Address: 30 Mytten Close, Cuckfield, Haywards Heath

Incorporation date: 07 Sep 2006

Address: Flat 1 Hornbeam Court, 71 Pendarves Road, Falmouth

Incorporation date: 14 Jan 2000

HORNBEAM ENGINEERING LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 26 Feb 2015

HORNBEAM ESTATES LIMITED

Status: Active

Address: Suite 2a1, Northside House, Mount Pleasant, Barnet

Incorporation date: 29 Jan 2018

HORNBEAM GROUP LTD

Status: Active

Address: 10 Coldbath Square, London

Incorporation date: 22 Mar 2021

HORNBEAM HR SOLUTIONS LTD

Status: Active

Address: 12 Station Parade, Harrogate

Incorporation date: 24 Jun 2019

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Apr 2019

Address: 26 Adelaide Road, Leamington Spa

Incorporation date: 16 Aug 2020

Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester

Incorporation date: 07 Aug 1998

Address: Claro Court Business Centre, Claro Road, Harrogate

Incorporation date: 12 Jun 1991

Address: 14 Hornbeam Crescent, Harrogate

Incorporation date: 01 Nov 2017

HORNBEAM MEDIA LTD

Status: Active

Address: 11/12 Hallmark Trading Centre, Fourth Way, Wembley

Incorporation date: 11 Aug 2011

Address: 98 Park Lane, Denton, Grantham

Incorporation date: 28 Nov 2013

HORNBEAM PLANNING LTD

Status: Active

Address: 47 The Burgage, Prestbury, Cheltenham

Incorporation date: 26 Oct 2015

HORNBEAM PRODUCTS LIMITED

Status: Active

Address: Bath House, 6-8 Bath Street, Bristol

Incorporation date: 16 Jun 2020

Address: 1 Vale Cottages, High Ongar Road, Ongar

Incorporation date: 14 Oct 1981

HORNBEAM VENTURES LIMITED

Status: Active

Address: One Eleven, Edmund Street, Birmingham

Incorporation date: 23 Apr 2020

Address: 3b Hornbeam Way, Blandford Forum

Incorporation date: 21 Sep 2017

HORNBEE LIMITED

Status: Active

Address: 262-264 Old Street, London

Incorporation date: 10 May 2010

HORNBILL CAPITAL LIMITED

Status: Active

Address: Paulton House Old Mills, Paulton, Bristol

Incorporation date: 09 Apr 2013

Address: 86-90 Paul Street, 3rd Floor, London

Incorporation date: 06 May 2010

HORNBILL HEALTH LTD

Status: Active

Address: Academy House, 11 Dunraven Place, Bridgend

Incorporation date: 28 Aug 2018

Address: 86-90 Paul Street, 3rd Floor, London

Incorporation date: 06 May 2010

Address: St. Brandon's House, 29 Great George Street, Bristol

Incorporation date: 20 Oct 2006

Address: 20 Bertram Road, Liverpool

Incorporation date: 28 Apr 2008

Address: 4-6 Peterborough Road, C/o Spencer-davis & Co, Harrow

Incorporation date: 25 Jun 2018

Address: Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath

Incorporation date: 17 Apr 2018

HORNBROOK 004 LTD

Status: Active

Address: 3rd Floor, 12 Gough Square, London

Incorporation date: 05 May 2021

HORNBROOK 006 LTD

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 05 May 2021

HORNBROOK 007 LTD

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 05 May 2021

HORNBROOK 010 LTD

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 05 May 2021

Address: 3 Hornbrook Copse, Horsham

Incorporation date: 13 Feb 1990

HORNBROOK HOUSE LIMITED

Status: Active

Address: 51 High Street, Chislehurst

Incorporation date: 18 Jul 2019

HORNBUCKLE FARMS LIMITED

Status: Active

Address: 30 Nelson Street, Leicester

Incorporation date: 27 Feb 2019

Address: 6 Hornbury Close, Minety, Malmesbury

Incorporation date: 19 Jul 2007

HORNBY BOND LIMITED

Status: Active

Address: First Floor, 40, Eastgate Street, Bury St. Edmunds

Incorporation date: 04 May 1999

Address: The Estate Office, Hornby Castle, Hornby

Incorporation date: 06 Jan 1972

Address: 56 Chorley New Road, Bolton

Incorporation date: 14 Dec 2011

HORNBY CONVIVENCE LIMITED

Status: Active

Address: 140 Hornby Street, Bury

Incorporation date: 26 May 2018

Address: Hanover Buildings, 11-13 Hanover Buildings, Liverpool

Incorporation date: 09 Dec 1983

Address: 1 Station Road, Hornby, Lancaster

Incorporation date: 23 Apr 2010

Address: 11 The Oval, Eaglescliffe, Stockton-on-tees

Incorporation date: 13 Mar 2014

Address: 21 Heronswood, Stafford

Incorporation date: 16 Aug 2023

HORNBY HOBBIES LIMITED

Status: Active

Address: Enterprise Road, Westwood Industrial Estate, Margate

Incorporation date: 17 Oct 1986

HORNBY IP LAW LTD

Status: Active

Address: 35a Cottenham Park Road, London

Incorporation date: 22 Dec 2022

HORNBY & JONES LTD

Status: Active

Address: 21 Fresson Road, Stevenage

Incorporation date: 16 Oct 2020

Address: 94 Park Lane, Croydon

Incorporation date: 06 Oct 2004

HORNBY & MASON LTD

Status: Active

Address: Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich

Incorporation date: 13 Nov 2020

HORNBY PARK LIMITED

Status: Active

Address: Hornby Park Elizabeth Way, Seaton Carew, Hartlepool

Incorporation date: 05 Nov 2019

HORNBY PUBLISHING LIMITED

Status: Active

Address: 14 Polvelyn Parc, Hayle

Incorporation date: 25 Apr 2006

Address: Third Floor, Lower Bridge Street, Chester

Incorporation date: 06 Aug 2003

Address: 2nd Floor, 9 Portland Street, Manchester

Incorporation date: 28 Jun 2012