Address: Rutland Mill, Adelaide Street, Bolton

Incorporation date: 18 Jan 1983

Address: 2 St Patricks Street, Draperstown, Magherafelt

Incorporation date: 17 Jan 2004

CULMBRIDGE LTD

Status: Active

Address: Unit 41b Easton Business Centre, Felix Road, Bristol

Incorporation date: 17 Dec 2015

Address: Unit Z2, Westpark 26, Wellington

Incorporation date: 22 Mar 2013

Address: Cullompton Community College, Exeter Road, Cullompton

Incorporation date: 13 Aug 2013

CULMEN CONSULTING LTD

Status: Active

Address: 16 Nettlefold Place, Sunbury-on-thames

Incorporation date: 04 Jul 2014

CULMEN GROUP LIMITED

Status: Active

Address: 50 St. Marys Road, Hemel Hempstead

Incorporation date: 29 Sep 2014

CULMEN HOLDINGS LIMITED

Status: Active

Address: 50 Woodgate, Leicester

Incorporation date: 27 Mar 2017

CULMER RAPHAEL LTD

Status: Active

Address: Unit B3.2 Copeland Park, 133 Copeland Road, London

Incorporation date: 17 Jan 2013

CULMINATE LTD

Status: Active

Address: Marston House 5, Elmdon Lane, Marston Green, Solihull

Incorporation date: 13 Sep 2012

CULMINGTON AUTOS LIMITED

Status: Active

Address: Belmont House, Shrewsbury Business Park, Shrewsbury

Incorporation date: 09 Feb 2021

CULMORE CHILDCARE LTD

Status: Active

Address: 223 Culmore Road, Londonderry

Incorporation date: 11 Mar 2014

Address: Birch Farm, 4 High Street, Horsell

Incorporation date: 18 Jun 2010

CULMORE ENERGY LTD

Status: Active

Address: 98a Highlands Road, Limavady

Incorporation date: 05 Aug 2015

Address: Unit 12b Pennyburn Business Park, Pennyburn Industrial Estate, Derry

Incorporation date: 12 Apr 1990

Address: 42 Woodside Road, Londonderry

Incorporation date: 24 Jun 2008

CULMORE LIMITED

Status: Active

Address: 169 High Street, Barnet

Incorporation date: 03 May 2021

Address: 15 Aspen Park, Dunmurry, Belfast

Incorporation date: 29 Jan 2021

Address: 6 Killycurragh Road, Omagh

Incorporation date: 18 Aug 2016

Address: Limavady Business Park Bwest, 89 Dowland Road, Limavady

Incorporation date: 09 Jul 2003

Address: 8 Queen Street, Londonderry

Incorporation date: 26 Feb 2018

Address: The Old Mill, Culmstock, Cullompton

Incorporation date: 14 May 1992

Address: Bridge Works, Bridge Street, Uffculme

Incorporation date: 08 Feb 2002

Address: Rumwell Hall, Rumwell, Taunton

Incorporation date: 01 Mar 2007