WEALD 2000 LIMITED

Status: Active

Address: Station Approach, Buxted, Uckfield

Incorporation date: 29 Feb 2000

Address: The Aerodrome,, Headcorn,, Ashford,

Incorporation date: 11 Jun 1973

Address: 10 Millennium House, 132 Grosvenor Road, London

Incorporation date: 17 Dec 1993

Address: 13 The Shaw, Tunbridge Wells, Kent

Incorporation date: 07 Sep 2006

Address: 22 Morley Road, Tonbridge

Incorporation date: 30 Jul 1973

Address: Studio 1, 305a Goldhawk Road, London

Incorporation date: 09 Dec 2016

WEALD CARPENTRY LIMITED

Status: Active

Address: 44 Bunyard Way, Allington, Maidstone

Incorporation date: 16 Oct 2017

Address: Tanners Hollands Way, Warnham, Horsham

Incorporation date: 02 Sep 2015

Address: 30/32 Gildredge Road, Eastbourne, East Sussex

Incorporation date: 01 Nov 1988

Address: 59 East Hill, London

Incorporation date: 18 May 2009

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 27 Sep 2019

Address: 23 Weald Ct Station Road, Billingshurst

Incorporation date: 30 Mar 1973

WEALD DEVELOPMENT LIMITED

Status: Active

Address: Weald Manor, Weald, Bampton

Incorporation date: 23 Jan 2014

Address: 30-34 North Street, Hailsham

Incorporation date: 01 Oct 2013

Address: Milldown, Main Street, Beckley

Incorporation date: 11 Oct 2022

Address: Wealden Hall, Parkfield, Sevenoaks

Incorporation date: 30 Mar 2021

WEALDEN CELEBRANT LTD

Status: Active

Address: 126 Wish Hill, Willingdon

Incorporation date: 17 Aug 2020

WEALDEN CHARCOAL LTD

Status: Active

Address: 72 Pondtail Road, Horsham

Incorporation date: 16 Dec 2022

WEALDEN CONCRETE LTD

Status: Active

Address: Shotcrete Yard, Swattenden Lane, Cranbrook

Incorporation date: 01 Jul 2013

WEALDEN CONSTRUCTION (SOUTH EAST) LIMITED

Status: Active - Proposal To Strike Off

Address: Laurel House, Bellhurst Road, Robertsbridge

Incorporation date: 12 Jul 2019

Address: 4 Wealden Cottages Heathfield Road, Burwash Weald, Etchingham

Incorporation date: 09 Apr 2001

Address: 2 Gun Back Lane, Horsmonden, Tonbridge

Incorporation date: 28 Jun 2011

Address: Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead

Incorporation date: 26 Mar 2010

Address: Hubbles Farm, Hastings Road, Pembury

Incorporation date: 10 Oct 2012

Address: C/o Jamieson Stone 2nd Floor Windsor House, 40-41 Great Castle Street, London

Incorporation date: 29 Jul 2002

WEALDEN GAME FARMS LTD

Status: Active

Address: 19 North Street, Ashford

Incorporation date: 21 Mar 2017

Address: 6 Great Field Place, East Grinstead

Incorporation date: 09 Mar 2006

WEALDEN GLASS LTD

Status: Active

Address: Office C, Maple Barn, Beeches Farm Road, Uckfield

Incorporation date: 22 Apr 2010

WEALDEN JOINERY LIMITED

Status: Active

Address: Lews Farm Sheriffs Lane, Rotherfield, Crowborough

Incorporation date: 08 Apr 2009

WEALDEN OAK LIMITED

Status: Active

Address: Gabriels Farm, Marsh Green, Edenbridge

Incorporation date: 14 Sep 1998

WEALDEN PLUMBERS LIMITED

Status: Active

Address: 61a London Road, Southborough, Tunbridge Wells

Incorporation date: 01 Nov 2011

Address: Yew Tree House, Lewes Road, Forest Row

Incorporation date: 03 Nov 2008

Address: West Station, Nevill Terrace, Tunbridge Wells

Incorporation date: 06 Aug 1985

WEALDEN REHAB LTD

Status: Active

Address: 113 Hopewell Drive, Chatham

Incorporation date: 18 Sep 2015

WEALDEN SERVICES LIMITED

Status: Active

Address: Ground Floor, 1-7 Station Road, Crawley

Incorporation date: 13 Sep 2000

Address: 4 Fairfield Way, Hildenborough

Incorporation date: 10 Nov 2010

WEALDEN TECHNOLOGY LTD

Status: Active

Address: The Old Stables, A229, Cranbrook Road, Hawkhusrt

Incorporation date: 12 May 2017

Address: 20 Eversley Road, Bexhill-on-sea

Incorporation date: 05 Jul 2022

WEALDEN WINDOWS LTD

Status: Active

Address: Timber Windows Of Maidstone Monchelsea Farm, Heath Road, Boughton Monchelsea, Maidstone

Incorporation date: 25 Feb 2021

WEALDESIGN LTD

Status: Active

Address: Heatherlands, Bracken Lane, Storrington, West Sussex

Incorporation date: 07 Nov 2006

Address: Weald House Corseley Road, Groombridge, Tunbridge Wells

Incorporation date: 14 Oct 2016

Address: 41 Sunnyside Road, Rusthall, Tunbridge Wells

Incorporation date: 07 Jan 2013

WEALD FITNESS LTD

Status: Active

Address: Unit 5, Tun Wells Enterprise Centre, North Farm Road, Tunbridge Wells

Incorporation date: 19 Feb 2014

WEALDFORCE LIMITED

Status: Active

Address: 12 Woodend Road, Heanor, Derbyshire

Incorporation date: 20 Mar 1985

WEALD GROUP LIMITED

Status: Active

Address: Romshed Courtyard, Underriver, Sevenoaks

Incorporation date: 13 Aug 1985

WEALD HOMES LTD

Status: Active

Address: Yew Tree House, Lewes Road, Forest Row, East Sussex

Incorporation date: 09 Oct 2003

WEALDINGS LIMITED

Status: Active

Address: Boughton Place Oast, Sandway, Maidstone

Incorporation date: 28 Apr 2021

Address: Knighthood House, Imberhorne Lane, East Grinstead

Incorporation date: 10 Jul 1969

WEALDKENT LIMITED

Status: Active

Address: Unit 7, Bilton Road, Hitchin

Incorporation date: 21 Aug 2003

Address: Yadlow, 314 Queens Road, Maidstone

Incorporation date: 03 Aug 2015

WEALDMEADOW LIMITED

Status: Active

Address: Standard Trees, Lower Dicker, Hailsham

Incorporation date: 22 Sep 1997

Address: Weald Of Kent Grammar School, Tudeley Lane, Tonbridge

Incorporation date: 25 Nov 2010

Address: Metlands Curtisden Green, Goudhurst, Kent

Incorporation date: 07 Sep 1998

Address: Station Approach, Buxted, Uckfield

Incorporation date: 07 Apr 1983

Address: 1 Brewery House, Brook Street Wivenhoe, Colchester

Incorporation date: 09 Mar 2000

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 21 Dec 2020

WEALD PARTNERS LTD

Status: Active

Address: Manor Farm, Powder Mill Lane Leigh, Tonbridge

Incorporation date: 04 Jan 2011

Address: Unit 2b The Potting Shed, Eridge Park Eridge Green, Tunbridge Wells

Incorporation date: 31 Oct 2011

WEALD SQUARE LIMITED

Status: Active

Address: 13 Rookwood Road, London

Incorporation date: 01 Mar 2019

WEALDSTONE ASSOCIATES LTD

Status: Active

Address: 10 Woodbine Place, London

Incorporation date: 08 Apr 2021

Address: 2-6 Canning Road, Harrow

Incorporation date: 12 Jun 2017

Address: Unit 1, Chantry Place, Harrow

Incorporation date: 29 Aug 2014

Address: Sproull & Co First Floor, Jebsen House, 53-61 High Street, Ruislip

Incorporation date: 29 Aug 1931

WEALDSTONE LTD

Status: Active

Address: 134 High Street, Uxbridge

Incorporation date: 16 Jan 2018

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

Incorporation date: 12 Jul 2017

Address: 11 Five Fields Close, Watford

Incorporation date: 19 Dec 2014