COLUBOSE RETAIL LTD

Status: Active

Address: 64 Great Eastern Street, London

Incorporation date: 02 Oct 2020

COLUBRIS TRAVEL LTD

Status: Active

Address: 2 Monk Close, Macclesfield

Incorporation date: 30 Jun 2021

COLUCCI ESTATES LIMITED

Status: Active - Proposal To Strike Off

Address: 14 Museum Place, Cardiff

Incorporation date: 04 Oct 2016

COLUCCI'S BARBER SHOP LTD

Status: Active

Address: 59a Aylesbury Street, Milton Keynes

Incorporation date: 21 Aug 2018

Address: Faith House C/o Artillery Registrars Limited, 7 Tufton Street, London

Incorporation date: 15 Jun 2017

Address: 29 Howard Street, North Shields

Incorporation date: 11 May 2006

COLUMBA COOK LIMITED

Status: Active

Address: C/o Philip Bowdidge Accountancy 34 Ringwood Road, Walkford, Christchurch

Incorporation date: 12 Sep 2002

COLUMBA NETWORK LTD

Status: Active

Address: 7 Victoria Road, Tamworth

Incorporation date: 14 Feb 2019

Address: 28 York Lane, Belfast

Incorporation date: 23 Jun 1988

Address: 38 Oliver Brooks Road, Midsomer Norton

Incorporation date: 25 Sep 2014

COLUMBAS DRIVE LIMITED

Status: Active

Address: 843 Finchley Road, London

Incorporation date: 14 Jan 2002

COLUMBAS HOMES LIMITED

Status: Active

Address: Grove House, 1 Grove Place, Bedford

Incorporation date: 13 Sep 2019

COLUMBASS LIMITED

Status: Active

Address: Office 2, 295a, Birchfield Road, Birmingham

Incorporation date: 01 Dec 2022

COLUMBA SYSTEMS LIMITED

Status: Active

Address: Bank House, Bank Street, Tonbridge

Incorporation date: 11 Apr 2002

COLUMBA TECH LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 20 Jun 2019

COLUMBELLA LTD

Status: Active

Address: 87 Morris Avenue, Llanishen, Cardiff

Incorporation date: 01 Jun 2022

COLUMBIA 149 LIMITED

Status: Active

Address: 898-902 Wimborne Road, Moordown, Bournemouth

Incorporation date: 23 May 2006

Address: Oakwood House, 414-422 Hackney Road, London

Incorporation date: 13 Jan 1997

Address: 16 Tinworth Street, London

Incorporation date: 16 Oct 2017

Address: C/o Fieldfisher Riverbank House, 2 Swan Lane, London

Incorporation date: 16 Nov 2018

Address: 53 Nuthurst Road, West Heath, Birmingham

Incorporation date: 22 Sep 2009

COLUMBIA CREATIVE LTD

Status: Active

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 15 Aug 2013

COLUMBIA E2 LIMITED

Status: Active

Address: 88-90 Columbia Road, London

Incorporation date: 01 Dec 2022

Address: 27a Maxwell Road, Northwood

Incorporation date: 25 Mar 2015

COLUMBIA GARDENS LIMITED

Status: Active

Address: 7 The Square, Wimborne

Incorporation date: 26 Mar 2009

COLUMBIA HOLDINGS LIMITED

Status: Active

Address: 47 Boutport Street, Barnstaple

Incorporation date: 08 Jun 2022

Address: Suite 3, The Hamilton Centre, Rodney Way, Chelmsford

Incorporation date: 14 Sep 2021

COLUMBIA HOUSE DEVELOPMENT LIMITED

Status: Live But Receiver Manager On At Least One Charge

Address: Suite 3, The Hamilton Centre, Rodney Way, Chelmsford

Incorporation date: 07 Jul 2017

Address: Tanglewood, Park Close, Fetcham, Leatherhead

Incorporation date: 17 Jun 1965

COLUMBIA LIMITED

Status: Active

Address: 17 Gayton Road, London

Incorporation date: 09 Apr 2015

Address: Unit E Ronald Close Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 07 Oct 2016

Address: 12th Floor, Brunel Building, 2 Canalside Walk, London

Incorporation date: 17 Sep 1929

Address: 140 Cheston Road, Aston, Birmingham

Incorporation date: 12 Mar 1982

Address: St Lawrence Lodge, 37 Chamberlain Street, Wells

Incorporation date: 26 Jun 2015

Address: C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 07 Nov 2017

Address: 8th Floor 6 New Street Square, New Fetter Lane, London

Incorporation date: 22 Jul 2021

COLUMBIA SERVICES LIMITED

Status: Active

Address: 20 Holystone Grange, Holystone, Newcastle Upon Tyne

Incorporation date: 24 Jan 2022

COLUMBIA-STAVER LIMITED

Status: Active

Address: Industrial Estate, Russell Gardens, Wickford

Incorporation date: 25 Jan 1974

Address: Exchange House, Primrose Street, London

Incorporation date: 30 Dec 1997

Address: Cannon Place, 78 Cannon Street, London

Incorporation date: 28 Feb 1995

Address: Cannon Place, 78 Cannon Street, London

Incorporation date: 24 Dec 2013

Address: Exchange House, Primrose Street, London

Incorporation date: 29 Sep 1987

Address: Exchange House, Primrose Street, London

Incorporation date: 04 Apr 1989

Address: Exchange House, Primrose Street, London

Incorporation date: 05 Apr 1989

Address: Exchange House, Primrose Street, London

Incorporation date: 03 Mar 1989

Address: 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh

Incorporation date: 01 Jun 1994

Address: Cannon Place, 78 Cannon Street, London

Incorporation date: 09 Apr 2021

Address: Exchange House, Primrose Street, London

Incorporation date: 27 Mar 1953

Address: Cannon Place, 78, Cannon Street, London

Incorporation date: 03 Sep 2012

COLUMBIA UK FUND LIMITED

Status: Active

Address: 19 Norcott Road, London

Incorporation date: 16 Nov 2005

COLUMBIA WINDOWS LIMITED

Status: Active

Address: 182 Pontefract Road, Cudworth, Barnsley

Incorporation date: 16 May 2016

COLUMBJOHN FARM LIMITED

Status: Active

Address: Leeward House Fitzroy Road, Exeter Business Park, Exeter

Incorporation date: 29 Jul 2002

COLUMB LIMITED

Status: Active

Address: Chelmsford Delivery Office, Montrose Road, Chelmsford

Incorporation date: 27 Oct 2016

COLUMBO MIDCO LIMITED

Status: Active

Address: 11 Strand, London

Incorporation date: 28 Nov 2014

COLUMBO SOFTWARE LTD

Status: Active

Address: Unit F, Bristol Court Betts Avenue, Martlesham Heath Business Park, Ipswich

Incorporation date: 07 Apr 2021

COLUMBUS BIDCO LIMITED

Status: Active

Address: Highpoint, 9 Sydenham Road, Guildford

Incorporation date: 16 Aug 2012

Address: Basepoint Business Centre Rivermead Drive, Westlea, Swindon

Incorporation date: 20 Nov 1997

COLUMBUS FORTY LTD

Status: Active

Address: 11a Broadhurst, Ashtead

Incorporation date: 14 Aug 2015

Address: 9 Bradenham Place, Penarth

Incorporation date: 18 May 2016

COLUMBUS GROUP LIMITED

Status: Active

Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes

Incorporation date: 24 Feb 2021

Address: 9 Albyn Place, Aberdeen

Incorporation date: 22 Oct 1999

Address: 3 More London Riverside, 5th Floor, London

Incorporation date: 02 Sep 1991

Address: 44 Hartford Avenue, Harrow

Incorporation date: 08 Jun 2020

Address: 101 Lonsdale Road, London

Incorporation date: 08 Dec 2015

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 14 Jun 2022

Address: 2nd Floor, 2, Queen Square, Liverpool

Incorporation date: 23 Jun 1992

COLUMBUS SIXTY LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road,, Ruislip,

Incorporation date: 10 Nov 2021

Address: 1c Brailsford Road, London

Incorporation date: 14 Oct 2014

COLUMBUS TEN LIMITED

Status: Active

Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port

Incorporation date: 01 Aug 2007

Address: 2 Miles Ward Court, Chediston Street, Halesworth

Incorporation date: 06 Nov 2012

COLUMBUS TOURS LIMITED

Status: Active

Address: Unit 5 Coleman Business Centre Claggy Road, Kimpton, Hitchin

Incorporation date: 01 Mar 2022

Address: Canalot Studios Unit 208, Kensal Road, London

Incorporation date: 20 Sep 1994

Address: 1st Floor, Merchant House Parsonage Square, Station Road, Dorking

Incorporation date: 16 Apr 2010

Address: Aquadale Farm, Crudgington, Telford

Incorporation date: 13 Dec 2010

Address: 1 Fore Street Avenue, Moorgate, London

Incorporation date: 27 Aug 2020

COLUMCILLE LIMITED

Status: Active

Address: 2 Newbattle Terrace, Edinburgh, Lothian,

Incorporation date: 22 Aug 1995

Address: 5 Rowney Close, Loggerheads, Market Drayton

Incorporation date: 31 Aug 2018

Address: 14 Victoria Avenue, Llanidloes, Powys

Incorporation date: 26 Nov 1996

COLUMN LIMITED

Status: Active

Address: Malt House Business Units Daniels Water, Great Chart, Ashford

Incorporation date: 22 Mar 2018

Address: 28 Gibson Square, London

Incorporation date: 02 Nov 2007

COLUMN RADIATORS LTD.

Status: Active

Address: Column Radiators Limited, Clarence Drive, Filey

Incorporation date: 13 Apr 2016

COLUMN TEST LIMITED

Status: Active

Address: 5 Hanging Hill Lane, Hutton, Brentwood

Incorporation date: 30 Mar 2006

COLUMPIX LTD

Status: Active

Address: Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 13 Nov 2020

COLUS LTD

Status: Active

Address: Unit 4, Works 22 Bennett Road, Isleport Business Park, Highbridge

Incorporation date: 10 Feb 2012

COLUX RECRUITMENT LIMITED

Status: Active

Address: 5 York Place, Leeds

Incorporation date: 14 Nov 2016