Address: 351 Queen Elizabeth Street, London

Incorporation date: 31 Dec 2009

CHADWELL CAPITAL LTD

Status: Active

Address: Grenville House, 4 Grenville Avenue, Broxbourne

Incorporation date: 26 May 2017

CHADWELL CARE LIMITED

Status: Active

Address: Unit 29, Acorn Business Park, Empress Road, Southampton

Incorporation date: 24 Oct 2018

Address: Unit B Tralin House, Chesham Close, Romford

Incorporation date: 30 Aug 1984

Address: Suite 3522, Unit 3a 34 - 35 Hatton Garden, Holborn, London

Incorporation date: 02 Mar 2023

CHADWELL HEATH ACADEMY

Status: Active

Address: Christie Gardens, Chadwell Heath, Romford

Incorporation date: 16 Aug 2010

CHADWELL HEATH CARS LIMITED

Status: Active - Proposal To Strike Off

Address: 1074 High Road, Romford

Incorporation date: 10 Nov 2017

Address: 54 Highlands Gardens, Ilford

Incorporation date: 29 Oct 1987

Address: 1175 High Road, Chadwell Heath, Romford

Incorporation date: 19 Oct 2020

Address: 1 High Road, Chadwell Heath Romford, Essex

Incorporation date: 26 Oct 2000

CHADWELL HEATH SPICE LTD

Status: Active

Address: 21 High Road, Chadwell Heath, Romford

Incorporation date: 24 May 2023

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 22 Feb 2013

Address: The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham

Incorporation date: 19 Jan 1983

CHADWELL LOGISTICS LTD

Status: Active

Address: Unit 1c, 55, Forest Road, Leicester

Incorporation date: 27 Oct 2014

CHADWELL MEDICAL LIMITED

Status: Active

Address: 4 Fairacres, Ruislip

Incorporation date: 22 Jun 2015

Address: 31a King Street, Stanford-le-hope

Incorporation date: 19 Aug 2003

Address: 3 Marlborough Close, Benfleet

Incorporation date: 02 Oct 2003

Address: Avon View Offices, 90 High Street, Bidford-on-avon

Incorporation date: 11 Jun 2021

Address: C/o 2nd Floor, 56 Hamilton Square, Birkenhead

Incorporation date: 23 Mar 2006

CHADWICK BIRKS LIMITED

Status: Active

Address: 779 Atherton Road, Hindley Green, Wigan

Incorporation date: 11 Oct 2022

Address: Chadwick House, 6 Hallam Road, Clevedon

Incorporation date: 10 Mar 2016

CHADWICK BROTHERS LIMITED

Status: Active

Address: Jasmine Cottage 16 Nursery Lane, Sutton Coldfield, Nursery Lane, Sutton Coldfield

Incorporation date: 17 Aug 2018

Address: 3 Helmsley Road, Sandal, Wakefield

Incorporation date: 16 Sep 2003

CHADWICK CARE LTD

Status: Active

Address: Durham House, 38 Street Lane, Denby, Ripley

Incorporation date: 25 Nov 2019

CHADWICK CARPETS LTD

Status: Active

Address: 3rd Floor 5 Temple Square, Temple Street, Liverpool

Incorporation date: 11 Apr 2022

CHADWICK COMMS LIMITED

Status: Active

Address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 20 Feb 2017

Address: Capital House, 272 Manchester, Road, Droylsden, Manchester

Incorporation date: 11 Jan 2002

Address: 4-6 Swaby's Yard, Walkergate, Beverley

Incorporation date: 29 Jan 2021

CHADWICK COURT LIMITED

Status: Active

Address: Flat 3, Landshill Court, 27 Chadwick Road, Westcliff-on-sea

Incorporation date: 31 Dec 2002

Address: 2a Acomb Court, Acomb, York

Incorporation date: 24 Dec 2014

CHADWICK DESIGN LIMITED

Status: Active

Address: The Studio Walcot Road, Ufford, Stamford

Incorporation date: 06 Oct 2008

CHADWICK DRYER CLARKE LTD

Status: Active

Address: 17 Comberton Road, Barton, Cambridge

Incorporation date: 11 Apr 2007

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 11 Jul 2003

Address: 13 Hope Street, Lanark

Incorporation date: 06 Oct 2015

CHADWICK FOODS LIMITED

Status: Active

Address: 136 Granby Street, Leicester

Incorporation date: 12 Apr 2017

Address: Britannia Court, 5 Moor Street, Worcester

Incorporation date: 13 Mar 2009

Address: 10 Fitzroy Square, London

Incorporation date: 26 Mar 1953

CHADWICK HALL ESTATE LTD

Status: Active

Address: 16 Chadwick Hall Road, Bamford, Rochdale

Incorporation date: 01 Mar 2016

Address: 4th Floor, 51 Clarendon Road, Watford

Incorporation date: 19 Nov 2014

Address: 20 Kingfisher Close, Durkar, Wakefield

Incorporation date: 16 Oct 2019

CHADWICK LAWRENCE LLP

Status: Active

Address: 8-16 Dock Street, Leeds

Incorporation date: 19 Aug 2005

Address: 8-16 Dock Street, Dock Street, Leeds

Incorporation date: 03 Jul 1991

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 28 Sep 2017

Address: 32 Amersham Road, Chalfont St. Peter, Gerrards Cross

Incorporation date: 18 Jun 2020

CHADWICK MANOR LIMITED

Status: Active

Address: 54 Hagley Road, Birmingham

Incorporation date: 30 Nov 1989

Address: 3 Chadwich Manor Barns, Redhill Lane Lydiate Ash, Bromsgrove

Incorporation date: 07 May 2004

Address: Chadwick House, 6 Hallam Road, Clevedon

Incorporation date: 15 Aug 2014

CHADWICK NOBLE LIMITED

Status: Active

Address: The Old Station Master's House Station Road, Stoke D'abernon, Cobham

Incorporation date: 03 Oct 2008

Address: 123 North Wingfield Road, Grassmoor, Chesterfield

Incorporation date: 17 Dec 2019

Address: 12 Corville Road, Halesowen

Incorporation date: 12 Oct 2020

Address: 16a Menston Old Lane, Burley In Wharfedale, Ilkley

Incorporation date: 04 Oct 2001

CHADWICK SERVICES LTD

Status: Active

Address: 320 Centre Park, Warrington

Incorporation date: 29 Jun 2020

Address: 3 Meadowhead, Sheffield, South Yorkshire

Incorporation date: 02 Feb 2017

Address: 51 Harridge Road, Leigh-on-sea

Incorporation date: 05 Aug 2019

Address: 16 Orange Street, Canterbury, Kent

Incorporation date: 13 Dec 1994

CHADWICKS INN (LEASE) LTD

Status: Active

Address: Chadwicks High Lane, Maltby, Middlesbrough

Incorporation date: 22 Mar 2017

CHADWICKS LIMITED

Status: Active

Address: Wattle Cottage Mangreen, Swardeston, Norwich

Incorporation date: 16 Dec 1996

Address: 1 Grange Crescent, Rossendale

Incorporation date: 12 Oct 1981

Address: Ground Floor, 73 Liverpool Road, Crosby

Incorporation date: 08 Sep 2021

CHADWICKS PLUMBING LTD

Status: Active

Address: 36 Hamble Drive, Abingdon

Incorporation date: 25 Feb 2020

Address: 34 All Saints Street, Bolton

Incorporation date: 05 May 2021

Address: C/o Urang Property Management Limited, 196 New Kings Road, London

Incorporation date: 08 Jun 2017

Address: C/o Urang Property Management Limited, 196 New Kings Road, London

Incorporation date: 14 Jun 2000

Address: 44 Broadway, London

Incorporation date: 12 Mar 2012

Address: Unit 1 Curlew House, Trinity Park, Trinity Way, London

Incorporation date: 01 Oct 1991

CHADWYCK-HEALEY 1999 LTD

Status: Active

Address: 5 Madingley Road, Cambridge

Incorporation date: 26 Nov 2013