GILBANE LIMITED

Status: Active

Address: 132 Burnt Ash Road, London

Incorporation date: 11 May 2016

GILBANKS GROUP LIMITED

Status: Active

Address: Carrwood Park Swillington Common Farm, Selby Road, Leeds

Incorporation date: 08 Mar 2017

Address: 2 West Street, Henley On Thames

Incorporation date: 09 Sep 2003

Address: 29 Craig Lea, Taunton

Incorporation date: 08 Nov 1979

GILBERT AND CLEVELAND LIMITED

Status: Active - Proposal To Strike Off

Address: 76 Aldwick Road, Bognor Regis

Incorporation date: 28 Sep 1993

GILBERT AND GOODE LIMITED

Status: Active

Address: Stennack House, Stennack Road, St. Austell

Incorporation date: 21 Apr 1972

GILBERT AND ROSE LTD

Status: Active

Address: 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough

Incorporation date: 24 Mar 2014

Address: 25 Endcliffe Grove Avenue, Sheffield

Incorporation date: 12 Jun 1979

GILBERT-ASH LIMITED

Status: Active

Address: 60 Boucher Place, Belfast

Incorporation date: 30 Jun 1947

Address: Hangar 2 Mitchell Way, Southampton International Airport, Southampton

Incorporation date: 29 Dec 2015

GILBERT BAITSON LLP

Status: Active

Address: 389-395 Anlaby Road, Hull

Incorporation date: 08 Apr 2009

GILBERT BUILDERS LIMITED

Status: Active

Address: 56 Pinbush Road, South Lowestoft Industrial, Estate, Lowestoft

Incorporation date: 25 Mar 2003

GILBERT CARTER LIMITED

Status: Active

Address: 2 Primrose Street, Accrington

Incorporation date: 29 Jun 2020

Address: Loxwwod Hall West, Loxwood, Billingshurst

Incorporation date: 12 Jun 2002

Address: Millhouse, 32-38 East Street, Rochford

Incorporation date: 22 Nov 1991

Address: 134 Buckingham Palace Road, London

Incorporation date: 06 May 2014

Address: 166 First Avenue, Wolverhampton

Incorporation date: 15 Nov 2022

GILBERT & COOKE LTD

Status: Active

Address: Salters Green Cottage, Salters Green, Mayfield

Incorporation date: 13 Nov 2015

GILBERT COOPER LTD

Status: Active

Address: 59 Union Street, Dunstable

Incorporation date: 27 Mar 2017

Address: Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch

Incorporation date: 12 May 1988

Address: 16 Bayton Road, Bayton Road Industrial Estate, Coventry

Incorporation date: 17 Jun 1982

Address: Mill Rigg, Galahill, Jedburgh

Incorporation date: 29 Jan 1988

GILBERT ELECTRICS LIMITED

Status: Active

Address: 9 Hurst Road, Longford, Coventry

Incorporation date: 16 Jun 1997

Address: 85 Great Portland Street, London

Incorporation date: 03 Oct 2007

GILBERT ESTATES LIMITED

Status: Active

Address: 36 Chesterfield Road, Market Street, Chesterfield

Incorporation date: 25 Jun 2014

Address: St Marys House, Netherhampton, Salisbury

Incorporation date: 16 Oct 1962

Address: 12 Pen-y-gwndwn, Blaenau Ffestiniog

Incorporation date: 05 May 2016

Address: Canal Head North, Kendal

Incorporation date: 16 Aug 2016

Address: Canal Head North, Kendal, Cumbria

Incorporation date: 18 Mar 1921

Address: Unit 25, Daisy Business Park, Sylvan Grove, London

Incorporation date: 14 May 2014

Address: 46 Kingswood Road, London

Incorporation date: 11 Apr 2018

Address: 44 London Street, Reading

Incorporation date: 11 Feb 2013

Address: 115 Elmers End Road, Beckenham

Incorporation date: 25 Oct 2005

Address: 20a Victoria Road, Hale, Altrincham

Incorporation date: 16 Jun 1989

GILBERT INTERNATIONAL LTD

Status: Active

Address: Suites 2/3 Bow Street Chambers, 1/2 Bow Street, Rugeley

Incorporation date: 07 Nov 2019

GILBERT-LITTLE LTD

Status: Active

Address: 28 Romsdal Road, Sheffield

Incorporation date: 31 May 2016

GILBERT MCCLUSKEY LIMITED

Status: Active - Proposal To Strike Off

Address: 39 Grafton Close, Redditch

Incorporation date: 25 Nov 2010

Address: 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading

Incorporation date: 05 Sep 2013

Address: 1 Goshawk Units Osprey Road, Sowton Industrial Estate, Exeter

Incorporation date: 05 Jun 2020

GILBERT MOTORS LIMITED

Status: Active

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 02 Mar 1993

GILBERT PROPERTIES LTD

Status: Active

Address: 210 Deeside Gardens, Aberdeen

Incorporation date: 02 Nov 2018

GILBERT REC LTD.

Status: Active

Address: The Stansted Centre, Parsonage Road, Takeley

Incorporation date: 24 Apr 2017

Address: The Commercial Kitchen, Gilbert Court 37 Gilbert Road, Charford, Bromsgrove

Incorporation date: 22 Oct 2015

Address: 26-30 Gilbert Road, Belvedere, Kent

Incorporation date: 17 May 2002

Address: 35 Websters Way, Rayleigh

Incorporation date: 07 May 2020

GILBERTS BLINDS LIMITED

Status: Active

Address: Unit B6 The Baldwin Centre, Wilden Lane, Stourport On Severn

Incorporation date: 14 May 2003

Address: 134 Buckingham Palace Road, London

Incorporation date: 18 Jun 2015

GILBERT-SCAPE LTD

Status: Active

Address: 17 Princes Street, Ramsey, Huntingdon

Incorporation date: 17 Mar 2020

GILBERTS (CATFORD) LTD

Status: Active

Address: 304-312 Sangley Road, Catford, London

Incorporation date: 08 Oct 1986

Address: 31a Gilbertscliffe Southward Lane, Langland, Swansea

Incorporation date: 27 Mar 1987

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

Incorporation date: 07 Feb 2017

Address: Suite No1 Stubbings House, Henley Road, Maidenhead

Incorporation date: 11 Jan 2012

Address: 20 Chamberlain Street, Wells, Somerset

Incorporation date: 16 Aug 2002

Address: 35 Coldharbour Road, Hungerford

Incorporation date: 17 Jul 2013

GILBERTS LAW LIMITED

Status: Active

Address: Flat 45 Channings, 215 Kingsway, Hove

Incorporation date: 20 May 2009

GILBERT & SONS LTD

Status: Active

Address: Cowlishaw Works, Sharrowvale, Sheffield

Incorporation date: 25 Mar 2003

Address: 3 Deanacre Close, Chalfont St. Peter, Gerrards Cross

Incorporation date: 11 Mar 2020

Address: 17 Southernhay East, Exeter, Devon

Incorporation date: 26 Jun 2003

GILBERT STEPHENS LLP

Status: Active

Address: 17 Southernhay East, Exeter

Incorporation date: 01 Mar 2010

Address: 3 Temple Guiting, Cheltenham

Incorporation date: 29 Feb 2016

Address: C/o Cottons Cavendish House, 359-361 Hagley Road, Edgbaston

Incorporation date: 14 Apr 1982

GILBERT SURFACING LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 08 May 2015

Address: 5a Flemming Court, Flemming Court, Castleford

Incorporation date: 19 May 2004

Address: Oak Green House, 250-256 High Street, Dorking

Incorporation date: 19 Jan 1988

GILBERT TM LTD

Status: Active

Address: 11 Finkle Street, Richmond

Incorporation date: 11 Apr 2023

Address: Harben House Harben Parade, Finchley Road, London

Incorporation date: 05 May 2022

Address: Victoria & Albert Museum Finance Department, Cromwell Road, London

Incorporation date: 17 Nov 1995

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

Incorporation date: 16 Aug 2013

GILBERT WHITE LIMITED

Status: Active

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

Incorporation date: 09 Mar 1944

Address: Gilbert Whites House, High Street, Selborne

Incorporation date: 03 Jun 2014

Address: 23 St Leonards Road, Bexhill On Sea

Incorporation date: 22 Jan 1960

GILBEY ASSOCIATES LIMITED

Status: Active

Address: 29a Milton Court, Ickenham, Middlesex

Incorporation date: 02 Aug 1995

GILBEY FILMS LIMITED

Status: Active

Address: 19 Camden Mews, London

Incorporation date: 22 Jul 2011

Address: 135 Bramley Road, London

Incorporation date: 09 Mar 1995

Address: 19 Rutland Square, Edinburgh

Incorporation date: 11 Jun 2019

Address: 82-83 High Street, Eton, Windsor, Berkshire

Incorporation date: 30 May 1996

GILBIRCH DEVELOPMENTS LTD

Status: Active

Address: Flat 1, 20 Cavendish Road, London

Incorporation date: 04 Jul 2020

GILBODY HEALTH LIMITED

Status: Active

Address: 118 Belgrave Road, Leicester

Incorporation date: 05 Jan 2010

GILBODY HOLDINGS LIMITED

Status: Active

Address: 118 Belgrave Road, Leicester

Incorporation date: 21 Aug 2014

GILBORAH COURT LIMITED

Status: Active

Address: Flat 2 Gilborah Court, 5 Avenue Road, London

Incorporation date: 15 Apr 1996

Address: 44 Auden Court, Perton, Wolverhampton

Incorporation date: 13 Jul 2022

GILBOURNES LIMITED

Status: Active

Address: Ross House, The Square, Stow On The Wold

Incorporation date: 09 Mar 2016

GILBOY CIVILS LTD

Status: Active

Address: 117 Burley Wood Crescent, Leeds

Incorporation date: 17 Jul 2018

Address: Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds

Incorporation date: 30 May 1997

GILBRAN PROPERTY LIMITED

Status: Active

Address: Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds

Incorporation date: 08 Mar 2021

GILBRAN (SW7) LIMITED

Status: Active

Address: Buckle Barton Sanderson House, Station Road, Horsforth, Leeds

Incorporation date: 25 Jun 2005

Address: Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull

Incorporation date: 12 Jan 2022

GILBRIDE SHIMIZU LIMITED

Status: Active

Address: Unit 12 Old Mills Industrial Estate, Paulton, Bristol

Incorporation date: 21 Dec 2010

GILBROOK LIMITED

Status: Active

Address: 28 Alexandra Terrace, Exmouth

Incorporation date: 22 Mar 2018

Address: 2329 Paisley Road West, Glasgow

Incorporation date: 04 Jul 2022

GILBS ELECTRICAL LIMITED

Status: Active

Address: Poppy's View Eastchurch Road, Eastchurch, Sheerness

Incorporation date: 02 Nov 2016

GILBURN DEVELOPMENTS LTD

Status: Active

Address: The Hart Shaw Building, Europa Link, Sheffield

Incorporation date: 28 Jan 2020

GILBURN HOMES P1 LTD

Status: Active

Address: Hart Shaw Building, Europa Link, Sheffield

Incorporation date: 02 May 2022

Address: Hart Shaw Building, Europa Link, Sheffield

Incorporation date: 09 Mar 2020

GILBURNS PLASTERING LTD

Status: Active

Address: 1 Daisy Close, Ashton-under-lyne

Incorporation date: 15 Apr 2015