Address: 18 Barn Owl Way, Stoke Gifford, Bristol

Incorporation date: 21 Sep 2007

BRIDLE GROUP LIMITED

Status: Active

Address: Tamarisk House, North Leigh Business Park, North Leigh

Incorporation date: 04 Jan 2021

Address: Equity House, 23 The Paddock, Chalfont St Peter

Incorporation date: 18 Oct 1957

Address: 272 Victoria Dock Road, Custom House, London

Incorporation date: 08 Jun 2021

Address: 84 Whiting Street, Bury St Edmunds, Suffolk

Incorporation date: 02 Jan 1985

Address: 272 Victoria Dock Road, London

Incorporation date: 03 Feb 2017

BRIDLE STILE FARM LIMITED

Status: Active

Address: Horley Green House, Horley Green Road Claremount, Halifax

Incorporation date: 18 Jul 2002

BRIDLE TRANSPORT LIMITED

Status: Active

Address: Crawford Accountants, Ralls House Parklands Business Park, Waterlooville

Incorporation date: 01 Jul 2011

BRIDLETREE LIMITED

Status: Active

Address: 33 High Street, Old Harlow

Incorporation date: 15 Mar 2011

BRIDLEWAY HOUSE LTD

Status: Active

Address: The White House,, Meadrow, Godalming

Incorporation date: 22 Aug 2014

Address: Crofters, Blissford, Fordingbridge

Incorporation date: 20 Oct 2003

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 10 Aug 2017

BRIDLEWAYZ LTD

Status: Active

Address: The Courtyard Ford Manor Road, Dormansland, Lingfield

Incorporation date: 25 May 2021

BRIDLEWOOD HOUSE LIMITED

Status: Active

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 24 Sep 2020

BRIDLEWOOD LIMITED

Status: Active

Address: Flat 39 Bramfield Court, 50 Queens Drive, London

Incorporation date: 01 Mar 2021

Address: Vantage Point, 23 Mark Road, Hemel Hempstead

Incorporation date: 31 May 2016

Address: C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury

Incorporation date: 29 Jan 2010

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 04 Aug 2021

Address: Watts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington

Incorporation date: 14 Jul 1959

Address: 19 - 21 Belle Vue Street, Filey

Incorporation date: 06 Nov 2017

BRIDLINGTON GOLD LIMITED

Status: Active

Address: Jws Hopper Hill Road, Eastfield, Scarborough

Incorporation date: 23 Sep 2020

BRIDLINGTONHOLIDAYLET LTD

Status: Active

Address: 138 Quay Road, Bridlington

Incorporation date: 08 Nov 2021

Address: Belgrave House, 15 Belgrave Crescent, Scarborough

Incorporation date: 19 Feb 2021

BRIDLINGTON HOME RENTALS LTD

Status: Active - Proposal To Strike Off

Address: 3 Prospect Arcade, Bridlington

Incorporation date: 26 Aug 2011

BRIDLINGTON ICECREAM LTD

Status: Active - Proposal To Strike Off

Address: 10 Longleat Avenue, Bridlington

Incorporation date: 06 Aug 2018

Address: 650 Anlaby Road, Hull

Incorporation date: 06 Jun 2002

Address: Bridlington Medical Centre, Station Avenue, Bridlington

Incorporation date: 21 Feb 2020

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 12 Apr 2005

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 27 Jan 2003

BRIDLINGTON THAI LTD

Status: Active

Address: Beckside Court, Annie Reed Road, Beverley

Incorporation date: 06 Oct 2014

Address: 29 King Street, Bridlington, North Humberside

Incorporation date: 03 Jan 1995

Address: 7 Regent Terrace, Bridlington

Incorporation date: 06 Feb 2020

Address: 11 Town Quay Wharf, Abbey Road, Barking

Incorporation date: 02 Jan 2013