Address: Regina House, 124 Finchley Road, London

Incorporation date: 17 Apr 1998

Address: 1st Floor, 142a, Saintfield Road, Lisburn

Incorporation date: 22 Apr 2020

MAYBACK SOLUTIONS LTD

Status: Active

Address: C/o Ecotax Suite # 2, 435 Cheetham Hill Road, Manchester

Incorporation date: 03 Nov 2017

Address: 2 Whites Grounds, London

Incorporation date: 04 Jan 2008

MAYBANK AV LTD

Status: Active

Address: 3 Armstrong Close, Dagenham

Incorporation date: 29 Apr 2021

MAYBANK ESTATES LTD

Status: Active

Address: 28 Lower Ground Floor, Dorset Street, London

Incorporation date: 19 Dec 2020

Address: 255 Poulton Road, Wallasey

Incorporation date: 03 May 2019

MAYBANK LAND LIMITED

Status: Active

Address: Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham

Incorporation date: 25 Jan 2017

MAYBANK LIMITED

Status: Active

Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering

Incorporation date: 10 Apr 1986

Address: 94 Park Lane, Croydon

Incorporation date: 19 Sep 2003

MAYBART LIMITED

Status: Active

Address: 34 Corporation Street, Morley, Leeds

Incorporation date: 15 Mar 2021

MAYBATE LIMITED

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 25 Feb 2020

MAYBEA MEDIA LTD

Status: Active

Address: 4 Greengate, Levens, Kendal

Incorporation date: 01 Feb 2012

Address: Flat 4, 34 Sandon Road, Birmingham

Incorporation date: 13 Dec 2021

MAYBEESS LIMITED

Status: Active

Address: 5 Hurstleigh Gardens, Ilford

Incorporation date: 02 Mar 2021

MAYBELL MEDICAL LIMITED

Status: Active

Address: 89 Sandhurst Road, London

Incorporation date: 15 Jun 2022

MAYBELLS LIMITED

Status: Active

Address: 42-46 Station Road, Edgware

Incorporation date: 18 Jan 2012

Address: 3 Dunmow Gardens, West Horndon, Brentwood

Incorporation date: 03 Mar 1966

MAYBEL NURSERIES LIMITED

Status: Active

Address: 445 Norwood Road, London

Incorporation date: 04 Nov 2014

Address: 340 Newcross Road, London

Incorporation date: 15 Nov 2016

MAYBERN LIMITED

Status: Active

Address: 1 The Paddock, Ramsbottom

Incorporation date: 01 Aug 2007

MAYBERRY CENTRE LIMITED

Status: Active

Address: Glencoe, 3a Springfield Park, Buckfastleigh

Incorporation date: 30 Jan 2003

Address: C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 04 Nov 2013

Address: Unit C Anchor House School Lane, Chandler's Ford, Eastleigh

Incorporation date: 19 Jan 2021

MAYBERRY DESIGNS LIMITED

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 24 Apr 2018

MAYBERRY PHARMACY LIMITED

Status: Active

Address: 175 High Street, Blackwood

Incorporation date: 22 Jul 1999

MAYBE SAILING LIMITED

Status: Active

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 09 Jun 2017

MAYBETODAY LTD

Status: Active

Address: 6 Paradise Place, London

Incorporation date: 13 Mar 2022

MAYBE TRAINING LIMITED

Status: Active

Address: 3 Rectory Barns Rectory Barns, Buckingham Road, Aylesbury

Incorporation date: 13 Mar 2013

MAYBE USEFUL LTD

Status: Active

Address: 6 Puffin Court, Yarm

Incorporation date: 04 Apr 2023

MAYBILL GROUP LIMITED

Status: Active

Address: 99 Stanley Road, Bootle

Incorporation date: 15 Nov 2022

MAYBILL HOLDINGS LIMITED

Status: Active

Address: 99 Stanley Road, Bootle

Incorporation date: 30 Jun 2020

MAYBIN TRADING LTD

Status: Active

Address: Unit A, 82 James Carter Road, Mildenhall

Incorporation date: 08 Jun 2023

MAYBIRD CONSULTING LTD

Status: Active

Address: 2b Haddo Street, Greenwich, London

Incorporation date: 14 Oct 2010

MAYBLOOM IT LTD

Status: Active

Address: 47 Alexandra Road, 47 Alexandra Road, London

Incorporation date: 02 Feb 2012

MAYBLOOM LTD

Status: Active

Address: 84 Brassey Road, Bournemouth

Incorporation date: 11 Jun 2021

MAYB LTD

Status: Active

Address: 480 Archway Road, London

Incorporation date: 01 Oct 2022

MAYBOLE CHIPPY LTD

Status: Active

Address: 31 Stobhill Crescent, Ayr

Incorporation date: 12 Oct 2022

MAYBO LIMITED

Status: Active

Address: Redlands Barn, Redlands Lane, Robertsbridge

Incorporation date: 07 Feb 1996

MAYBONE LTD

Status: Active

Address: Rico House George Street, Prestwich, Manchester

Incorporation date: 21 Apr 2005

Address: 1 & 2 The Barn Oldwick, West Stoke Road, Chichester

Incorporation date: 16 Feb 1998

Address: 68 Queens Gardens, London

Incorporation date: 16 Aug 1976

Address: 8 Aran Heights, Chalfont St. Giles

Incorporation date: 20 Oct 2003

Address: C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley

Incorporation date: 02 Apr 1987

MAYBOURNE HOTELS LIMITED

Status: Active

Address: 27 Knightsbridge, London

Incorporation date: 12 Nov 1998

Address: C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley

Incorporation date: 21 May 1968

Address: Unit 5,leigh Green Ind Estate, Appledore Rd, Tenterden Kent

Incorporation date: 03 Jul 1991

Address: 8b Lonsdale Gardens, Tunbridge Wells

Incorporation date: 29 Nov 2019

MAYBREEZE LIMITED

Status: Active

Address: Grove House, 2 Woodberry Grove, London

Incorporation date: 04 Jan 2005

Address: Lake House, Market Hill, Royston

Incorporation date: 01 Oct 2001

MAYBRICK HOLDINGS LIMITED

Status: Active

Address: Suite 17, Essex House, Station Road, Upminster

Incorporation date: 05 May 2015

Address: Babington Farm, Dethick, Matlock

Incorporation date: 30 Jun 2004

MAYBRIDGE LIMITED

Status: Active

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 17 Jan 1962

Address: Shepperton Group Ltd Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 28 Apr 1999

MAYBRIDGE SERVICES LTD

Status: Active

Address: 6th Floor, 107 Cheapside, London

Incorporation date: 17 Apr 2020

Address: Heaton House, 148 Bury Old Road, Manchester

Incorporation date: 28 Mar 2022

Address: 11 Church Road, Great Bookham

Incorporation date: 07 Jun 2012

Address: Meryll House, 57 Worcester Road, Bromsgrove

Incorporation date: 16 Mar 2010

Address: Unit 28 Maybrook Business Park, Minworth, Sutton Coldfield

Incorporation date: 24 Oct 2022

MAYBROOK FORTNUM LTD

Status: Active

Address: 66 High Street, Feckenham, Redditch

Incorporation date: 06 Jan 2006

Address: Laurel House, Sandhills Lane, Virginia Water

Incorporation date: 24 Dec 2002

Address: Staffordshire Knot, Pinfold Street, Darlaston

Incorporation date: 17 Dec 2014

Address: 1 Wheatfield Way, Kingston Upon Thames

Incorporation date: 15 Jul 2010

MAYBROOK (UK) LIMITED

Status: Active

Address: Tilings Holt Close, Wickham, Fareham

Incorporation date: 17 Mar 2003

MAYBURN HOUSE LTD

Status: Active

Address: C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh

Incorporation date: 13 Feb 2019

MAYBURY AND SHEERWATER COMMUNITY TRUST

Status: Active - Proposal To Strike Off

Address: St. Paul's Church, Oriental Road, Woking

Incorporation date: 29 Jul 2011

MAYBURY BOND LIMITED

Status: Active

Address: Hill House, Graffham, Petworth

Incorporation date: 21 Oct 2013

MAYBURY CAR SALES LTD

Status: Active

Address: 35b Turnhouse Road, Edinburgh

Incorporation date: 22 Feb 2021

MAYBURY CLINIC LTD

Status: Active

Address: 25 Maybury Street, London

Incorporation date: 10 Aug 2023

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 25 Aug 1972

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 25 Mar 1987

Address: 1a The Quadrant Courtyard, Quadrant Way, Weybridge

Incorporation date: 27 Jul 2015

MAYBURY HOLDINGS LIMITED

Status: Active

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

Incorporation date: 20 Jan 2021

MAYBURY HOMES LTD

Status: Active

Address: Bridge House, 9 - 13 Holbrook Lane, Coventry

Incorporation date: 06 Nov 2017

Address: 386 Finchampstead Road, Finchampstead, Wokingham

Incorporation date: 03 Nov 1987

MAYBURY JAMES LIMITED

Status: Active

Address: 768 Hagley Road West, Oldbury

Incorporation date: 28 Jul 2014

MAYBURY LIMITED

Status: Active

Address: 8 Old James Street, London

Incorporation date: 04 Jul 2019

MAYBURY PROJECTS LTD

Status: Active

Address: C/o Calculo Red Tree Magenta, 270 Glasgow Road, Rutherglen

Incorporation date: 24 May 2023

Address: C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham

Incorporation date: 25 May 2005

Address: 237 Delph Road, Brierley Hill

Incorporation date: 04 Jul 2022

MAYBURY SPORTS LIMITED

Status: Active

Address: 8 Fieldpark Gardens, Shirley, Croydon

Incorporation date: 13 Feb 1986

Address: Maybury Woods, The Ridge, Woking

Incorporation date: 30 Apr 2002

MAYBUSH CONSTRUCTION LTD

Status: Active

Address: 47b High Street, Ongar

Incorporation date: 20 Feb 2019

Address: Ams Accountants Medical 9 Portland Street, Floor 2, Manchester

Incorporation date: 16 Nov 2022

MAYBUSH GROUP LIMITED

Status: Active

Address: 4 Valentine Court, Dundee Business Park, Dundee

Incorporation date: 31 Aug 2017

Address: Pendleton Pharmacy Pendleton Gateway, 1 Salford Walk, Manchester

Incorporation date: 25 Aug 2021

MAYBUSH HOLDINGS LIMITED

Status: Active

Address: Ams Medical Accountants 9 Portland Street, Floor 2, Manchester

Incorporation date: 05 Mar 2021

MAYBUSH STORES LIMITED

Status: Active

Address: 117 Mansel Road East, Southampton

Incorporation date: 03 Apr 2023