MELBA CONSULTING LTD

Status: Active

Address: 9 Sheepcote Close, Beaconsfield

Incorporation date: 04 Apr 2011

MELBA ESTATES LIMITED

Status: Active

Address: 6 Ground Floor, 220 The Vale, London

Incorporation date: 27 May 1983

MELBA GROUP LIMITED

Status: Active

Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom

Incorporation date: 25 Nov 2015

MELBA ONE LIMITED

Status: Active

Address: 13 Colonial Road, Feltham

Incorporation date: 15 Aug 2011

Address: 67 Elm Road, Leigh-on-sea

Incorporation date: 08 Jul 2016

MELBEC ENTERPRISES LTD

Status: Active

Address: 3 Warren Yard Warren Park, Wolverton Mill, Milton Keynes

Incorporation date: 01 Jul 2022

Address: First Floor 68 Uppermoor, Pudsey, Leeds

Incorporation date: 27 May 2021

MELBEEBYCLARKE LTD

Status: Active

Address: Atelier B1 The Old Brewery, Lodway, Pill, Bristol

Incorporation date: 30 Jan 2020

MELBEK TECHNOLOGY LIMITED

Status: Active

Address: Blyth House, Rendham Road, Saxmundham

Incorporation date: 05 Aug 2005

MELBELAR CARE LTD

Status: Active

Address: 96 Ellison Road, London

Incorporation date: 21 Apr 2022

MELBER LTD

Status: Active

Address: Suite A Bank House, 81 Judes Road, Egham

Incorporation date: 14 May 2019

Address: The Pines Cox Green, Rudgwick, Horsham

Incorporation date: 29 Jul 2020

MELB HOLDINGS LIMITED

Status: Active

Address: Unit 1 The Cam Centre, Wilbury Way, Hitchin

Incorporation date: 20 Jun 2020

Address: 376 London Road, Hadleigh, Benfleet

Incorporation date: 17 Oct 2001

MELBIS SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 6 Morris Gardens, Dartford

Incorporation date: 21 Jun 2019

MELBOND LIMITED

Status: Active

Address: 103 High Street, Waltham Cross

Incorporation date: 08 May 2003

Address: The Carriage House, Mill Street, Maidstone

Incorporation date: 06 Nov 2015

MELBOS LTD

Status: Active

Address: 17-21 East Mayfield, Edinburgh

Incorporation date: 23 Nov 2022

MELBOURN BROS'

Status: Active

Address: All Saints Brewery, All Saints Street, Stamford

Incorporation date: 19 Jul 1994

Address: Phillimore Garden Centre, Cambridge Road, Melbourn, Royston

Incorporation date: 15 Apr 2003

Address: 30 High Street, Melbourn, Royston

Incorporation date: 06 Dec 2012

MELBOURNE 1912 LIMITED

Status: Active

Address: 32a Hamilton Street, Saltcoats

Incorporation date: 04 Feb 2016

MELBOURNE 1960 LIMITED

Status: Active

Address: 8 Melbourne Business Court, Pride Park, Derby

Incorporation date: 24 Jul 2014

MELBOURNE 2 LIMITED

Status: Active

Address: Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton

Incorporation date: 29 Apr 2022

MELBOURNE ASSOCIATES LTD

Status: Active

Address: Melbourne House, Dipwood Road, Rowlands Gill

Incorporation date: 18 Sep 2020

MELBOURNE AUDITING LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Victoria Street, Melbourne, Derby

Incorporation date: 07 Apr 2014

MELBOURNE BREW CO LIMITED

Status: Active

Address: The Deer Stalker, Friars Gate, Crowborough

Incorporation date: 08 Jul 2020

MELBOURNE CARE LIMITED

Status: Active

Address: Trimble House, 9 Bold Street, Warrington

Incorporation date: 07 Jul 2015

Address: 07315957: Companies House Default Address, Cardiff

Incorporation date: 15 Jul 2010

Address: 1 George Street, Wolverhampton

Incorporation date: 29 May 2015

MELBOURNE CONSULTING LTD

Status: Active

Address: 5 Old Broadway, Manchester

Incorporation date: 09 Sep 2009

Address: Second Floor Genesis House 1-2 The Grange, High Street, Westerham

Incorporation date: 17 Jan 2007

Address: 9 Spring Street, London

Incorporation date: 01 Sep 2005

Address: 2nd Floor, 22 South Street, Epsom

Incorporation date: 11 Feb 1971

Address: 135 Reddenhill Road, Torquay

Incorporation date: 30 Jun 1994

Address: 18 St Christophers Way, Pride Park, Derby

Incorporation date: 07 Sep 1989

MELBOURNE GARAGES LIMITED

Status: Active

Address: Castle Lane Industrial Estate Castle Lane, Melbourne, Derby

Incorporation date: 19 Mar 2009

MELBOURNE HEALTHCARE LTD

Status: Active

Address: 2 Melbourne Road, Goring-by-sea, Worthing

Incorporation date: 22 Feb 2021

Address: Melbourne Park House Royal Oak Business Park, East Road, Sleaford

Incorporation date: 16 Jul 1979

MELBOURNE HOUSE LIMITED

Status: Active

Address: The Mills, Canal Street, Derby

Incorporation date: 20 Aug 1987

Address: 5 Melbourne House Mews, Chamberlain Street, Wells

Incorporation date: 14 Oct 1994

Address: Flat 8 Melbourne House, 27/29 Collingham Road, London

Incorporation date: 15 Aug 2008

MELBOURNE KITCHEN LIMITED

Status: Active

Address: Unit 7 Tlf Units Castle Lane Industrial Estate, Melbourne, Derby

Incorporation date: 03 May 2023

Address: Melbourne Park House Royal Oak Business Park, East Road, Sleaford

Incorporation date: 15 Aug 2018

Address: Suite 6, 141/143 South Road, Haywards Heath

Incorporation date: 13 Mar 2019

MELBOURNE MIDCO LIMITED

Status: Active

Address: 2 New Bailey, 6 Stanley Street, Salford

Incorporation date: 14 May 2021

Address: 28 Market Street, Hebden Bridge

Incorporation date: 17 May 2004

MELBOURNE PLACE LIMITED

Status: Active

Address: Omnia One, 125 Queen Street, Sheffield

Incorporation date: 01 May 2001

MELBOURNE PROPERTIES LTD

Status: Active

Address: 15 Parkyns Street, Ruddington, Nottingham

Incorporation date: 15 Oct 2020

Address: James Pilcher House, 49-50 Windmill Street, Gravesend

Incorporation date: 01 Sep 1992

MELBOURNE RACEWAY LIMITED

Status: Active

Address: 5 Carr Street, Brighouse

Incorporation date: 23 Jun 2020

Address: 27 Crown Hills Avenue, Leicester

Incorporation date: 27 Jan 2021

Address: Flat 1, Holmfield House, Chestnut Avenue North, London

Incorporation date: 18 Feb 2015

Address: Unit 4 Meersbrook Centre, 19 Valley Road, Sheffield

Incorporation date: 09 Dec 1965

Address: 349 Bury Old Road, Prestwich, Manchester

Incorporation date: 24 Oct 2019

Address: Hill House, Whashton, Richmond

Incorporation date: 14 Feb 1918

Address: 4 Quartz Way, Sittingbourne

Incorporation date: 17 Feb 2020

Address: Melbourne View Hotel Station Road, Melbourne, Derby

Incorporation date: 06 Jun 2017

Address: 6 St. Anthonys Road, Blundellsands, Liverpool

Incorporation date: 17 Feb 1999

Address: Philimore Garden Centre Cambridge Road, Melbourn, Royston

Incorporation date: 04 Aug 2003

MELBOURN HOMES LIMITED

Status: Active

Address: C/o Hill Johnson & Leo Solicitors, 59 Victoria Road, Surbiton

Incorporation date: 15 Jan 2018

MELBOURN PODIATRY LIMITED

Status: Active - Proposal To Strike Off

Address: 24a Orchard Road, Melbourn

Incorporation date: 27 Apr 2009

Address: 50 The Ridings, Surbiton

Incorporation date: 26 Oct 2017

MELBRAY LONDON LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 20 Jan 2020

MELBRECK CONNECT LIMITED

Status: Active

Address: Rose Cottage, Leighton Hall Estate, Carnforth

Incorporation date: 14 Jan 2021

MELBRIAN LIMITED

Status: Active

Address: Enterprise House, 2 The Crest, Hendon

Incorporation date: 19 Jan 1979

MELBRIDGE LTD

Status: Active

Address: 8 Queens Park, Edlington

Incorporation date: 25 Feb 2013

MELBRO GROUP LTD

Status: Active

Address: 23a Railway Road, Darwen

Incorporation date: 24 Nov 1982

MELBRO LIMITED

Status: Active

Address: 118 St. Fagans Road, Cardiff

Incorporation date: 04 Apr 1991

MELBROW SERVICES LIMITED

Status: Active

Address: Unit 6 Baird Court, Park Farm Industrial Estate, Wellingborough

Incorporation date: 08 Mar 2000

Address: 7 Trebeck Street, London

Incorporation date: 02 Jun 2017

MELBURY2 LTD

Status: Active

Address: 77 High Street, Gosforth, Newcastle Upon Tyne

Incorporation date: 14 Apr 2023

Address: 10 Heathfield Place, Low Fell, Gateshead

Incorporation date: 19 Jul 2022

Address: Hawthorn House, Lowther Gardens, Bournemouth

Incorporation date: 24 Feb 1970

Address: Five Ways, 57/59 Hatfield Road, Potters Bar

Incorporation date: 21 Apr 2009

MELBURY CONSTRUCTION LTD

Status: Active

Address: C/o Abm Accountancy Ltd, 10-12 Love Lane, Pinner

Incorporation date: 16 Jan 2014

Address: 282 Kensington High Street, London

Incorporation date: 15 Aug 2019

Address: 24 Orchard Avenue, London

Incorporation date: 06 Oct 2005

Address: 10a High Street, Chislehurst

Incorporation date: 13 Apr 1982

Address: Windover House, St Ann Street, Salisbury

Incorporation date: 17 Aug 2001

Address: Melbury House, 34 Southborough Road, Bickley

Incorporation date: 09 Dec 2019

MELBURY HOUSING LIMITED

Status: Active

Address: Flat 6, 69 Chippenham Road, London

Incorporation date: 13 Sep 2022

Address: West Park, Melbury Road, Newcastle Upon Tyne

Incorporation date: 22 Oct 2021

MELBURY LIMITED

Status: Active

Address: 8 Highfield, Lymington

Incorporation date: 22 Oct 2019

Address: Townsend House The Short Yard, Wolverley, Kidderminster

Incorporation date: 28 Apr 1995

MELBURY OSMOND LTD

Status: Active

Address: Office H Energy House, 35 Lombard Street, Lichfield

Incorporation date: 23 Sep 2021

Address: The Old Coach House, Abbey Walk, Shaftesbury

Incorporation date: 14 Jan 2015

Address: 61 61 Sundew Road, Emersons Green

Incorporation date: 04 May 2010

MELBURY PUBS LIMITED

Status: Active - Proposal To Strike Off

Address: Lynwood House, Crofton Road, Orpington

Incorporation date: 02 Nov 2020

Address: 9 Golden Square, London

Incorporation date: 13 Jun 1995

MELBURYROSE LIMITED

Status: Active

Address: The Bury Bury Green, Little Hadham, Ware

Incorporation date: 08 Jan 2004

MELBURY SEARCH LTD.

Status: Active

Address: Bye The Way, East Melbury, Shaftesbury

Incorporation date: 04 Aug 2015

MELBU TEXTILE UK LTD

Status: Active - Proposal To Strike Off

Address: 9 Hadley Road, Enfield

Incorporation date: 11 Jul 2018