Address: 71 Rockall, Southend-on-sea

Incorporation date: 18 May 2020

Address: St Andrews House, 23 Kingfield Road, Sheffield

Incorporation date: 23 Jul 1984

Address: 86 Eastwood Avenue, Stranraer

Incorporation date: 18 Aug 2015

EASTWOOD CARS (UK) LTD

Status: Active

Address: 146 Bath Street, Ilkeston

Incorporation date: 04 Nov 2014

Address: 408a Wokingham Road, Earley, Reading

Incorporation date: 14 Jan 2020

EASTWOOD CLINIC LIMITED

Status: Active

Address: Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley

Incorporation date: 08 Jun 2010

Address: 348 Rayleigh Road, Leigh-on-sea

Incorporation date: 17 Jul 2012

Address: Unit 7, Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham

Incorporation date: 30 Aug 2014

EASTWOOD CONSTRUCTION LTD

Status: Active

Address: 211 Moira Road, Lisburn

Incorporation date: 01 Apr 2019

Address: 2 Conalan Avenue, Sheffield

Incorporation date: 02 Feb 2016

EASTWOODCONSULTANTS LTD

Status: Active

Address: 24 Fir Tree Drive, Walsall

Incorporation date: 14 Aug 2023

Address: 46 Knotts Road, Todmorden, Lancashire

Incorporation date: 18 Jun 1999

EASTWOOD COURT LIMITED

Status: Active

Address: 12 Eastwood Court, Midhurst Road, Newcastle Upon Tyne

Incorporation date: 06 Apr 1982

Address: 4 Eastwood Court, High Street Green, Hemel Hempstead

Incorporation date: 02 Mar 1978

EASTWOOD DENTAL LTD

Status: Active

Address: 15 Basset Court Loake Close, Grange Park, Northampton

Incorporation date: 17 Jun 2016

EASTWOOD DESIGN LTD

Status: Active

Address: Jubilee House, East Beach, Lytham St.annes

Incorporation date: 29 Mar 2018

Address: Victoria Court, 91 Huddersfield Road, Holmfirth

Incorporation date: 27 Jul 2001

EASTWOOD DIRECT LTD

Status: Active - Proposal To Strike Off

Address: 4 Cambeck Close, Whitefield, Manchester

Incorporation date: 02 Jun 2021

Address: 67 Browning Road, Herringthorpe, Rotherham

Incorporation date: 06 Nov 2019

Address: Nimrod House, 42 Kingfield Road, Sheffield

Incorporation date: 06 May 1966

Address: 214b Derby Road, Stapleford, Nottingham

Incorporation date: 04 Nov 2022

Address: Northumberland House, Northumberland Street,, Huddersfield

Incorporation date: 14 Oct 1998

EASTWOOD FINE ART LIMITED

Status: Active

Address: Stonecross, Trumpington High Street, Cambridge

Incorporation date: 04 Mar 2014

Address: 75 Thurlstone Close, Bransholme, Hull

Incorporation date: 06 Sep 2016

Address: 361 Rayleigh Road, Eastwood, Leigh-on-sea

Incorporation date: 13 Apr 2011

Address: Eastwood, Jamestown, Strathpeffer

Incorporation date: 28 Nov 2002

Address: 14 Park Row, Nottingham

Incorporation date: 28 Aug 2015

EASTWOOD GAS SERVICES LTD

Status: Active

Address: 33 Finches Way, Burnham-on-sea

Incorporation date: 28 Jan 2019

Address: Phoenix Mill, Leeds Road, Huddersfield

Incorporation date: 23 Jul 2019

Address: C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough

Incorporation date: 03 Jun 2013

EASTWOOD HEATING LTD

Status: Active

Address: 2 Moats Crescent, Thame

Incorporation date: 27 Mar 2009

EASTWOOD HOMES LIMITED

Status: Active

Address: 424 Margate Road, Westwood, Ramsgate

Incorporation date: 13 Feb 1997

Address: Victoria Court, Huddersfield Road, Holmfirth

Incorporation date: 08 Apr 2016

Address: 28 Comet Way, Berryfield, Aylesbury

Incorporation date: 06 Jan 2022

Address: 1386 London Road, Leigh On Sea

Incorporation date: 24 Aug 2006

Address: C/o Simia Farra & Co, 10 Western Road, Romford

Incorporation date: 10 Oct 2016

Address: First Floor Pioneer Point, 3-5 Winston Way, Ilford

Incorporation date: 02 Dec 2011

Address: Bay Cottage, Back Lane, Chalfont St. Giles

Incorporation date: 18 Mar 2016

Address: Mallards House 31, Pullman Lane, Godalming

Incorporation date: 19 Dec 2008

Address: Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield

Incorporation date: 12 Feb 2010

Address: 90, Lymore Avenue, Bath

Incorporation date: 26 May 2011

EASTWOOD MEDICAL LTD

Status: Active

Address: Eastwoods, Burtons Lane, Chalfont St. Giles

Incorporation date: 20 Mar 2014

Address: No. 1, Royal Terrace,, Southend On Sea,

Incorporation date: 06 Sep 2010

Address: Birchwood Church Lane, Ewshot, Farnham

Incorporation date: 16 Jun 2016

Address: The Eastwood Academy Rayleigh Road, Leigh On Sea, Southend On Sea

Incorporation date: 11 Jul 2011

Address: Northumberland House, Northumberland Street, Huddersfield

Incorporation date: 20 Nov 1990

EASTWOOD PHARMACY LIMITED

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 18 Sep 2013

EASTWOOD PICTURES LTD

Status: Active

Address: 5 Ulsterville Gardens, Belfast

Incorporation date: 31 Jul 2020

EASTWOOD PLANT HIRE LTD

Status: Active

Address: 1 Royal Terrace, Southend-on-sea

Incorporation date: 24 Feb 2021

Address: St Andrews House, 23 Kingfield Road, Sheffield

Incorporation date: 16 Mar 2012

Address: 82b High Street, Sawston, Cambridge

Incorporation date: 09 Mar 2005

Address: C/o Kpp, Unit 3 Morris Park, 37 Rosyth Road, Glasgow

Incorporation date: 25 Jan 2023

Address: 40 Grayling Close, Godalming

Incorporation date: 23 Jul 2020

Address: 99 Hall Road, Scarisbrick, Nr Ormskirk

Incorporation date: 20 Dec 2002

Address: One Courtenay Park, Newton Abbot

Incorporation date: 12 May 2016

Address: 4 Eastwoods, 251 Ditchling Road, Brighton

Incorporation date: 22 Jan 2013

Address: Greenlands Business Centre, Studley Road, Redditch

Incorporation date: 01 Dec 1970

EASTWOODS ENGINEERING LTD

Status: Active

Address: 9a Leicester Road, Blaby, Leicester

Incorporation date: 18 Dec 2014

Address: 105 London Road, Tarpots Corner, Benfleet

Incorporation date: 14 Aug 2014

Address: 19 Chadwick Park, Knaresborough

Incorporation date: 01 Mar 2016

Address: Finance House 20-21 Aviation Way, Southend Airport, Southend-on-sea

Incorporation date: 05 Nov 2020

Address: The Dovecote Home Farm, Cams Hall Estate, Fareham

Incorporation date: 02 Sep 2019

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 11 Mar 2009

EASTWOODS SOLICITORS LTD

Status: Active

Address: Tile Cottage, Marlow Road, Maidenhead

Incorporation date: 19 Aug 2010

EASTWOOD SUBSEA LIMITED

Status: Active

Address: 41 Church Lane, South Crosland, Huddersfield

Incorporation date: 28 Sep 2015

EASTWOOD TEAM LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 10 May 2018

EASTWOOD TECHNOLOGY LIMITED

Status: Active - Proposal To Strike Off

Address: 170 Queens Road, Farnborough

Incorporation date: 27 Apr 2021

EASTWOOD TILE LTD

Status: Active

Address: Lodge Park Lodge Lane, Langham, Colchester

Incorporation date: 27 Nov 2017

EASTWOOD TRADERS LTD

Status: Active

Address: 150 Cranbrook Road, Ilford

Incorporation date: 14 Aug 2015

Address: Stewards Yard Wakering Road, Shoeburyness, Southend-on-sea

Incorporation date: 09 Mar 2019

Address: 1-3 Waterloo Crescent, Dover

Incorporation date: 07 Aug 2021

EASTWOOD VENTURES LIMITED

Status: Active

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 23 Jul 2020

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 03 Feb 2011

EASTWORTH FARM LIMITED

Status: Active

Address: Burrows Farm, Burrows Lane, Verwood

Incorporation date: 01 Apr 1958