MLW-CAMBS LIMITED

Status: Active

Address: Potton House, Wyboston Lakes, Great North Road, Wyboston

Incorporation date: 04 Oct 2019

MLWC LTD

Status: Active

Address: Hollys Cottage Truemans Heath Lane, Shirley, Solihull

Incorporation date: 21 Oct 2014

MLW COMPOSITES LIMITED

Status: Active - Proposal To Strike Off

Address: 25 Estridge Close, Bursledon, Southampton

Incorporation date: 24 Jun 2021

MLW CONSULTANCY LTD

Status: Active

Address: 16 Rivington Place, Coppull, Chorley

Incorporation date: 08 Aug 2022

MLW CONTRACTORS LTD

Status: Active

Address: 16 Park Close, Sudbrooke, Lincoln

Incorporation date: 16 Nov 2021

Address: 470 Hucknall Road, Nottingham

Incorporation date: 07 Aug 2020

MLW ELECTRICAL INSPECTION SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Westbrook Farm Station Road, North Thoresby, Grimsby

Incorporation date: 20 Oct 2017

Address: 9 Broadoak Road, Bamford, Rochdale

Incorporation date: 09 Nov 2021

MLWH LIMITED

Status: Active

Address: Honahlee, Luddington, Stratford-upon-avon

Incorporation date: 18 Jul 2011

MLWI LTD

Status: Active

Address: 23 Townfield Avenue, Burnley

Incorporation date: 13 Feb 2018

MLW INVESTMENTS LIMITED

Status: Active

Address: 21 Leucarum Court, Loughor, Swansea

Incorporation date: 30 May 2020

MLW LAND LIMITED

Status: Active

Address: The Gate House Manor Copse, Felpham, Bognor Regis

Incorporation date: 17 Oct 2014

MLWMF LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 28 Feb 2017

MLWMF PROPERTIES LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 26 Sep 2019

MLW PAPER PRODUCTS LTD

Status: Active

Address: Cooper Healey Coates 374 Cowbridge Road East, Canton, Cardiff

Incorporation date: 08 Aug 2019

Address: 3 Laxton Avenue, Worcester

Incorporation date: 28 Mar 2014

MLWP LIMITED

Status: Active - Proposal To Strike Off

Address: Berrington Lodge, 91/93 Tettenhall Road, Wolverhampton

Incorporation date: 07 Sep 2016

Address: High Ash Starrock Lane, Chipstead, Coulsdon

Incorporation date: 07 Jul 2006

Address: 1 Bobbington Way, Dudley

Incorporation date: 16 May 2018

Address: 28 Glatton Drive, Oakworth, Keighley

Incorporation date: 09 Mar 2020

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 09 Oct 2020