BSPACKAGING LTD

Status: Active

Address: 34 Samborne Drive, Wokingham

Incorporation date: 30 Mar 2015

BSP AIR CONDITIONING LTD

Status: Active

Address: 29 Shaw Street, Newcastle

Incorporation date: 29 Sep 2021

BSPARKS LIMITED

Status: Active

Address: 8 Saxon Way, Melbourn

Incorporation date: 14 Dec 2021

BSP AUTOTECH LTD

Status: Active

Address: 33 Stour Road, Dartford

Incorporation date: 28 Jul 2021

Address: St David's, George Street, Bathgate

Incorporation date: 06 Feb 2017

Address: One Canada Square Level 37, One Canada Square, London

Incorporation date: 19 Apr 2005

BSP CONSULTANTS LIMITED

Status: Active

Address: Ashdon House Second Floor, Moon Lane, Barnet

Incorporation date: 26 May 2016

BSP CONTRACTING LIMITED

Status: Active

Address: 160 City Road, London

Incorporation date: 29 May 2008

BSP ENGINEERING LIMITED

Status: Active - Proposal To Strike Off

Address: 44 Elderpark Workspace, 100 Elderpark Street, Glasgow

Incorporation date: 18 Jun 2019

BSP FASHIONS LTD

Status: Active

Address: 65 Chestnut Drive, Stretton Hall, Leicester

Incorporation date: 03 Jan 2024

BSPG LABORATORIES LIMITED

Status: Active

Address: 3rd Floor, South Pod, Discovery Park House, Ramsgate Road, Sandwich

Incorporation date: 13 Mar 2014

BSPG LIMITED

Status: Active

Address: 212 Haverstock Hill, Hampstead, London

Incorporation date: 19 Aug 2016

BSP HOLDINGS MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: Cowslip Cottage Potters Hill, Wheatcroft, Matlock

Incorporation date: 05 May 2021

BSP HOLDINGS NOTTINGHAM LIMITED

Status: Active - Proposal To Strike Off

Address: Cowslip Cottage Potters Hill, Wheatcroft, Matlock

Incorporation date: 03 May 2021

BSP HYDRAULICS LIMITED

Status: Active

Address: Unit 1 Tuscany Court, Express Way, Normanton

Incorporation date: 20 Mar 2002

BSPICE LIMITED

Status: Active

Address: 27 Bridge Street, Wick

Incorporation date: 08 Jan 2024

BSP INTERNATIONAL LIMITED

Status: Active

Address: Wright & Co Chartered Accountants, 2 Longrood Road, Rugby

Incorporation date: 17 Mar 1977

BSPK LEISURE LTD

Status: Active

Address: Chestnut Field House, Chestnut Field, Rugby

Incorporation date: 15 Dec 2020

BSP-LLP MANAGEMENT SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 99 Kenton Road,, Harrow,

Incorporation date: 27 Aug 2010

BSP MOTOR VEHICLES LTD

Status: Active

Address: Unit 8, Boyer Street, Derby

Incorporation date: 13 Jun 2017

BSPM PROPERTY LIMITED

Status: Active

Address: Vickers Business Centre, Priestley Road, Basingstoke

Incorporation date: 01 Jul 2013

BSPOILED LIMITED

Status: Active

Address: 98 Bristol Road, Birmingham

Incorporation date: 09 Apr 2021

BSPOK3 LIMITED

Status: Active

Address: 3 Brighton Road, Newhaven

Incorporation date: 19 Oct 2018

BSPOKE BARGAINS LTD

Status: Active

Address: 13 Clifford Road, Penketh, Warrington

Incorporation date: 04 Nov 2022

Address: Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester

Incorporation date: 21 Sep 2006

BSPOKE HOME SERVICES LTD

Status: Active

Address: 5 Brayford Square, London

Incorporation date: 06 Jul 2020

BSPOKE JOINERY LIMITED

Status: Active

Address: G6 The Granary Business Centre, Coal Road, Cupar

Incorporation date: 01 Sep 2008

BSPOKE UNDERWRITING LTD

Status: Active

Address: Brookfield Court Selby Road, Garforth, Leeds

Incorporation date: 08 Aug 2002

BSPOQE GROUP LIMITED

Status: Active

Address: Unit D1 Austin Way, Hampstead Industrial Estate, Birmingham

Incorporation date: 30 Nov 2020

BSP PHARMA LTD

Status: Active

Address: 48 Dovedale Road, Leicester

Incorporation date: 03 Dec 2021

BSPP LIMITED

Status: Active

Address: 'kelmar' 98a Lutterworth Road, Whitestone, Nuneaton

Incorporation date: 17 Oct 2011

Address: Heasleigh House, 79a South Road, Southall

Incorporation date: 09 Mar 2016

BSP PROPERTY MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: Cowslip Cottage Potters Hill, Wheatcroft, Matlock

Incorporation date: 05 May 2021

BSP PROPERTY SERVICES LTD

Status: Active

Address: 203 Manor Way, Mitcham

Incorporation date: 01 Feb 2016

BSP PUBS LIMITED

Status: Active

Address: 57 New Walk, Leicester

Incorporation date: 06 Jun 2015

BSP SALES CENTRE LTD

Status: Active

Address: Unit 5 Seawall Court, Seawall Road, Cardiff

Incorporation date: 26 Mar 2014

BSPS AREA 12 LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSPS AREA 14 LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSPS AREA 15 LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSPS AREA 17 LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSPS AREA 4B LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSPS AREA 5 LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSPS AREA 9B LIMITED

Status: Active

Address: 124 Green End Road, Sawtry, Huntingdon

Incorporation date: 02 Apr 2007

BSP SCAFFOLDING LTD

Status: Active

Address: 34 Braidwood Road, Kilwinning

Incorporation date: 13 Oct 2022

BSPS ESTATES LIMITED

Status: Active

Address: Unit 2 Five Eastfields, Five Eastfields, London

Incorporation date: 09 Feb 2012

BSPS LIMITED

Status: Active

Address: Five Eastfields, Eastfields Avenue, London

Incorporation date: 29 Sep 2006

BSP TECH LTD

Status: Active

Address: 170 Whittington Way, Pinner

Incorporation date: 12 Jan 2016

BSP TECHNOLOGIES LIMITED

Status: Active

Address: 9 Howson Close, Alconbury Weald, Huntingdon

Incorporation date: 29 Jan 2010

BSP TEX LTD

Status: Active

Address: Unit 25 Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich

Incorporation date: 28 Dec 1923

BSPV1 LTD

Status: Active

Address: Block 1 G82 Alderley Park, Congleton Road Nether Alderley, Macclesfield

Incorporation date: 21 Mar 2017

BSP VALETING LTD

Status: Active

Address: 327 Southbury Road, Enfield

Incorporation date: 22 Aug 2019