Address: 34 Anyards Road, Cobham

Incorporation date: 28 Mar 2014

Address: 72 Park Mead, Sidcup

Incorporation date: 15 May 1991

Address: Heathmere Heathmere, Stoke Close, Cobham

Incorporation date: 01 Dec 2014

COBHAM DENTAL LIMITED

Status: Active

Address: 52 Station Road, Stoke D'abernon, Cobham

Incorporation date: 18 Apr 2018

COBHAM FARMS LLP

Status: Active

Address: 25 St Thomas Street, Winchester

Incorporation date: 02 Mar 2010

Address: C/o Sweetings Property, Management Ltd 89 Bridge Road, East Molesey

Incorporation date: 01 Aug 1991

Address: 29 Warwick Row, Coventry, Warwickshire

Incorporation date: 04 Feb 2004

COBHAM HOMES LIMITED

Status: Active

Address: 73 Francis Road, Edgbaston, Birmingham

Incorporation date: 14 Apr 2020

COBHAM HOTEL LIMITED

Status: Active

Address: 227 London Road, Hadleigh, Benfleet

Incorporation date: 21 Oct 2019

COBHAM LARDER LIMITED

Status: Active

Address: Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe

Incorporation date: 10 Feb 2022

Address: 60 West Farm Avenue, Ashtead

Incorporation date: 14 Apr 1986

Address: Mildenham Mill Egg Lane, Claines, Worcester

Incorporation date: 05 Feb 2013

COBHAM MOTORS LTD

Status: Active

Address: 1a Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 08 Feb 2023

Address: Peterborough Services Great North Road, Haddon, Peterborough

Incorporation date: 06 Feb 2012

COBHAM MURPHY LIMITED

Status: Active

Address: 116 Duke Street, Liverpool

Incorporation date: 23 Sep 1998

Address: 15 Moxon Street, Outwood, Wakefield

Incorporation date: 16 Mar 1994

COBHAM PILATES LTD

Status: Active

Address: 31 High Street, Cobham

Incorporation date: 07 Apr 2006

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 16 Mar 2017

COBHAM ROAD LTD

Status: Active

Address: 9 Esher Road, Hersham, Walton-on-thames

Incorporation date: 03 Sep 2014

Address: Old Surbitonians Memorial Ground, Fairmile Lane, Cobham

Incorporation date: 10 Dec 2009

COBHAM SERVICES LIMITED

Status: Active

Address: Morgan Rose, 37 Marlowes, Hemel Hempstead

Incorporation date: 10 Oct 2019

Address: 6th Floor,, 2 Kingdom Street, London

Incorporation date: 28 Mar 2012

COBHAM ULTRA LIMITED

Status: Active

Address: Unit C1 Knaves Beech Business Centre, Davies Way. Loudwater, Wooburn Green, High Wycombe

Incorporation date: 06 Aug 2021

COBHAY LIMITED

Status: Active

Address: Cobhay Farm, Milverton, Taunton

Incorporation date: 26 Mar 2010

COBH DEVELOPMENTS LIMITED

Status: Active

Address: Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton

Incorporation date: 18 Jan 2001

COBH INVESTMENTS LTD

Status: Active

Address: 106 High Street, Harrow

Incorporation date: 21 Sep 2017

COBH LIMITED

Status: Active

Address: The Chapel, Sion Street, Pontypridd

Incorporation date: 17 Oct 2014

Address: Hazel Hollow, Stapleton, Shrewsbury

Incorporation date: 15 Mar 2023

COBH PROPERTIES LTD

Status: Active

Address: 16 Somers Square, North Mymms, Hatfield

Incorporation date: 01 Oct 2021