ensor, Atherstone

Incorporation date: 07 Apr 2021

BRAMLEY VENTURES LIMITED

Status: Active

Address: 8 St Dionis Road, Parsons Green

Incorporation date: 24 Mar 2016

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 11 Sep 2015

Address: Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield

Incorporation date: 26 Aug 2020

Address: Old Quarry Farm, Littlebourne Road, Canterbury

Incorporation date: 23 Dec 2008

BRAMLINGTON LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 25 Oct 2011

Address: C/o Your Lets Beacon House, Willow Walk, Skelmersdale

Incorporation date: 10 Jan 2022

BRAMLYS LTD

Status: Active

Address: 49b Castle Street, Salisbury

Incorporation date: 08 Jan 2018