WHITWAM HOLDINGS LIMITED

Status: Active

Address: 2 Moorside Business Park, Moorside Road, Winchester

Incorporation date: 06 Oct 1978

WHITWAM LIMITED

Status: Active

Address: Unit 2 Moorside Business Park, Moorside Road, Winchester

Incorporation date: 16 Dec 2011

Address: Unit 2 34 Walworth Road, Walworth Business Park, Andover

Incorporation date: 30 Nov 2004

Address: 15 Lampits Hill, Corringham, Stanford-le-hope

Incorporation date: 20 Jan 1992

Address: 18 Southfield Close, Whitwell, Worksop

Incorporation date: 22 Jul 2010

WHITWELL FIELD LTD

Status: Active

Address: Lisle Combe, Ventnor

Incorporation date: 22 Jan 2021

Address: 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere

Incorporation date: 03 Sep 1999

Address: 7 Fieldings Suite Whitwell Hatch, Scotland Lane, Haslemere

Incorporation date: 15 Sep 1995

WHITWELL HOLDINGS LTD

Status: Active

Address: C/o Realise Finance Ltd, Gloucester House, 23a London Road, Peterborough

Incorporation date: 15 Aug 2019

Address: Links Cottage St. Audrys Park Road, Melton, Woodbridge

Incorporation date: 01 Apr 2016

WHITWELL JOINERY LTD.

Status: Active

Address: 12 Church Street, Cromer

Incorporation date: 04 Nov 1999

Address: 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood

Incorporation date: 24 Feb 2015

Address: Whitwell Service Station Welbeck Street, Whitwell, Worksop

Incorporation date: 25 Jan 2006

Address: Radley House, 38 Butt Hill, Whitwell

Incorporation date: 26 Aug 1910

Address: Bury Lodge, Bury Road, Stowmarket

Incorporation date: 24 Jun 2014

Address: 231 Hall Lane, Whitwick, Coalville

Incorporation date: 09 Jan 2003

WHITWILL DECORATION LTD

Status: Active

Address: The A1 Lifestyle Village Great North Road, Little Paxton, St Neots

Incorporation date: 24 May 2021

WHITWOOD HOUSE LIMITED

Status: Active

Address: 35 Thorne Road, Doncaster

Incorporation date: 29 Mar 2001

Address: 08379637: Companies House Default Address, Cardiff

Incorporation date: 29 Jan 2013

Address: 30 Vaudrey Drive, Woolston, Warrington

Incorporation date: 22 Jun 2020

WHITWORTH 2011 LTD

Status: Active

Address: 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich

Incorporation date: 27 Oct 2011

WHITWORTH BAKERY LIMITED

Status: Active

Address: 741 Market Street, Whitworth, Rochdale

Incorporation date: 06 Nov 2015

Address: 134 Oldham Road, Grasscroft, Oldham

Incorporation date: 09 Jul 2004

Address: The Whitworth Centre Station Rd, Darley Dale, Matlock

Incorporation date: 24 Dec 2008

Address: 2c Atkinsons Way, Foxhills Industrial Estate, Scunthorpe

Incorporation date: 03 Aug 1999

Address: Mount Pleasant Farm, Bolton Le Sands, Carnforth

Incorporation date: 19 Oct 2016

WHITWORTH COURT LIMITED

Status: Active

Address: Bhp Chartered Accountants, 2 Rutland Park, Sheffield

Incorporation date: 17 Feb 1976

WHITWORTH CURRY HOUSE LTD

Status: Active - Proposal To Strike Off

Address: 69-71 Whitworth Road, Rochdale

Incorporation date: 11 Jul 2022

Address: 370 Washway Road, Sale

Incorporation date: 26 Sep 2019

Address: 42 Tonacliffe Road, Whitworth, Rochdale

Incorporation date: 03 May 2013

Address: 34 Kendal Road West, Ramsbottom, Bury

Incorporation date: 10 Feb 2011

WHITWORTH HOLDCO LIMITED

Status: Active

Address: Universal Point Universal Point, Steelmans Road, Wednesbury

Incorporation date: 14 Nov 2022

Address: Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester

Incorporation date: 19 May 1998

WHITWORTH HOUSING LTD

Status: Active

Address: 134 Oldham Road, Grasscroft, Oldham

Incorporation date: 31 Oct 2016

Address: Unit 6, Woodseats Close, Sheffield

Incorporation date: 08 Feb 2023

WHITWORTH IT LIMITED

Status: Active

Address: 89 Erw Werdd, Birch Grove, Swansea

Incorporation date: 08 Sep 2011

WHITWORTH LTD

Status: Active

Address: 29 Whitworth Road, South Norwood, London

Incorporation date: 13 Nov 2008

Address: Millcroft, Beal Lane, Shaw

Incorporation date: 24 Sep 1942

Address: Millcroft, Beal Lane, Shaw

Incorporation date: 21 Jun 2001

Address: 550 Market Street, Britannia, Bacup

Incorporation date: 21 Feb 2019

Address: 34 Rye Crescent, Danesmoor, Chesterfield

Incorporation date: 10 Sep 2013

WHITWORTH PARK LIMITED

Status: Active

Address: The Whitworth Centre Station Road, Darley Dale, Matlock

Incorporation date: 24 Jun 2010

Address: The Hare & Hound The Village, Old Warden, Biggleswade

Incorporation date: 20 Sep 2019

Address: 73-75 Millbrook Road East, Southampton, Hampshire

Incorporation date: 08 Apr 1992

Address: 3 Durrant Road, Bournemouth

Incorporation date: 08 Nov 2010

WHITWORTHS LIMITED

Status: Active

Address: Orchard House, Irthlingborough, Wellingborough

Incorporation date: 26 Oct 2004

WHITWORTH SOLUTIONS LTD

Status: Active

Address: Southwood Farm, Streetlam, Northallerton

Incorporation date: 16 May 2014

Address: 9 Winifred Road, Manchester

Incorporation date: 02 Sep 2016

Address: Telegraph Cottage, Sandy Lane, Woodbridge

Incorporation date: 23 Aug 2002

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 11 Dec 2000