SEABAG LIMITED

Status: Active

Address: 5 Mercia Avenue, Charlton, Andover

Incorporation date: 19 Jun 1968

SEABAIT LTD

Status: Active

Address: Astec Aquaculture Centre, Lyne Sands, Ashington

Incorporation date: 05 Oct 2020

Address: 3 Teddington Close, Appleton, Warrington

Incorporation date: 15 Sep 2011

Address: Flat 5 Seabank Court, 178 Banks Road, West Kirby

Incorporation date: 24 Sep 1999

SEABANK HOUSE

Status: Active

Address: 28 Albyn Place, Aberdeen

Incorporation date: 08 Nov 1990

SEABANK (LAMLASH) LIMITED

Status: Active

Address: Clyde Offices Second Floor, 48 West George Street, Glasgow

Incorporation date: 04 Aug 1998

SEABANK POWER LIMITED

Status: Active

Address: Severn Road, Hallen, Bristol

Incorporation date: 13 Mar 1991

Address: 12a Bath Terrace, Portrush

Incorporation date: 09 Mar 2020

Address: 20 Seabank Road, Nairn

Incorporation date: 17 Sep 2021

SEABARLEY LIMITED

Status: Active

Address: Itadakizen Restaurant, 139 King's Cross Road, London

Incorporation date: 12 Dec 2016

Address: 20 Goodwood Way, Chippenham

Incorporation date: 24 Feb 2020

SEABASS CYCLES LIMITED

Status: Active

Address: Co-operative House 261 Rye Lane, Peckham, London

Incorporation date: 31 Mar 2014

SEABASS PHARMA LTD

Status: Active

Address: Apartment 204, 5 Alexia Square, London

Incorporation date: 20 Sep 2019

SEABASS VINYL LIMITED

Status: Active

Address: 17-21 East Mayfield, Edinburgh

Incorporation date: 13 May 2022

SEABATHING 12 LIMITED

Status: Active

Address: Court Lodge Valley Road, Fawkham, Longfield

Incorporation date: 10 Feb 2011

SEABATHING 1 LIMITED

Status: Active

Address: Court Lodge Valley Road, Fawkham, Longfield

Incorporation date: 10 Feb 2011

SEABATHING 8 LIMITED

Status: Active

Address: Court Lodge Valley Road, Fawkham, Longfield

Incorporation date: 10 Feb 2011

SEABEACH COFFEE CO. LTD

Status: Active - Proposal To Strike Off

Address: 2 Old Farm Close, Waunarlwydd, Swansea

Incorporation date: 18 Aug 2021

SEABEACH NURSERY LIMITED

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 26 Oct 2018

SEABEATS LIMITED

Status: Active

Address: 24 Cornwall Road, Dorchester

Incorporation date: 12 Jan 2017

SEABECK LIMITED

Status: Active

Address: Zone G Salamander Quay, Harefield, Uxbridge

Incorporation date: 06 Mar 2019

SEABED LTD

Status: Active

Address: 5 Stewart Drive, Loughborough

Incorporation date: 14 Nov 2023

SEABED PROPERTIES LTD

Status: Active

Address: 35 Hillbrow Road, 35 Hillbrow Road, Bournemouth

Incorporation date: 23 Mar 2019

Address: Stag Gates House, 63/64 The Avenue, Southampton

Incorporation date: 18 Jan 2013

SEABEE LIMITED

Status: Active

Address: 15a Walm Lane, London

Incorporation date: 24 Oct 2018

SEABIRD 2 LTD

Status: Active

Address: Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 23 Jan 2019

SEABIRD 3 LIMITED

Status: Active

Address: Tg Associates Ltd, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 01 Mar 2019

SEABIRD BAKERIES LIMITED

Status: Active

Address: Prince Albert House, 2 Kingsmill Terrace, London

Incorporation date: 06 Apr 1987

SEABIRD PACKAGING LIMITED

Status: Active

Address: Harewood Farm, Andover Down, Andover

Incorporation date: 12 Jul 2006

SEABISCUIT LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 22 Feb 2018

Address: 35 High Street, Margate

Incorporation date: 13 May 2016

SEABLISS LTD

Status: Active

Address: Mitton House Barnoldswick Road, Barrowford, Nelson

Incorporation date: 04 Jul 2016

SEABLUE LTD

Status: Active

Address: 41 Knowsley Street, Bury

Incorporation date: 18 Feb 2019

SEABLUE SOLUTIONS LTD

Status: Active

Address: 77 Lakedale Road, London

Incorporation date: 02 Feb 2023

SEABOARD LIMITED

Status: Active

Address: Suite 315, 2a, Ruckholt Road, London

Incorporation date: 31 Oct 2019

Address: 8 Bank Street, Balintore, Tain

Incorporation date: 02 Mar 2020

Address: 8 Bank Street, Balintore, Tain

Incorporation date: 08 Oct 2012

SEABORIUM LTD

Status: Active

Address: 4 Leveret Way, East Leake, Loughborough

Incorporation date: 02 Oct 2019

Address: 23 Chiltern Drive, Surbiton

Incorporation date: 21 Sep 2015

Address: 135 Reddenhill Road, Torquay

Incorporation date: 20 Jul 1988

SEABORN LIMITED

Status: Active

Address: New Burlington House, 1075, Finchley Road, London

Incorporation date: 12 Jun 2014

Address: 46 Hill Street, Belfast

Incorporation date: 30 Apr 1963

SEABORN STORES LTD

Status: Active

Address: The Old Court House, Clark Street, Morecambe

Incorporation date: 14 Sep 2022

SEABOROUGH MANOR LIMITED

Status: Active

Address: Maltravers House, Petters Way, Yeovil

Incorporation date: 26 Feb 1959

SEABOT MARITIME LIMITED

Status: Active

Address: 1 The Lower House Winchester Road, Wickham, Fareham

Incorporation date: 21 Nov 2017

SEABOUND CARBON LTD

Status: Active

Address: Seabound, 124 City Road, London

Incorporation date: 14 Jun 2022

Address: 109 Headroomgate Road, Lytham St. Annes

Incorporation date: 17 Sep 1968

SEABOURNE LEIGH LIMITED

Status: Active

Address: 8 Holland Gardens, Brentford

Incorporation date: 12 Jun 2015

Address: 22 Hillcrest Avenue, Edgware

Incorporation date: 09 Nov 2016

Address: Windy Bank Hall Hill Top Lane, Green Moor, Sheffield

Incorporation date: 12 Jan 2021

SEABOXES LIMITED

Status: Active - Proposal To Strike Off

Address: Timberly, South Street, Axminster

Incorporation date: 29 Mar 2016

SEABOX LIMITED

Status: Active

Address: 7 Albert Court, Prince Consort Road, London

Incorporation date: 31 Mar 1955

Address: 21 G/l 21 Scott Street, Dundee

Incorporation date: 05 Dec 2018

SEABREAKERS LTD

Status: Active

Address: 2/10 Baltic Street, Edinburgh

Incorporation date: 27 Apr 2023

SEABREAKS LTD

Status: Active

Address: 10 Westway, Cowes

Incorporation date: 07 Aug 2002

SEABREASE LIMITED

Status: Active

Address: 31 Fore Street, Sidmouth

Incorporation date: 28 Mar 2013

SEABREEZE CREATIVE LTD

Status: Active

Address: Cluck Barn Lovedon Lane, Kings Worthy, Winchester

Incorporation date: 05 Sep 2017

Address: Fifth Floor Ashford Commercial Quarter, 1 Dover Place, Ashford

Incorporation date: 17 Jul 2019

Address: 4 Birchley Estate, Birchfield Lane, Oldbury

Incorporation date: 28 Jul 1999

Address: 294 Dyke Road, Brighton

Incorporation date: 01 Feb 2016

SEABREEZE LEASING LIMITED

Status: Active

Address: 25 Gresham Street, London

Incorporation date: 12 Aug 1986

Address: 109 Sandcroft Avenue, Sandcroft Avenue, Ryde

Incorporation date: 29 Aug 2002

Address: Gibson House Hurricane Court, Hurricane Close, Stafford

Incorporation date: 22 Oct 2013

Address: 49 Oxford Street, Penkhull, Stoke On Trent

Incorporation date: 17 Jul 2014

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 11 Jul 1995

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 01 May 2018

SEABRIGHT LIMITED

Status: Active

Address: 17 Cranmer Court, London

Incorporation date: 30 Jun 1983

Address: 17 Chiltern Court, Asheridge Road, Chesham

Incorporation date: 15 Dec 2016

SEABROOK CLARK LTD

Status: Active

Address: The Greenkeepers Cottage At Exeter Golf & Country Club, Topsham Road, Exeter

Incorporation date: 05 Nov 2012

Address: 34 Birchwood Road, London

Incorporation date: 06 Aug 2018

SEABROOK DESIGN LIMITED

Status: Active

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 12 Jan 2022

SEABROOKE LIMITED

Status: Active

Address: Vaughan Chambers, Vaughan Road, Harpenden

Incorporation date: 20 Jan 2016

Address: Admiral House, 853 London Road, West Thurrock

Incorporation date: 28 Mar 1983

Address: Admiral House, 853 London Road, West Thurrock

Incorporation date: 07 Dec 2015

SEABROOK GRAHAM LIMITED

Status: Active

Address: First Floor Office Westerham Garage, 190 London Road, Westerham

Incorporation date: 28 Mar 2014

SEABROOK GROUP LIMITED

Status: Active

Address: Seabrook House, Duncombe Street, Bradford, West Yorkshire

Incorporation date: 09 Feb 2006

SEABROOK HOLDINGS LIMITED

Status: Active

Address: Admiral House, 853 London Road, West Thurrock

Incorporation date: 06 Nov 1989

SEABROOK HOUSE LIMITED

Status: Active

Address: 1st Floor, 25 King Street, Bristol

Incorporation date: 21 Jul 2005

SEABROOK INTERIORS LTD

Status: Active

Address: 9 Lawknowes Gardens, Blantyre, Glasgow

Incorporation date: 10 Nov 2020

Address: Tythe Farm School Lane, Colmworth, Bedford

Incorporation date: 06 Jan 2004

Address: Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford

Incorporation date: 11 Mar 2020

Address: South Lodge, Gerway Lane, Ottery St. Mary

Incorporation date: 01 Jun 2006

SEABROOK MEDICAL LIMITED

Status: Active

Address: Heatherlea, 18 Spencer Road, Wigan

Incorporation date: 26 Mar 2003

Address: Darts Farm, Topsham, Exeter

Incorporation date: 04 Mar 2016

Address: 29 Kingfisher Road, Buckingham

Incorporation date: 13 Feb 2017

Address: 50 Salcott Road, Salcott Road, London

Incorporation date: 08 Dec 1994

Address: Admiral House, 853 London Road, West Thurrock

Incorporation date: 12 Apr 1978

SEABROOK SPORTING LIMITED

Status: Active

Address: C/o Windyridge, Amberley, Stroud

Incorporation date: 18 May 2022

Address: Admiral House, 853 London Road, West Thurrock

Incorporation date: 24 Jan 1992

Address: L2 Stanhope Industrial Park, Stanford Le Hope

Incorporation date: 22 Mar 2013

SEABROS SERVICES LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 18 Dec 2019

SEABUNG LIMITED

Status: Active

Address: 57 Martins Wood, Chineham, Basingstoke

Incorporation date: 09 May 2013

SEABUOY GLOBAL LTD

Status: Active

Address: Codebase - Argyle House, 3 Lady Lawson Street, Edinburgh

Incorporation date: 06 Feb 2018

Address: Unit 1qb, North Sands Business Centre, Sunderland

Incorporation date: 05 Mar 2008

SEABURN MARKETING LTD

Status: Active - Proposal To Strike Off

Address: 13 Mary Street, Sunderland

Incorporation date: 12 Oct 2016

SEABURY LTD.

Status: Active

Address: 128 City Road, London

Incorporation date: 11 Feb 2014

SEABY COINS LIMITED

Status: Active

Address: 33 Church Mount, London

Incorporation date: 03 Feb 2016