BRAMPO CORPORATION LTD

Status: Active

Address: Flat F, 6, Westcott Road, London

Incorporation date: 10 Nov 2021

BRAMPTON ABBEY LIMITED

Status: Active

Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull

Incorporation date: 12 Aug 1999

BRAMPTON ABBOTTS LTD

Status: Active

Address: Suite 4 First Floor, 18 East Parade, Bradford

Incorporation date: 10 Feb 2022

Address: Brampton Community Centre, Union Lane, Brampton

Incorporation date: 05 Jul 2010

BRAMPTON ARCHWAY LIMITED

Status: Active

Address: 6, Deerlands Road, Ashgate, Chesterfield

Incorporation date: 29 Jan 2008

BRAMPTON ASH LTD

Status: Active

Address: Suite 3, 41 Manchester Road, Warrington

Incorporation date: 28 Oct 2021

Address: 6 Nottingham Road, Long Eaton, Nottingham

Incorporation date: 02 Apr 2001

Address: Acresfield, 41 Houndean Rise, Lewes

Incorporation date: 01 Nov 2010

Address: 369 Suite 19, Burlington House, Wellingborough Road, Northampton

Incorporation date: 10 Mar 2017

Address: Unit 8 Monarch Courtyard 12 Salthouse Road, Brackmills Industrial Estate, Northampton

Incorporation date: 29 Jul 2020

Address: 41a Beach Road, Littlehampton

Incorporation date: 26 Feb 1969

Address: Unit 4 Clifford Court, Cooper Way, Carlisle

Incorporation date: 23 Feb 2021

Address: Nene Lodge Funthams Lane, Whittlesey, Peterborough

Incorporation date: 26 Aug 2021

BRAMPTON ENTERPRISES LTD

Status: Active

Address: 32 Highfield Lane, Keighley

Incorporation date: 30 Jul 2012

Address: 5a Catalina Court, Bowerhill, Melksham

Incorporation date: 18 Jan 2006

Address: Unit 5 116 Brampton Road, Wath-upon-dearne, Rotherham

Incorporation date: 07 Aug 2006

Address: Brampton Golf Club Tarn Road, Brampton, Carlisle

Incorporation date: 10 Feb 2016

Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames

Incorporation date: 05 Sep 1997

Address: 2a Hallcar Street, Sheffield

Incorporation date: 30 Nov 2018

Address: 78-88 Chatsworth Road, Brampton, Chesterfield

Incorporation date: 27 Dec 2000

BRAMPTON HOUSE LIMITED

Status: Active

Address: White Acre Birch Tree Lane, Whitmore, Newcastle

Incorporation date: 09 Aug 1971

Address: 8th Floor, 167 Fleet Street, London

Incorporation date: 01 May 2019

BRAMPTON KIDS CLUB LTD

Status: Active

Address: Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood

Incorporation date: 23 Apr 2010

Address: 413a Chatsworth Road, Chesterfield

Incorporation date: 12 May 2021

BRAMPTON LEGAL LIMITED

Status: Active

Address: C/o Es Accountancy Ltd, 1 The Mistal Farnley Park, Farnley, Otley

Incorporation date: 17 Jul 2018

Address: 115 Craven Park Road, London

Incorporation date: 18 Feb 2013

Address: 14 Bridge Street, Northampton

Incorporation date: 01 Feb 2002

BRAMPTON MANOR TRUST

Status: Active

Address: Roman Road, London

Incorporation date: 23 Feb 2011

BRAMPTON MEWS LIMITED

Status: Active

Address: Fff, 1 Kensington Villas, Royal Park Clifton, Bristol

Incorporation date: 06 Sep 1999

Address: C/o Broadoak Management Limited Unit 7, Hockliffe Business Park, Hockliffe

Incorporation date: 15 Dec 2017

BRAMPTON PARK LTD

Status: Active

Address: 6 Lancaster Way, Ermine Business Park, Huntingdon

Incorporation date: 25 Feb 2014

Address: 21 Brampton Park Road, Hitchin

Incorporation date: 24 Oct 2016

BRAMPTON PAYROLL LIMITED

Status: Active

Address: 210 Brampton Road, Bexleyheath

Incorporation date: 30 Sep 2019

Address: The Grove, Brampton, Beccles

Incorporation date: 30 Apr 1999

Address: 210 Brampton Road, Bexleyheath

Incorporation date: 27 Nov 2014

Address: Unit 15, Berkeley Court, Borough Road, Newcastle Under Lyme

Incorporation date: 20 Jan 2006

Address: 53 Acorn Ridge, Walton, Chesterfield

Incorporation date: 11 Aug 2015

Address: Crowthorne House, Nine Mile Ride, Wokingham

Incorporation date: 11 Oct 1999

Address: C/o Michael Linnell & Co Ltd Drakes Lane, Boreham, Chelmsford

Incorporation date: 19 Jan 2022

Address: 18 George Street, Newcastle

Incorporation date: 18 Feb 2009

BRAMPTONS LIFT MANUFACTURERS LIMITED

Status: In Administration

Address: Stanmore House 64-68, Blackburn Street, Manchester

Incorporation date: 31 Aug 2001

Address: 62 Rumbridge Street, Totton, Southampton

Incorporation date: 02 Jan 1963

BRAMPTONS PROPERTY LTD

Status: Active

Address: 18 George Street, Newcastle

Incorporation date: 18 Mar 2020

Address: Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton

Incorporation date: 25 Apr 2014

Address: Brampton House 19 Tenter Road, Moulton Park, Northampton

Incorporation date: 12 Feb 2016

BRAMPTON VALLEY LIMITED

Status: Active

Address: 19 Tenter Road, Moulton Park Industrial Estate, Northampton

Incorporation date: 17 May 2002

Address: Brampton House 19 Tenter Road, Moulton Park, Northampton

Incorporation date: 10 May 2013

Address: 7 Billing Road, Northampton

Incorporation date: 24 Dec 2014

Address: Ebenezer House, Ryecroft, Newcastle

Incorporation date: 15 Sep 2005

BRAMPTON WINDOWS LIMITED

Status: Active

Address: 1 Church Road, Bexleyheath

Incorporation date: 14 Jan 1982

Address: Unit 12 Townfoot Industrial, Estate, Brampton, Cumbria

Incorporation date: 12 Aug 2002