Address: 72 Millbank Street, Northam, Southampton

Incorporation date: 26 Nov 2008

MILLBANK CAPITAL LTD

Status: Active

Address: 20 Millbank, Edinburgh

Incorporation date: 15 Jul 2013

Address: 12 Millbank Place, Bestwood Village, Nottingham

Incorporation date: 13 Jan 2023

MILLBANK DECORATORS LTD.

Status: Active

Address: Unit 10, 29 Coatbank Street, Coatbridge

Incorporation date: 22 Mar 2002

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 05 Jan 2012

MILLBANK EUROPE LIMITED

Status: Active

Address: Seven Posts House, New Barn Lane Prestbury, Cheltenham

Incorporation date: 28 Feb 1985

MILLBANK FARM SHOP LTD

Status: Active

Address: 30 Main Street, Saintfield, Ballynahinch

Incorporation date: 06 Apr 2021

Address: 4th Floor, 7 Swallow Street, London

Incorporation date: 05 Dec 1986

MILLBANK GARAGE LIMITED

Status: Active

Address: Millbank Garage, Skiddaw Street, Keswick

Incorporation date: 30 May 2003

Address: Millbank, Boddam, Peterhead

Incorporation date: 28 Mar 2018

MILLBANK GROUP LIMITED

Status: Active

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 02 Mar 2017

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 09 Aug 2017

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 28 Mar 2018

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 21 Feb 2018

Address: Seven Posts House, New Barn Lane Prestbury, Cheltenham

Incorporation date: 23 Nov 1990

Address: 72 Millbank Street, Northam, Southampton, Hampshire

Incorporation date: 16 Oct 2007

Address: Swan House, 146 - 147, St Helens Road, Swansea

Incorporation date: 31 Oct 2016

MILLBANK LIVERY LIMITED

Status: Active

Address: 16 Hillary Close, Ipswich

Incorporation date: 09 Apr 2018

MILLBANK LTD

Status: Active

Address: 501 Belvedere Heights, 199 Lisson Grove, London

Incorporation date: 10 Jul 2015

Address: Mercury House, 19-21 Chapel Street, Marlow

Incorporation date: 05 Jun 1985

Address: Belgrave House, 39-43 Monument Hill, Weybridge

Incorporation date: 17 Feb 2014

Address: 102 High Street, Carshalton, Surrey

Incorporation date: 27 Oct 1999

MILLBANK RAIL LIMITED

Status: Active

Address: Millbank House, Northway, Runcorn

Incorporation date: 05 Jun 2017

MILLBANK RECOVERY LIMITED

Status: Active

Address: 72-94 Millbank Street, Southampton

Incorporation date: 02 Sep 2009

Address: 294 Banbury Road, Oxford

Incorporation date: 23 Jun 1995

Address: 48 Millbank, London

Incorporation date: 06 Jun 1985

Address: Millbank House, Northway, Runcorn, Cheshire

Incorporation date: 23 Jul 2007

Address: Seven Posts House, New Barn Lane, Cheltenham

Incorporation date: 31 Jan 2019

MILLBANK TOWER LIMITED

Status: Active

Address: 4th Floor Millbank Tower, 21-24 Millbank, London

Incorporation date: 06 Jul 2018

MILLBARR LTD

Status: Active

Address: Radleigh House 1 Golf Road, Clarkston, Glasgow

Incorporation date: 26 Aug 2016

Address: Millbatch Farm 59 St. Marys Road, Meare, Glastonbury

Incorporation date: 18 Sep 2012

Address: Woodlands Burton Row, East Brent, Highbridge

Incorporation date: 22 Jan 2021

Address: 20 Queen Street, Exeter, Devon

Incorporation date: 26 Jul 1988

MILLBAY SERVICES LTD

Status: Active

Address: 395-397 Woodchurch Road, Birkenhead

Incorporation date: 25 Apr 2022

MILLBAY TYRES LTD

Status: Active

Address: Rear Of 83, Union Street, Plymouth

Incorporation date: 07 Jun 2021

Address: Rear Of 55, Ebrington Street, Plymouth

Incorporation date: 11 Feb 2020