Address: 68-70 Higher Market Street, Farnworth, Bolton

Incorporation date: 05 Jun 2019

BRIDGE SEA LTD

Status: Active

Address: Floor 4, 26-28 Underwood Street, London

Incorporation date: 24 May 2018

BRIDGE SECURE LIMITED

Status: Active

Address: 6 Hopetown Street, London

Incorporation date: 13 Jan 2022

Address: Stamford House, 57 Liddon Road, Bromley

Incorporation date: 22 Aug 2018

Address: 80 Bramley Road, Worthing

Incorporation date: 31 May 2021

Address: 9 Bank Road, Kingswood, Bristol

Incorporation date: 30 Dec 1988

BRIDGE SHIPPING LIMITED

Status: Active

Address: 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London

Incorporation date: 13 May 2014

BRIDGE SHOP LTD

Status: Active

Address: 176 Felixstowe Road, Ipswich

Incorporation date: 19 Dec 2022

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 20 Mar 2018

BRIDGE SLT LTD

Status: Active

Address: Fieldview 33 Southwold, Little Weighton, Cottingham

Incorporation date: 04 Dec 2013

BRIDGE SNG LIMITED

Status: Active

Address: 44 The Highlands, Edgware

Incorporation date: 23 Aug 2013

Address: 4 Southport Road, Chorley

Incorporation date: 29 Aug 2012

BRIDGE SQUARED LIMITED

Status: Active

Address: St Marys House, Netherhampton, Salisbury

Incorporation date: 05 May 2009

BRIDGE SS LTD

Status: Active

Address: 46 Hill Street, Belfast

Incorporation date: 16 Feb 2016

Address: 17 Elizabeth Road, Southend-on-sea

Incorporation date: 11 Feb 2019

Address: 76 Grendon Road, Polesworth, Tamworth

Incorporation date: 10 Jan 2008

Address: 15 High Street, Brackley

Incorporation date: 04 Oct 2022

Address: 28-31 The Stables, Wrest Park, Silsoe

Incorporation date: 13 Sep 2017

BRIDGE STREET (CAR PARK) LIMITED

Status: Active - Proposal To Strike Off

Address: 36 Bridge Business Centre, Beresford Way, Chesterfield

Incorporation date: 09 Jan 2012

Address: 1 Bansons Yard, Chipping Ongar, Essex

Incorporation date: 06 Aug 1968

Address: Ulceby Grange, Wootton Road, Ulceby

Incorporation date: 30 Jul 2021

BRIDGE STREET INDIANS LTD

Status: Active - Proposal To Strike Off

Address: 33 Bridge Street, Blyth

Incorporation date: 03 Sep 2018

Address: 117-119 Cleethorpe Road, Grimsby

Incorporation date: 15 Oct 2020

Address: Ground Floor Office Westpoint, Hermitage Road, Birmingham

Incorporation date: 22 Jun 1989

Address: 9 Pioneer Court, Morton Palms, Darlington

Incorporation date: 29 Oct 2004

Address: Bridge Street Motors Repairs Ltd, Nimmings Road, Halesowen

Incorporation date: 17 Jul 2018

Address: 1 Park Lane, Hemel Hempstead, Hertfordshire

Incorporation date: 26 Mar 1987

Address: 8 Bridge Street, Stafford, Staffordshire

Incorporation date: 06 Nov 2000

Address: Bridge Community Church, Rider Street, Leeds

Incorporation date: 22 Jun 2006

BRIDGE STREET PUB LIMITED

Status: Active

Address: 19a New Road, Bampton

Incorporation date: 04 May 2018

Address: 1 Queen's Park Road, Handbridge, Chester

Incorporation date: 19 Jul 2016

Address: Bridge Street Service Station, Garratts Lane, Cradley Heath

Incorporation date: 06 Sep 2019

BRIDGE SYSTEMS LIMITED

Status: Active

Address: 4 Castle Court, Carnegie Campus, Dunfermline, Fife

Incorporation date: 19 Apr 1996