BRIDGEWALK HEIGHTS LTD

Status: Active

Address: 86 Empire Square East, London

Incorporation date: 24 Feb 2021

BRIDGEWALK LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 31 May 2007

Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow

Incorporation date: 26 Sep 2005

Address: Carter Knowles 23a, Chestergate, Macclesfield

Incorporation date: 07 Sep 2011

Address: Unit 20 Harwood Street, Furthergate Business Park, Blackburn

Incorporation date: 20 Oct 2016

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 06 Jul 2005

Address: 5 Castlereagh Street, Belfast

Incorporation date: 04 Nov 2003

Address: 5 Burway Drive, Whitchurch

Incorporation date: 15 Feb 2017

Address: 55 Rectory Grove, Leigh-on-sea

Incorporation date: 26 Jan 2004

Address: 58 Douglas Road, Worsley, Greater Manchester

Incorporation date: 29 Mar 2005

Address: 196 Bridgewater Road, Wembley

Incorporation date: 09 Jan 2014

Address: 87 Millarbank Street, Glasgow

Incorporation date: 01 Feb 2001

Address: 31 Church Road, Urmston, Manchester

Incorporation date: 08 Aug 2009

Address: 5 Brooklands Place, Brooklands Road, Sale

Incorporation date: 25 May 2016

Address: 1 Beecham Court, Smithy Brook Road, Wigan

Incorporation date: 19 Nov 2014

BRIDGEWATER CARE LTD

Status: Active

Address: Dell Quay Yacht Marina, Dell Quay Road, Dell Quay, Chichester

Incorporation date: 05 Mar 2015

Address: Cromwell House, Cromwell Road, Salford

Incorporation date: 22 Apr 2020

Address: 245 Bury New Road, Whitefield, Manchester

Incorporation date: 20 Feb 2013

Address: Suite 4, First Floor Honeycomb, The Watermark, Gateshead

Incorporation date: 17 Mar 2004

Address: 65-67 Wembley Hill Road, Wembley

Incorporation date: 14 Jan 1977

Address: 7 Brackenwood Mews, Wilmslow

Incorporation date: 01 Feb 2021

Address: C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead

Incorporation date: 06 Jul 1995

Address: 1 The Grove, Oldfield Road, Altrincham

Incorporation date: 28 Feb 2011

BRIDGEWATER EDUCATION LTD

Status: Active

Address: Flat 8, Fernhead, 45 Thicket Road, Sutton

Incorporation date: 31 Dec 2012

Address: Suite 4, First Floor Honeycomb, The Watermark, Gateshead

Incorporation date: 04 Mar 2004

Address: 14a Warburton House, Eagle Brow, Lymm

Incorporation date: 04 Jun 2008

Address: St. Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn

Incorporation date: 28 Jul 2016

Address: St Andrews House, 11 Dalton Court, Commercial Road, Darwen

Incorporation date: 07 Dec 2021

Address: Bridgewater House, Whitworth Street, Manchester

Incorporation date: 27 May 2014

Address: Suite 7 Chester House, Dane Road, Sale

Incorporation date: 31 Oct 2002

Address: 27 Chaddock Lane, Boothstown, Worsley, Manchester

Incorporation date: 12 Nov 2008

Address: 300 St Mary's Road, Garston, Liverpool

Incorporation date: 16 Dec 2019

BRIDGEWATER GLASS LIMITED

Status: Active

Address: 3a Chestnut House, Farm Close, Shenley

Incorporation date: 10 Jul 2014

Address: Suite 415 Crown House, North Circular Road, London

Incorporation date: 01 Jul 2022

BRIDGEWATER HEATING LTD

Status: Active

Address: C/o Redstone Accountancy, 28 Kansas Avenue, Salford

Incorporation date: 14 Sep 2015

BRIDGEWATER HOLDINGS LTD

Status: Active

Address: 41 Wessex Drive, Pinner

Incorporation date: 13 Jun 1979

BRIDGEWATER HOME CARE LTD

Status: Active

Address: 1 Beecham Court, Smithy Brook Road, Wigan

Incorporation date: 02 Jun 2010

Address: Suite 4, First Floor Honeycomb, The Watermark, Gateshead

Incorporation date: 07 Jan 2002

Address: Suite 4, First Floor Honeycomb, The Watermark, Gateshead

Incorporation date: 08 Nov 2001

Address: 122 Union Street, Dunstable

Incorporation date: 31 Aug 2016

Address: 122 Union Street, Dunstable

Incorporation date: 02 Nov 2020

Address: 130 Bury New Road, Prestwich, Manchester

Incorporation date: 07 Mar 2023

Address: Bridgewater House, Barlow Street, Worsley

Incorporation date: 31 Mar 1998

BRIDGEWATER LEGAL LIMITED

Status: Active

Address: Salford Innovation Forum, Frederick Road, Salford

Incorporation date: 05 Jul 2013

Address: Suite 4, First Floor Honeycomb, The Watermark, Gateshead

Incorporation date: 05 Mar 2004

Address: Burnhome Chester Road, Shiney Row, Houghton Le Spring

Incorporation date: 22 Oct 2009

Address: 3 Bridgewater, Leven Bank, Yarm

Incorporation date: 27 Nov 2007

Address: 89 Chorley Road, Swinton, Manchester

Incorporation date: 05 Jul 2002

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 26 Jun 1995

Address: Ground Floor, 3 Temple Quay, Bristol

Incorporation date: 06 Aug 1999

Address: Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham

Incorporation date: 10 Aug 2015

Address: 300 St Mary's Road, Garston, Liverpool

Incorporation date: 13 Dec 2019

Address: 37 Harvard Road, Solihull

Incorporation date: 21 Sep 2004

Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 22 Sep 2015

Address: 196 Bridgewater Road, Wembley

Incorporation date: 04 Oct 2021

Address: 1 Allanadale Court Waterpark Road, Salford, Manchester

Incorporation date: 27 Jan 2017

Address: Hillcrest Old Hall Clough, Lostock, Bolton

Incorporation date: 16 Mar 2021

Address: Alum House, 5 Alum Chine Road, Bournemouth

Incorporation date: 30 Sep 2021

Address: 375 Eaton Road, West Derby, Liverpool

Incorporation date: 04 Mar 2020

Address: Tai Bach Cottage Conwy Old Road, Dwygyfylchi, Penmaenmawr

Incorporation date: 30 Jan 2012

BRIDGEWATER SCHOOL

Status: Active

Address: Drywood Hall Worsley Road, Worsley, Manchester

Incorporation date: 27 Jul 2004

Address: 96a Cobden Street, Salford

Incorporation date: 18 Oct 2013

Address: 43 Morgan Wynd, Bearsden, Glasgow

Incorporation date: 22 Aug 2003

Address: 75 Coniston Gardens, London

Incorporation date: 10 Aug 2018

Address: Suite S31 Northwich Business Centre, Meadow Street, Northwich

Incorporation date: 21 May 2007

Address: Flat 8, Fernhead, 45 Thicket Road, Sutton

Incorporation date: 31 Dec 2012

Address: 249 Cranbrook Road, Ilford

Incorporation date: 29 Jan 2010

Address: 164 Walkden Road, Worsley, Manchester

Incorporation date: 26 Feb 2021

BRIDGEWATER WHARF LTD

Status: Active

Address: Suite 3, 16 Kingsway, Altrincham

Incorporation date: 18 Dec 2015

Address: 9 Riverside, Waters Meeting Road, Bolton

Incorporation date: 15 Jan 2020

Address: Islington Wharf, 145 Great Ancoats Street, Manchester

Incorporation date: 18 Sep 2015

BRIDGEWAY AERIAL LIMITED

Status: Active

Address: Bridgeway House, 2 Riverside Way, Nottingham

Incorporation date: 23 Sep 2010

BRIDGEWAY ASSOCIATES LTD

Status: Active

Address: U5 20 High Street, London

Incorporation date: 19 Nov 2014

Address: Russell House, Oxford Road, Bournemouth

Incorporation date: 07 Dec 2020

Address: Bridgeway House, 2 Riverside Way, Nottingham

Incorporation date: 02 Mar 2020

Address: Emerson House, Heyes Lane, Alderley Edge

Incorporation date: 19 Jan 1972

BRIDGEWAY GAS LTD

Status: Active

Address: 5 Duke Street, Southport

Incorporation date: 15 Jun 2021

Address: 50 Bridge Lane, London

Incorporation date: 13 May 2021

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 05 Nov 2012

BRIDGEWAY PARTNERSHIP LTD

Status: Active

Address: First Floor, U5, 20b High Street, London

Incorporation date: 06 Dec 2016

BRIDGEWAY RECRUITMENT LTD

Status: Active

Address: 14 Albyns Avenue, Manchester

Incorporation date: 06 Jun 2016

Address: 5th Floor, Lowgate House, Lowgate, Hull

Incorporation date: 27 Feb 2018

Address: The Plaza, 535 Kings Road, London

Incorporation date: 12 Apr 2011

BRIDGEWAY SOLICITORS LTD

Status: Active

Address: 355 Newmarket Road, Cambridge

Incorporation date: 09 Sep 2011

BRIDGEWAY STORES LIMITED

Status: Active

Address: Bridgeway Stores 2 Western Avenue, Bridge, Canterbury

Incorporation date: 24 Jul 2015