CAMBUILD PROPERTY LTD

Status: Active

Address: 8 Back Lane, Ely

Incorporation date: 16 Apr 2021

CAMBURLESQUE LTD

Status: Active

Address: 1 Vantage Walk, St. Leonards-on-sea

Incorporation date: 03 Sep 2020

CAMBUR LIMITED

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 16 Nov 2018

Address: 4 Station Crescent, Renfrew

Incorporation date: 30 Mar 2015

CAMBUS CONSULTING LIMITED

Status: Active

Address: 24 Lodge Close, Cobham, Surrey

Incorporation date: 02 Mar 1999

Address: 315 Bank Street, Coatbridge

Incorporation date: 21 Jan 2020

Address: 1 Cambuslang Court, Cambuslang, Glasgow

Incorporation date: 08 Apr 2022

Address: 89 Westburn Road, Cambuslang, Glasgow

Incorporation date: 28 Oct 2009

Address: 14 Vicars Walk, Cambuslang, Glasgow

Incorporation date: 12 Aug 2003

Address: C/o Milne Craig Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 10 Jul 1984

Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh

Incorporation date: 22 Jul 2004

CAMBUSLODGE UK LIMITED

Status: Active

Address: 151 Wandsworth Bridge Road, Fulham, London

Incorporation date: 11 Aug 1988

CAMBUSMORE LTD

Status: Active

Address: 10 Southfield Drive, Elgin

Incorporation date: 12 Aug 2021

CAMBUSNETHAN METALS LTD.

Status: Active

Address: Oakfield House C/o Wdm, 378 Brandon Street, Motherwell

Incorporation date: 02 Dec 2011

Address: The Creamery, Cambus O'may, Ballater

Incorporation date: 16 May 2008

CAMBUS O'MAY UK LTD

Status: Active

Address: 18-20 Penton Street, London

Incorporation date: 18 Aug 2020

CAMBUSTION EBT LIMITED

Status: Active

Address: J6 The Paddocks, 347 Cherry Hinton Road, Cambridge

Incorporation date: 14 Aug 2008

CAMBUSTION LIMITED

Status: Active

Address: Unit J6 The Paddocks, 347 Cherry Hinton Road, Cambridge

Incorporation date: 01 May 1987