Address: Unit 1 , Elliott Industrial Park, Eastern Road, Aldershot

Incorporation date: 21 May 2020

POWERBALL LIMITED

Status: Active

Address: Unit 1 Eastern Road, Elliott Industrial Park, Aldershot

Incorporation date: 07 Jan 1994

POWERBANK HIRE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 09 Sep 2020

Address: The Courtyard Shoreham Road, Upper Beeding, Steyning

Incorporation date: 04 Apr 2003

POWERBASE LTD

Status: Active

Address: Mickledore House, Margery Lane, Tadworth

Incorporation date: 31 Jan 1996

POWERBEING LIMITED

Status: Active

Address: 102 The Waterfront, Hertford

Incorporation date: 30 Sep 2016

Address: Dorney House, 46-48a High Street, Burnham

Incorporation date: 14 Mar 2022

POWERBERRY PROPERTIES LTD

Status: Active

Address: Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral

Incorporation date: 31 Jul 2018

POWERBITION LIMITED

Status: Active

Address: 96-98 Hamesmoor Road, Mytchett, Camberley

Incorporation date: 05 Mar 1999

POWERB LIMITED

Status: Active

Address: 44 Foundry House, 5 Lockington Road, London

Incorporation date: 30 Sep 2021

POWERBLIND LIMITED

Status: Active

Address: Mckenna House Jubilee Road, Middleton, Manchester

Incorporation date: 20 Apr 1999

POWERBOND ADHESIVES LTD

Status: Active

Address: 253 Scotia Road, Tunstall, Stoke On Trent

Incorporation date: 09 Sep 1991

Address: Telford House, The Park, Yeovil

Incorporation date: 06 May 2009

POWERBRAIN SOLUTIONS LTD

Status: Active

Address: Hillside Hatch, Chorleywood Road, Rickmansworth

Incorporation date: 23 May 2019

Address: Celixir House, Stratford Business And Technology Park, Stratford-upon-avon

Incorporation date: 18 Nov 2010

POWERBRONZE LIMITED

Status: Active

Address: Brookside Industrial Estate, Brookside Avenue Rustington, Littlehampton

Incorporation date: 02 Sep 1997

Address: C/o The Mtc Limited Pilot Way, Ansty, Coventry

Incorporation date: 14 May 2018

POWERBURN LIMITED

Status: Active

Address: 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland

Incorporation date: 31 Jul 2019

Address: 71-75 Shelton Street, London

Incorporation date: 13 Oct 2021