THORNBACK & PEEL LIMITED

Status: Active

Address: Harris & Company (ca) Limited, 4-6 Canfield Place, London

Incorporation date: 18 Nov 2008

Address: 7th Floor,, 21 Lombard Street, London

Incorporation date: 13 Dec 2019

Address: Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle

Incorporation date: 01 Nov 1993

THORNBAY LIMITED

Status: Active

Address: Buchraggie House,, Boyndie, Banff

Incorporation date: 23 Jan 2003

THORNBECKS LTD

Status: Active - Proposal To Strike Off

Address: 8 West Bromwich Street, Walsall

Incorporation date: 01 Jul 2010

THORNBER & CO LTD

Status: Active

Address: 41 Pendle Street East, Sabden

Incorporation date: 09 Mar 2021

Address: 3 Castle Court, Carnegie Campus, Dunfermline

Incorporation date: 05 Jul 2013

THORNBER ESTATES LIMITED

Status: Active

Address: 25 Glossop Road, Marple Bridge, Stockport

Incorporation date: 19 Jan 2018

THORNBERG LIMITED

Status: Active

Address: 327 Clifton Drive South, Lytham St. Annes

Incorporation date: 28 Jul 2020

Address: 12 Mill Road, Ballyclare

Incorporation date: 30 Jun 2023

Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford

Incorporation date: 05 Oct 2021

THORNBERRY LIMITED

Status: Active

Address: 25 Hillcrest, Belper, Derbyshire

Incorporation date: 25 Jun 1998

THORNBERRY PROPERTIES NORTH LIMITED

Status: Active - Proposal To Strike Off

Address: St James House, Pendleton Way, Salford

Incorporation date: 11 Sep 2019

Address: Flat 4 Thornberry, Market Square, Bampton

Incorporation date: 27 Jun 2001

Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford

Incorporation date: 08 Feb 2022

THORNBER WOOLF LTD

Status: Active

Address: 180 Nelson Street, Norwich

Incorporation date: 06 Jun 2022

Address: 3 Willant Close, Maidenhead

Incorporation date: 25 Apr 2000

THORNBLOOM LTD

Status: Active - Proposal To Strike Off

Address: 382 Essex Road, London Brough Of Islington

Incorporation date: 23 Aug 2017

Address: C/o 42 Waltham Avenue, Guildford, Surrey

Incorporation date: 27 Dec 1984

Address: Unit 7, Astra Centre, Harlow

Incorporation date: 19 Dec 1985

Address: Thornborough Farm Redhill Road, Kings Norton, Birmingham

Incorporation date: 08 Feb 2007

THORNBRAKE LIMITED

Status: Active

Address: 17 Mayville Gardens East, Edinburgh

Incorporation date: 13 Jan 2017

Address: 8 Station Road, Mosborough, Sheffield

Incorporation date: 29 Mar 2008

Address: 13 Austin Friars, London

Incorporation date: 18 Mar 2015

THORNBRIDGE LIMITED

Status: Active

Address: Thornbridge Hall, Ashford-in-the-water

Incorporation date: 26 Feb 2002

THORNBRIDGE TAPS LIMITED

Status: Active

Address: Riverside Brewery, Buxton Road, Bakewell

Incorporation date: 15 Jun 2011

THORNBROOK FARM EGGS LTD

Status: Active

Address: Quaker Buildings High Street, Lurgan, Craigavon

Incorporation date: 16 Dec 2016

THORNBROOK MOSS LIMITED

Status: Active

Address: 34 Middle Street South, Driffield

Incorporation date: 15 Feb 2010

Address: 114 Sylvan Avenue, Timperley, Altrincham

Incorporation date: 14 Feb 2022

THORNBURGH PROPERTY LTD

Status: Active

Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 30 Nov 2020

Address: First Floor, Kirkland House, 11-15 Peterborough Road, Harrow

Incorporation date: 28 Jul 1992

Address: Town Hall, 35 High Street, Thornbury

Incorporation date: 06 Jan 1987

Address: Eight Bells House, 14 Church Street, Tetbury

Incorporation date: 19 Feb 2013

Address: The Coach House Aust Road, Olveston, Bristol

Incorporation date: 07 May 2010

Address: Unit 2 Branshaw's Yard, Dick Lane, Bradford

Incorporation date: 30 Dec 2021

Address: 159 High Street, Barnet

Incorporation date: 26 Feb 2020

Address: 32 Church View, Newport, Berkeley

Incorporation date: 15 Mar 2005

Address: 12 Park Road, Thornbury, Bristol

Incorporation date: 03 Mar 1966

Address: Thornbury House, 16 Cowbridge Road, Pontyclun

Incorporation date: 06 Dec 2002

Address: Unit 2, Green Farm Business Park Folly Road, Latteridge, Bristol

Incorporation date: 22 Nov 2019

Address: C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria

Incorporation date: 24 Jan 2019

Address: 94 Park Lane, Croydon

Incorporation date: 14 May 1982

Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London

Incorporation date: 07 Apr 2016

THORNBURY ESTATES LIMITED

Status: Active

Address: C/o Freemans, Solar House, 282 Chase Road, London

Incorporation date: 20 May 2016

Address: 2-4 Broad Street, Wokingham

Incorporation date: 17 Dec 1992

THORNBURY GROUP LIMITED

Status: Active

Address: C/o Freemans, Solar House, 282 Chase Road, London

Incorporation date: 20 May 2016

Address: Thornbury Hall, Lockwood Road, Kingley Holt

Incorporation date: 22 Dec 1995

Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London

Incorporation date: 19 Nov 2015

Address: 14 Rockwood Road, Calverley, Pudsey

Incorporation date: 06 Feb 2012

Address: 111 New Union Street, Coventry

Incorporation date: 07 Feb 2013

Address: Flat 6, Thornbury Lodge, Slades Hill, Enfield

Incorporation date: 28 Aug 2014

Address: 10 Thornbury Lodge, 2 Slades Hill, Enfield

Incorporation date: 14 Oct 2003

THORNBURY LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 03 May 2019

Address: Devonshire Villa 52 Stuart Road, Stoke, Plymouth

Incorporation date: 07 Mar 1995

Address: 18 Hillcrest Hillcrest, Thornbury, Bristol

Incorporation date: 06 Apr 2008

THORNBURY MX LIMITED

Status: Active

Address: 28 Wye Court, Streamleaze, Thornbury

Incorporation date: 09 Aug 2005

Address: C/o Cdp Ltd Marshall House, Huddersfield Road, Elland

Incorporation date: 25 Sep 2020

Address: 23 Jones Road, Goffs Oak

Incorporation date: 19 Jan 2016

Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth

Incorporation date: 09 Sep 2019

Address: 34 Mill Lane, Witham, Essex

Incorporation date: 30 May 2006

Address: Cornerstone House Midland Way, Thornbury, Bristol

Incorporation date: 21 Jun 2016

Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 18 Sep 2012

Address: 619 Holloway Road C/o Dillons, 619 Holloway Road, London

Incorporation date: 13 Nov 1986

THORNBURY WINDOWS LTD

Status: Active

Address: 29 Looe Street, Plymouth

Incorporation date: 12 Mar 2021

Address: The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough

Incorporation date: 05 Jul 2010

THORNBY FARM HOLDING LTD

Status: Active

Address: Flat Above Mace Store Station Road, Elmswell, Bury St.edmunds

Incorporation date: 25 Nov 2020

Address: Thornby Moor House, Thornby Moor, Wigton

Incorporation date: 14 Sep 2015