Address: 38 Portland Mews, Garnett Road West Porthill, Newcastle Under Lyme

Incorporation date: 06 Sep 1991

WATLEBURY LTD.

Status: Active

Address: Watleden, 4 High Street, Hinxworth, Baldock

Incorporation date: 20 May 2014

WATLEC LTD

Status: Active

Address: 68 Aberbeeg Road, Abertillery

Incorporation date: 23 Mar 2019

WATLEY CLASSICS LIMITED

Status: Active

Address: Watley Farm House Locks Lane, Sparsholt, Winchester

Incorporation date: 11 Mar 2022

WATL GROUP LTD

Status: Active

Address: 8 Stansty Close, Wrexham

Incorporation date: 25 Mar 2021

Address: 11 Watling Street, Corbridge

Incorporation date: 29 Jul 2016

Address: Lancaster House, 87 Yarmouth Road, Norwich

Incorporation date: 30 May 2020

Address: 2 Hills Road, Cambridge

Incorporation date: 12 Oct 1984

Address: Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead

Incorporation date: 19 Jan 1984

Address: Churchill House, 137 - 139 Brent Street, London

Incorporation date: 17 Feb 2003

WATLING ESTATES LIMITED

Status: Active

Address: 4 Vimy Court, Vimy Road, Leighton Buzzard

Incorporation date: 17 May 1955

Address: 124 Finchley Road, London

Incorporation date: 04 Jul 2023

WATLINGFORD LIMITED

Status: Active

Address: Unit 1, 393 North End Road, London

Incorporation date: 30 Jan 2014

WATLING HOSPITALITY LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Barty Way, Thurnham, Maidstone

Incorporation date: 07 Apr 2022

Address: 23 Lindsay Avenue, Northampton

Incorporation date: 21 Sep 2021

WATLING JCB LIMITED

Status: Active

Address: Dog & Gun Lane, Whetstone, Leicester

Incorporation date: 23 Feb 1976

Address: Dog & Gun Lane, Whetstone, Leicester

Incorporation date: 16 Sep 1997

WATLING J.M.D. LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Mundy Street, Heanor

Incorporation date: 27 Apr 1981

Address: 7 Barnhill Road, Prestwich

Incorporation date: 06 Dec 2020

Address: 1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry

Incorporation date: 25 Jun 1998

WATLING STREET BEAN LTD

Status: Active

Address: 167c High Street, Strood, Rochester

Incorporation date: 24 Jan 2020

Address: 83-84 Enid Street, 83-84 Enid Street, London

Incorporation date: 02 Dec 2015

Address: 6th Floor Belgrave House, 76 Buckingham Palace Road, London

Incorporation date: 09 Nov 2011

Address: 61 Bridge Street, Kington

Incorporation date: 25 Jan 2021

WATLING STREET HOMES LTD

Status: Active

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 26 Oct 2016

Address: 365 Watling Street, Two Gates, Tamworth

Incorporation date: 26 Jan 2022

Address: Mac House, 33 Paradise Street, Macclesfield

Incorporation date: 10 May 2022

Address: 414-416 Blackpool Road, Ashton, Preston

Incorporation date: 07 Mar 2001

Address: 26b High Street, Watlington

Incorporation date: 23 Jul 2002

Address: C/o Leete Estate Management 119 - 120 High Street, Eton, Windsor

Incorporation date: 25 Nov 1974

Address: 24 Market Place, Swaffham

Incorporation date: 13 Jun 2008

Address: Watlington Finance C/o, 265, Wells Road, Bristol

Incorporation date: 09 Jan 2023

WATLINGTON HEALTH LIMITED

Status: Active

Address: Bankside 300, Broadland Business Park, Norwich

Incorporation date: 19 Mar 2007

Address: The Office Homelands, Upperton, Watlington

Incorporation date: 27 Nov 2000

WATLING TUTORS LIMITED

Status: Active

Address: 49 The Crosspath, Radlett

Incorporation date: 07 Feb 2020

Address: 1-3 Pelham Road, Gravesend

Incorporation date: 26 Mar 1965

Address: 5 Prospect Place Millennium Way, Pride Park, Derby

Incorporation date: 13 Jan 2022