BRENDA BEVERLEY LTD

Status: Active

Address: 132 Tynemouth Road, Mitcham

Incorporation date: 04 Oct 2017

BRENDA & DORIS LTD

Status: Active

Address: 122 Fore Street, Saltash

Incorporation date: 22 Jul 2020

BRENDA FELDMAN LTD

Status: Active

Address: 15 Green Walk, Hendon, London

Incorporation date: 07 Sep 2017

BRENDA KEY LTD

Status: Active

Address: 58 Holly Park Road, London

Incorporation date: 21 Mar 2012

Address: Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault

Incorporation date: 05 Nov 2019

BRENDALE FITNESS LTD

Status: Active - Proposal To Strike Off

Address: 72e New Court Way, Ormskirk

Incorporation date: 20 Dec 2012

Address: 45 Silverbridge Road, Silverbridge, Newry

Incorporation date: 05 Feb 2018

Address: 63 Well Lane, Heswall, Wirral

Incorporation date: 13 Jul 2010

Address: 7 Wellow Mead, Peasedown St. John, Bath

Incorporation date: 29 Oct 2018

Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London

Incorporation date: 31 Oct 2014

Address: Hillview Business Centre, 2 Leybourne Avenue, Bournemouth

Incorporation date: 23 Feb 2018

Address: 37 Peppard Road, Caversham, Reading

Incorporation date: 09 Apr 2021

BRENDAN DEVELOPMENTS LTD

Status: Active

Address: Arrowsmith Court, 10 Station Approach, Broadstone

Incorporation date: 31 May 2018

BRENDAN DONNELLAN LIMITED

Status: Active

Address: Battersea House, Battersea Road, Stockport

Incorporation date: 01 Jul 2014

BRENDAN DOWNES'S LTD

Status: Active

Address: 32 Greens School Lane, Farnborough

Incorporation date: 01 Dec 2023

Address: 13 Portland Road, Edgbaston, Birmingham

Incorporation date: 11 Sep 2015

Address: First Floor, Building 2, Croxley Park, Watford

Incorporation date: 13 Jan 2011

BRENDAN FOWLES LTD

Status: Active

Address: 14 Amherst Avenue, London

Incorporation date: 15 Jul 2010

Address: 14 Cromford Path, London

Incorporation date: 05 Jul 2012

Address: 17 Brent Park Road, Hendon, London

Incorporation date: 05 Jun 2017

Address: Ground Floor, Southon House, Station Approach, Edenbridge

Incorporation date: 11 Jan 2012

BRENDAN HOMES LIMITED

Status: Active

Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park

Incorporation date: 02 Dec 1999

BRENDAN HORGAN LTD

Status: Active

Address: 21 Hereford Road, London

Incorporation date: 15 Jun 2015

Address: 1 Cranes Close, Taunton

Incorporation date: 05 Jan 2024

BRENDAN LEW PLUMBING & MECHANICAL LTD.

Status: Active - Proposal To Strike Off

Address: 43 Anerley Road, London

Incorporation date: 20 Oct 2014

Address: 134 Termon Road, Carrickmore, Omagh

Incorporation date: 04 Jun 2003

Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone

Incorporation date: 11 Apr 2016

BRENDAN MISKELLA LIMITED

Status: Active

Address: 18 Sycamore Close, Littleborough

Incorporation date: 01 Nov 2009

Address: 3 Filers Way, Weston Gateway Business Park, Weston-super-mare

Incorporation date: 18 Mar 2014

Address: 115c Milton Road, Cambridge

Incorporation date: 10 Sep 2015

BRENDAN O'BOYLE LTD

Status: Active

Address: 123 Magheralane Road, Randalstown

Incorporation date: 18 Mar 2015

BRENDA NOMINEES LIMITED

Status: Active

Address: 309 Bury New Road, Salford

Incorporation date: 01 May 2018

Address: 3a Sycamore Road, 3a Sycamore Road, Amersham

Incorporation date: 16 May 2017

Address: Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak

Incorporation date: 11 Dec 2015

BRENDAN PETTICREW LIMITED

Status: Active

Address: Nelson House, 2 Hamilton Terrace, Leamington Spa

Incorporation date: 05 Nov 2012

BRENDAN'S BRIDGE

Status: Active

Address: City Works, Alfred Street, Gloucester

Incorporation date: 19 May 1989

Address: 18 Scribe Road, Bellaghy, Magherafelt

Incorporation date: 20 Aug 2014

BRENDAN STORER LIMITED

Status: Active

Address: Thompsons Farm Thompsons Road, Keresley End, Coventry

Incorporation date: 16 Dec 2005

BRENDAN'S VENDS LTD

Status: Active

Address: 70 Wricklemarsh Road, London

Incorporation date: 02 Mar 2023

BRENDAN TAYLOR LIMITED

Status: Active

Address: 21 Elizabeth Street, Workington

Incorporation date: 27 Jun 2003

BRENDAN TM LTD

Status: Active

Address: 11 Finkle Street, Richmond

Incorporation date: 01 Jul 2022

BRENDARA LIMITED

Status: Active

Address: 32 Derrychrier Road, Dungiven, Londonderry

Incorporation date: 11 May 2021

Address: Amerston Hall, Elwick, Hartlepool

Incorporation date: 09 Mar 1998

BRENDA SAFFER LIMITED

Status: Active

Address: 58 Goldstar Way, Birmingham

Incorporation date: 09 Feb 2023

Address: 266-268 Wickham Road, Shirley, Croydon

Incorporation date: 20 Jul 2016

BRENDAS SCHOOLWEAR LTD

Status: Active

Address: 130 Frimley Road, Camberley

Incorporation date: 31 Mar 2017

BRENDATA (UK) LIMITED

Status: Active

Address: Nevendon Hall, Nevendon Road, Basildon

Incorporation date: 13 Nov 1992

Address: Unit 4 Grove Dairy Business Centre, Bobbing Hill, Bobbing, Sittingbourne

Incorporation date: 03 May 2023

BREND BUILD LTD

Status: Active

Address: Unit 5, Kingswood Farm, Tandridge Lane, Lingfield

Incorporation date: 15 Jan 2015

BRENDDAISY FOODS LIMITED

Status: Active

Address: 58 Caldbeck Close, Peterborough

Incorporation date: 17 May 2017

BRENDELL COMPANY LIMITED

Status: Active

Address: 12 London Road, Morden

Incorporation date: 03 Nov 2020

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 20 Nov 2019

BRENDEN FERN LIMITED

Status: Active

Address: 493 High Street, Sandyford, Stoke-on-trent

Incorporation date: 28 Aug 2002

BRENDHOLD ESTATES LTD

Status: Active

Address: 86 Queen Elizabeths Walk, London

Incorporation date: 14 Jun 2022

BRENDIAN TECHNICAL LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield

Incorporation date: 16 Apr 2014

Address: Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury

Incorporation date: 21 Mar 2014

BRENDON CONSTRUCTION LTD

Status: Active

Address: 16 Brandwood Avenue, Warrington

Incorporation date: 21 Mar 2019

Address: 6 Tanners Yard, London Road, Bagshot

Incorporation date: 08 Oct 2015

Address: Leanne House, 6 Avon Close, Weymouth

Incorporation date: 13 May 2002

BRENDON LIMITED

Status: Active

Address: Nunnington Park House, Wiveliscombe, Taunton

Incorporation date: 31 Aug 1988

BRENDON ROOFING LIMITED

Status: Active

Address: 2 Drake House, Cook Way, Taunton

Incorporation date: 19 Feb 2004

Address: 9 Park Place, Newdigate Road, Harefield

Incorporation date: 22 Jul 2020

Address: Belfry House Champions Way, Hendon, London

Incorporation date: 16 Aug 1972

BRENDSM LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 3,, 4 Selhurst Road, London

Incorporation date: 14 Jul 2022