PARKWALK ESTATES LTD

Status: Active

Address: 36 Brockley Avenue, Stanmore

Incorporation date: 16 Aug 2000

Address: Park Water Farmhouse, Forest Road, Newport

Incorporation date: 19 Mar 1999

Address: Honeysuckle Lodge Miles Lane, Whiteparish, Salisbury

Incorporation date: 14 Oct 2016

Address: 5 Worcester Road, Newport

Incorporation date: 21 Aug 2019

PARKWAY 329 LIMITED

Status: Active

Address: 329 Edgware Road, London

Incorporation date: 08 Sep 2016

Address: Chequers House, 162 High Street, Stevenage

Incorporation date: 31 Jan 1994

Address: Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth

Incorporation date: 24 May 2011

PARKWAY AVENUE CAFE LTD

Status: Active

Address: 15 Ballifield Close, Handsworth, Sheffield

Incorporation date: 23 Aug 2016

PARKWAY CAR SALES LTD

Status: Active

Address: Parkway Car Sales, Southampton Road, Eastleigh

Incorporation date: 08 Oct 2003

PARKWAY CARS PERTON LTD

Status: Active - Proposal To Strike Off

Address: 7 Grasmere Avenue, Wolverhampton

Incorporation date: 20 Oct 2021

Address: 95 Wilton Road, Suite 718, London

Incorporation date: 26 Jun 2020

PARKWAY DELI LTD

Status: Active

Address: 2 Spinnaker Mews, Warsash, Southampton

Incorporation date: 08 Aug 2022

PARKWAY DERBY LIMITED

Status: Active

Address: Parkway Volkswagen Locomotive Way, Pride Park, Derby

Incorporation date: 08 Jun 1999

Address: Parkway Cinema, Kings Road, Cleethorpes, North East Lincolnshire

Incorporation date: 09 Nov 1983

PARKWAY ESTATES LIMITED

Status: Active

Address: Central House - Rear Office, 124 High Street, Hampton Hill

Incorporation date: 14 Aug 2003

PARKWAY FITNESS LIMITED

Status: Active

Address: Unit 3 Lakeside Industrial Estate, Broad Ground Road, Redditch

Incorporation date: 11 Jul 2008

PARKWAY FOOD SERVICES LTD

Status: Active

Address: 120 Handsworth Road, Sheffield

Incorporation date: 05 Oct 2022

Address: Brunswick House, Birmingham Road, Redditch

Incorporation date: 09 Aug 2000

Address: 20 Parkway Gardens, Welwyn Garden City

Incorporation date: 08 Jun 1992

PARKWAY GREEN HOUSING TRUST

Status: Converted / Closed

Address: 8 Poundswick Lane, Wythenshawe, Manchester

Incorporation date: 02 Sep 2004

PARKWAY GREEN LTD

Status: Active

Address: 52 Parkway, Camden Town, London

Incorporation date: 03 Oct 2013

PARKWAY HANDYMAN LTD

Status: Active

Address: C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore

Incorporation date: 08 Nov 2021

PARKWAY HEALTH LTD

Status: Active

Address: 60 Riverpark Way, Northfield, Birmingham

Incorporation date: 05 Apr 2022

PARKWAY HOLDINGS LIMITED

Status: Active

Address: Unit 3 Lakeside Industrial Estate, Broad Ground Road, Redditch

Incorporation date: 04 Jul 2018

PARKWAY HOMES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Jun 2022

PARKWAY HOUSE LIMITED

Status: Active

Address: Bank Chambers, 93 Lapwing Lane, Manchester

Incorporation date: 19 Jun 2013

Address: 33 Overlinks Drive, Salford

Incorporation date: 27 Jun 2016

PARKWAY INSURANCE LTD

Status: Active

Address: Cemetery Lodge, Halton Road, Lancaster

Incorporation date: 19 Mar 1985

PARKWAY LIGHTING LIMITED

Status: Active

Address: The Old Railway Station Sea Mills Lane, Stoke Bishop, Bristol

Incorporation date: 18 Jul 2003

PARKWAY LOUNGE LTD

Status: Active - Proposal To Strike Off

Address: 483 Barlow Moor Road, Manchester

Incorporation date: 21 Jan 2021

Address: 18 Mill Road, Cambridge

Incorporation date: 05 May 1972

Address: Chequers House, 162 High Street, Stevenage

Incorporation date: 04 Jul 2012

Address: 55 Princes Gate, Exhibition Road, London

Incorporation date: 05 Apr 2018

Address: 3 Grove Street, Wilmslow

Incorporation date: 08 Jul 2014

Address: 65 Turnstone Close, London

Incorporation date: 19 Jun 1986

PARKWAY PLASTERING SW LTD

Status: Active

Address: 17 Avondale Road, Exeter

Incorporation date: 13 Dec 2023

Address: 10 - 11 Monde Trading Estate Off Westinghous Road, Trafford Park, Manchester

Incorporation date: 18 Jun 2015

PARKWAY RECYCLING LTD

Status: Active

Address: 272 Kings Road, Tyseley, Birmingham

Incorporation date: 22 May 2014

PARKWAY RETAIL LTD

Status: Active

Address: 33 Overlinks Drive, Salford

Incorporation date: 22 May 2018

Address: Unit 6 Acorn Business Park, Wooseats Close, Sheffield

Incorporation date: 07 Aug 2008

Address: The White House, 2 Meadrow, Godalming

Incorporation date: 27 Nov 2002

PARKWAY SERVICING LIMITED

Status: Active

Address: Unit 3 Lakeside Industrial Estate, Broad Ground Road, Redditch

Incorporation date: 10 Mar 2011

Address: 91-97 Saltergate, Chesterfield

Incorporation date: 14 Feb 2013

PARKWAY SPORTS LTD

Status: Active

Address: 1a Kingsbury's Lane, Ringwood

Incorporation date: 02 Mar 2009

Address: 105 Heath Street, London

Incorporation date: 15 Jul 1982

PARKWAY TELECOM LIMITED

Status: Active

Address: Onecom House 4400 Parkway, Whiteley, Fareham

Incorporation date: 25 Jul 2000

PARKWAY TRADING LIMITED

Status: Active

Address: 86 Queen Elizabeths Walk, London

Incorporation date: 24 Jun 1992

Address: 48 Mount Ephraim, Tunbridge Wells

Incorporation date: 19 Jun 1986

Address: Stanford House, Stanford Bridge, Worcester

Incorporation date: 10 Mar 2015

Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury

Incorporation date: 18 Apr 2000

Address: 8 Laurence Pountney Hill, London

Incorporation date: 26 Apr 1994

PARKWELLS LEISURE LIMITED

Status: Active

Address: Times Building, South Crescent, Llandrindod Wells

Incorporation date: 14 Aug 2012

PARKWEST SERVICES LIMITED

Status: Active

Address: 35 Firs Avenue, London

Incorporation date: 13 Oct 2023

PARKWISE LIMITED

Status: Active

Address: 167 Park Street, Cleethorpes

Incorporation date: 24 Jun 2020

PARKWISE PARKING LIMITED

Status: Active

Address: 20 Ryefield Road, Glasgow

Incorporation date: 27 Sep 2022

PARKWOOD ASSOCIATES LTD

Status: Active

Address: Flat 61, Star & Garter House, Richmond

Incorporation date: 08 Apr 2021

Address: Leardene House West View, Draughton, Skipton

Incorporation date: 30 Nov 2018

PARKWOOD CARE LIMITED

Status: Active

Address: Flat 2, 5 Lancaster Road, Didsbury

Incorporation date: 07 Apr 2020

PARKWOOD CHRISTIAN TRUST

Status: Active

Address: Parkwood Farm, Maltmans Lane, Chalfont St Peter

Incorporation date: 16 Jan 2013

Address: 36 Parkwood Green, Gillingham

Incorporation date: 13 Jul 2021

PARKWOOD DEVELOPMENTS LTD

Status: Active

Address: 24 Watermint Quay, London

Incorporation date: 20 Nov 1997

Address: Acorn House 33 Churchfield Road, Acton, London

Incorporation date: 23 Nov 1971

Address: 8 St. Barnabas Close, Gillingham

Incorporation date: 24 Jun 2016

PARKWOOD ESTATES LTD

Status: Active

Address: 7 Belmont Court, 1114 High Road Whetstone, London

Incorporation date: 12 Jul 2012

Address: 9 Parkwood Avenue, Esher

Incorporation date: 07 Apr 2010

PARKWOOD GROUP LIMITED

Status: Active

Address: Oil Depot, 242 London Road, Stretton On Dunsmore

Incorporation date: 05 Mar 1991

PARKWOOD HAIRDRESSING LTD

Status: Active

Address: Walderslade Acc Service Unit 20 Hopewell Business Centre, 105 Hopewell Drive, West Chatham

Incorporation date: 28 Mar 2003

Address: C/o Shw 4th Floor, Lees House, 21-33 Dyke Road, Brighton

Incorporation date: 22 Oct 2003

PARKWOOD HOLDINGS LIMITED

Status: Active

Address: The Stables Duxbury Park, Duxbury Hall Road, Chorley

Incorporation date: 23 Jul 1992

Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey

Incorporation date: 11 Apr 1996

PARKWOOD LEARNING LIMITED

Status: Active

Address: 17 Bronze View, Coventry

Incorporation date: 20 Jun 2013

Address: The Stables Duxbury Park, Duxbury Hall Road, Chorley

Incorporation date: 17 Jul 2008

Address: Unit 7 Treadaway Tech Centre, Treadaway Hill, High Wycombe

Incorporation date: 04 Feb 2005

Address: 93 The Drive, Rickmansworth, Herts

Incorporation date: 10 Oct 1980

Address: The Old Gasworks, Parkwood Road, Sheffield

Incorporation date: 09 Mar 2023

Address: Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth

Incorporation date: 13 May 2010

PARKWOOD SPICE LTD

Status: Active

Address: 136 Parkwood Road, Southbourne, Bournemouth

Incorporation date: 15 Jun 2023

Address: Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees

Incorporation date: 26 Oct 2020

Address: 32 Parkwood View, Banstead

Incorporation date: 02 Jun 2014

Address: Belgarium Property Management The Estate Office, Kilham Lane, Winchester

Incorporation date: 16 May 2014