BRENNAN AUTOMOTIVE'S LTD

Status: Active

Address: Oakmont House, 2 Queens Road, Lisburn

Incorporation date: 27 Aug 2020

BRENNAN CATERING LTD

Status: Active - Proposal To Strike Off

Address: 5/2 27 Panmure Gate, Glasgow

Incorporation date: 17 Aug 2020

Address: Summit, Littleborough

Incorporation date: 05 Oct 2018

Address: 10 Simmons Avenue, Walton-le-dale, Preston

Incorporation date: 02 Sep 2019

BRENNAN FABRICATIONS LTD

Status: Active

Address: 86 Venice Court, Andover

Incorporation date: 26 Apr 2021

Address: 248 Upper Newtownards Road, Belfast

Incorporation date: 29 Jan 1988

BRENNAN FARMS LTD

Status: Active

Address: The Gate House Shaftesbury Road, Compton Chamberlayne, Salisbury

Incorporation date: 04 Jan 1994

BRENNAN GROUP LIMITED

Status: Active

Address: 38 Windway Road, Cardiff

Incorporation date: 05 May 2020

Address: Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 13 Apr 2016

Address: Oak House 2 Gatley Road, Stockport, Manchester

Incorporation date: 13 Jun 2020

Address: 160 City Road, London

Incorporation date: 06 Oct 2016

BRENNAN MEDICAL CARE LTD

Status: Active

Address: Flat 145a, Devonshire Road, London

Incorporation date: 21 Sep 2012

Address: 29 Lanark Road, Carluke

Incorporation date: 01 Nov 2018

BRENNAN ORGANISATION LTD

Status: Active

Address: 11 The Willows, Marske-by-the-sea, Redcar

Incorporation date: 05 Jul 2022

BRENNAN PHARMA LTD

Status: Active

Address: Number Sixty One, Alexandra Road, Lowestoft

Incorporation date: 03 Feb 2022

BRENNAN PROPCO LIMITED

Status: Active

Address: Summit, Littleborough, Lancashire

Incorporation date: 07 Jun 2017

BRENNAN PROPERTY LIMITED

Status: Active

Address: Cadeby Hall Main Street, Cadeby, Nuneaton

Incorporation date: 26 Aug 2016

Address: C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool

Incorporation date: 21 Jan 2019

Address: Wool Street Farm Winchester Road, Upham, Southampton

Incorporation date: 17 Nov 2015

BRENNAN'S CATERING LTD

Status: Active

Address: Unit 3 North Weylands Industrial Estate, Molesey Road, Hersham

Incorporation date: 29 Sep 2015

Address: Unit 16 Argyle Business Centre, North Howard Street, Belfast

Incorporation date: 15 Dec 2020

BRENNANS KIRKHAM LTD

Status: Active

Address: 246 Park View, Whitley Bay

Incorporation date: 03 Mar 2010

BRENNANS LTD

Status: Active

Address: 19 The Square, Clough, Downpatrick

Incorporation date: 29 Jul 2004

Address: Kingfisher House, 140 Nottingham Road, Nottingham

Incorporation date: 26 Oct 2012

BRENNAN TAFF LTD

Status: Active

Address: 60a Birley Moor Road, Sheffield

Incorporation date: 13 Nov 2018

Address: 294 Audenshaw Road, Audenshaw, Manchester

Incorporation date: 17 Feb 2020

BRENNAN TRANSPORT LIMITED

Status: Active

Address: 54 Liebenrood Road, Reading, Berkshire

Incorporation date: 06 Nov 2003

BRENNAN YIANNIKKOU LTD

Status: Active

Address: 65 Blake Road, London

Incorporation date: 08 May 2019

BRENNA PROPERTIES LTD

Status: Active

Address: Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester

Incorporation date: 18 Apr 2018

BRENNARD TEXTILES LIMITED

Status: Active

Address: 9 Victoria Rd, Fulwood, Preston

Incorporation date: 28 Sep 2015

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 14 Apr 2011

BRENNER FONTES LIMITED

Status: Active

Address: 41 Thomas Earle House, 1 Warwick Lane, London

Incorporation date: 25 Apr 2013

BRENNOVATE PROJECTS LTD

Status: Active

Address: 39 Charlecote Road, Poynton, Stockport

Incorporation date: 25 Jun 2021

BRENN SOLUTIONS LIMITED

Status: Active

Address: Bedford House, 60 Chorley New Road, Bolton

Incorporation date: 28 Mar 2017

Address: Alpha House, Lawnswood Business Park, Redvers Close, Leeds

Incorporation date: 11 Apr 2006

Address: 4 St Catherines Mews, London

Incorporation date: 12 Aug 2009