CONWAL PROPERTIES LIMITED

Status: Active

Address: Oakmont House, 2 Queens Road, Lisburn

Incorporation date: 13 Nov 2020

CONWAY 2022 LTD

Status: Active - Proposal To Strike Off

Address: 288 Conway Road, Mochdre, Colwyn Bay

Incorporation date: 17 Oct 2022

CONWAY4U SERVICES LTD

Status: Active

Address: 2 South Avenue Gardens, Southall

Incorporation date: 04 Aug 2023

Address: 10 Juniper Close, Worthing

Incorporation date: 14 Sep 2011

CONWAY BRICKWORK LIMITED

Status: Active

Address: 1 Royal Terrace, Southend On Sea, Essex

Incorporation date: 24 Mar 1997

Address: 140 Moneymore Road, Cookstown

Incorporation date: 16 Sep 1986

Address: 51 Blenheim Way, Watton, Thetford

Incorporation date: 25 Oct 2012

CONWAY CARPETS LTD

Status: Active

Address: Unit 31b, Conway Carpets, Gortrush Industrial Estate, Omagh

Incorporation date: 23 Dec 2015

CONWAY & CO. LTD

Status: Active

Address: 8 Reading Road, Henley-on-thames

Incorporation date: 30 Jul 2021

CONWAY COMMERCIALS LTD

Status: Active

Address: 12 Conqueror Court, Sittingbourne

Incorporation date: 18 Jul 2018

CONWAY CONSERVATORIES LTD

Status: Active

Address: Manor Farm Cottage Highfield Lane, Askern, Doncaster

Incorporation date: 19 Dec 2014

CONWAY CONTRACTS LTD

Status: Active

Address: 33 Cavanoneill Road, Pomeroy, Dungannon

Incorporation date: 07 Jun 2005

CONWAY&CONWAY LTD

Status: Active

Address: 13 Durban Road, Beckenham

Incorporation date: 13 Mar 2017

Address: 20 Queen Street, Exeter, Devon

Incorporation date: 25 Jul 1966

Address: 22 Crownlee, Penwortham, Preston

Incorporation date: 03 Feb 2006

Address: Dunlop House, 23a Spencer Road, New Milton

Incorporation date: 16 Sep 1969

Address: Market Chambers, 3-4 Market Place, Wokingham

Incorporation date: 18 Oct 1989

CONWAY CRAYFORD LIMITED

Status: Active

Address: 3 Redmoss Walk, Aberdeen

Incorporation date: 10 Apr 2019

Address: 1a Killybrack Mews, Omagh

Incorporation date: 15 Apr 2019

Address: 5-7 Conway Street, Belfast

Incorporation date: 23 Oct 1995

Address: 10 Juniper Close, Worthing

Incorporation date: 19 May 2016

Address: 129 Centurion House, Deansgate, Manchester

Incorporation date: 07 Aug 2007

Address: 76 Church Court, Ayr

Incorporation date: 11 Apr 2023

Address: 11 Oldcastle Avenue, Newcastle-under-lyme, Stoke-on-trent

Incorporation date: 03 May 2016

CONWAY FRASER LIMITED

Status: Active

Address: 42 Midhurst Avenue, London

Incorporation date: 29 Apr 1996

CONWAY GROUP LTD.

Status: Active

Address: 28 Castle Oak, Castledawson, Magherafelt

Incorporation date: 25 Jul 2023

Address: 16a Clayfield View, Mexborough

Incorporation date: 06 Oct 1994

CONWAY HEALTHCARE LIMITED

Status: Active

Address: 416 Green Lane, Ilford

Incorporation date: 21 Feb 2006

CONWAY HOMES LIMITED

Status: Active

Address: 1 Fir Close, Ipsden, Wallingford

Incorporation date: 23 Dec 2013

Address: 94 Park Lane, Croydon

Incorporation date: 04 May 2011

Address: 64 Wilbury Way, Hitchin

Incorporation date: 04 Jun 1984

Address: 222 Upper Richmond Road West, London

Incorporation date: 30 Apr 2001

Address: 14 Phoenix Park, Telford Way, Coalville

Incorporation date: 16 Mar 2000

CONWAY MARSH GARRETT FIBRE OPTICS LIMITED

Status: Active - Proposal To Strike Off

Address: Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge

Incorporation date: 22 Nov 2017

Address: The Dairy, Cranshaw Lane, Widnes

Incorporation date: 19 Oct 2016

Address: 1 The Rubicon, 51 Norman Road, London

Incorporation date: 25 Apr 1963

Address: The Mill, 5-7 Conway Street, Belfast

Incorporation date: 29 Nov 1999

CONWAY MINERALS LIMITED

Status: Active

Address: Conway House, Vestry Road, Sevenoaks

Incorporation date: 19 Jun 2001

CONWAY NETWORK LIMITED

Status: Active

Address: 38 Eachway Lane, Rednal, Birmingham

Incorporation date: 17 Feb 2017

CONWAY PARTNERSHIP LTD.

Status: Active

Address: 36 Ash Hill Drive, Leeds

Incorporation date: 24 Jul 2009

CONWAY PILING UK LIMITED

Status: Active

Address: 9 Perseverance Works, Kingsland Road, London

Incorporation date: 23 Jul 2014

Address: Elmfield Chewells Lane, Haddenham, Ely

Incorporation date: 17 Jan 2018

Address: 112 - 114 Tame Road, Witton, Birmingham

Incorporation date: 16 Feb 1962

Address: Jervis House Curbridge Business Park, Downs Road, Witney

Incorporation date: 28 Sep 2004

CONWAY PROPERTY LIMITED

Status: Active

Address: 13 Victoria Street, Wellington

Incorporation date: 04 Sep 2020

Address: C/o Moorhurst Partners Llp Suite 39 Albert Buildings, 49 Queen Victoria Street, London

Incorporation date: 19 Nov 2021

CONWAY RETAIL LIMITED

Status: Active

Address: 142 Thornes Lane, Wakefield

Incorporation date: 04 May 2018

Address: The Athenaeum, Kimberley Place, Falmouth

Incorporation date: 08 Jul 1983

Address: 41 Beresford Road, Southall

Incorporation date: 04 Oct 2022

CONWAYS ENGINEERING LTD

Status: Active

Address: 18 Enterprise Way, Burnley

Incorporation date: 19 Nov 2019

Address: 40 Gordon Terrace, Stakeford

Incorporation date: 04 May 2022

Address: 40 Maple Avenue, Audenshaw, Manchester

Incorporation date: 06 May 2022

CONWAY STEWART LIMITED

Status: Active

Address: 15-23 Greenhill Crescent, Watford

Incorporation date: 18 Jun 2013

Address: 5/7 Conway Street, Belfast

Incorporation date: 28 May 1985

Address: Nelson House, 13 Mundesley Road, North Walsham

Incorporation date: 19 Jun 2020

CONWAY SURVEYORS LIMITED

Status: Active

Address: Bridgewater House, Top Floor, 866-868 Uxbridge Road, Hayes

Incorporation date: 14 Sep 2020

Address: C/o Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast

Incorporation date: 18 Oct 2017

Address: C/o Lesstax2pay, 169 High Street, Barnet

Incorporation date: 18 Nov 2020

Address: Venture House 4th Floor, 27/29 Glasshouse Street, London

Incorporation date: 15 May 1992

Address: 34 Colbrook Avenue, Hayes

Incorporation date: 05 Oct 2018

Address: 43 Station Road, Deganwy

Incorporation date: 16 Mar 1962

Address: 32 Peacock Road, Strabane, Co Tyrone

Incorporation date: 20 Nov 1991

CONWELL TRADING LIMITED

Status: Active

Address: 26-28 Islington Row Middleway, Edgbaston

Incorporation date: 04 Apr 2016

Address: 4 Conworth Close, Peterborough

Incorporation date: 22 Aug 2005

CONWY BREWERY LIMITED

Status: Active

Address: Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen

Incorporation date: 17 Feb 2003

CONWY CANDIES LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Garden View, Main Rd, Ffynnongroyw

Incorporation date: 21 Jun 2011

CONWY CANDLE COMPANY LTD

Status: Active

Address: Abergaran, Llanrwst Road, Glan Conwy

Incorporation date: 09 Apr 2021

CONWY CONTRACTORS LIMITED

Status: Active

Address: 97 Ffordd Y Morfa, Abergele

Incorporation date: 01 Sep 2016

CONWY COTTAGES LTD

Status: Active

Address: Gwynant Gwynant, Rowen, Conwy

Incorporation date: 18 Nov 2019

CONWY DRIVE CLEAN LTD

Status: Active

Address: 63 Pendyffryn, Llandudno Junction

Incorporation date: 20 Mar 2017

CONWY FISHING LTD

Status: Active - Proposal To Strike Off

Address: C/o Mills & Co Accountants, Conwy Business Centre, Llandudno Junction

Incorporation date: 18 Dec 2018

Address: 13 Trinity Square, Llandudno

Incorporation date: 23 Apr 2018

CONWY HOMES LIMITED

Status: Active

Address: Tyddyn Mawr Farm, Rowen, Conwy

Incorporation date: 27 Jun 2002

Address: 11-13 Penhill Road, Cardiff

Incorporation date: 05 Nov 1985

CONWY MIND

Status: Active

Address: Unit 5325 North Wales Business Park, Abergele

Incorporation date: 11 Sep 1998

Address: 23 Trinity Square, Llandudno

Incorporation date: 26 Sep 2003

CONWY PANEL AND PAINT LTD

Status: Active

Address: Unit 2 Merit Buildings, Ffordd Maelgwyn, Tremarl Industrial Estate, Llandudno Junction

Incorporation date: 19 Jun 2018

Address: Tan Yr Onnen, Rowen, Conwy

Incorporation date: 20 Jun 2015

Address: 26 Kings Road, Westend, Colwyn Bay

Incorporation date: 06 Apr 2022

Address: Gofer Farm, Trofath, Abergele

Incorporation date: 28 Mar 2019

CONWY TELECOM LTD

Status: Active

Address: 65a Everard Rd, Rhos

Incorporation date: 30 Sep 2015

Address: Heritage Property Rental Welbeck Lodge, 3 Bryn Teg Drive, Rhos On Sea

Incorporation date: 03 Oct 2005

CONWY VALLEY CARPETS LTD

Status: Active

Address: 21 Watling Street, Llanrwst

Incorporation date: 05 Dec 2022

Address: Tan Y Bryn, Hen Efail, Tyn Y Groes

Incorporation date: 19 Mar 2004

Address: Cotteswold Dairy, Northway Lane, Tewkesbury

Incorporation date: 19 Mar 2007