BRUNEL ABBA CARS LTD

Status: Active

Address: Front Of, 220 Stapleton Road, Bristol

Incorporation date: 21 Mar 2018

BRUNEL ACCOUNTANTS LTD

Status: Active

Address: Unit 9, 97/101 Peregrine Road, Hainault Business Park,, Hainault

Incorporation date: 23 Jun 2017

BRUNEL APARTMENTS LIMITED

Status: Active

Address: 6 Lampton Road, Long Ashton, Bristol

Incorporation date: 26 Aug 2021

Address: 55a Devizes Road, Swindon

Incorporation date: 09 Oct 2012

Address: Grosvenor House,, 11 St. Pauls Square, Birmingham

Incorporation date: 06 Dec 2012

Address: 24 Manworthy Road, Bristol

Incorporation date: 17 May 2018

Address: 18 The Knapp, Dursley

Incorporation date: 19 Jun 2012

Address: C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London

Incorporation date: 24 Oct 2006

Address: 4500 Parkway, Whiteley, Fareham

Incorporation date: 15 Dec 2015

BRUNELCARE

Status: Active

Address: Saffron Gardens Prospect Place, Whitehall, Bristol

Incorporation date: 31 May 1958

BRUNEL CARRIAGE LIMITED

Status: Active

Address: The Point, 37 North Wharf Road, London

Incorporation date: 13 Dec 1993

Address: Unit 59 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon

Incorporation date: 10 Jun 1999

Address: 91-97 Saltergate, Chesterfield

Incorporation date: 22 Dec 2016

BRUNEL COFFEE LIMITED

Status: Active

Address: 249 Juniper Way, Bradley Stoke, Bristol

Incorporation date: 04 Jan 1993

Address: 5 Grove Road, Redland, Bristol

Incorporation date: 13 Jun 1984

Address: Markwell Farmhouse Markwell, Landrake, Saltash

Incorporation date: 17 Aug 2006

Address: Oakwood, 10 Hartley Road, Altrincham

Incorporation date: 15 Oct 2015

Address: 1 Brunel Court, Westbourne Street, Bewdley

Incorporation date: 08 Oct 1991

Address: Box House Bath Road, Box, Corsham

Incorporation date: 20 Sep 2012

BRUNEL DESIGN LIMITED

Status: Active

Address: 1 Swan Wood Park, Gun Hill, Horam

Incorporation date: 26 Jan 2011

Address: The Coachhouse Aust Road, Olveston, Bristol

Incorporation date: 10 Nov 1971

Address: 6 Leebrook Court, Owlthorpe, Sheffield

Incorporation date: 06 Feb 2019

Address: 3 Temple Quay, Temple Back East, Bristol

Incorporation date: 19 Apr 1991

Address: 9 Shamrock Way, Hythe, Southampton

Incorporation date: 11 Dec 1939

Address: 4th Floor, 33, Cavendish Square, London

Incorporation date: 14 Mar 2005

BRUNEL EUROPEAN LIMITED

Status: Active

Address: Basepoint Business Centre, Beaufort Park, Chepstow

Incorporation date: 24 Mar 2011

Address: 94 Park Lane, Croydon

Incorporation date: 23 May 2003

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 09 Oct 2013

BRUNEL GC LTD

Status: Active

Address: 16 Beaufort Court Admirals Way, Canary Wharf, London

Incorporation date: 06 Aug 2018

BRUNEL HEALTHCARE LIMITED

Status: Active

Address: . William Nadin Way, Swadlincote

Incorporation date: 24 Feb 2003

Address: William Nadin Way, Swadlincote, Derbyshire

Incorporation date: 06 Aug 2002

BRUNEL HEATING LIMITED

Status: Active - Proposal To Strike Off

Address: 7 Tavistock Road, Plymouth

Incorporation date: 15 Jul 2019

Address: 3rd Floor, 207, Regent Street, London

Incorporation date: 23 May 2022

Address: 6 Station Road, Uxbridge

Incorporation date: 25 Sep 2019

Address: 3 Temple Quay, Temple Back East, Bristol

Incorporation date: 09 Mar 2010

Address: 3 Temple Quay, Temple Back East, Bristol

Incorporation date: 28 Jan 2011

Address: 9 Salisbury Terrace, Teignmouth

Incorporation date: 01 Nov 2021

Address: Roodscroft Bungalow, Hatt, Saltash

Incorporation date: 13 Aug 2021

BRUNELLESKI LIMITED

Status: Active

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 17 Mar 2016

BRUNEL LETTINGS LIMITED

Status: Active

Address: 5 Grove Paddock, Pucklechurch, Bristol

Incorporation date: 11 Sep 2018

BRUNEL LODGE LIMITED

Status: Active

Address: 70 The Greenway, Uxbridge

Incorporation date: 04 Apr 2013

Address: Flat 10, Brunel Lodge, 34 Vicarage Crescent

Incorporation date: 06 Feb 1984

Address: 2 Oaks Business Park, Clews Road, Redditch

Incorporation date: 18 Aug 2003

BRUNELLUS LTD

Status: Active

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 07 Apr 2015

Address: C/o Rendall And Rittner Limited, 13a St. George Wharf, London

Incorporation date: 30 Nov 2000

BRUNEL MANOR LIMITED

Status: Active

Address: Courtenay House, Pynes Hill, Exeter

Incorporation date: 02 Sep 2014

Address: European House, Salisbury Street, Wolverhampton

Incorporation date: 20 Oct 2015

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 20 Aug 2010

BRUNEL MEWS LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 19 Apr 1994

Address: The Management Company, Brunel Mews, Solsboro Road

Incorporation date: 16 Mar 1988

Address: 3 Brunel Mews, Kidderminster Road, Bewdley

Incorporation date: 29 Jan 1996

Address: 12 Lycetts Orchard, Box, Corsham

Incorporation date: 02 Oct 2017

Address: 33 Lyndon Road, Manton, Oakham

Incorporation date: 24 Dec 2001

Address: 5th Floor, 101 Victoria Street, Bristol

Incorporation date: 14 Oct 2016

Address: 2 Laurel House 1 Station Road, Worle, Weston-super-mare

Incorporation date: 04 Jun 2014

Address: 33 Brookside, West Coker, Yeovil

Incorporation date: 21 Jun 2006

Address: 94 Park Lane, Croydon

Incorporation date: 13 Dec 1994

BRUNEL PROPERTIES LTD

Status: Active

Address: 7 Castle Apartments, Kings Place, Bridgwater

Incorporation date: 06 Sep 2001

BRUNEL PROPERTY GROUP LTD

Status: Active

Address: Vyman House, 104 College Road, Harrow

Incorporation date: 22 Mar 2019

BRUNEL PROPERTY SW LTD

Status: Active

Address: 292 Marlborough Road, Swindon

Incorporation date: 08 Mar 2023

Address: 7 7 The Pippins, Ivybridge

Incorporation date: 14 Feb 1992

Address: Daniel House, Falmouth Road, Truro

Incorporation date: 26 Nov 1992

BRUNEL RESEARCH LIMITED

Status: Active

Address: 122 Saint Pancras Way, London

Incorporation date: 07 Feb 1989

Address: Cannon Place, 78 Cannon Street, London

Incorporation date: 01 Apr 2005

Address: Vjh Accountancy, Broadshires Way, Carterton

Incorporation date: 24 Nov 2014

Address: Unit 7 Basepoint Business Centre, Rivermead Drive, Swindon

Incorporation date: 28 Jul 1976

BRUNEL SHIPPING LIMITED

Status: Active

Address: 25a Northgate, Louth

Incorporation date: 10 Apr 2008

Address: Basepoint Business Centre, Beaufort Park, Chepstow

Incorporation date: 02 Mar 1998

Address: 128 City Road, London

Incorporation date: 13 Feb 2020

BRUNEL STORES LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 Mar 2023

BRUNEL STRATEGIES LIMITED

Status: Active

Address: Scots House, Scots Lane, Salisbury

Incorporation date: 27 Jul 2012

BRUNEL SYSTEMS LTD

Status: Active

Address: 21 Upper Cranbrook Road, Bristol

Incorporation date: 13 Jan 2016

BRUNE LTD

Status: Active

Address: 30 Clos Maes Dyfan, Barry

Incorporation date: 07 Oct 2022

Address: 67 Westow Street, London

Incorporation date: 18 Feb 1999

BRUNEL & TEMPLE LTD

Status: Active

Address: 28 Royal York Crescent, Bristol

Incorporation date: 05 May 2017

BRUNEL TRUSTEES LIMITED

Status: Active

Address: The Quorum, Bond Street South, Bristol

Incorporation date: 25 Nov 1988

BRUNEL TYRES LIMITED

Status: Active

Address: 30-31 St James Place, Mangotsfield, Bristol

Incorporation date: 22 Jul 2005

Address: Brunel Science Park, Kingston Lane, Uxbridge

Incorporation date: 19 Jun 2001

BRUNEL WINDOWS LTD

Status: Active

Address: 158 Forest Road, Kingswood, Bristol

Incorporation date: 03 Sep 2020

Address: C/o Patrick Charles & Co, Sheldon Chambers 2235-2243 Coventry Road, Sheldon, Birmingham

Incorporation date: 28 Jul 2020

Address: 209 Topping & Co. Liverpool Road, Southport

Incorporation date: 14 Jul 2020