COOMBE ABBEY PARK LIMITED

Status: Active

Address: Coombe Abbey Hotel Brinklow Road, Binley, Coventry

Incorporation date: 25 Mar 1992

COOMBE ACADEMY TRUST

Status: Active

Address: C/o Coombe Boys School College Gardens, Blakes Lane, New Malden

Incorporation date: 11 Jan 2012

Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham

Incorporation date: 08 Jan 2021

COOMBE ACQUISITIONS LTD

Status: Active

Address: 60 Kingston Road, New Malden

Incorporation date: 15 Dec 2016

COOMBE ASSOCIATES LIMITED

Status: Active

Address: 10 Lonsdale Gardens, Tunbridge Wells

Incorporation date: 09 Aug 2005

Address: Pennyweights, 163 Welcomes Road, Kenley

Incorporation date: 01 Sep 1994

Address: Browns, Browns Lane, Effingham

Incorporation date: 07 Jun 2010

COOMBE BISSETT LTD

Status: Active

Address: Suite 16 Richmond House, Avonmouth Way, Avonmouth

Incorporation date: 06 Oct 2021

Address: Long Cottage, Homington Road, Coombe Bissett, Salisbury

Incorporation date: 30 Aug 2007

Address: The Old Post Office, 41-43 Market Place, Chippenham

Incorporation date: 28 Nov 1980

Address: Pyne House Ditton Grange Drive, Long Ditton, Surbiton

Incorporation date: 30 Jul 1969

Address: North House 198, High Street, Tonbridge

Incorporation date: 28 Mar 2006

Address: Rosehill, New Barn Lane, Cheltenham

Incorporation date: 06 Apr 2010

Address: Unity Chambers, 34 High East Street, Dorchester

Incorporation date: 02 Aug 2019

Address: Calyx House, South Road, Taunton

Incorporation date: 28 Jun 2019

COOMBEEATS LIMITED

Status: Active

Address: 14 Pinecoombe, Pine Coombe, Croydon

Incorporation date: 25 Sep 2019

Address: Coombe Works Rectory Lane, Shenley, Radlett

Incorporation date: 02 Sep 1983

COOMBE EXPRESS LTD

Status: Active

Address: 513 London Road, Cheam, Sutton

Incorporation date: 23 Oct 2019

Address: Coombe Farm, Roundham, Crewkerne

Incorporation date: 08 Jul 2015

Address: Coombe Farm, Roundham, Crewkerne

Incorporation date: 04 Dec 2017

COOMBE FARMS LIMITED

Status: Active

Address: Pembroke House, Llantarnam Park Way, Cwmbran

Incorporation date: 06 May 2011

Address: 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet

Incorporation date: 23 Jan 2013

COOMBE FARM WINES LIMITED

Status: Active

Address: Stowell Park Estate Ltd The Estate Office, Yanworth, Cheltenham

Incorporation date: 12 Mar 2010

Address: The Hollow Coombe Road, Hill Brow, Liss

Incorporation date: 10 Nov 2005

COOMBE FISHERIES LIMITED

Status: Active

Address: Riverside Road, Pottington Business Park, Barnstaple

Incorporation date: 07 Jul 1980

Address: Suites 10-12 The Hive, Bell Lane, Stevenage

Incorporation date: 07 May 2019

Address: 92 High Street, East Grinstead

Incorporation date: 09 Nov 2001

Address: Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth

Incorporation date: 23 Aug 2011

COOMBE HEALTHCARE LTD

Status: Active

Address: Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere

Incorporation date: 12 Nov 1999

Address: C/o Londonium Solicitors Unit 14-16, 1-13 Adler Street, London

Incorporation date: 25 Jun 2013

Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames

Incorporation date: 12 Mar 1946

COOMBE HILL LTD

Status: Active

Address: Coombe Hill Court, Chacombe, Banbury

Incorporation date: 16 Jan 2012

Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth

Incorporation date: 19 Oct 2016

Address: 8 Coombe House Chase, New Malden

Incorporation date: 26 Apr 1967

Address: 11 Burghley Avenue, New Malden

Incorporation date: 08 Nov 1963

Address: Chart House, 2 Effingham Road, Reigate

Incorporation date: 29 Nov 1993

Address: 84 Coombe Road, New Malden

Incorporation date: 29 Nov 1993

Address: Northside House, 69 Tweedy Road, Bromley

Incorporation date: 13 Jan 2014

Address: 588 Kingston Road, Raynes Park, London

Incorporation date: 19 Apr 1960

COOMBE KEYNES LTD

Status: Active

Address: 19 Bridge Street, Kilkeel

Incorporation date: 10 Mar 2022

COOMBE LAKE FARMS LIMITED

Status: Active

Address: Hendford Manor, Yeovil, Somerset

Incorporation date: 17 Apr 1996

Address: 17 Chestnut Walk, Pulborough

Incorporation date: 28 Aug 2014

Address: 107 Bell Street, London

Incorporation date: 22 Oct 2020

Address: 6 Dunmore Road, London

Incorporation date: 04 May 2021

Address: Loxley House 1 Coombe Lea, Catbrook, Chepstow

Incorporation date: 01 Nov 1999

Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 07 Mar 1994

Address: Saxons, 21 Boulevard, Weston Super Mare

Incorporation date: 15 May 1990

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 07 Apr 2004

COOMBEMARKETING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 09 Sep 2021

Address: 229 West Barnes Lane, New Malden

Incorporation date: 28 Jan 2004

COOMBE MILL FARM LIMITED

Status: Active

Address: 271 High Street, Berkhamsted

Incorporation date: 26 Jun 2020

Address: 208 Coombe Lane, London

Incorporation date: 04 Jul 2019

Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham

Incorporation date: 09 Feb 2005

COOMBE PARK LIMITED

Status: Active

Address: Springfield House, 23 Oatlands Drive, Weybridge

Incorporation date: 23 Sep 2004

COOMBE POINT LTD

Status: Active

Address: 86 Kingston Hill, Kingston Upon Thames

Incorporation date: 06 Oct 2016

Address: East House Wrens Hill, Oxshott, Leatherhead

Incorporation date: 21 Sep 2011

Address: Cambridge House, Gogmore Lane, Chertsey

Incorporation date: 24 Mar 2011

COOMBE RD LTD

Status: Active

Address: 17 Tolworth Broadway, Tolworth

Incorporation date: 17 May 2021

Address: Unit 13 Ball Mill Top Business Park, Hallow, Worcester

Incorporation date: 10 Jan 2012

Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham

Incorporation date: 10 Jan 2014

Address: 4 Beverley Lane, Kingston Upon Thames

Incorporation date: 30 Sep 1987

Address: Beverley Heights, Coombe Ridings, Kingston Upon Thames

Incorporation date: 01 Aug 1962

Address: 9-10 Plowright Place, Swaffham

Incorporation date: 04 Feb 2020

Address: Flat 2 & Flat 3, 26 Coombe Road, Croydon

Incorporation date: 25 Nov 2014

Address: Aissela, 46 High Street, Esher

Incorporation date: 23 Feb 2021

Address: Springfield House, 23 Oatlands Drive, Weybridge

Incorporation date: 05 Mar 1936

Address: The Clockhouse Bath Hill, Keynsham, Bristol

Incorporation date: 18 Jun 1973

Address: Unit 4 The Courtyard, Warkworth, Banbury

Incorporation date: 03 May 2021

COOMBER ROOFING LIMITED

Status: Active

Address: 45 Plymouth Avenue, Brighton, East Sussex

Incorporation date: 23 Dec 2003

COOMBER & STILL TUITION LTD

Status: Active - Proposal To Strike Off

Address: 5 Margaret Road, Romford

Incorporation date: 15 Sep 2017

Address: The Clock House Western Court, Bishop's Sutton, Alresford

Incorporation date: 23 Jan 2013

COOMBES CARPENTRY LIMITED

Status: Active

Address: Field Gate House Scotts Close, Heddington, Calne

Incorporation date: 05 Jun 2015

COOMBES CIVILS LIMITED

Status: Active

Address: Unit 6 New Buildings Farm, Winchester Road, Petersfield

Incorporation date: 09 Nov 2017

Address: 12 Observatory Field, Winscombe

Incorporation date: 08 May 2015

Address: Unit 6 New Buildings Farm, Winchester Road, Petersfield

Incorporation date: 04 Aug 2022

Address: Alexandra House, St Johns Street, Salisbury

Incorporation date: 13 Jan 2016

Address: Alexandra House, St Johns Street, Salisbury

Incorporation date: 02 Oct 2015

Address: Saxons Estate Agents, 21 Boulevard, Weston-super-mare

Incorporation date: 15 Mar 2000

Address: C/o O'meara Fitzmaurice, Brimstage Hall, Brimstage Road

Incorporation date: 01 Dec 2017

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 10 Aug 2023

Address: 24 Hood Road, London

Incorporation date: 11 Apr 2019

COOMBE STREET LIMITED

Status: Active

Address: Parker House, 44 Stafford Road, Wallington

Incorporation date: 01 Jul 2020

COOMBESTRINATI LTD

Status: Active - Proposal To Strike Off

Address: 9 Ypres Road, Catterick Garrison

Incorporation date: 07 Jul 2022

COOMBESWOOD CANAL TRUST

Status: Active

Address: Hawne Basin, Hereward Rise, Halesowen

Incorporation date: 19 Mar 2001

Address: C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road

Incorporation date: 19 Jan 2021

Address: 1 Charter House, Dawlish Business Park, Dawlish

Incorporation date: 16 Jun 2003

Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham

Incorporation date: 11 Sep 2015

Address: Homelea Flat 2, Homelea, Prince's Esplanade, Walton On The Naze

Incorporation date: 03 Jan 1974

COOMBE WAY LIMITED

Status: Active

Address: Summerlea, Coombe Hill Road, Kingston Upon Thames

Incorporation date: 21 Jun 2019

Address: George Road Kingston Hill, Kingston Upon Thames, Surrey

Incorporation date: 19 Sep 1961

COOMBEWOOD UPHOLSTERY LTD

Status: Active

Address: 12 Park Lane, Tilehurst, Reading

Incorporation date: 13 May 2011

COOMBE WORKSHOP LTD

Status: Active

Address: Coombe Workshop Tewkesbury Road, Coombe Hill, Gloucester

Incorporation date: 26 Nov 2018

COOMB FINANCE LTD

Status: Active

Address: 42 Lampton Road, Hounslow

Incorporation date: 24 Apr 2012

COOMB HOUSE (UK) LIMITED

Status: Active

Address: 60 Welbeck Street, London

Incorporation date: 20 Dec 2019

COOMBS AUTOMOTIVE LIMITED

Status: Active

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 08 Jul 2015

COOMBS CHALLENGE LIMITED

Status: Active

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 06 Jul 2016

Address: 21 Ringwood Road, Maidstone

Incorporation date: 10 Apr 2019

COOMBS DIRECT LIMITED

Status: Active

Address: 20 Strathmore Avenue, Hitchin, Hertfordshire

Incorporation date: 12 Nov 1999

COOMBS ELECTRA LTD

Status: Active

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 26 Feb 2020

Address: Unit 15, St Margrets Park, Pengam Road, Aberbargoe Pengam Road, Aberbargoed, Bargoed

Incorporation date: 15 Jan 2020

COOMBS GROUP LTD

Status: Active

Address: 38 Lower Leicester Road, Lutterworth

Incorporation date: 15 Dec 2016

Address: Wray Park, 55 Alma Road, Reigate

Incorporation date: 24 Mar 2004

Address: 164 Bedford Road, Kempston, Bedford

Incorporation date: 04 Mar 2008

Address: Suite 16 Enterprise House, Telford Road, Bicester

Incorporation date: 05 Jan 2023

COOMBS LTD

Status: Active

Address: 4 Bristol Drive, Bristol Drive, Stockport

Incorporation date: 16 Dec 2022

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 14 Oct 2011

COOMBS OF MEDWAY LIMITED

Status: Active

Address: 7 Beaufort House Beaufort Court,, Sir Thomas Longley Road, Rochester

Incorporation date: 22 Sep 2009

COOMBS RESIDENTIAL LTD

Status: Active

Address: Carleton House 266-268, Stratford Road Shirley, Solihull

Incorporation date: 15 Apr 2013

COOMBS SERVICES LIMITED

Status: Active

Address: 1 Coombs Cottage, Padbury Road, Thornborough, Bucks

Incorporation date: 26 Jan 2004

COOMBS STONEMASONRY LTD

Status: Active

Address: 15 Ron Golding Close, Reeds Farm, Malmesbury Sn16, 15 Ron Golding Close, Malmesbury

Incorporation date: 12 Nov 2020

COOMBS TRADING LIMITED

Status: Active

Address: Ty Cenydd, 45 Castle Street, Caerphilly

Incorporation date: 08 May 2023

COOMBSWOOD LIMITED

Status: Active

Address: 57 Cornwall Street, Birmingham

Incorporation date: 05 Oct 2021