Address: 925 Finchley Road, London

Incorporation date: 29 Jan 1987

Address: 1 Royal Court Gadbrook Park, Rudheath, Northwich

Incorporation date: 03 Mar 2010

Address: Woodford House Addington Road, Cranford, Kettering

Incorporation date: 28 Jun 2017

Address: Unit 1 Burfield Park, South Road, Hailsham

Incorporation date: 15 Aug 1996

BURFIELD & SONS LTD.

Status: Active

Address: 6 Went Hill Park, Seaford

Incorporation date: 16 Dec 2016

BURFIELD TECHNICAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Lydia Drive, St. Osyth, Clacton-on-sea

Incorporation date: 06 Dec 2013

Address: 12 Cheshire Business Park, Cheshire Avenue, Northwich

Incorporation date: 21 May 2018

BURFITT & GARRETT LTD

Status: Active

Address: 5 Whitebridge Ind Est, Semley, Shaftesbury

Incorporation date: 29 Jul 1999

BURFITT LIMITED

Status: Active

Address: 33 Wolverhampton Road, Cannock

Incorporation date: 13 Jun 2018

BURFLEX HOLDINGS LIMITED

Status: Active

Address: Burflex House, Clay Street, Hull

Incorporation date: 09 Jan 2023

BURFOOT AUTOMOTIVE LTD

Status: Active

Address: The Ranch, Landulph, Saltash

Incorporation date: 14 Sep 2021

Address: Richmond House Avonmouth Way, Avonmouth, Bristol

Incorporation date: 01 Sep 2003

BURFORD BETA LIMITED

Status: Active

Address: Richmond House Avonmouth Way, Avonmouth, Bristol

Incorporation date: 01 Sep 2003

Address: Paternoster House, 4th Floor, 65 St Paul's Churchyard, London

Incorporation date: 27 Aug 2010

Address: Paternoster House, 4th Floor, 65 St Paul's Churchyard, London

Incorporation date: 03 Oct 2018

Address: Paternoster House, 4th Floor, 65 St Paul's Churchyard, London

Incorporation date: 01 Dec 2006

Address: Richmond House Avonmouth Way, Avonmouth, Bristol

Incorporation date: 28 Mar 2000

BURFORD COURT LIMITED

Status: Active

Address: 6 Poole Hill, Bournemouth

Incorporation date: 15 Feb 2002

Address: 384a Deansgate, Manchester

Incorporation date: 20 Jul 2000

BURFORD DELTA LIMITED

Status: Active

Address: Richmond House Avonmouth Way, Avonmouth, Bristol

Incorporation date: 14 Oct 2003

Address: 38 Charlotte Bronte Drive, Droitwich, Worcestershire

Incorporation date: 30 Jul 2003

Address: Paternoster House, 4th Floor, 65 St Paul's Churchyard, London

Incorporation date: 22 Dec 2016

BURFORD GOLF CLUB LIMITED

Status: Active

Address: Burford Golf Club, Swindon Road, Burford

Incorporation date: 23 May 1963

Address: Finsbury House, New Street, Chipping Norton

Incorporation date: 07 Apr 1977

Address: 6 Burford Hill Mews, Burford

Incorporation date: 18 Feb 2009

Address: 38a Melbourne Street, Stalybridge

Incorporation date: 28 Sep 2012

Address: Paternoster House, 4th Floor, 65 St Paul's Churchyard, London

Incorporation date: 18 Apr 2016

Address: 171 High Street, Dorking

Incorporation date: 08 Jul 1997

BURFORD LODGE LIMITED

Status: Active

Address: Walmer House, 32 Bath Street, Cheltenham

Incorporation date: 10 Jan 1996

BURFORD LTD

Status: Active

Address: 22 Gelliwastad Road, Pontypridd

Incorporation date: 20 Nov 2015

Address: Richmond House Avonmouth Way, Avonmouth, Bristol

Incorporation date: 07 Feb 2006

BURFORD MATERIALS LTD

Status: Active

Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire

Incorporation date: 11 Dec 2002

Address: 27 Hynesbury Road, Friars Cliff, Christchurch

Incorporation date: 26 Apr 2000

BURFORD QUARRY LIMITED

Status: Active

Address: Burford Quarry, Burford Road, Brize Norton

Incorporation date: 18 Jan 2018

BURFORD SCHOOL

Status: Active

Address: Burford School, Cheltenham Road, Burford

Incorporation date: 24 May 2012

BURFORD SURVEYING LIMITED

Status: Active

Address: Building 2a, D Site Kemble Airfield, Kemble, Cirencester

Incorporation date: 10 Jul 2017

Address: Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham

Incorporation date: 27 Feb 1940

Address: Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham

Incorporation date: 28 Apr 1995

BURFORD VALET SERVICE LTD

Status: Active

Address: Stone Cottage The Street, Edingthorpe, North Walsham

Incorporation date: 09 Jun 2011

Address: 9 Perry Orchard, Upton St. Leonards, Gloucester

Incorporation date: 01 Aug 2019