Address: 41 Little Close, Eye, Peterborough

Incorporation date: 27 Nov 1996

Address: The Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive

Incorporation date: 31 Mar 2004

THORNEBIRD LTD

Status: Active

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 10 May 2022

Address: 1 Foulser Road, London

Incorporation date: 12 Jul 2022

Address: Ground Floor Wessex House, Pixash Lane, Keynsham

Incorporation date: 08 Aug 2019

THORNE BUILDERS LIMITED

Status: Active

Address: 39 High Street, Battle

Incorporation date: 30 Sep 2008

Address: March Cottage, Rayleigh Downs Road, Rayleigh

Incorporation date: 26 Jun 2012

Address: 30 St Peter Street, Tiverton, Devon

Incorporation date: 27 Aug 2003

THORNE CLOSE LIMITED

Status: Active

Address: Glen House Northgate, Pinchbeck, Spalding

Incorporation date: 07 Jun 2016

THORNE COACHING LIMITED

Status: Active

Address: 11 Woodland Avenue, Coventry

Incorporation date: 12 Jun 2019

Address: The Triangle, Donnington, Moreton-in-marsh

Incorporation date: 24 May 2021

THORNE CONSTRUCTION LTD

Status: Active

Address: P044, 376 Newport Road, Cardiff

Incorporation date: 02 Oct 2022

Address: 1 St Mary's Street, Ross-on-wye, Herefordshire

Incorporation date: 23 Nov 2005

THORNE DEMOLITION LIMITED

Status: Active

Address: Suite 10 Pure Offices, 4100 Park Approach Thorpe Park, Leeds

Incorporation date: 13 Feb 2004

Address: 53 Cathays Terrace, Cathays, Cardiff

Incorporation date: 13 May 2013

THORNE ENGINEERING CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 25 Feb 2013

Address: 4 Tannery House Tannery Lane, Send, Woking

Incorporation date: 21 Apr 2010

THORNE FABRICATION LTD

Status: Active

Address: Nutley, Tinhay, Lifton

Incorporation date: 10 Oct 2014

THORNE FARRIERY LTD

Status: Active

Address: 4 Bennett Road, Red Lodge, Bury St. Edmunds

Incorporation date: 15 Jul 2022

THORNE GEORGE LIMITED

Status: Active

Address: Wildwood Manor Close, East Horsley, Leatherhead

Incorporation date: 15 Sep 1988

THORNE GROUP LIMITED

Status: Active

Address: Sidings House Sidings Court, Lakeside, Doncaster

Incorporation date: 15 Jan 2008

THORNE HOMES LIMITED

Status: Active

Address: 2a Woodlea Drive, Solihull

Incorporation date: 18 Oct 2016

Address: 384a Deansgate, Manchester

Incorporation date: 20 Mar 2003

Address: 5-9 Duke Street, Castlefield, Manchester

Incorporation date: 23 Sep 1971

Address: Pitmaston House, Malvern Road, Worcester

Incorporation date: 20 Sep 2018

THORNE HYDRAULICS LIMITED

Status: Active

Address: Unit 24, Frontier Works, King Edward Road, Thorne, Doncaster

Incorporation date: 21 Apr 1995

THORNE ISLAND LIMITED

Status: Active

Address: Unit B1 Arena Business Centre, Holyrood Close, Poole

Incorporation date: 25 May 2017

Address: 50 Weston Road, Doncaster

Incorporation date: 03 Apr 2017

Address: Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields

Incorporation date: 17 Dec 2015

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 12 Mar 2021

Address: Rushey Lane, Tyseley, Birmingham

Incorporation date: 11 Oct 1976

Address: 17 Hockley Court 2401 Stratford Road, Hockley Heath, Solihull

Incorporation date: 26 May 2016

Address: The Estate Office, Dodworth Green, Dodworth

Incorporation date: 14 Mar 1985

THORNE METALS LIMITED

Status: Active

Address: The Metal Works, Union Road, Oldbury

Incorporation date: 20 Dec 1971

THORNE M LIMITED

Status: Active

Address: First Floor, Black Country House, Rounds Green Road, Oldbury

Incorporation date: 11 Jan 2023

Address: Bridge Street, Thorne, Doncaster

Incorporation date: 12 Nov 2003

THORNEMOOR LTD

Status: Active

Address: 8-10 Queen Street, Seaton

Incorporation date: 12 May 2015

THORNEND CONSULTANCY LTD

Status: Active

Address: 85 Thornend, Christian Malford, Chippenham

Incorporation date: 15 Nov 2020

THORNE OMNI MEDIA LTD

Status: Active

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

Incorporation date: 30 May 2020

THORNE PROPERTIES LIMITED

Status: Active

Address: The Old Council Chambers, Halford St, Tamworth

Incorporation date: 10 Sep 2002

Address: Berry & Co Sterling House, 7 Ashford Road, Maidstone

Incorporation date: 29 Mar 2021

Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead

Incorporation date: 20 Apr 2004

Address: 8 St. Peters Garth, Thorner, Leeds

Incorporation date: 18 Jan 2023

THORNER LANE LIMITED

Status: Active

Address: 6 George Street, Normanton

Incorporation date: 12 Aug 2021

Address: York House High Street, Blyth, Worksop

Incorporation date: 22 Jun 2004

THORNE ROOFING LIMITED

Status: Active

Address: 62 Cavendish Place, Eastbourne

Incorporation date: 23 Oct 2012

THORNER'S VEAL LIMITED

Status: Active

Address: Stockwood Farm, Pylle, Shepton Mallet

Incorporation date: 09 Jul 1968

THORNE RUGBY CLUB LIMITED

Status: Active

Address: 33/35 Thorne Road, Doncaster

Incorporation date: 01 May 1996

THORNE SEGAR LIMITED

Status: Active

Address: 3 Bancks Street, Minehead

Incorporation date: 04 Mar 2010

Address: 101 Lawefield Lane, Thornes, Wakefield

Incorporation date: 30 Jul 2019

Address: 182 Pontefract Road, Cudworth, Barnsley

Incorporation date: 18 Mar 2010

THORNES LLANELLI LTD

Status: Active

Address: 24 Old Road, Llanelli

Incorporation date: 11 Feb 2020

THORNES OFF LICENSE LTD

Status: Active

Address: 169 Denby Dale Road, Wakefield

Incorporation date: 15 Sep 2021

THORNE SPECSAVERS LIMITED

Status: Active

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

Incorporation date: 27 Mar 2018

Address: 101 Lawefield Lane, Wakefield

Incorporation date: 05 Dec 2022

Address: 8 Gunville Road, Newport

Incorporation date: 23 Feb 1999

THORNES SURVEYORS LIMITED

Status: Active

Address: 45 Hill Street, Poole

Incorporation date: 06 Feb 2013

THORNE SUPERSTORE LTD

Status: Active

Address: 16 Market Place, Thorne

Incorporation date: 12 Jun 2023

Address: 28 Clos Ynysddu, Pontyclun

Incorporation date: 26 Sep 2018

THORNE TECH SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 128 Mildmay Road, Romford

Incorporation date: 09 Jun 2022

THORNE TILING LIMITED

Status: Active

Address: 103 Salisbury Road, Downend, Bristol

Incorporation date: 18 Apr 2011

THORNE TRACK LTD

Status: Active

Address: 11 The Broadwalk, Bexhill-on-sea

Incorporation date: 15 Sep 2021

Address: 1 Mulberry Way, Hartshill, Nuneaton

Incorporation date: 22 Jul 2020

THORNETTS LH LIMITED

Status: Active

Address: 36 Hartlands Road, Fareham

Incorporation date: 08 Jan 2021

THORNEVE LIMITED

Status: Active

Address: 3 Wensley Drive, Pontefract

Incorporation date: 04 Nov 2020

Address: Unit 6 Krate Village, Bristol Road, Whitminster, Gloucester

Incorporation date: 18 Jan 2022

THORNE WINES LIMITED

Status: Active

Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 08 Sep 2017

Address: C/o A W Associates, Office 43 Regus, Building 2, Guildford Business Park Road, Guildford

Incorporation date: 07 Jan 2016

Address: Park Lane, Leigh, Lancashire

Incorporation date: 22 Dec 1972

Address: 12 Epsom Close, Cheadle, Stoke-on-trent

Incorporation date: 21 Aug 2018

Address: 8 Greens Road, Dunsville, Doncaster

Incorporation date: 27 May 2020

Address: Merrydown Winkfield Street, Maidens Green, Windsor

Incorporation date: 25 May 1994

Address: 5 Brookside Tallington Lakes Leisure Park, Barholm Road, Stamford

Incorporation date: 24 Jan 1991

Address: 254 Burley Road, Bransgore, Christchurch

Incorporation date: 12 Nov 2002

THORNEYHOLME LIMITED

Status: Active

Address: 7 Dairyground Road, Bramhall, Stockport

Incorporation date: 21 Dec 2020

THORNEY LAND HOLDINGS LTD

Status: Active

Address: 26 The Granary & Bakery, Weevil Lane, Gosport

Incorporation date: 11 Feb 2016

Address: Thorney Leigh New House Farm, Meerbrook, Leek

Incorporation date: 28 Aug 2001

THORNEY MEADOWS LTD

Status: Active

Address: 35a High Street, Ruislip

Incorporation date: 17 Apr 2014

Address: 32 The Crescent, Spalding

Incorporation date: 27 Sep 2019

THORNEY PARK GOLF LIMITED

Status: Active

Address: Thames House Oxford Road, Benson, Wallingford

Incorporation date: 10 Jul 2002

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 24 Nov 1987

THORNEY POWER LIMITED

Status: Active

Address: Salisbury House, Station Road, Cambridge

Incorporation date: 24 May 2021