BRIMAC TSCO LIMITED

Status: Active - Proposal To Strike Off

Address: 43 Lynton Rise, Cleethorpes

Incorporation date: 27 Oct 2014

Address: C/o Bcs, Windsor House, Station Court Station Road, Great Shelford, Cambridge

Incorporation date: 04 Nov 1971

BRIMAD LIMITED

Status: Active

Address: 7 Plantation Terrace, Fochriw, Bargoed

Incorporation date: 04 Aug 2014

BRIMA EXPORT LTD

Status: Active

Address: 5 Cardean Close, Chester Green, Derby

Incorporation date: 17 Aug 2016

BRIMAL LIMITED

Status: Active

Address: 3 Ashburn Grove, Wetherby

Incorporation date: 13 Oct 1964

BRIMA LTD

Status: Active

Address: 464 Edgware Road, London

Incorporation date: 11 Jan 2021

BRIMAN PROPERTIES LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 16 Aug 1993

BRIMAR CONTRACTS LTD

Status: Active

Address: 5 Imperial Court, Laporte Way, Luton

Incorporation date: 30 May 2014

Address: 4 Alness Street, 4 Alness Street, Hamilton

Incorporation date: 04 Nov 2019

Address: 86-90 Paul Street, London

Incorporation date: 16 Jul 2021

BRIMARK PROPERTY LTD

Status: Active

Address: 17 Speeding Drive, Hartlepool

Incorporation date: 28 Jan 2021

Address: Tungsten Works Harolds Court, Saxon Business Park, Stoke Prior

Incorporation date: 31 Oct 2017

BRIMAR VILLA LIMITED

Status: Active

Address: Bearwood, Raglan Road, Reigate

Incorporation date: 13 Apr 2017

Address: 144 Lough Road, Lurgan, Craigavon

Incorporation date: 21 Aug 2013

BRIMAX SERVICES LTD

Status: Active

Address: 4 Witan Close, Andover

Incorporation date: 03 Jun 2021

BRIMBASIN LTD

Status: Active

Address: Office 6, Mcf Complex, 60 New Road, Kidderminster

Incorporation date: 30 Sep 2020

Address: Melrose Queens Road, Moretonhampstead, Newton Abbot

Incorporation date: 16 Dec 2002

Address: Alum House 5 Alum Chine Road, Westbourne, Bournemouth

Incorporation date: 07 May 1991

Address: The Hive, Beaufighter Road, Weston-super-mare

Incorporation date: 21 Sep 1992

BRIM-BUILD LTD

Status: Active

Address: 15 Holland Road, Ampthill, Bedford

Incorporation date: 12 Jun 2023

BRIMCARE LIMITED

Status: Active

Address: 9 Woodcot Gardens, Stonehaven

Incorporation date: 16 Dec 1993

BRIMCHALK HEALTHCARE LTD

Status: Active

Address: Kings Court, London Road, Stevenage

Incorporation date: 04 Feb 2019

Address: 26 Great Queen Street, Covent Garden, London

Incorporation date: 24 Jun 1999

BRIMERE LIMITED

Status: Active

Address: 69 Tupwood Lane, Caterham, Surrey

Incorporation date: 23 Sep 1986

BRIMFIELD LIMITED

Status: Active

Address: Flat 1 Oak Tree Court, 20 Stour Way, Christchurch

Incorporation date: 04 Jan 1993

BRIMFORD HOUSE LTD

Status: Active

Address: Brimford House Farm, Criggion, Shrewsbury

Incorporation date: 07 Jun 2010

BRIMHAM RESOURCES LIMITED

Status: Active

Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill

Incorporation date: 12 Feb 2010

Address: 73 Cornhill, London

Incorporation date: 19 Feb 1959

BRIMICE LIMITED

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 05 Feb 2020

Address: 51 Jelley Way, Woking

Incorporation date: 11 Oct 2018

Address: 130 Manor Road, Brimington, Chesterfield

Incorporation date: 17 Dec 2015

BRIMINGTON LIMITED

Status: Active

Address: Manor Farm, 31 Lingwood Lane, Woodborough

Incorporation date: 21 Mar 2012

Address: 1 Market Place, Penistone, Sheffield

Incorporation date: 27 Mar 1958

Address: 46 St. Johns Hill, Shenstone, Lichfield

Incorporation date: 27 Feb 2008

Address: Unit 1b High Street, Brimington, Chesterfield

Incorporation date: 02 Dec 1996

BRIMLAKE (TEXTILES) LTD

Status: Active

Address: 38 Moresby Road, London

Incorporation date: 05 Mar 2018

Address: 10 Brimlands Court, New Road, Brixham

Incorporation date: 17 Nov 1972

Address: Albert Goodman, Hendford Manor, Yeovil

Incorporation date: 29 Dec 2008

BRIMLEY OPPORTUNITIES LTD

Status: Active

Address: 09220438 - Companies House Default Address, Cardiff

Incorporation date: 16 Sep 2014

Address: 95 Roman Avenue, Newcastle Upon Tyne

Incorporation date: 02 Jun 2023

Address: 184 Union Street, Torquay

Incorporation date: 11 May 1983

BRIMLIN LTD

Status: Active

Address: 36 Swan Court, Chelsea Manor Street, London

Incorporation date: 24 Jul 2017

BRIMMIN RIGGING LTD

Status: Active

Address: 9a High Street, Yiewsley, West Drayton

Incorporation date: 17 Aug 2015

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 08 Feb 2023

BRIMORT (EUROPE) LIMITED

Status: Active

Address: 72 Bassett Gardens, Isleworth

Incorporation date: 30 May 2012

BRIMPTON AIRFIELD LIMITED

Status: Active

Address: 1 High Street, Thatcham,

Incorporation date: 25 Feb 2013

BRIMS BOOKS LIMITED

Status: Active

Address: 25 Breidden Way, Bayston Hill, Shrewsbury

Incorporation date: 30 Mar 2017

BRIMS & CO LIMITED

Status: Active

Address: 3 Austin Boulevard, Quay West Business Park, Sunderland

Incorporation date: 26 Sep 2006

Address: 245 Green Street, Enfield

Incorporation date: 13 Mar 2017

BRIMSDOWN LIMITED

Status: Active

Address: Hartland Forest Golf Club, Woolsery, Bideford

Incorporation date: 03 Jul 2001

Address: 65 Long Beach Road, Longwell Green, Bristol

Incorporation date: 24 Apr 1992

Address: 16 Hay Leaze, Yate, Bristol

Incorporation date: 29 Oct 2001

Address: 2 Hardwater Road, Great Doddington, Wellingborough

Incorporation date: 29 Oct 2001

BRIMS INVESTMENTS LTD

Status: Active

Address: 293 Reddicap Heath Road, Sutton Coldfield

Incorporation date: 23 Jan 2020

BRIMS MAINTENANCE LIMITED

Status: Active

Address: 3 Austin Boulevard, Quay West Business Park, Sunderland

Incorporation date: 27 Jun 2011

Address: 32 Princes Street, Yeovil, Somerset

Incorporation date: 01 Oct 1974

Address: Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge

Incorporation date: 13 Jan 2005

BRIMSTAGE LIMITED

Status: Active

Address: Floor 8, 71, Queen Victoria Street, London

Incorporation date: 27 Nov 2013

BRIMSTAGE MANOR LIMITED

Status: Active

Address: Nicholson House, Shakespeare Way, Whitchurch

Incorporation date: 15 Jun 2022

BRIMSTEIN INVESTMENTS LTD

Status: Active

Address: Office 16 Middletons Yard, Potter Street, Worksop

Incorporation date: 09 Apr 2015

Address: Unit 3, 11-17 Worcester Street, Kidderminster

Incorporation date: 17 Jul 2020

BRIMSTONE ALE HOUSES LTD

Status: Active

Address: Unit 3, 11-17 Worcester Street, Kidderminster

Incorporation date: 16 Apr 2019

Address: Stamford Mill Farm, Cotton Lane, Cotton Edmunds, Chester

Incorporation date: 06 Apr 1992

Address: Brimstone Cottage, 59 Collingbourne Kingston, Marlborough

Incorporation date: 23 Jun 1997

BRIMSTONE ELECTRONICS LTD

Status: Active

Address: 19 Little Lane, Wollaston

Incorporation date: 22 Feb 2013

Address: 6th Floor, St Magnus House,, 3 Lower Thames Street, London

Incorporation date: 03 Jan 2014

BRIMSTONE LIMITED

Status: Active

Address: Julian Brimstone, Church Road, Chelsfield

Incorporation date: 26 Jan 2021

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 21 Apr 2017

BRIMSTONE LIVING LTD

Status: Active

Address: 348 Coldharbour Lane, Coldharbour Lane, London

Incorporation date: 07 Nov 2013

BRIMSTONE MOSAIC LTD

Status: Active

Address: Innovation Centre Medway,, Maidstone Road, Chatham

Incorporation date: 19 May 2020

Address: 16 Allott Close, Ravenfield, Rotherham

Incorporation date: 15 Nov 2011

Address: C/o Whiteside & Davies, 158 Cromwell Road, Salford

Incorporation date: 08 Dec 2016

Address: 96 Tuddenham Road, Ipswich

Incorporation date: 03 Feb 2022

Address: 6 Heathers Close, Magheralin, Craigavon

Incorporation date: 17 Nov 2015

BRIMSTON GROUP LIMITED

Status: Active

Address: Suite 170 Imperial Court, Exchange Street East, Liverpool

Incorporation date: 09 Sep 2019

BRIMSTRY CONSULTING LTD

Status: Active

Address: Ridgeways, Tower Road, Hindhead

Incorporation date: 21 May 2016

BRIMSTRY LIMITED

Status: Active

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 27 Apr 2004

BRIMTOY LIMITED

Status: Active

Address: 50a Clifford Way, Maidstone

Incorporation date: 12 Jan 2011

BRIMZ BOOKKEEPING LTD

Status: Active

Address: 9 Greyfriars Road, Reading

Incorporation date: 02 Jul 2020