MILLBRAE 8 LTD

Status: Active

Address: Iais Level One, 211 Dumbarton Road, Glasgow

Incorporation date: 14 Sep 2020

MILLBRASE LIMITED

Status: Active

Address: Trembrase School Hill, Herodsfoot, Liskeard

Incorporation date: 13 Mar 2017

Address: 19-20 Bourne Court, Southend Road, Woodford Green

Incorporation date: 25 May 2005

MILLBRAY HOLDINGS LIMITED

Status: Active

Address: 19-20 Bourne Court, Southend Road, Woodford Green

Incorporation date: 01 Jul 2003

Address: 54 Simplemarsh Road, Addlestone

Incorporation date: 31 Jul 2017

Address: Thorn Farm, Diptford

Incorporation date: 03 Jul 2015

Address: 274 Northdown Road, Margate, Kent

Incorporation date: 18 Mar 1998

Address: 7 Wingfield Way, Stoke, Plymouth

Incorporation date: 31 Mar 2010

Address: Harley House Cambray Place, 29, Cheltenham

Incorporation date: 07 Apr 2010

MILLBRIG MUSIC LIMITED

Status: Active

Address: Ashvilla Milton, Kildrummy, Alford

Incorporation date: 04 May 2016

Address: Studio 3 Primrose Studios, Primrose Road, Clitheroe

Incorporation date: 17 Mar 2014

MILLBROOK BEDS LTD

Status: Active

Address: Riverside House, River Lane, Saltney

Incorporation date: 08 Jan 2021

Address: Heatherbrae, Ollaberry, Shetland

Incorporation date: 26 May 2021

Address: 21 Eltric Road, Worcester

Incorporation date: 27 Sep 2018

Address: 146 High Street, Billericay

Incorporation date: 04 Mar 2020

Address: The Old Bark House, Millpool Head, Millbrook, Torpoint

Incorporation date: 15 Aug 2002

Address: 16 Millbrooke Court, Keswick Road, Putney

Incorporation date: 11 Apr 2012

Address: 7 Longland Gardens, Longlevens, Gloucester

Incorporation date: 26 Sep 2006

MILLBROOK GALLERIES LTD

Status: Active

Address: 32 Higher Bridge Street, Bolton

Incorporation date: 02 Dec 2013

Address: 5 Chapel Street, Poulton-le-fylde

Incorporation date: 15 Dec 2004

MILLBROOK GLASS LTD

Status: Active

Address: Woodside Chaple Lane, Blackboys, Uckfield

Incorporation date: 17 Oct 2018

MILLBROOK GROUP LTD

Status: Active

Address: Nutsey Lane, Calmore Industrial Estate Totton, Southampton

Incorporation date: 01 Jun 1983

Address: Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton

Incorporation date: 10 Apr 2019

Address: Millbrook Healthcare Ltd South Hampshire Industrial Park, Totton, Southampton

Incorporation date: 09 Apr 2019

MILLBROOK HEALTHCARE LTD

Status: Active

Address: Nutsey Lane Calmore Ind Estate, Totton, Southampton

Incorporation date: 12 Jan 1965

Address: Nutsey Lane South Hampshire Industrial Park, Totton, Southampton

Incorporation date: 09 Apr 2019

Address: Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton

Incorporation date: 09 Apr 2019

Address: 194 Station Road, Dunscroft, Doncaster

Incorporation date: 12 Feb 2004

MILLBROOK HOMES LTD.

Status: Active

Address: Bledlow Mill North Mill Road, Bledlow, Princes Risborough

Incorporation date: 13 Nov 1998

MILLBROOK HOUSE LTD

Status: Active

Address: C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester

Incorporation date: 18 Jun 2020

Address: Estate Office, Eridge Park, Tunbridge Wells

Incorporation date: 25 Sep 2009

Address: 19 St. Pauls Avenue, Lytham St. Annes

Incorporation date: 17 Sep 2016

Address: Millbrook Village Hall Millbrook Village Hall, The Parade, Millbrook

Incorporation date: 03 Jun 2005

Address: The Old Market House, 72 High Street, Steyning

Incorporation date: 22 May 2006

Address: 12 Millstream, Weston Turville, Aylesbury

Incorporation date: 25 Mar 2002

Address: 28 High Street, Long Eaton, Nottingham

Incorporation date: 24 Feb 1999

Address: Suite 3a Rossett Business Village Llyndir Lane, Rossett, Wrexham

Incorporation date: 20 Oct 2021

MILLBROOK MEDICAL LIMITED

Status: Active - Proposal To Strike Off

Address: Corner Cottages, Hempstead, Norwich Norfolk

Incorporation date: 17 Jun 1981

Address: 11 Queensway House, Queensway, New Milton

Incorporation date: 20 Oct 2011

Address: Hm Williams Chartered Certified Accountants 5 Sandy Court, Plympton, Plymouth

Incorporation date: 07 Jan 2005

Address: Millbrook House, 31 Rye Hill Avenue Brookside, Chesterfield

Incorporation date: 19 Sep 2001

MILLBROOK PRIMARY SCHOOL

Status: Active

Address: Millbrook Primary School Worsley Road, Freshbrook, Swindon

Incorporation date: 01 Oct 2013

Address: Millbrook Depot, Yelling Mill Lane, Shepton Mallet

Incorporation date: 03 Feb 2022

MILLBROOK SERVICES LTD

Status: Active

Address: 11 The Pastures, Holme-on-spalding-moor, York

Incorporation date: 05 Jan 2021

Address: Dart Valley Railway Plc, Queens Park Station, Torbay Road, Paignton

Incorporation date: 28 Mar 1929

Address: Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham

Incorporation date: 03 Mar 2011

Address: 124 City Road, London

Incorporation date: 20 Jul 2015

MILLBRUSH LIMITED

Status: Active

Address: Oyster House, Port Navas, Falmouth

Incorporation date: 16 Jul 2015

Address: Mount Pleasant Way, Stokesley Business Park, Stokesley

Incorporation date: 18 May 2021

MILLBRY HILL LIMITED

Status: Active

Address: Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough

Incorporation date: 29 Apr 2020