Address: Unit 3, Dillworth & Morris Buildings Hyde Bank Road, New Mills, High Peak

Incorporation date: 23 Jun 2009

MWH CONSULTANTS LIMITED

Status: Active

Address: 69 St. Davids Crescent, Penarth

Incorporation date: 02 Aug 2012

MWHFS LIMITED

Status: Active

Address: Telecom House, 125-135 Preston Road, Brighton

Incorporation date: 26 Apr 2022

MWH GLOBAL CO LTD

Status: Active

Address: 5 Reid Close, Hayes

Incorporation date: 28 Jun 2017

MWH GROUNDWORKS LTD

Status: Active

Address: 27 Port Road, Islandmagee, Larne

Incorporation date: 31 Mar 2015

MWH GROUP LTD

Status: Active

Address: 23 Croftmeadow Court, Northampton

Incorporation date: 31 Jul 2022

MWH HOLDINGS LIMITED

Status: Active

Address: South Court, 1 Sharston Road, Manchester

Incorporation date: 03 Apr 2019

MWH LEISURE LIMITED

Status: Active

Address: 36 Helmsley Road, Newcastle Upon Tyne

Incorporation date: 02 Jun 2021

MWHL LIMITED

Status: Active

Address: 29 Quayside, Birmingham

Incorporation date: 29 Nov 2017

MWH ONLINE LIMITED

Status: Active

Address: 49 Fir Tree Drive, Stechford, Birmingham

Incorporation date: 13 Sep 2020

Address: The Habendum Hendon Wood Lane, Mill Hill, London

Incorporation date: 06 Dec 2012

MWH PROPERTY LIMITED

Status: Active

Address: Phil Dodgson & Partners First Floor, 68 Uppermoor, Pudsey

Incorporation date: 01 Oct 2015

MWHQ LIMITED

Status: Active

Address: 46 Gloucester Road, Croydon

Incorporation date: 16 Jul 2021

MWHR LIMITED

Status: Active

Address: Church Place Cottage, Eversley Centre, Hook

Incorporation date: 02 Jan 2019

Address: The Apex, 2 Sheriffs Orchard, Coventry

Incorporation date: 05 Oct 2004

MWH TREATMENT LIMITED

Status: Active

Address: Spring Lodge 172 Chester Road, Helsby, Cheshire

Incorporation date: 17 Dec 1980

MWHUB LTD

Status: Active

Address: 105-107 Windsor Road, Oldham

Incorporation date: 23 Feb 2018

Address: Spring Lodge 172 Chester Road, Helsby, Cheshire

Incorporation date: 31 Oct 2018