Address: 30 Deans Lane, Edgware

Incorporation date: 16 May 2023

EDGEWARE HOMES LTD

Status: Active

Address: 56 Redwick Road, Pilning, Bristol

Incorporation date: 09 Nov 2015

Address: Unit 5, Rugby Park Bletchley Road, Heaton Mersey, Stockport

Incorporation date: 03 Apr 2014

EDGEWATER (103) SUB LTD

Status: Active

Address: C/o 32 Castlewood Road, London

Incorporation date: 13 Sep 2023

Address: 1st Floor Studio 2, 150 Holywood Road, Belfast

Incorporation date: 12 Feb 2013

Address: 1st Floor Studio 2, 150 Holywood Road, Belfast

Incorporation date: 12 Sep 2017

EDGEWATER (BRIGHTON) LTD

Status: Active

Address: 50 Weymouth Mews, London

Incorporation date: 04 May 2016

Address: 5 Creagh Business Park, Hillhead Road, Toomebridge

Incorporation date: 14 Nov 2012

EDGEWATER (DAWSON) LTD

Status: Active

Address: C/o 32 Castlewood Road, London

Incorporation date: 18 Jan 2022

EDGEWATER GROUP LIMITED

Status: Active

Address: 14 Purewell, Christchurch, Dorset

Incorporation date: 06 Aug 2020

Address: Chapel Studios, 14 Purewell, Christchurch

Incorporation date: 28 Dec 2017

Address: Yarnton House High Street, Streatley, Reading

Incorporation date: 14 Feb 2018

EDGEWATER JOINERY LTD

Status: Active

Address: 5 Creagh Business Park, Hillhead Road, Toomebridge

Incorporation date: 14 Nov 2012

Address: Edgewater Homes 14 Purewell, Christchurch, Dorset

Incorporation date: 29 Jul 2020

Address: 2 Merchants Drive, Parkhouse, Carlisle

Incorporation date: 11 Nov 2019

EDGEWATER MOTORS LTD

Status: Active

Address: Room 23 Rosehill Business Centre, Normanton Road, Derby

Incorporation date: 20 Feb 2022

EDGEWATER REAL ESTATE LTD

Status: Active

Address: 14 Purewell, Christchurch, Dorset

Incorporation date: 06 Aug 2020

EDGEWATER (TREVER) LTD

Status: Active - Proposal To Strike Off

Address: C/o 32 Castlewood Road, London

Incorporation date: 19 Jan 2022

Address: 166a Granville Road, London

Incorporation date: 20 Jun 2019

EDGEWATER (WEYBRIDGE) LTD

Status: Active - Proposal To Strike Off

Address: C/o 32 Castlewood Road, London

Incorporation date: 11 Nov 2015

Address: 103 Newland Road, Worthing

Incorporation date: 17 Aug 2012

EDGEWAY HEATING LIMITED

Status: Active

Address: 20 Edgeway Road, Hawkley Hall, Wigan, Lancashire

Incorporation date: 03 Mar 2006

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 26 Oct 2009

Address: 113 Hoe Street, Walthamstow, London

Incorporation date: 25 Jan 2018

Address: Edgeway House, Bridgnorth, Shropshire

Incorporation date: 07 Jun 2019

Address: 139 Manchester Road, Altrincham

Incorporation date: 23 Jul 2020

Address: Sword House, Totteridge Road, High Wycombe

Incorporation date: 14 Mar 2003

EDGEWELL UK LTD

Status: Active

Address: C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham

Incorporation date: 11 Feb 2019

Address: The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol

Incorporation date: 22 Oct 2014

EDGEWEST RETAIL LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 07 Feb 2002

EDGEWISE CONSULTING LTD

Status: Active

Address: 3 Bentinck Close, Bentinck Road, Altrincham

Incorporation date: 27 Apr 2012

Address: 19 The Square, Retford

Incorporation date: 02 Jun 2009

EDGEWISE LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 26 Apr 2000

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 14 Jul 1994

Address: Unit 5 West Town Farm Farm Road, Taplow, Maidenhead

Incorporation date: 13 Oct 2021

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 31 Dec 1986

Address: Ellis Hay, Aberdeen Walk, Scarborough

Incorporation date: 22 Aug 2003

EDGEWORTH & CO LIMITED

Status: Active

Address: 40 Palace Chambers, London Road, Stroud

Incorporation date: 20 Apr 2005

Address: 2 Trinity Barns, Weston, Petersfield

Incorporation date: 07 Feb 2017

EDGEWORTH TAVERNS LIMITED

Status: Active

Address: Hyde Park House, Cartwright Street, Hyde

Incorporation date: 25 Mar 2009