SHERBERTON LIMITED

Status: Active

Address: C/o Spirare Limited Mey House, Bridport Road, Poundbury

Incorporation date: 07 Nov 2014

SHERBERT RESEARCH LIMITED

Status: Active

Address: 19-21 Chapel St, Marlow

Incorporation date: 10 Feb 2003

Address: Sherbet House 17a Harris Bisiness Park, Hanbury Road, Stoke Prior, Bromsgrove

Incorporation date: 10 Jul 2019

SHERBET LEMONS LIMITED

Status: Active

Address: 60 High Street, Cheddington, Leighton Buzzard

Incorporation date: 07 Jul 2000

SHERBET LIMITED

Status: Active

Address: 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone

Incorporation date: 11 Jun 1996

Address: Featherbed Court, Mixbury, Brackley

Incorporation date: 16 Jun 2023

SHERBETTOECOMMERCE LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 Nov 2022

Address: The Gryphon School, Bristol Road, Sherborne

Incorporation date: 04 Jul 2012

Address: 77a Cheap Street, Sherborne

Incorporation date: 03 Jun 2016

SHERBORNE ARTS TRUST

Status: Active

Address: 43 Hound Street, Sherborne

Incorporation date: 25 Nov 2009

Address: 6 The Linen Yard, South Street, Crewkerne

Incorporation date: 10 Feb 2005

Address: Flat 6 Uplands 6 Uplands, Bratton Seymour, Wincanton

Incorporation date: 23 Mar 2017

Address: 3 Coldharbour, Sherborne

Incorporation date: 15 Oct 2014

Address: 11 Little Park Farm Road, Fareham

Incorporation date: 09 Feb 2012

Address: 5 New Park House Peel Hall Business Village, Peel Road, Blackpool

Incorporation date: 11 Mar 2014

Address: 10 Wentworth Avenue, Bournemouth

Incorporation date: 28 May 1998

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 27 Nov 2019

SHERBORNE FENCING LIMITED

Status: Active

Address: 10 Langdons, Sherborne

Incorporation date: 23 Sep 2009

Address: Persimmon House, Fulford

Incorporation date: 13 Jan 2017

Address: Cross Farm, Stapleton, Martock

Incorporation date: 08 Dec 2021

SHERBORNE GIBBS LIMITED

Status: Active

Address: Minerva Mill Innovation Centre, Station Road, Alcester

Incorporation date: 14 Jan 2000

SHERBORNE HERITAGE LTD

Status: Active

Address: 77a Cheap Street, Sherborne

Incorporation date: 10 Jan 2017

Address: Sherborne Stables, Sherborne, Cheltenham

Incorporation date: 29 May 1987

SHERBORNE LAUNDRY LIMITED

Status: Active

Address: 2 Pinesway, Station Road, Stalbridge

Incorporation date: 14 Jun 1901

Address: 11 Floor, 54 Hagley Road, Hagley Road, Birmingham

Incorporation date: 16 Apr 1996

Address: Sherborne Lofts 33 Grosvenor Street West, Ladywood, Birmingham

Incorporation date: 20 May 2010

Address: C/o Hunts Accountants The Old Pump House, Oborne Road, Sherborne

Incorporation date: 29 Oct 2020

Address: Market Chambers, 3-4 Market Place, Wokingham

Incorporation date: 30 Nov 2006

Address: 98 Chingford Mount Road, South Chingford, London

Incorporation date: 19 Oct 2017

Address: 1 Park Gardens, Yeovil

Incorporation date: 14 Apr 2016

Address: 24 Picton House, Westside View, Waterlooville

Incorporation date: 09 Jul 2021

SHERBORNE PAPER LIMITED

Status: Active

Address: 12 The Highfields, Wolverhampton

Incorporation date: 14 Oct 2005

Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham

Incorporation date: 08 Jul 1981

Address: 26 Maryland Place, St Albans

Incorporation date: 29 Jan 2021

Address: C/o Baines And Co, 46 Rolle Street, Exmouth

Incorporation date: 09 Jun 2021

SHERBORNE SCHOOL

Status: Active

Address: Sherborne School, Abbey Road, Sherborne

Incorporation date: 26 May 2000

Address: Sherborne, Dorset

Incorporation date: 07 Nov 1935

Address: Abbey Road, Sherborne

Incorporation date: 12 Feb 2009

Address: C/o Sherborne School, Abbey Road, Sherborne

Incorporation date: 19 Apr 2017

Address: The Bursary, Abbey Road, Sherborne

Incorporation date: 16 Sep 1992

Address: 22 Wycombe End, Beaconsfield

Incorporation date: 21 Jul 2009

Address: C/o Sherborne School For Girls, Bradford Road, Sherborne

Incorporation date: 07 Jul 2006

SHERBORNE STONE LIMITED

Status: Active

Address: The Estate Office The Stables, New Road, Sherborne

Incorporation date: 04 Nov 2002

Address: Suite 10 Lyons Court 1666 High Street, Knowle, Solihull

Incorporation date: 06 Jun 2015

SHERBORNE SWIM SCHOOL LTD

Status: Active

Address: Sherborne, Grosvenor Road, Chobham

Incorporation date: 21 Jul 2017

Address: Flat 209 Sherborne Lofts, 33 Grosvenor Street West, Birmingham

Incorporation date: 04 Jan 2021

SHERBORNE TRADING LTD

Status: Active

Address: Unit 2b 60 Sherborne Street, Trading Estate, Manchester

Incorporation date: 18 Nov 2015

Address: Kintyre Level Lane, Charlton Horethorne, Charl

Incorporation date: 09 Mar 2010

SHERBORNE UTILITIES LTD

Status: Active

Address: Sandhills Farm, Holwell, Sherborne

Incorporation date: 22 Jul 2011

Address: 12 West End, Sherborne St. John, Basingstoke

Incorporation date: 09 Nov 2020

Address: Church Farm, Henllys, Cwmbran

Incorporation date: 18 Jul 2003

Address: Abu And Abu, 71 Wordsworth Road, Birmingham

Incorporation date: 17 Apr 2010

SHERBOURNE BEAUTY LIMITED

Status: Active

Address: 5 Albany Road, Coventry

Incorporation date: 11 Dec 2014

SHERBOURNE BELLS FIELD LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Hertford Court, Hertford Road, Marlborough

Incorporation date: 26 May 2020

Address: 15 Hertford Court, Hertford Road, Marlborough

Incorporation date: 25 Oct 2018

SHERBOURNE COMMERCIAL LTD

Status: Active

Address: C11 Generator Hall Electric Wharf, Sandy Lane, Coventry

Incorporation date: 30 Apr 2016

Address: 89 Bridge Road, East Molesey

Incorporation date: 13 Oct 1994

Address: 15 Hertford Court, Hertford Road, Marlborough

Incorporation date: 26 May 2020

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 04 Oct 2018

Address: Apartment 316 Wimbledon Central, 21-33 Worple Road, London

Incorporation date: 17 Mar 1998

Address: 15 Hertford Court, Hertford Road, Marlborough

Incorporation date: 13 May 2020

Address: 29 Waterloo Road, Wolverhampton

Incorporation date: 17 Jun 1991

Address: 173 West End Lane, London

Incorporation date: 27 Jan 1992

Address: Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage

Incorporation date: 23 Mar 2018

Address: Sherbourne House, Washbrook Lane Allesley, Coventry

Incorporation date: 19 May 2003

SHERBOURNE ST PETER'S LTD

Status: Active

Address: 15 Hertford Court, Hertford Road, Marlborough

Incorporation date: 03 May 2019

SHERBOURNE VENTURES LTD

Status: Active

Address: 15 Gladesmore Road, London

Incorporation date: 06 Nov 2021

Address: 10 Queen Street Place, London

Incorporation date: 27 Sep 2019

Address: 21 Sherbrook Gardens, Winchmore Hill, London

Incorporation date: 22 Aug 1997

SHERBROOKE 10 LIMITED

Status: Active

Address: 7 Sherbrooke Gardens, Glasgow

Incorporation date: 16 Mar 2022

Address: 20-26 Calvay Road, Glasgow

Incorporation date: 28 Jan 2022

SHERBROOKE LETTINGS LTD

Status: Active

Address: 32 Alexander Road, Stotfold, Hitchin

Incorporation date: 03 Aug 2022

Address: 4 Valentine Court, Dunsinane Industrial Estate, Dundee

Incorporation date: 03 Jul 2013

Address: Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London

Incorporation date: 07 Jan 2015

SHERBROTHERS LTD

Status: Active

Address: 51 Barrow Close, London

Incorporation date: 15 Sep 2022

Address: Lennerton Lane,, Sherburn In Elmet,

Incorporation date: 26 Feb 1969

Address: The Hawthorns, Fenton Lane, Sherburn In Elmet, Leeds

Incorporation date: 16 Mar 1995

SHERBURN DIY LTD

Status: Active

Address: 1-5 Moor Lane, Sherburn In Elmet

Incorporation date: 23 Aug 2021

SHERBURNE AVIATION SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 23-27 Bolton Street, Chorley

Incorporation date: 09 Sep 2014

Address: Epsom Gateway, Ashley Avenue, Epsom

Incorporation date: 30 Dec 1996

SHERBURN HOUSE CHARITY

Status: Active

Address: Sandgate House, 102 Quayside, Newcastle Upon Tyne

Incorporation date: 08 Feb 2018

SHERBURN METALWORK LTD

Status: Active

Address: Britannia House, Junction Street, Darwen

Incorporation date: 01 Aug 2011

Address: The Poplars Station Road, Norton, Doncaster

Incorporation date: 04 Apr 2012

Address: Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby

Incorporation date: 02 Aug 1984

SHERBURN SCOTT LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Maurice Road Industrial Estate, Wallsend, Newcastle Upon Tyne

Incorporation date: 09 Jul 2020

SHERBURNS LGV LTD

Status: Active

Address: 188 Stonelow Road, Dronfield

Incorporation date: 20 Feb 2015

Address: Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby

Incorporation date: 08 Dec 1967

Address: Sherbutt View 104a Yapham Road, Pocklington, York

Incorporation date: 20 May 2010