MILBAM LTD

Status: Active

Address: 82 Wandsworth Bridge Road, London

Incorporation date: 15 Sep 2020

MILBANK CARPETS LIMITED

Status: Active

Address: 50 High Street, Hampton Hill, Hampton

Incorporation date: 31 Jul 1995

Address: Earls Colne Business Park, Earls Colne, Colchester

Incorporation date: 11 Apr 2001

MILBANK DEVELOPMENTS LTD

Status: Active

Address: Bradley Lodge North Road, Dipton, Stanley

Incorporation date: 13 Sep 2011

MILBANK MEDIA LTD

Status: Active

Address: Fairfield Reading Road, Burghfield Common, Reading

Incorporation date: 27 Sep 2017

MILBANK VENTURES LIMITED

Status: Active

Address: Earls Colne Business Park, Earls Colne, Colchester

Incorporation date: 28 Feb 2012

MILBAN LIMITED

Status: Active

Address: Unit F Whiteacres, Whetstone, Leicester

Incorporation date: 30 Apr 2018

MILBAT ELECTRICAL LTD

Status: Active

Address: 73 Station Road, Llangennech, Llanelli

Incorporation date: 04 Oct 2020

Address: 21 Elm Walk, Raf Lakenheath, Brandon

Incorporation date: 12 Nov 2020

MILBEN ACCOUNTS LIMITED

Status: Active

Address: Izabella House,, 24 - 26 Regent Place, Birmingham

Incorporation date: 09 Feb 2015

MILBER ESTATES LIMITED

Status: Active

Address: Old Quarry Farm Old Quarry Farm, Aller Brake Road, Newton Abbot

Incorporation date: 13 Sep 1995

Address: Woodside Milberry Lane, Stoughton, Chichester

Incorporation date: 24 Jan 2011

Address: Headtown Of Ord, Cornhill, Banff

Incorporation date: 07 Dec 2010

MILBORNE ASSOCIATES LTD

Status: Active

Address: 29 Heather Way, Yeovil

Incorporation date: 10 Jul 2017

MILBORNE LTD

Status: Active

Address: Blandford Hill, Milborne St. Andrew, Blandford

Incorporation date: 18 Dec 2015

Address: The Old School, Stoke St Milborough, Ludlow

Incorporation date: 28 Nov 2009

Address: 1 High View Close, Leicester

Incorporation date: 05 Mar 2012

Address: 10 Coldbath Square, London

Incorporation date: 27 Sep 2004

Address: Rear Offices Alexander House, 21 Station Approach, Virginia Water

Incorporation date: 13 Jan 2010

Address: C/o Mills & Co Accountants Ltd Kao Hockham Building, Edinburgh Way, Harlow

Incorporation date: 18 Jun 2012

MILBOURNE ESTATES LIMITED

Status: Active

Address: Enterprise House The Courtyard, Old Courthouse Road, Bromborough

Incorporation date: 05 Mar 2004

MILBOURN ELECTRICS LTD

Status: Active

Address: 75 Seven Acres, Wickford

Incorporation date: 10 Oct 2017

MILBOURNE MARSH LTD

Status: Active

Address: 1 Long Street, Tetbury

Incorporation date: 08 Nov 2018

MILBOURNE PARK ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: 55 Adys Road, London

Incorporation date: 01 Dec 2020

Address: 4 Bloors Lane, Rainham, Gillingham

Incorporation date: 03 Sep 2020

Address: 26 Coniston Road, Folkestone

Incorporation date: 30 Jul 1997

MILBROOK LIMITED

Status: Active

Address: 6 Stone Street Court, Hadleigh, Ipswich

Incorporation date: 29 Jan 2007

Address: Wenlock, 42a The Drive, Northwood

Incorporation date: 11 Dec 1991

MILBURG LTD

Status: Active

Address: 1-2 Atlantic Street, Broadheath, Altrincham

Incorporation date: 08 Oct 2019

MILBURN COACHES LTD

Status: Active

Address: Northumberland House, Birtley, Hexham

Incorporation date: 28 Jan 2020

MILBURN CONCRETE LIMITED

Status: Active

Address: Orritor Quarry, Orritor, Cookstown

Incorporation date: 21 Jun 2005

MILBURN & FAMILY LIMITED

Status: Active

Address: 10 Shepherd Market, London

Incorporation date: 23 Jan 2014

MILBURN FARMS LIMITED

Status: Active

Address: The Field House, Milburn, Penrith

Incorporation date: 18 Sep 2020

MILBURN GRANGE LTD

Status: Active

Address: Milburn Grange, Knock, Appleby-in-westmorland

Incorporation date: 02 Aug 2006

MILBURN GROUP LIMITED

Status: Active

Address: 23 Low Haugh, Ponteland, Newcastle Upon Tyne

Incorporation date: 03 Jan 2023

Address: Britannia House, Hall Quay, Great Yarmouth

Incorporation date: 10 Jan 2018

Address: Dulce Domum, Dukes Mill Bigbury, Kingsbridge

Incorporation date: 10 Aug 2007

Address: 35-37 Amersham Hill, High Wycombe, Buckinghamshire

Incorporation date: 04 Apr 1973

MILBURNREES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 30 Jan 2015

Address: 66 The Cornfields, Hebburn

Incorporation date: 11 Jan 2017

Address: Unit 5 Industrial Estate, Langley Moor, Durham

Incorporation date: 24 Sep 2013

MILBURN STORAGE LTD

Status: Active

Address: 11 Freeman Way, Ashington

Incorporation date: 20 Jun 2015

MILBURN&WEST LIMITED

Status: Active

Address: 26 Moss Side, Gateshead

Incorporation date: 21 May 2020

Address: Elizabeth House, 13-19 London Road, Newbury

Incorporation date: 15 Nov 2012

Address: 432 Gloucester Road, Horsfield, Bristol

Incorporation date: 13 Aug 1998

Address: Drover House, Dettingen Way, Bury St Edmunds

Incorporation date: 18 May 2018

Address: Rudgewood House, Milbury Heath, Wotton-under-edge

Incorporation date: 01 Nov 1994

Address: 53 Watchouse Road, Chelmsford

Incorporation date: 09 May 2000

Address: 61 High Street, Thornbury, Bristol

Incorporation date: 04 Jul 2011

Address: Edinburgh House, 1-5 Bellevue Road, Clevedon

Incorporation date: 27 Jul 2021

MILBY PROPERTIES LIMITED

Status: Active

Address: The Old Kennels, Market Flat Lane Old Scriven, Knaresborough

Incorporation date: 24 Dec 2004