LITTLEWARDS LTD

Status: Active

Address: Suite 1 The Stables, 6 Church Street, St. Neots

Incorporation date: 28 Nov 2017

LITTLEWARE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 19 May 2016

Address: 8-10 Gatley Road, Cheadle

Incorporation date: 13 Dec 2018

Address: 8-10 Gatley Road, Cheadle

Incorporation date: 11 Oct 2002

Address: Rose Court Rye Common Lane, Crondall, Farnham

Incorporation date: 22 Jun 2021

LITTLEWICK PROPERTIES LTD

Status: Active

Address: 46 High Street, High Street, Old Amersham

Incorporation date: 28 Jul 2014

LITTLEWICK SERVICES LTD

Status: Active

Address: 122 Chanterlands Ave, Hull

Incorporation date: 03 Nov 2010

LITTLEWINE LIMITED

Status: Active

Address: 18 Ashwin Street, London

Incorporation date: 19 Jul 2019

Address: 806 Nelson House, Dolphin Square, London

Incorporation date: 14 Jan 2015

Address: Mount Pleasant Vicarage Lane, Tilmanstone, Deal

Incorporation date: 24 Apr 2013

Address: C/o The Directors, The Centenary Chapel, Chapel Road, Thurgarton, Norwich

Incorporation date: 16 Aug 2013

LITTLEWOOD HART LIMITED

Status: Active

Address: Suite 71, The Charles Burrell Centre, Staniforth Road, Thetford

Incorporation date: 11 Jun 2021

Address: 129 Woodplumpton Road, Fulwood, Preston

Incorporation date: 05 Oct 2021

Address: East Quay, Kite Hill, Wootton Hill

Incorporation date: 04 Feb 2016

Address: 30 Westgate, Otley

Incorporation date: 24 Mar 2014

Address: Littlewood Fencing, North Trade Road, Battle

Incorporation date: 05 Oct 2011

Address: First Floor, Skyways House, Speke Road, Speke

Incorporation date: 28 Apr 2000

LITTLEWOODS LIMITED

Status: Active

Address: First Floor, Skyways House, Speke Road, Speke

Incorporation date: 23 Jan 1932

Address: Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn

Incorporation date: 10 Oct 1989

Address: Littleworth House, Littleworth, Warwick

Incorporation date: 25 Jul 2012

Address: 1 Mill Lane, Littleworth, Partridge Green

Incorporation date: 01 Feb 2013

Address: 3c High Street, Esher

Incorporation date: 10 Sep 1997

Address: 17 Wildflower Rise, Mansfield

Incorporation date: 08 Apr 2014