BURNEA LOGISTICS LIMITED

Status: Active

Address: 133 Aberdeen Street, Birmingham

Incorporation date: 16 Dec 2014

Address: 2a Burnell Court, Manchester Road,, Heywood

Incorporation date: 14 Aug 1981

BURNELL & JONES LTD.

Status: Active

Address: 17 Aragon Close, Ashford

Incorporation date: 23 Oct 2019

BURNELL JONES LTD

Status: Active

Address: Greydale, Therfield, Royston

Incorporation date: 08 Sep 2021

BURNELL PLANT LIMITED

Status: Active

Address: Oak View, Farway, Colyton

Incorporation date: 17 Mar 2014

BURNELL SERVICES LIMITED

Status: Active

Address: 96 Burnell Avenue, Welling

Incorporation date: 11 Jun 2018

Address: Ynys Hir, Sandy Lane, Rhosneigr

Incorporation date: 09 Jan 2003

BURNELL'S LIMITED

Status: Active

Address: C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 24 Aug 1999

BURNER AND COMBUSTION LTD

Status: Active

Address: 26a East Fen Common, Soham, Ely

Incorporation date: 02 Jul 2010

Address: 27 Hardwick Park, Banbury

Incorporation date: 02 Apr 2003

Address: 200 Higher Road, Urmston, Manchester

Incorporation date: 19 Jan 2001

BURNER HOLDINGS LIMITED

Status: Active

Address: 34 Painswick Road, Cheltenham

Incorporation date: 07 Jan 2016

Address: 26 Cockster Brook Lane, Blurton, Stoke-on-trent

Incorporation date: 03 Jan 2020

BURNERS LIMITED

Status: Active

Address: 21 Clare Road, Halifax

Incorporation date: 17 Feb 2003

Address: 15 Park Meadow, Princes Risborough

Incorporation date: 04 Jul 2022

BURNERS ROONEY LTD

Status: Active

Address: 17 Mauldslie Street, Coatbridge

Incorporation date: 13 Oct 2023

Address: Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne

Incorporation date: 02 Jul 1993

BURNESS PAULL LLP

Status: Active

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 24 May 2004

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 26 Mar 1987

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 14 Mar 2017

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 29 Oct 1997

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 15 Jun 1977

Address: 31 Claremont Road, Newhaven

Incorporation date: 08 Aug 2000

Address: 19 Adelphi, Aberdeen

Incorporation date: 25 Sep 2023

Address: The Grain Bin, Corston, Bath

Incorporation date: 24 Jun 1994

BURNETT CLINIC LTD

Status: Active - Proposal To Strike Off

Address: 46-48 Thornhill Road, Thornhill Road, Sutton Coldfield

Incorporation date: 06 Jul 2020

Address: 309 High Road, Benfleet

Incorporation date: 05 Apr 2022

Address: 263 Benfleet Road, Benfleet

Incorporation date: 04 Jul 2023

Address: The Vision Building, 20 Greenmarket, Dundee

Incorporation date: 26 Aug 2010

Address: 17 High Street, Barry

Incorporation date: 27 Aug 2021

Address: Goldwells, Knockbreck Street, Tain

Incorporation date: 30 Jan 2017

Address: 48 Parkgrove Gardens, Edinburgh

Incorporation date: 27 Jan 2011

BURNETT FISHING LTD

Status: Active

Address: 35 Wellington Drive, Peterhead

Incorporation date: 11 Oct 2022

BURNETT FOOD CO LTD

Status: Active

Address: 179 Claverham Road, Claverham, Bristol

Incorporation date: 17 Nov 2020

Address: Parkgate House, 33a Pratt Street, London

Incorporation date: 02 Dec 1963

Address: 8 Valerian Close, Horton Heath, Eastleigh

Incorporation date: 26 Jan 2021

BURNETT & HERBERT LTD

Status: Active

Address: 1 Plato Place, 72-74 St Dionis Road, Fulham

Incorporation date: 05 Mar 2019

Address: Essex House, Manor Street, Hull

Incorporation date: 08 Feb 2017

Address: The Stonehouse Sawyers Mill, Hunstrete, Bristol

Incorporation date: 27 May 2003

BURNETT JOEL LTD

Status: Active

Address: Suit A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 10 Jul 2019

Address: 3 Keadby Close, Lincoln

Incorporation date: 07 Jul 2022

Address: 3 Keadby Close, Lincoln

Incorporation date: 07 Jul 2022

Address: 25 Brick Kiln Lane, Dudley

Incorporation date: 12 Aug 2015

Address: Unit 10 Balmacassie Commercial Centre, Balmacassie, Ellon

Incorporation date: 25 Mar 2020

Address: 25 Linndale Drive, Glasgow

Incorporation date: 24 May 2019

Address: 13 Hillingdon Road, Gravesend

Incorporation date: 09 Sep 2014

Address: Suite A, Ground Floor, 9 Queens Road, Aberdeen

Incorporation date: 27 Oct 1995

Address: Briggs House, Derby Street, Burton-upon-trent

Incorporation date: 26 Nov 2014

BURNETTS HOLDINGS LIMITED

Status: Active

Address: Barn Way, Lodge Farm Industrial Estate, Northampton

Incorporation date: 05 Nov 2018

Address: 16 Victory Villas, Hatherop Road, Fairford

Incorporation date: 06 Sep 2010

BURNETT TAVERNS LTD

Status: Active

Address: 13 Rowan Place, Newcastle

Incorporation date: 14 Sep 2021

BURNETT TECHNICAL LTD

Status: Active

Address: 4 Hudson Close, Ringwood

Incorporation date: 27 Jul 2009

Address: 13 Half Moon Lane, Herne Hill, London

Incorporation date: 03 May 1990

Address: 141 High Road, Loughton

Incorporation date: 10 Oct 1984

BURNEY ESSEX LTD

Status: Active

Address: 113 Manor Road, Chigwell

Incorporation date: 28 Jan 2014

Address: 113 Manor Road, Chigwell

Incorporation date: 16 Feb 2017

BURNEY ESTATES LIMITED

Status: Active

Address: 249 Cranbrook Road, Ilford, Essex

Incorporation date: 01 Oct 1997

Address: 113 Manor Road, Chigwell

Incorporation date: 08 Jul 2013

BURNEY HOLDINGS LTD

Status: Active

Address: 113 Barrier Point Road, London

Incorporation date: 06 Dec 2019

BURNEY (IPSWICH) LTD

Status: Active

Address: 113 Manor Road, Chigwell

Incorporation date: 25 Mar 2021

BURNEY MEWS LIMITED

Status: Active

Address: 422 Lisburn Road, Belfast

Incorporation date: 04 Feb 1982

BURNEY PROPERTIES LIMITED

Status: Active

Address: Rose House, 5 Tudor Close, Northam, Bideford

Incorporation date: 13 Sep 1956

BURNEY (ROMFORD) LIMITED

Status: Active

Address: 113 Manor Road, Chigwell

Incorporation date: 24 Jun 2013

Address: 6 Gras Close, Bretforton, Evesham

Incorporation date: 13 Apr 1994