Address: Grange Farm Pinley Green, Claverdon, Warwick

Incorporation date: 12 May 2003

Address: Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau

Incorporation date: 14 Feb 2007

Address: Paget Hall Church Street, Gargrave, Skipton

Incorporation date: 05 Nov 2015

Address: The Coach House, Powell Road, Buckhurst Hill

Incorporation date: 02 Dec 2008

Address: The Old Vicarage, Hollybush, Ledbury

Incorporation date: 20 Sep 2013

Address: 29 Springbank Gardens, Lymm

Incorporation date: 04 Nov 2002

Address: 22 Silverthorne Close, Stalybridge

Incorporation date: 08 May 2018

SPRINGBANK KOI LTD

Status: Active

Address: C/o John Street Platers, Harleston Street, Sheffield

Incorporation date: 30 Sep 2016

Address: Manor House 35, St Thomas's Road, Chorley

Incorporation date: 23 Feb 2004

Address: Chiltern House, 72-74 King Edward Street, Macclesfield

Incorporation date: 12 Apr 1991

SPRINGBANK PROPERTIES LTD

Status: Active

Address: Hammond & Co Uk Ltd 36 Market Street, Staveley, Chesterfield

Incorporation date: 23 Aug 2019

SPRINGBANK REMOVALS LIMITED

Status: Active - Proposal To Strike Off

Address: 307 Palatine Road, Manchester

Incorporation date: 15 Nov 2022

Address: 86 Springbank Road, London

Incorporation date: 13 Sep 2022

Address: 130 Bournemouth Road, Chandler's Ford, Eastleigh

Incorporation date: 05 Apr 2017

Address: 7 Merdon Avenue, Chandler's Ford, Eastleigh

Incorporation date: 28 Feb 2020

Address: 32 Phipps Hatch Lane, Enfield, Middlesex

Incorporation date: 02 Aug 1967

SPRINGBLEND LIMITED

Status: Active

Address: 16 Rookwood Road, London

Incorporation date: 15 Feb 2011

SPRINGBLOOM LIMITED

Status: Active

Address: 195 Woodlands Road, Manchester

Incorporation date: 14 Dec 2017

SPRINGBOARD4ASIA LTD

Status: Active

Address: Suite 1, First Floor,, 1 Duchess Street, London

Incorporation date: 12 Oct 2009

Address: 3 Judson Avenue, Stapleford, Nottingham

Incorporation date: 06 Feb 2020

Address: 1000 Great West Road, Brentford

Incorporation date: 28 Nov 2016

SPRINGBOARD ARTS LIMITED

Status: Active

Address: 108 Woodland Grove, Epping

Incorporation date: 20 Sep 2011

Address: C/o Kreston Reeves Llp Plus X Innovation Hub, Lewes Road, Brighton

Incorporation date: 08 Apr 1999

Address: Abbeydale 29 Clitheroe Road, Whalley, Clitheroe

Incorporation date: 07 Sep 2020

Address: 106 Westminster Road, Hoole, Chester

Incorporation date: 26 Oct 2016

Address: Flat 19, 10 Oakleigh Road North, London

Incorporation date: 12 Oct 2012

Address: 106 Highfield Lane, Waverley

Incorporation date: 04 Jan 2013

Address: 1 Vincent Square, London

Incorporation date: 09 Mar 2011

SPRINGBOARD CREATIVE LTD

Status: Active

Address: 8 School View, Wraxall, Bristol

Incorporation date: 28 Apr 2020

Address: International House, 101 King's Cross Road, London

Incorporation date: 11 Apr 2023

Address: 14 Aumonier Way, Alfreton

Incorporation date: 21 Nov 2023

Address: Churchgate House 3 Church Road, Whitchurch, Cardiff

Incorporation date: 27 Feb 2020

Address: Unit A Hills Barn, Appledram Lane South, Chichester

Incorporation date: 03 Aug 2015

Address: 48 Ashchurch Road, Tewkesbury, Gloucestershire

Incorporation date: 19 May 2003

Address: 12 Sea King Drive, Auckley, Doncaster

Incorporation date: 17 Nov 2021

SPRINGBOARDHR ONLINE LTD

Status: Active

Address: 2 Ivy Farm Gardens, Culcheth, Warrington

Incorporation date: 22 Jan 2021

Address: 56 Cole Close, London

Incorporation date: 03 Dec 2015

Address: 7 Newey Drive, Kenilworth

Incorporation date: 05 Jan 2005

Address: The Old Police Station 82 High Street, Golborne, Warrington

Incorporation date: 03 Apr 2013

Address: The Bloc, 38 Springfield Way, Anlaby

Incorporation date: 19 Feb 2010

Address: Lourene House, 112-114 Donegall Street, Belfast

Incorporation date: 22 Jan 1993

Address: 2(a) Princes Road, Clevedon, Avon

Incorporation date: 11 Aug 1993

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 12 Mar 2013

Address: 72 Wilton Road, Sparkhill, Birmingham

Incorporation date: 16 Jul 2018

SPRINGBOARD PROJECT

Status: Active

Address: Springboard House, 52 Hurst Road, Horsham

Incorporation date: 01 Sep 1992

Address: 106 Highfield Lane, Waverley, Rotherham

Incorporation date: 02 Nov 2021

Address: 9 King Street, London

Incorporation date: 16 Jul 2014

SPRINGBOARD SERVICES LTD

Status: Active

Address: Dns House, 382, Kenton Road, Harrow

Incorporation date: 18 Jan 2018

Address: 12 Acorn Business Park, Northarbour Road, Portsmouth

Incorporation date: 03 Mar 2015

Address: Brunswick House, 13 Brunswick Hill, Reading

Incorporation date: 01 Oct 2013

Address: 1310 Solihull Parkway, Birmingham Business Park, Birmingham

Incorporation date: 11 May 2022

SPRINGBOARD TRAINING LTD

Status: Active - Proposal To Strike Off

Address: Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville

Incorporation date: 27 Nov 2019

SPRINGBOARD UK LIMITED

Status: Active

Address: Coopers' Hall, 13 Devonshire Square, London

Incorporation date: 16 May 1990

SPRINGBOK AI LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 21 Nov 2017

Address: Linden House, Linden Close, Tunbridge Wells

Incorporation date: 01 Mar 2023

SPRINGBOK CARE AGENCY LTD

Status: Active

Address: 25 Davits Drive, Littlehampton

Incorporation date: 01 Apr 2011

Address: 76 Charnwood Road, Birmingham

Incorporation date: 01 Jul 2020

SPRINGBOK DRILLING LTD.

Status: Active

Address: Victoria House, 13 Victoria Street, Aberdeen

Incorporation date: 11 Oct 2005

SPRINGBOK ELECTRICAL LTD

Status: Active

Address: 9 Butterly Road, Stokenchurch, High Wycombe

Incorporation date: 24 Feb 2017

Address: Hillrise House 35 Launde Road, Oadby, Leicester

Incorporation date: 02 Feb 2004

SPRINGBOK ESTATES LIMITED

Status: Active

Address: Springbok Farm Estate, Alford, Nr Cranleigh

Incorporation date: 07 May 2021

Address: 5 Woodham Drive, Hatfield Peverel, Chelmsford

Incorporation date: 20 Jul 2006

Address: Collow Abbey Farm, East Torrington, Market Rasen

Incorporation date: 20 Mar 1997

Address: Suite 16 Beaufort Court Admirals Way South Quay, Docklands, London

Incorporation date: 06 Oct 2005

Address: 27 Petersfield Road, Birmingham

Incorporation date: 27 Aug 2020

Address: 114 Lakenheath, London

Incorporation date: 23 Jul 2013

SPRINGBOKSHIRE LIMITED

Status: Active

Address: Coronet House, Queen Street, Leeds

Incorporation date: 04 Oct 2021

SPRINGBOK (UK) LIMITED

Status: Active

Address: 11 Heathfield Close, Bovey Tracey, Newton Abbot

Incorporation date: 24 Jun 2014

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 29 Sep 1999

SPRINGBOOK ACCOUNTS LTD

Status: Active

Address: Quidington, Brasted Chart, Westerham

Incorporation date: 13 Mar 2023

Address: 5a The Gardens, Fareham

Incorporation date: 12 Feb 2021

Address: 1st Floor Bosworth Marina Carlton Road, Market Bosworth, Nuneaton

Incorporation date: 09 May 1996

Address: 1st Floor Bosworth Marina Carlton Road, Market Bosworth, Nuneaton

Incorporation date: 13 May 2002

Address: Suite 3, Commercial House, Fielding Lane, Bromley

Incorporation date: 08 Mar 1982

Address: 1 Saracen Close, Lymington

Incorporation date: 23 Aug 2018

SPRINGBOURNE TECH LIMITED

Status: Active

Address: Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook

Incorporation date: 09 Jul 2013

SPRINGBREAK LIMITED

Status: Active

Address: Finsgate, 5-7 Cranwood Street, London

Incorporation date: 12 Apr 1995

SPRINGBREEZE LIMITED

Status: Active

Address: 5th Floor Edison House, 223 - 231 Old Marylebone Road, London

Incorporation date: 04 Dec 2006

Address: 5 Technology Park, Colindeep Lane, Colindale

Incorporation date: 20 Mar 1964

Address: 12 Harrow Way, Sindlesham

Incorporation date: 09 Sep 2020

SPRINGBURN ASSOCIATES LTD

Status: Active

Address: 208 Loscoe-denby Lane, Denby Village, Ripley

Incorporation date: 11 May 2017

Address: 469 Pinkston Road, Glasgow

Incorporation date: 13 Jun 1983

SPRINGBURN BARBERS LTD

Status: Active

Address: 291 Springburn Way, Glasgow

Incorporation date: 04 Jul 2018

Address: 1249 Govan Road, Glasgow

Incorporation date: 08 Sep 2017

SPRINGBURN SUN LIMITED

Status: Active

Address: 175 3rd Floor Renfrew Wing, Renfrew Road, Paisley

Incorporation date: 12 Jun 2014

SPRINGBUTTON LIMITED

Status: Active

Address: Willmott House, 12 Blacks Road, London

Incorporation date: 19 Aug 2003