Address: 94/6 Dinmont Drive, Edinburgh

Incorporation date: 05 Dec 2014

GBM ACCOUNTANTS LIMITED

Status: Active

Address: 36 Bloomfield Drive, Wynyard

Incorporation date: 25 Oct 2021

GBM ASSET FINANCE LTD

Status: Active

Address: 31 Meadowsweet Hill, Bingham, Nottingham, Nottinghsmhire

Incorporation date: 28 Apr 2006

Address: The White House, 2 Meadrow, Godalming

Incorporation date: 31 Jan 2000

GBM CASTING LIMITED

Status: Active

Address: 6 Home Farm Steading, Erskine Ferry Road, Bishopton

Incorporation date: 25 Mar 2019

GBMCO LTD

Status: Active

Address: 70 Blundies Lane, Enville, Stourbridge

Incorporation date: 01 Oct 2020

GBM CONSULTANCIES LTD

Status: Active

Address: 2a Broxbourne Road, Orpington

Incorporation date: 18 Mar 2020

GBM CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: 9 Lea Road, Preston

Incorporation date: 14 Feb 2019

GBM COSMETICS LIMITED

Status: Active

Address: 54 Ansty Road, Coventry

Incorporation date: 12 Mar 2023

GBMCS LIMITED

Status: Active

Address: 24 Cornwall Road, Dorchester

Incorporation date: 08 Jun 2010

GBM DEMOLITION LIMITED

Status: Active

Address: Maidencombe Holywell Lane, Utterby, Louth

Incorporation date: 30 Oct 2017

GBM DEVELOPMENTS LIMITED

Status: Active

Address: Unit 3, The Corner Works Kirkby Bank Road, Knowsley Industrial Park, Liverpool

Incorporation date: 19 Apr 2017

Address: Langtons, The Plaza, 100 Old Hall Street, Liverpool

Incorporation date: 19 Feb 2020

Address: Langtons The Plaza, 100 Old Hall Street, Liverpool

Incorporation date: 24 Aug 2010

Address: 14 Maelor Close, Wirral

Incorporation date: 13 Apr 2023

GBM ESTATES LIMITED

Status: Active

Address: 46a Theydon Road, London

Incorporation date: 26 Mar 2021

GBMFM LIMITED

Status: Active

Address: Ashley House, Office 316, 235-239 High Road, London

Incorporation date: 26 May 2021

Address: 6 Bowland Road, Woodford Green

Incorporation date: 12 Apr 2016

Address: 182 Stanley Road, Teddington

Incorporation date: 23 Feb 2007

GBM INTERIORS LIMITED

Status: Active

Address: 18 Hewett Road, Fareham

Incorporation date: 17 Dec 2018

Address: C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool

Incorporation date: 06 Oct 2017

GBM LIMITED

Status: Active

Address: Regal House, 70 London Road, Twickenham

Incorporation date: 31 Jan 2001

GBMORYA LTD

Status: Active

Address: 62 Olton Road, Shirley, Solihull

Incorporation date: 22 Jun 2020

GBMOULD BRICKS HOME LTD

Status: Active

Address: 8 Newcomen Road, London

Incorporation date: 19 Dec 2023

Address: Sunnyside Farm Butterhill Bank, Burston, Sandon

Incorporation date: 10 Jan 2006

GBM PROJECTS LIMITED

Status: Active

Address: Regal House, 70 London Road, Twickenham

Incorporation date: 11 Apr 1997

GBM ROOFING LTD

Status: Active

Address: James Barry & Sons Ltd, Unit 13 Highnam Business C Newent Road, Highnam, Gloucester

Incorporation date: 16 Jun 2022

GBM SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Pericles Close, Heathcote, Warwick

Incorporation date: 01 Feb 2022

GBMT PROPERTIES LTD

Status: Active

Address: 58 The Green, Huddersfield

Incorporation date: 13 Feb 2023

GBMX RACE SUSPENSION LTD

Status: Active

Address: 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 20 May 2019