Address: Glendevon House 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 01 Nov 2011

Address: 4 Barn End Lane, Dartford

Incorporation date: 25 Feb 2020

GALMER GROUP LTD

Status: Active

Address: 87 Craven Park Road, London

Incorporation date: 16 Nov 2018

GALMER PROPERTIES LIMITED

Status: Active

Address: Countrywide House, 23 West Bar, Banbury

Incorporation date: 05 Jan 1999

Address: The Barn Meadow Court, Faygate Lane, Faygate, Horsham

Incorporation date: 03 Jul 1968

Address: 5 The Quadrant, Coventry

Incorporation date: 27 Sep 2012

Address: Galmington Farm, Shebbear, Beaworthy

Incorporation date: 01 Oct 2019

Address: Unit 2 Cornishway North, Galmington Trading Estate, Taunton

Incorporation date: 20 Aug 2013

GALMINGTON GLASS LIMITED

Status: Active

Address: Stafford House, Blackbrook Park Avenue, Taunton

Incorporation date: 01 Sep 2016

GALMINGTON JADE LIMITED

Status: Active

Address: 58b Galmington Road, Taunton

Incorporation date: 07 Sep 2021

Address: 5 Providence Court, Pynes Hill, Exeter

Incorporation date: 11 Oct 2016

GALMINGTON TRANSPORT LTD

Status: Active

Address: 46 Cromwell Avenue, Aylesbury

Incorporation date: 19 Mar 2014

GALMPTON PRE-SCHOOL LTD

Status: Active

Address: 3 The Roundings, Galmpton, Brixham

Incorporation date: 01 Jun 2004

Address: 1 Vicarage Gardens, Birkenshaw, Bradford

Incorporation date: 22 Mar 2017

GALMURRAY LIMITED

Status: Active

Address: 1 Vicarage Gardens, Birkenshaw, Bradford

Incorporation date: 10 Dec 2009