BURLEIGH AVIATION LTD

Status: Active

Address: 22 Hillpark Rise, Kilwinning

Incorporation date: 12 Jun 2013

Address: 12 Castle Hill, Windsor

Incorporation date: 26 May 2020

Address: Legal Services, Barnsley Mbc Town Hall, Church Street, Barnsley

Incorporation date: 20 May 1992

Address: 3 Burleigh Court, Bushey Hall Road, Bushey

Incorporation date: 18 Feb 2016

Address: 6-7 Castle Gate, Castle Street, Hertford

Incorporation date: 16 May 1989

Address: 82 High Street, Sawston, Cambridge

Incorporation date: 19 Jan 2015

Address: 19 Burleigh Road, Milnathort, Kinross

Incorporation date: 26 Oct 2020

BURLEIGH GOLF LIMITED

Status: Active

Address: 1 Wansfell Holme, Windermere

Incorporation date: 12 Dec 2022

BURLEIGH HOLDINGS LIMITED

Status: Active

Address: Unit 3 Old Scotch Stores, Sligo Road, Enniskillen

Incorporation date: 12 Sep 2016

Address: Burleigh House Hotel, 7 Cliff Terrace, Hunstanton

Incorporation date: 11 Sep 2003

Address: 24a Western Road, Leigh On Sea

Incorporation date: 24 Apr 2007

Address: 85 Great Portland Street, London

Incorporation date: 07 Dec 2020

Address: 13 - 19, Burleigh Road, St. Albans

Incorporation date: 14 Sep 2011

Address: 8 Burleigh Place, London

Incorporation date: 21 Mar 1986

Address: 1 Darwin Court, Sherwood Energy Village, New Ollerton, Newark

Incorporation date: 19 Jul 2013

Address: 155 Ladies Mile Road, Brighton

Incorporation date: 25 Oct 1988

Address: 197 Ballards Lane, London

Incorporation date: 14 Sep 1992

BURLEIGHS HOLDINGS LIMITED

Status: In Administration

Address: C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham

Incorporation date: 06 Dec 2017

BURLEIGH STONE LIMITED

Status: Active

Address: Carlyle House, 78 Chorley New Road, Bolton

Incorporation date: 05 Dec 2008

Address: 124 Finchley Road, London

Incorporation date: 24 Jul 2013

BURLEIGH TRAVEL LIMITED

Status: Active

Address: Midway House Herrick Way, Staverton, Cheltenham

Incorporation date: 12 Oct 1998

Address: Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham

Incorporation date: 25 Nov 2009

Address: 1 The Green, Richmond

Incorporation date: 28 Aug 2015

BURLESKA LIMITED

Status: Active

Address: 2nd Floor, 10-12 Bourlet Close, London

Incorporation date: 04 Jan 2007

BURLES LTD

Status: Active

Address: Imperial Building, Bridge Street, West End Abercarn

Incorporation date: 11 Feb 2016

BURLES MODPLAN LTD

Status: Active

Address: Imperial Building, Bridge Street, West End Abercarn

Incorporation date: 11 Feb 2016

BURLESQUE HOLDINGS LTD

Status: Active

Address: 16-18 Cambrian Road, Newport

Incorporation date: 01 Jun 2022

BURLES TRADITIONAL BUILDING SEVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Regency Close, Chelmsford

Incorporation date: 06 Mar 2015

BURLEY APPLIANCES LIMITED

Status: Active

Address: Lands End Way, Oakham, Rutland

Incorporation date: 03 Jul 1975

Address: Old Mins Cookham Dean Common, Cookham, Maidenhead

Incorporation date: 04 Sep 2013

Address: 6 Houndiscombe Road, Plymouth

Incorporation date: 13 Jan 2010

Address: 8 Britten Drive, Malvern

Incorporation date: 23 Apr 1999

BURLEY & CREE JOINERY LTD

Status: Active

Address: 33 Newmarket Street, Ayr

Incorporation date: 13 Apr 2022

Address: 35 The Grove, Ilkley

Incorporation date: 11 Dec 2009

Address: 36 Park Hill Drive, Aylestone, Leicester

Incorporation date: 29 May 2003

BURLEY ESTATES LTD

Status: Active

Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham

Incorporation date: 12 Jan 2023

Address: Unit 10, 35 Catley Road, Darnall

Incorporation date: 08 Jun 1981

BURLEY GAMES LIMITED

Status: Active

Address: 22 Fern Close, Frimley, Camberley, Surrey

Incorporation date: 02 Jun 2003

BURLEY GARDENS LIMITED

Status: Active

Address: Suite Lg03, Bridge House,, 181 Queen Victoria St, London

Incorporation date: 20 May 1992

BURLEY GATE LTD

Status: Active

Address: Suite 8, 1st Floor Crescent House, Broad Street, Wolverhampton

Incorporation date: 02 Jun 2022

Address: Burley Grange Burley Lane, Quarndon, Derby

Incorporation date: 09 Feb 2021

Address: 1 Trinity, 161 Old Christchurch Road, Bournemouth

Incorporation date: 28 Apr 1958

BURLEY GROVE LTD

Status: Active

Address: 12 Abbotswood, Yate, Bristol

Incorporation date: 07 Aug 2018

BURLEY HOMES LIMITED

Status: Active

Address: 19 Redgrave Road, London

Incorporation date: 17 Sep 2020

Address: 2 Burley House Burley Court, Burley In Wharfedale, Ilkley

Incorporation date: 08 Feb 2018

BURLEY INCLUSIVE LTD

Status: Active

Address: 36 Pure Offices Pastures Ave, St. Georges, Weston-super-mare

Incorporation date: 14 Oct 2013

BURLEY LEISURE LTD

Status: Active

Address: The Winston Churchill, Wakefield Road, Bradford

Incorporation date: 08 Jul 2019

BURLEY LODGE ROAD LIMITED

Status: Active

Address: 1 & 2 Northwest Business Park, Leeds

Incorporation date: 19 Mar 2012

Address: 61a South Street, Oakham

Incorporation date: 04 Jun 1984

BURLEY PROPERTIES LTD

Status: Active

Address: 4 Chevington Close, Morpeth

Incorporation date: 07 Jun 2021

Address: Cityred House 35, Cromer Terrace, Leeds

Incorporation date: 02 May 2008

Address: 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth

Incorporation date: 26 Sep 1973

BURLEY SALES LIMITED

Status: Active - Proposal To Strike Off

Address: Shenley House Cherrycourt Way, Stanbridge Road, Leighton Buzzard

Incorporation date: 29 Oct 2007

BURLEY SANDWITCH LTD

Status: Active

Address: 80 Main Street, Burley In Wharfedale, Ilkley

Incorporation date: 02 Nov 2021

BURLEY SECURITIES LTD

Status: Active

Address: Osprey House, Malpas Road, Truro

Incorporation date: 13 Jun 2023

BURLEYS & SONS LTD

Status: Active

Address: Somerley Farmhouse Almodington Lane, Earnley, Chichester

Incorporation date: 16 Dec 2019

Address: 48 Station Road, Burley In Wharfedale, Ilkley

Incorporation date: 16 Jan 2015

BURLEY TERRACE LIMITED

Status: Active

Address: 3 Weekley Wood Close, Kettering

Incorporation date: 20 May 1992

BURLEY VISION LTD

Status: Active

Address: Burley-licious Burley Cross, Burley, Ringwood

Incorporation date: 10 Jul 2015

Address: 70 Geffers Ride, Ascot

Incorporation date: 07 Jul 1993