MILLWALL COMMUNITY TRUST

Status: Active

Address: The Den, Zampa Road, London

Incorporation date: 04 Feb 2000

Address: Grove House, 2 Woodberry Grove, London

Incorporation date: 23 Mar 1927

MILLWALL MOTORS LIMITED

Status: Active

Address: Suite 16 Beaufort Court Admirals Way, South Quay, Docklands

Incorporation date: 23 Mar 2003

Address: The New Den, Zampa Road, London

Incorporation date: 19 Jun 2006

MILLWALL RUGBY CLUB LTD

Status: Active

Address: 16 Beaufort Court Admirals Way, Docklands, London

Incorporation date: 05 Sep 2013

Address: C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 24 Mar 2021

MILLWARD HIRE LIMITED

Status: Active

Address: 66 Canberra View, Barton Upon Humber

Incorporation date: 07 Oct 2022

Address: Foxley Villa Hardman Street, Milton, Stoke-on-trent

Incorporation date: 26 Mar 2008

Address: Unit 2 Bollington Lane, Nether Alderley, Macclesfield

Incorporation date: 11 Aug 2011

Address: Lyndhurst, 1 Cranmer Street, Nottingham

Incorporation date: 06 Jul 2020

MILLWARD PROPERTIES LTD

Status: Active

Address: 6 Caernarvon Court, Cheltenham

Incorporation date: 28 Jul 2008

MILLWATER COTTAGE LIMITED

Status: Active

Address: 12 Northfields Prospect, Putney Bridge Road, London

Incorporation date: 16 Nov 2022

Address: 99 Canterbury Road, Whitstable

Incorporation date: 18 May 2009

MILLWATERS LTD

Status: Active

Address: 70 Mill Road, Whittlesey, Peterborough

Incorporation date: 29 May 2019

Address: Unit 14,, 63 Jeddo Road, London

Incorporation date: 10 Jan 2023

MILLWAY CARE LIMITED

Status: Active

Address: 32a Millway, Northampton

Incorporation date: 03 Feb 2021

Address: 32a Millway, Northampton

Incorporation date: 03 Feb 2021

Address: 34 Croydon Road, Caterham

Incorporation date: 19 Apr 2022

Address: Unit 4 Woodbury Business Park, Woodbury, Exeter

Incorporation date: 04 Jun 2010

MILLWAY HOMES LIMITED

Status: Active

Address: 8 Eastway, Sale

Incorporation date: 14 Jul 2020

MILLWAY PROJECTS LIMITED

Status: Active

Address: Barrow Hill Barn Wallop Road, Over Wallop, Stockbridge

Incorporation date: 02 Jul 2015

Address: 62 Millway, Millway, London

Incorporation date: 06 Aug 2015

Address: Redhill Chambers 2d, High Street, Redhill

Incorporation date: 05 Apr 2023

MILLWAY SOLUTIONS LTD

Status: Active

Address: 94 St James Park Road, Northampton

Incorporation date: 28 Apr 2016

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 16 Jul 1982

MILLWEIR LIMITED

Status: Active

Address: 2 Collingwood Avenue, Muswell Hill, London

Incorporation date: 17 Apr 1963

Address: 1b Laburnum Terrace, Londonderry

Incorporation date: 12 Nov 2012

Address: 50a Millfields, Writtle, Chelmsford

Incorporation date: 16 Dec 1992

MILLWELLS ESTATES LTD

Status: Active

Address: 115 Craven Park Road, Stamford Hill

Incorporation date: 27 Jul 2005

Address: 36 Chapel Street, Woodbridge

Incorporation date: 23 Oct 2012

MILLWEST ESTATES LTD

Status: Active

Address: Romeo House, 160 Bridport Road, London

Incorporation date: 08 Apr 1999

MILLWOOD CONSTRUCTION LTD

Status: Active

Address: 110 Millwood Road, Lisbellaw, Enniskillen

Incorporation date: 18 Jul 2005

Address: Apollo House, Mercury Park Wycombe Lane, Wooburn Green, High Wycombe

Incorporation date: 07 Oct 1992

Address: 16 Stirrat Street, Paisley, Renfrewshire

Incorporation date: 01 Sep 1997

Address: Tamarisk House, North Leigh Business Park, North Leigh

Incorporation date: 23 Jun 2011

MILLWOOD FLOORING LTD

Status: Active

Address: Copthorne Business Suite, Copthorne Way, Copthorne

Incorporation date: 23 May 2013

MILLWOOD HARGRAVE LTD.

Status: Active

Address: 32 Ashley Road, Walton-on-thames

Incorporation date: 15 Aug 1996

Address: 96 Styal Road, Gatley, Cheadle

Incorporation date: 20 May 2019

MILLWOOD HOLDINGS LIMITED

Status: Active

Address: Riverside Industrial Estate, Marsh Lane, Boston

Incorporation date: 25 Aug 1971

MILLWOOD HOMES (MID) LTD

Status: Active

Address: 5 Beauchamp Road, Warwick

Incorporation date: 20 May 2013

Address: Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe

Incorporation date: 14 Jan 1994

Address: Mill Wood Collinswood Road, Farnham Common, Slough

Incorporation date: 04 Apr 2011

Address: Mill Wood Collinswood Road, Farnham Common, Slough

Incorporation date: 12 Mar 2016

Address: 44-46 Orsett Road, Grays, Essex

Incorporation date: 26 Apr 2002

Address: Neptune House, Neptune Street, Hull

Incorporation date: 12 Aug 2005

Address: 5 Yeomans Court, Ware Road, Hertford

Incorporation date: 23 Oct 2015

MILLWOOD JOINERY LIMITED

Status: Active

Address: Clayfield Industrial Estate, Tickhill Road, Balby Doncaster

Incorporation date: 07 Mar 1972

MILLWOOD KANE LIMITED

Status: Active

Address: 118 Pall Mall, London

Incorporation date: 21 Oct 2008

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 12 Apr 1965

Address: Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh

Incorporation date: 12 Jun 2001

Address: 9 Wrangley Court, Winters Way, Waltham Abbey

Incorporation date: 20 Nov 2020

Address: Grand Buildings, 1-3 Strand, London

Incorporation date: 15 Sep 2004

Address: Kings Parade, Lower Coombe Street, Croydon

Incorporation date: 28 Jul 1993

Address: 1 Cornhill, Ilminster

Incorporation date: 11 Jan 2018

MILLWRIGHT SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 89 Sycamore Road, Farnborough

Incorporation date: 18 Jun 2015