Address: 127 Unthank Road, Norwich

Incorporation date: 10 May 2019

Address: 40 Howard Road, Clarndon Park, Leicester

Incorporation date: 15 Nov 2006

CUMBERISE LIMITED

Status: Active

Address: 16 St. Christophers Close, Dunstable

Incorporation date: 28 Jan 2013

CUMBERKNOLL LIMITED

Status: Active

Address: 23 Farnworth Street, Widnes

Incorporation date: 14 May 1997

CUMBERLAND (10) LIMITED

Status: Active

Address: Helios 47 Isabella Road, Garforth, Leeds

Incorporation date: 27 Jun 2019

CUMBERLAND 1958 LIMITED

Status: Active

Address: 14 Cumberland Grove, Stockton-on-tees

Incorporation date: 06 Nov 2015

CUMBERLAND (3) LIMITED

Status: Active

Address: Northgate House North Gate, New Basford, Nottingham

Incorporation date: 02 Dec 2019

CUMBERLAND (9) LIMITED

Status: Active

Address: Helios 47 Isabella Road, Garforth, Leeds

Incorporation date: 18 Jun 2014

Address: 99 Cumberland Road, London

Incorporation date: 27 May 2020

Address: Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle

Incorporation date: 29 Nov 2016

Address: Cumberland House Cooper Way, Parkhouse, Carlisle

Incorporation date: 12 Nov 1998

Address: Johnstone House, 52-54 Rose Street, Aberdeen

Incorporation date: 06 Jan 2004

CUMBERLAND CLOSE LIMITED

Status: Active

Address: 5 Bannister Gardens, Royston, Herts

Incorporation date: 10 Aug 2005

CUMBERLAND COMMS LIMITED

Status: Active

Address: Elmwood House, York Road Kirk Hammerton, York

Incorporation date: 05 Oct 2005

Address: Stanford Hall Barn Kingsbrook Court, Stanford On Soar, Loughborough

Incorporation date: 09 May 2003

Address: 109 Portman Road, Ipswich

Incorporation date: 11 May 2020

Address: 5 Blackhorse Lane, Redbourn

Incorporation date: 26 Jan 2011

Address: Flat 4 Cumberland Court, 70 Cumberland Road, Ashford

Incorporation date: 09 Dec 2008

CUMBERLAND COURT LIMITED

Status: Active

Address: Allied Sainif House, 412 Greenford Road, Greenford

Incorporation date: 22 Apr 1997

Address: 6 Poole Hill, Bournemouth

Incorporation date: 29 Oct 1990

Address: 10 Portman Street, London

Incorporation date: 27 Feb 2018

Address: 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone

Incorporation date: 01 Jun 1959

Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury

Incorporation date: 19 Mar 1949

Address: Orchard Court, 4 Station Square, Gidea Park, Essex

Incorporation date: 20 Aug 2007

CUMBERLAND FOODS LIMITED

Status: Active

Address: Cumberland House, Brook Street, Soham

Incorporation date: 07 Oct 1980

Address: Units 3 & 4 Tithe House, Station Street, Cockermouth

Incorporation date: 18 Feb 2000

Address: St Magnus House, 3 Lower Thames Street, London

Incorporation date: 27 Nov 2009

Address: Westbourne Block Management, 9 Spring Street, London

Incorporation date: 13 May 2003

Address: 86-90 Paul Street, London

Incorporation date: 26 Sep 2019

Address: Cumberland House, Kensington Road, London

Incorporation date: 28 Mar 2003

Address: 6th Floor St Magnus House, 3 Lower Thames Street, London

Incorporation date: 24 Feb 2017

Address: 8 Cumberland House, High Street, Stone

Incorporation date: 25 Oct 2013

Address: Leigh House, St. Pauls Street, Leeds

Incorporation date: 13 Oct 2016

Address: The Office Ground Floor 49, Wadgate Road, Felixstowe

Incorporation date: 19 Mar 2007

Address: Alvanley Gardens,, Finchley Road,, London

Incorporation date: 18 Jan 1922

CUMBERLAND LODGE

Status: Active

Address: Cumberland Lodge, The Great Park, Windsor

Incorporation date: 04 Mar 2005

Address: 1 Dukes Passage, Brighton

Incorporation date: 14 Apr 1964

Address: 7 Waterloo Close, Camberley

Incorporation date: 19 Jun 1992

Address: 51 Swaffield Road, Wandsworth, London

Incorporation date: 07 Apr 2006

Address: Manorside, Winscales, Workington

Incorporation date: 20 Dec 2018

Address: 1 London Road, Ipswich

Incorporation date: 20 Apr 1988

Address: Quadrant House, Floor 6, Thomas More Square, London

Incorporation date: 16 Mar 1988

Address: Newton House, Motherby

Incorporation date: 02 Sep 2013

CUMBERLAND ONE LIMITED

Status: Active

Address: First Floor Oxford House, 14-18 College Street, Southampton

Incorporation date: 11 Jun 2014

Address: 22a Madden Road, Devonport, Plymouth

Incorporation date: 14 Sep 1993

Address: 48 Mount Ephraim, Tunbridge Wells

Incorporation date: 15 Jul 1998

Address: 8 Sackville Street, London

Incorporation date: 29 Sep 2016

Address: Ossington Chambers, 6-8 Castle Gate, Newark

Incorporation date: 19 Feb 2003

Address: 51 Vittoria Street, Birmingham

Incorporation date: 28 Feb 2020

CUMBERLAND RADIO LTD

Status: Active

Address: 50 Edenside, Cargo, Carlisle

Incorporation date: 03 Mar 2023

Address: 11 Great Cumberland Place, London

Incorporation date: 18 Aug 2010

CUMBERLAND REALTY LIMITED

Status: Active

Address: 3rd Floor, 207 Regent Street, London

Incorporation date: 10 Sep 2018

CUMBERLAND SOURCE LTD

Status: Active

Address: 5 The Bull Ring, Much Wenlock

Incorporation date: 16 May 2017

Address: James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle

Incorporation date: 09 Oct 1981

Address: 94 Park Lane, Croydon

Incorporation date: 15 Jun 2010

Address: St.george's Avenue,, Ringwood Road,, Parkstone,

Incorporation date: 13 Aug 1980

Address: 85 Cobourg Road, Montpelier, Bristol

Incorporation date: 16 Feb 1990

Address: 6 Cavendish Street, Barrow-in-furness

Incorporation date: 16 Jan 2012

CUMBERLAND WINDOWS LTD

Status: Active

Address: Unit 5, Bridge End Industrial Estate, Egremont

Incorporation date: 07 Jun 2021

Address: 35 Moor Lane, Wilmslow

Incorporation date: 23 Sep 2015

Address: 1 West Street, Lewes, East Sussex

Incorporation date: 17 Feb 2003

Address: Lake House, Market Hill, Royston, Herts

Incorporation date: 26 Mar 2007

Address: Devonshire House, 29-31 Elmfield Road, Bromley

Incorporation date: 29 Oct 2010

CUMBERMACK FGC LTD

Status: Active

Address: 51 Lamberhurst Road, London

Incorporation date: 11 Mar 2019

Address: Suite 4 Arca Business Centre, Dunnswood House, Dunnswood Road, Wardpark South

Incorporation date: 14 Mar 1996

CUMBERNAULD CAR SALES LTD

Status: Active

Address: Station Garage South Carbrain Road, Cumbernauld, Glasgow

Incorporation date: 14 Nov 2017

Address: 64 Haig Street, Grangemouth

Incorporation date: 22 Feb 2023

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 18 May 2001

Address: 4 Ettrick Walk, Cumbernauld

Incorporation date: 17 Nov 2022

Address: Lanternhouse, South Kildrum Ring Road, Cumbernauld

Incorporation date: 01 Dec 1978

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 16 Jul 2019

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 18 Mar 2002

CUMBERNAULD WASH LTD

Status: Active

Address: 1a Dunnswood Road, Cumbernauld, Glasgow

Incorporation date: 12 Nov 2018

Address: 64 Ballygelagh Road, Kirkubbin, Newtownards

Incorporation date: 22 Oct 2010

CUMBERTECH LIMITED

Status: Active

Address: 19 The Circle, Queen Elizabeth Street, London

Incorporation date: 16 Feb 2004

Address: 18 Clarendon Street, London

Incorporation date: 27 May 1998

Address: Unit 1 Sovereign Business Park Barnsley Road, Shepley, Huddersfield

Incorporation date: 05 Feb 2016

Address: New Court Abbey Road North, Shepley, Huddersfield

Incorporation date: 24 Jun 2014

CUMBERWORTH HOLDINGS LTD

Status: Active

Address: 60 Lancaster Drive, Hornchurch

Incorporation date: 31 Aug 2017