Address: Vo29 Clb,, 203-205 Charminster Road, Bournemouth

Incorporation date: 23 Jan 2023

Address: 56 Crescent Road, Stockport

Incorporation date: 04 Mar 2022

Address: Noko Unit 3-6, Banister Road, London

Incorporation date: 11 Feb 2019

BRIDGE HEATING LIMITED

Status: Active

Address: Bridge House, Bridge Street, Olney

Incorporation date: 08 Dec 1999

Address: First Floor, Rosemount House, Huddersfield Road, Elland

Incorporation date: 19 Dec 2007

Address: Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage

Incorporation date: 14 Jul 2022

Address: Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs

Incorporation date: 09 Aug 1996

BRIDGE HNCR LIMITED

Status: Active

Address: 68 Keswick Road, East Kilbride, Glasgow

Incorporation date: 24 Oct 2022

BRIDGE HOTEL LIMITED

Status: Active

Address: Bridge Hotel, Buttermere, Cockermouth

Incorporation date: 15 Jan 1986

Address: 416 Green Lane, Ilford

Incorporation date: 27 Oct 2020

BRIDGE HOUSE ART LIMITED

Status: Active

Address: Tigh Na Drochaid, Old Moss Road, Ullapool

Incorporation date: 08 Apr 2015

BRIDGE HOUSE BARN LTD

Status: Active

Address: Bridge House Wistow Lane, Kibworth Harcourt, Leicester

Incorporation date: 25 May 1999

Address: Victoria House, 13 Victoria Street, Aberdeen

Incorporation date: 27 Apr 2018

Address: 4th Floor, 18 St. Cross Street, London

Incorporation date: 10 May 1999

Address: Bridge House 1 Burghfield Bridge Close, Burghfield Bridge, Reading

Incorporation date: 01 Jun 2018

Address: Excel House Millbrook Lane, Wragby, Market Rasen

Incorporation date: 28 Oct 2010

Address: Worthy House, 14 Winchester Road, Basingstoke

Incorporation date: 06 Jun 2009

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 07 Apr 2003

Address: 141 High Street, Chalfont St. Peter, Gerrards Cross

Incorporation date: 07 Nov 2013

Address: 1 High Way, Broadstone

Incorporation date: 16 Feb 1989

Address: The Forge, Church Street West, Woking

Incorporation date: 27 Sep 2017

Address: Cedar Lodge 2 Orken Lane, Aghalee, Lurgan

Incorporation date: 07 Apr 2004

Address: 94 Park Lane, Croydon

Incorporation date: 21 Feb 1989

Address: Flat 3 Bridge House, Thames Street, Wallingford

Incorporation date: 18 Apr 1994

Address: 76 High Street, Brierley Hill

Incorporation date: 01 Feb 2023

Address: Castle House, 69-70 Victoria Street, Englefield Green, Egham

Incorporation date: 21 Dec 2012

Address: Suite 18 95 Miles Road, Mitcham, Surrey

Incorporation date: 10 Jan 2017

Address: Flat 6, Bridge House, London Road, St. Ives

Incorporation date: 26 Mar 1998

BRIDGE HOUSE SPV LIMITED

Status: Active

Address: Ashedene Northdown Road, Woldingham, Caterham

Incorporation date: 07 Jun 2018

Address: 48 48 Mount Ephraim, Tunbridge Well

Incorporation date: 07 May 1986

Address: Stable House Cockaynes Lane, Alresford, Colchester

Incorporation date: 27 May 2002

Address: High Warrendale Farm, Warter, York

Incorporation date: 18 May 2020

BRIDGE HOUSING B'HAM LTD

Status: Active

Address: 622a Washwood Heath Road, Birmingham

Incorporation date: 29 Dec 2020

BRIDGE HOXTON LTD

Status: Active - Proposal To Strike Off

Address: 8 Clock House Parade, North Circular Road, London

Incorporation date: 13 Dec 2016