KINGSBARN CAPITAL LTD

Status: Active

Address: Unit 12, Eastway Business Village Olivers Place, Fulwood, Preston

Incorporation date: 19 Oct 2010

Address: 13 Smiddy Burn, Kingsbarns, St. Andrews

Incorporation date: 12 Dec 2012

Address: 239 Main Street, Suite E, Pleasanton, California, 94566

Incorporation date: 01 Nov 1997

Address: 1 Blacksmiths Ground, Highnam, Gloucester

Incorporation date: 06 Oct 1999

KINGSBAY PROPERTIES LTD

Status: Active

Address: 1 The Slade, Daventry

Incorporation date: 16 Mar 2017

Address: The Old Dryer, Hinton Business Park, Tarrant Hinton Blandford

Incorporation date: 26 Mar 2003

Address: Dunlop House, 23a Spencer Road, New Milton

Incorporation date: 26 Sep 1990

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 12 Feb 2007

KINGSBERG LTD

Status: Active

Address: Dolphin House, Camden Park, Tunbridge Wells

Incorporation date: 30 Oct 2020

KINGSBOROUGH LIMITED

Status: Active

Address: Solway House Parkhouse Road, Kingstown, Carlisle

Incorporation date: 27 Oct 2015

Address: 1c The Court, Lanwades Business Park Kennett, Newmarket

Incorporation date: 26 May 2011

Address: Duke Court, Bridge Street, Kingsbridge

Incorporation date: 18 Mar 2008

KINGSBRIDGE AIR CONDITIONING LTD

Status: Active - Proposal To Strike Off

Address: April House, Windsor Road, Kingsbridge

Incorporation date: 03 Sep 2018

Address: 11 Church Street, Kingsbridge

Incorporation date: 18 Jul 2006

Address: Regal House, Church Street, Kingsbridge

Incorporation date: 12 Jul 2002

Address: 42 Berkeley Square, London

Incorporation date: 17 May 2002

Address: 11 Church Street, Kingsbridge

Incorporation date: 22 Feb 2005

Address: 40 Scholars Walk, Kingsbridge

Incorporation date: 08 Apr 1999

Address: 4 Kingsbridge Copse, Newham, Hook

Incorporation date: 04 Feb 1994

Address: 161 Drury Lane, London

Incorporation date: 04 Nov 2008

Address: Tower House, Parkstone Road, Poole, Dorset

Incorporation date: 31 Jan 2007

Address: 161 Drury Lane, London

Incorporation date: 24 Aug 2006

Address: Oakgrove School Venturer Gate, Middleton, Milton Keynes

Incorporation date: 23 Jul 2014

Address: 269 Farnborough Road, Farnborough

Incorporation date: 12 Sep 2019

Address: Lincoln House Chichester Fields Business Park, Tangmere, Chichester

Incorporation date: 12 Jan 2001

Address: Farm Office Yieldingtree Farm Yieldingtree, Broome, Stourbridge

Incorporation date: 29 Jan 2019

Address: 12 Kingsbridge Road, Poole

Incorporation date: 11 May 2023

Address: 5 St Denys Road, Southampton

Incorporation date: 09 Jan 2015

Address: 18-20 High Street, Shaftesbury

Incorporation date: 07 Feb 2011

Address: 52 High Street, Harrow

Incorporation date: 09 Jul 2018

KINGSBRIDGE LIMITED

Status: Active

Address: Britannic House, Regent Street, Barnsley

Incorporation date: 04 Oct 2001

Address: Suite 7 Branksome Park House, Branksome Business Park, Poole

Incorporation date: 26 Apr 2019

Address: 29 Hillhead Road, Ballyclare

Incorporation date: 21 Jun 1983

Address: Gainsborough House, Portland Street, Manchester

Incorporation date: 25 Sep 2018

Address: 11 Shaws Passage, Digbeth, Birmingham

Incorporation date: 10 Nov 1995

Address: One Eastwood Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 25 Feb 2017

KINGSBRIDGE PRINT LIMITED

Status: Active

Address: 22-24 West Street, Gorseinon, Swansea

Incorporation date: 21 Nov 2002

KINGSBRIDGE PROPERTY LTD

Status: Active

Address: Unit 1 Parc Y Ddraig, Penllergaer Business Park, Swansea

Incorporation date: 13 Jul 2018

Address: Estate House Stanmore Business Park, Stanmore, Bridgnorth

Incorporation date: 24 Jun 1991

Address: The Point, 37 North Wharf Road, London

Incorporation date: 02 Oct 2001

Address: 2 The Sidings, Kingsbridge

Incorporation date: 12 Mar 2019

Address: 2 Kingsbrook, Corby

Incorporation date: 20 Dec 2018

Address: Kingsbrook Ramsey Rd, Kings Ripton, Huntingdon

Incorporation date: 03 Feb 2015

Address: 20a Victoria Road, Hale, Altrincham

Incorporation date: 16 Jul 1980

Address: Brook House 173 Millbrook Road, East Southampton, Hampshire

Incorporation date: 08 Feb 1993

KINGSBROOK JOINERY LTD

Status: Active

Address: 4 Keepers Street, Kingsbrook, Aylesbury

Incorporation date: 26 Aug 2019

Address: 26a Castle Street, Canterbury

Incorporation date: 02 Nov 2007

Address: 14 Alfred Road, London

Incorporation date: 15 Dec 2022

KINGSBROOK (UK) LIMITED

Status: Active

Address: Kingsbrook House Kingsclere Park, Kingsclere, Newbury

Incorporation date: 26 Oct 2016

Address: 92 East King Street, Helensburgh, Dunbartonshire

Incorporation date: 20 Jan 1998

Address: 5 Grassmarket, Edinburgh

Incorporation date: 27 May 2020

Address: 14 Kingsburgh Crescent, West Granton, Edinburgh

Incorporation date: 14 Oct 2009

Address: The Winstanley Arms The Glade, Braunstone Town, Leicester

Incorporation date: 30 Sep 2019

KINGSBURN CONSULTING LTD.

Status: Active

Address: Old Smiddy West Fingask, Oldmeldrum, Inverurie

Incorporation date: 05 Feb 2014

Address: 51a Leicester Road, Salford

Incorporation date: 03 Jul 1997

KINGSBURY 2 LIMITED

Status: Active

Address: 8 Clifford Street, London

Incorporation date: 21 Jun 1973

Address: 2a Finance House, Maygrove Road, Kilburn, London

Incorporation date: 07 Dec 2022

KINGSBURY CANNON LIMITED

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 02 Apr 2019

KINGSBURY CARPETS LTD

Status: Active

Address: 984-986 Kingsbury Road, Erdington, Birmingham

Incorporation date: 29 Sep 2010

KINGSBURY CHICKEN LIMITED

Status: Active

Address: 648 Kingsbury Road, London

Incorporation date: 27 May 2015

Address: 57-59 Crouch Street, Colchester

Incorporation date: 23 May 1988

KINGSBURY CUISINE LIMITED

Status: Active

Address: Court House, Grove Street, Dewsbury

Incorporation date: 09 May 2016

KINGSBURY DESIRE LIMITED

Status: Active

Address: Windsor House, 9-15 Adelaide Street, Luton

Incorporation date: 11 Oct 2019

KINGSBURY ESTATE LIMITED

Status: Active

Address: Maria House, 35 Millers Road, Brighton

Incorporation date: 31 Oct 2002

KINGSBURY GARAGE LIMITED

Status: Active

Address: 6 Tamworth Road, Kingsbury, Tamworth

Incorporation date: 23 May 2006

Address: 650 Kingsbury Road, London

Incorporation date: 22 Sep 2006

KINGSBURY HEALTHCARE LTD

Status: Active

Address: 42 Goodmayes Road, Ilford

Incorporation date: 25 Aug 2021

Address: 346 Stag Lane, Kingsbury, London

Incorporation date: 10 May 2016

KINGSBURY HIGH SCHOOL

Status: Active

Address: Princes Avenue, Kingsbury, London

Incorporation date: 21 Oct 2011

Address: 4 Midhurst Road, Liphook

Incorporation date: 16 Sep 2011

Address: 6 Houndiscombe Road, Plymouth

Incorporation date: 11 Dec 2020

Address: 36 Lichfield Street, Walsall

Incorporation date: 29 Aug 2006

Address: The Greenhouse London Road, Bassetts Pole, Sutton Coldfield

Incorporation date: 22 Mar 1957

KINGSBURY JOINERY LIMITED

Status: Active

Address: 61 Caversham Road, Kentish Town, London

Incorporation date: 05 Mar 2021

Address: Manor Hatch, 63 Southampton Road, Ringwood

Incorporation date: 30 Nov 2017

KINGSBURY LAUNDRETTE LTD

Status: Active

Address: 226 Church Lane, London

Incorporation date: 19 Mar 2018

KINGSBURY LIMITED

Status: Active

Address: 11 Adel Towers Close, Leeds

Incorporation date: 14 Aug 1991

Address: 20 Crescent Grove, London

Incorporation date: 20 Sep 2022

Address: 61 Caversham Road, London

Incorporation date: 21 Nov 2002

KINGSBURY MEWS LIMITED

Status: Active

Address: Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton

Incorporation date: 20 Apr 2007

Address: Victoria House, 15-17 Gloucester Street, Belfast

Incorporation date: 09 Apr 2003

Address: 24 Sutton Dene, Hounslow

Incorporation date: 15 Oct 2012

Address: Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham

Incorporation date: 22 Jan 2021

Address: Flat 34, Frost Court, 1 Salk Close, London

Incorporation date: 24 Jun 2019

Address: 88 Hill Village Road, Four Oaks, Sutton Coldfield

Incorporation date: 30 Jul 2013

Address: Kings House, Greystoke Business Centre, High Street Portishead

Incorporation date: 09 Apr 1997

Address: 97 Bicester Heritage, Buckingham Road, Bicester

Incorporation date: 25 Sep 2019

Address: 43 Middle Barton Road, Duns Tew, Bicester, Oxfordshire

Incorporation date: 08 Feb 2008

KINGSBURY REAL ESTATE LTD

Status: Active

Address: 9 Kempson Road, Leicester

Incorporation date: 19 Jan 2022

Address: Flat 6, 632 Kingsbury Road, London

Incorporation date: 25 Jul 1980

Address: 98 Sheffield Road, Sutton Coldfield

Incorporation date: 31 Jul 2014

Address: 481 Kingsbury Road, Kingsbury, London

Incorporation date: 10 Feb 2012

Address: Citygate House, 246-250 Romford Road, Stratford

Incorporation date: 16 Mar 2021

Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 16 Dec 2011

KINGSBURY SUTTON LIMITED

Status: Active

Address: 2 Haselor Road, Sutton Coldfield, Birmingham

Incorporation date: 26 Oct 2020

KINGSBURY TANKERS LIMITED

Status: Active

Address: 47 Kepler,lichfield Ind Estate,tamworth,staffs 47 Kepler, Lichfield Road Industrial Estate, Tamworth

Incorporation date: 19 Dec 2014

Address: 3 Romeland, St. Albans

Incorporation date: 04 Apr 2005

Address: 12 Jubilee Court, Kingsbury, Tamworth

Incorporation date: 04 May 2016

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 03 Feb 2010