DEBO BAU LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 03 Jan 2006

DEBOCO LTD

Status: Active

Address: 33 Lulworth Crescent, Off Lewis, Road, Mitcham, Surrey

Incorporation date: 11 Sep 2007

DEBOE STUDIOS LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 16 Nov 2022

DEBOI CAPITAL LTD

Status: Active

Address: Monarch House, 7 Stafford Road, Wallington

Incorporation date: 16 Sep 2020

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 10 Mar 2005

DEBONAIRE MUSIC LIMITED

Status: Active

Address: 4 Pancras Square, London

Incorporation date: 09 Jul 1962

Address: 47b High Street, Ongar

Incorporation date: 17 Jul 2018

DEBONAIR GARDENS LTD

Status: Active

Address: 28 Oxford Road, Stone

Incorporation date: 04 Sep 2018

DEBONAIR GROUP LTD

Status: Active

Address: 72 Leighton Road, London

Incorporation date: 20 Mar 2018

DEBONAIR JOINERY LTD

Status: Active

Address: 72 Leighton Road, London

Incorporation date: 29 Aug 2014

Address: 14 St. Marys, Gamlingay, Sandy

Incorporation date: 09 Jan 1997

Address: 251 Sharrow Vale Road, Sheffield

Incorporation date: 21 Sep 2001

DEBONAIR SERVICES LIMITED

Status: Active

Address: 6 Ixworth Road, Troston, Bury St. Edmunds

Incorporation date: 17 Nov 1998

DEBONAIR TRAINING LTD

Status: Active

Address: 24 Downderry Road, Bromley

Incorporation date: 19 Jun 2019

DEBONDT LIMITED

Status: Active

Address: 6 High Street, Ely

Incorporation date: 15 Mar 2010

DEBONHAIR LTD

Status: Active

Address: 65 Dryden Street, Padiham, Burnley

Incorporation date: 31 Oct 2018

DEBONNAIRE LIMITED

Status: Active

Address: 21a Newland, Lincoln

Incorporation date: 13 Nov 2002

DEBONO LIMITED

Status: Active

Address: Unit 11-12 Oxonian Park, Langford Locks, Kidlington

Incorporation date: 19 Sep 2001

DEBONYTWINZ SERVICES LTD

Status: Active

Address: 37 Westwood Drive, Canterbury

Incorporation date: 19 Aug 2019

Address: 36 Reeve Way, Godmanchester, Huntingdon

Incorporation date: 09 Jan 2023

DEBORAH ANNE LTD

Status: Active

Address: C/o Aardvark Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 06 Dec 2017

Address: 29 Irwell Road, Warrington

Incorporation date: 06 Jun 2018

DEBORAH BALL LTD

Status: Active

Address: 5 Crosby Road, Southport

Incorporation date: 14 Sep 2020

Address: 206 Upper Richmond Road West, East Sheen

Incorporation date: 19 Feb 2019

DEBORAH BEADS LIMITED

Status: Active

Address: 8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester

Incorporation date: 31 May 2011

Address: 1 Pavilion Square, Cricketers Way, Westhoughton

Incorporation date: 08 Mar 2007

Address: Devonshire House Aviary Court, Wade Road, Basingstoke

Incorporation date: 13 May 2015

DEBORAH CAIN LIMITED

Status: Active

Address: First Floor, 24a St. Radigunds Road, Dover

Incorporation date: 19 Dec 2002

Address: 63 Durham Road, Manor Park, London

Incorporation date: 14 Apr 2009

DEBORAH C ANDERSON LTD

Status: Active

Address: 28 Housesteads Gardens, Newcastle Upon Tyne

Incorporation date: 06 Jun 2023

Address: 42 Woodshires Road, Longford, Coventry

Incorporation date: 28 Mar 2022

Address: 12 Albert Road, Rochester

Incorporation date: 02 Nov 2006

DEBORAH CHALK LTD

Status: Active

Address: Deborah Chalk Ltd, 85 Great Portland Street, London

Incorporation date: 27 Feb 2016

Address: 33 Horntye Road, St Leonards On Sea

Incorporation date: 10 May 2016

DEBORAH COLLECTION LTD

Status: Active

Address: 88 Redding Lane, Birmingham

Incorporation date: 05 May 2021

Address: 24 Scotts Road, Bromley

Incorporation date: 05 Jul 2022

Address: 118/120 Cranbrook Road, Ilford

Incorporation date: 23 Nov 1973

Address: Aintree House, 63 Salisbury Road, Farnborough

Incorporation date: 13 Jun 2005

DEBORAH CRITCHLEY LIMITED

Status: Active

Address: 32 Monk Street, Abergavenny

Incorporation date: 04 Sep 2007

Address: 41 Hambledon Road, Worle, Weston-super-mare

Incorporation date: 22 Feb 2017

DEBORAH EX LIMITED

Status: Active

Address: 78 Beckenham Road, Beckenham

Incorporation date: 16 May 2023

Address: 31 Wordsworth Road, Harpenden

Incorporation date: 14 Jul 2016

DEBORAH FRANCES-WHITE LTD

Status: Active

Address: Ground Floor, Southon House, Station Approach, Edenbridge

Incorporation date: 19 Nov 2010

DEBORAH GAGE LIMITED

Status: Active

Address: Pelham Cottage Church Lane, Hellingly, Hailsham

Incorporation date: 20 Feb 1981

Address: 151 Askew Road, London

Incorporation date: 21 Jul 2009

Address: 17 High Street, Feltwell, Thetford

Incorporation date: 25 Mar 2022

DEBORAH HERRIDGE LIMITED

Status: Active

Address: 43 Seatonville Road, Monkseaton

Incorporation date: 09 Nov 2015

DEBORAH HINDSON LIMITED

Status: Active

Address: 51 Flexford Close, Chandlers Ford, Eastleigh

Incorporation date: 22 Nov 2004

Address: 20-22 Wenlock Road, London

Incorporation date: 14 May 2021

DEBORAH INVESTMENTS LTD

Status: Active

Address: 77 Addison Road, Enfield

Incorporation date: 27 Aug 2020

DEBORAH JEAN LOVEDAY LTD

Status: Active - Proposal To Strike Off

Address: Po Box 63, Po Box, Downpatrick

Incorporation date: 08 Feb 2018

Address: 16a Regent Road, Altrincham

Incorporation date: 11 Sep 2009

Address: 374 Ley Street, Ilford

Incorporation date: 12 Aug 2004

Address: 98 Whitethorn Crescent, Newcastle Upon Tyne

Incorporation date: 10 Nov 2022

Address: Daltullich Farmhouse, Dunphail, Forres

Incorporation date: 12 Jan 2016

Address: 19 Sycamore Mews, London

Incorporation date: 26 Oct 2015

Address: Chantecler, Altwood Bailey, Maidenhead

Incorporation date: 23 Oct 2020

Address: 9 Deborah Crescent, Ruislip, Middlesex

Incorporation date: 13 Aug 1985

Address: 5 Mortimer Road, Royston

Incorporation date: 11 Jun 2019

DEBORAH MARTIN LIMITED

Status: Active

Address: 23 Spindle Close, Basingstoke

Incorporation date: 30 Oct 2022

DEBORAH MCCARTNEY LTD

Status: Active

Address: 21 Castlegate, Ballymena

Incorporation date: 27 Sep 2021

Address: Hollycroft Blofield Corner Road, Blofield, Norwich

Incorporation date: 27 Feb 2015

DEBORAH MITCHELL LTD

Status: Active

Address: 14 Glen Elgin Drive, Elgin

Incorporation date: 20 Aug 2013

DEBORAH MORGAN LIMITED

Status: Active

Address: 9 Harcourt Road, Mountain Ash

Incorporation date: 17 Aug 2016

DEBORAH OBYRNE LTD

Status: Active

Address: 26 High Street, Haslemere

Incorporation date: 11 Dec 2015

DEBORAH OGDEN LIMITED

Status: Active

Address: C/o Not Just Numbers Ltd 5 Carrwood Park Selby Road, Swillington Common, Leeds

Incorporation date: 07 Jun 2011

DEBORAH ORME LIMITED

Status: Active

Address: 33b New Street, Randalstown, Antrim

Incorporation date: 17 Oct 2016

DEBORAH PARKER LTD

Status: Active

Address: 2 Chartfield House, Castle Street, Taunton

Incorporation date: 19 Jan 2021

Address: 106 St.mary's Mansions, St. Marys Terrace, London

Incorporation date: 02 Apr 2013

DEBORAH PERKINS LIMITED

Status: Active

Address: 16 Cockerell Court, Burgess Springs, Chelmsford

Incorporation date: 30 Mar 2009

Address: 8th Floor Becket House, 36 Old Jewry, London

Incorporation date: 24 Jun 2008

Address: 5 Minton Place, Victoria Road, Bicester

Incorporation date: 01 Dec 2008

Address: 4 Old Park Lane, Mayfair, London

Incorporation date: 16 Jan 2019

Address: Unit 3a Kentwood Farm, Warren House Road, Wokingham

Incorporation date: 31 Mar 2017

Address: 89 Haunch Lane, Birmingham

Incorporation date: 10 Jul 2019

DEBORAH WARD LIMITED

Status: Active

Address: 696 Yardley Wood Road, Birmingham

Incorporation date: 04 Apr 2013

DEBORAH WRAGG LTD.

Status: Active

Address: Hope Vetinary Surgery, Newstead Industrial Trading Estate, Stoke-on-trent

Incorporation date: 26 May 2011

DEBORA LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 May 2023

DEBORAMASALA LTD

Status: Active

Address: Flat 31, 33, Flack Court Beaumont Road, London

Incorporation date: 09 Dec 2023

DEBORA TRANS LTD

Status: Active

Address: 28 Tallants Road, Coventry

Incorporation date: 13 Sep 2018

DEBOSSED LTD

Status: Active

Address: Suite 100 7 Kendon Business Park, Maritime Close Medway City Estate, Rochester

Incorporation date: 13 Jan 2015

DEBOUCH LTD

Status: Active

Address: 141 86 Carver Street, Birmingham

Incorporation date: 16 Mar 2021

DEBOUGE TECH LTD

Status: Active

Address: 28 Manorfields Road, Old Stratford, Milton Keynes

Incorporation date: 05 Jan 2018

DEBOWALEOLAT LTD

Status: Active

Address: 195 Birchen Grove, Luton

Incorporation date: 16 May 2022

DEBOWY DELIVERY LTD

Status: Active

Address: 16 Gleneldon Road, London

Incorporation date: 06 Nov 2019

DEBOXD LTD

Status: Active

Address: Flat 11 Hartingtons Court Flat 11, Hartingtons Court, Coster Avenue, London

Incorporation date: 13 May 2019

DEBOX GLOBAL LTD

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 04 Oct 2022