Address: Ardmhor, Stirling Road, Milnathort

Incorporation date: 13 Jun 2017

MILNATNEY LTD

Status: Active

Address: 44 Bourne Street, Dudley

Incorporation date: 06 Sep 2021

Address: Napier Lodge Milndavie Road, Strathblane, Glasgow

Incorporation date: 11 Oct 2021

MILNE4 LTD

Status: Active

Address: 53 Clifford Street, Wigston

Incorporation date: 09 Jul 2020

Address: 13 Gowan Lea, Dollar

Incorporation date: 19 May 2023

Address: 25 Colman Road, Norwich

Incorporation date: 21 Jun 2006

MILNE CONSTRUCTION LTD

Status: Active

Address: 2 Brecon Close, St Agnes

Incorporation date: 11 Jul 2016

MILNE CONSULTING LIMITED

Status: Active

Address: 109 High Street, Hail Weston, St Neots, Cambridgeshire

Incorporation date: 05 Apr 2005

MILNE CRAIG

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 16 Jun 2004

Address: 33 Woodland Road Woodlands Road, Sonning Common, Reading

Incorporation date: 05 Feb 2014

MILNE ELECTRICAL LIMITED

Status: Active

Address: 11 Trinity Street, Bungay

Incorporation date: 02 Oct 2019

MILNE ELGIN LTD

Status: Active

Address: 20 Glen Elgin Drive, Elgin

Incorporation date: 18 Oct 1973

Address: 59 Seagoe Road, Seagoe, Portadown

Incorporation date: 04 Oct 2011

MILNE FUNERALS LTD

Status: Active

Address: 14 Balornock Road, Glasgow

Incorporation date: 12 Apr 2022

MILNE GROUP HOLDINGS LTD

Status: Active

Address: 19 Prestwick Place, Newton Mearns, Glasgow

Incorporation date: 31 Jan 2019

MILNE GROUP LTD

Status: Active

Address: Cowpers Yard, 4a Midland Road, Olney

Incorporation date: 06 Dec 2006

MILNE HOLDINGS LIMITED

Status: Active

Address: 20 Glen Elgin Drive, Elgin

Incorporation date: 24 Feb 2005

Address: David Dale House 159, Broad Street, Glasgow

Incorporation date: 30 May 2001

Address: 46 North Birbiston Road, Lennoxtown, Glasgow

Incorporation date: 16 May 2016

Address: 29 Ewen Crescent, Macduff

Incorporation date: 09 Nov 2020

Address: 141 Englishcombe Lane, Bath

Incorporation date: 28 Jul 2008

MILNE POWER SOLUTIONS LTD

Status: Active

Address: Beenham Hedgerley Hill, Hedgerley, Slough

Incorporation date: 26 Aug 2011

MILNE PROPERTIES LIMITED

Status: Active

Address: 110 West Bow, Edinburgh

Incorporation date: 28 Jun 2004

Address: Milner Boardman The Old Bank, 187a Ashley Road, Hale

Incorporation date: 06 Sep 2017

MILNER BROWNE LIMITED

Status: Active

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 15 Apr 2011

Address: 1 Melbourne Business Court, Pride Park, Derby

Incorporation date: 17 Oct 1997

MILNERCONTRACTORS LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 12 Jan 2023

Address: 57 Disraeli Crescent, High Wycombe

Incorporation date: 30 Nov 1994

MILNER COURT LIMITED

Status: Active

Address: Flat 2 Milner Court, Milner Street, York

Incorporation date: 04 Jul 2006

MILNERDALE LIMITED

Status: Active

Address: Cockshot Cottage, Shelsley Beauchamp, Worcester

Incorporation date: 21 Oct 2004

MILNER ECOLOGY LIMITED

Status: Active

Address: 14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond

Incorporation date: 02 Dec 2010

MILNER ELLEDGE LIMITED

Status: Active

Address: 29 High Street, Romford

Incorporation date: 14 Jun 2018

MILNER ENERGY TRADING LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 19 Dec 2018

Address: Cross Chambers, High Street, Newtown

Incorporation date: 13 Apr 1972

Address: C/o Milner Off Road Limited Old Road, Darley Dale, Matlock

Incorporation date: 26 Sep 2014

Address: Sparrow Hall, Scrayingham, York

Incorporation date: 19 Feb 2018

MILNER HOMES LIMITED

Status: Active

Address: 33 George Street, Wakefield

Incorporation date: 29 Aug 1980

MILNER HOUSE LTD

Status: Active

Address: 1 Victoria Court, Bank Square, Morley, Leeds

Incorporation date: 01 May 2015

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 18 Feb 2016

Address: Top Fold Farm, Haigh Moor Road, West Ardsley

Incorporation date: 25 Jun 1971

Address: Henry Morgan House Industry Road, Carlton, Barnsley

Incorporation date: 05 Nov 2020

MILNER MANAGEMENT LIMITED

Status: Active

Address: 9 Stile Close, Kirkham

Incorporation date: 01 Feb 2018

MILNER OFF ROAD LIMITED

Status: Active

Address: Old Road, Darley Dale, Matlock, Derbyshire

Incorporation date: 08 Aug 2002

Address: Charing Cross Theatre, The Arches, Villiers Street, London

Incorporation date: 01 Aug 2012

Address: Willow Cottage, Bakehouse Lane, Saddington, Leicestershire

Incorporation date: 12 Aug 2003

MILNER PROPERTIES LTD

Status: Active

Address: Hanover Court, 5 Queen Street, Lichfield

Incorporation date: 17 Nov 2016

Address: 5 Ivegate, Yeadon, Leeds

Incorporation date: 30 Nov 1994

Address: Permanent House, 1 Dundas Street, Huddersfield

Incorporation date: 07 Aug 2012

MILNERS LIMITED

Status: Active

Address: 40 The Street, Ashtead, Surrey

Incorporation date: 21 Jan 2008

MILNER SMEATON LIMITED

Status: Active

Address: Viking House Falcon Court, Preston Farm, Stockton

Incorporation date: 18 Jan 2016

Address: C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool

Incorporation date: 15 Feb 2016

MILNER TRADERS LTD

Status: Active

Address: 38 Alfreds Gardens, Barking

Incorporation date: 16 Nov 2022

Address: 20 Church Close, Pool In Wharfedale, Otley

Incorporation date: 23 Aug 2021

MILNE SCM CONSULTANCY LTD

Status: Active

Address: 34 Ash Place, Portlethen, Aberdeen

Incorporation date: 23 May 2023

MILNESEC LTD

Status: Active

Address: C/o David Dale House, 159 Broad Street, Glasgow

Incorporation date: 16 May 2013

MILNES MAY LIMITED

Status: Active

Address: 3 Caroline Court 13 Caroline Street, St. Paul's Square, Birmingham

Incorporation date: 16 Nov 2016

MILNES PROPERTY LIMITED

Status: Active

Address: 3000a Parkway, Whiteley, Hampshire

Incorporation date: 22 Aug 2017

Address: Paragon House, Lyncombe Vale Road, Bath

Incorporation date: 23 Jul 2021

Address: 100 Main Street, Torrance, Glasgow

Incorporation date: 19 Dec 2012

MILNGAVIE ENGINEERING LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Albion Court, Ibrox Business Park 157 Woodville Street, Glasgow

Incorporation date: 16 Feb 2010

MILN INTERNATIONAL LTD

Status: Active

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 23 Apr 2018

MILNOM 1001 LIMITED

Status: Active

Address: 2nd Floor, 38 - 43 Lincoln's Inn Fields, London

Incorporation date: 22 Jun 2010

MILNOM 2000 LIMITED

Status: Active

Address: 2nd Floor, 38 - 43 Lincoln's Inn Fields, London

Incorporation date: 04 Feb 2016

MILNOR PROPERTY LTD

Status: Active

Address: 24 Fearnville Estate, Clevedon

Incorporation date: 23 Apr 2021

Address: 22 Milnpark Street, Glasgow

Incorporation date: 24 Feb 2017

Address: 202a Milnrow Road, Shaw, Oldham

Incorporation date: 04 May 2023

Address: Holroyd Harbour Lane North, Milnrow, Rochdale

Incorporation date: 29 Nov 2006

Address: 19 Middlewoods Way, Carlton, Barnsley

Incorporation date: 03 Oct 2022

MILNTHORPE DESIGN LIMITED

Status: Active

Address: 16 Carlton Croft, Wakefield, West Yorkshire

Incorporation date: 19 Feb 2003

Address: Sanders, Milnthorpe Lane, Winchester

Incorporation date: 25 Jan 1995