SANDWALK CONSULTING LTD

Status: Active

Address: The Old Counting House, 82e High Street, Wallingford

Incorporation date: 10 Sep 2013

SANDWATER INVESTMENTS LTD

Status: Active - Proposal To Strike Off

Address: 70 Wright Street, Hull

Incorporation date: 07 Sep 2017

SANDWAVES AUTOMOTIVE LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 15 Dec 2022

SANDWAY ENGINEERING LTD

Status: Active

Address: Lambden House Lambden Road, Pluckley, Ashford

Incorporation date: 26 Feb 2018

SANDWAY HOMES LIMITED

Status: Active

Address: Magdalen House, Trinity Road, Bootle

Incorporation date: 29 Oct 2018

SANDWAYS PROPERTY LIMITED

Status: Active

Address: 17 Upper Rose Hill, Dorking

Incorporation date: 12 Mar 2020

Address: Old Bank Buildings, Upper High Street, Cradley Heath

Incorporation date: 01 May 1991

Address: Safs Windmill Community Centre, Messenger Road, Smethwick

Incorporation date: 25 Jul 2001

SANDWELL BUILDERS LTD

Status: Active

Address: 14 Brandon Road, Halesowen

Incorporation date: 08 Mar 2011

Address: 36 Rood End Road, Oldbury

Incorporation date: 16 Mar 2015

Address: West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen

Incorporation date: 07 Jul 2017

SANDWELL CAR SALES LTD

Status: Active

Address: Unit 3 Belper Enterprise Park, Greets Green Road, West Bromwich

Incorporation date: 03 Dec 2015

Address: Cumberland Court, 80 Mount Street, Nottingham

Incorporation date: 31 Jan 2005

Address: 2nd Floor The National Metalforming Centre, 47 Birmingham Road, West Bromwich

Incorporation date: 22 Jun 1995

SANDWELL COURT LIMITED

Status: Active

Address: 12 Alma Square, Scarborough

Incorporation date: 25 Oct 2018

SANDWELL FUNDCO 1 LIMITED

Status: Active

Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham

Incorporation date: 20 May 2003

SANDWELL FUNDCO 2 LIMITED

Status: Active

Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham

Incorporation date: 11 Nov 2008

Address: 149 Spon Lane, West Bromwich

Incorporation date: 06 Jun 2023

SANDWELL GLAZING LIMITED

Status: Active

Address: Unit 2 Greyfriars Business Park, Greyfriars Way, Stafford

Incorporation date: 20 Jun 2002

SANDWELL LEISURE TRUST

Status: Active

Address: Tipton Sports Academy, Wednesbury Oak Road, Tipton

Incorporation date: 09 Jan 2004

SANDWELL MIDCO 3 LIMITED

Status: Active

Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham

Incorporation date: 13 Oct 2003

Address: Birmingham Road, West Bromwich, West Midlands

Incorporation date: 15 Oct 1946

SANDWELL PHARMA LIMITED

Status: Active

Address: 1 Lyng Lane, West Bromwich

Incorporation date: 22 Jul 2020

SANDWELL POWER LTD

Status: Active

Address: 1030 Centre Park, Slutchers Lane, Warrington

Incorporation date: 03 Nov 2015

Address: 74 Brisbane Road, Smethwick, Smethwick

Incorporation date: 03 Feb 2011

Address: 5 Broadbent Close, Highgate, London

Incorporation date: 21 Aug 2013

Address: Swinford House, Albion Street, Brierley Hill

Incorporation date: 02 Mar 2017

Address: 140 Wood Lane, West Bromwich

Incorporation date: 25 Mar 2019

SANDWELL SMART LTD

Status: Active

Address: 236a Duchess Parade, West Bromwich

Incorporation date: 08 Nov 2017

Address: Spring House, 2 Black Horse Drive, Stainland, Halifax

Incorporation date: 17 May 2017

SANDWELL UK LIMITED

Status: Active

Address: 2 Foundry Place, Old Tiffield Road, Towcester

Incorporation date: 27 Sep 2001

SANDWELL WELDING LTD

Status: Active

Address: 42 Vittoria Street, Smethwick

Incorporation date: 28 Jul 2009

Address: Office 13 Flexspace Direct 2 Industrial Park, Roway Lane, Oldbury

Incorporation date: 01 Mar 2018

SANDWHARF (RTM) LTD

Status: Active

Address: Western Permenant Property, 46 Whitchurch Road, Cardiff

Incorporation date: 17 Apr 2009

Address: The Yew Tree Inn High Street, Gresford, Wrexham

Incorporation date: 06 Sep 2021

SANDWICH AND SNACKS LTD

Status: Active

Address: 111 Carlisle Road, Bradford

Incorporation date: 25 Nov 2020

Address: C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich

Incorporation date: 17 Aug 1979

SANDWICH BOX 2 LTD

Status: Active

Address: 79 Renfield Street, Glasgow

Incorporation date: 01 Feb 2022

Address: 5-6 Greenfield Crescent, Edgbaston, Birmingham

Incorporation date: 06 Feb 2007

SANDWICH CONSULTANTS LTD

Status: Active

Address: 22 Woodnesborough Road, Woodnesborough Road, Sandwich

Incorporation date: 19 Sep 2018

Address: 2 The Old Estate Yard High Street, East Hendred, Wantage

Incorporation date: 08 Nov 2002

SANDWICHES & SNACKS LTD

Status: Active

Address: 249 Trysull Road, Wolverhampton

Incorporation date: 28 May 2020

Address: 26 Overpool Road, Ellesmere Port

Incorporation date: 27 Sep 2011

SANDWICH FORCE LTD

Status: Active

Address: 30 Somerset Avenue, Leicester

Incorporation date: 24 Jan 2022

SANDWICH GIRLS LIMITED

Status: Active

Address: 14a Albany Road, Weymouth

Incorporation date: 04 Sep 2000

Address: 141 Bramhall Lane South, Bramhall, Stockport

Incorporation date: 01 Oct 2019

Address: 1 Chelford Road, Macclesfield

Incorporation date: 11 Dec 2020

SANDWICH LUTON LTD

Status: Active

Address: 73 Sherborne Avenue, Luton

Incorporation date: 10 May 2021

SANDWICH MARINA LIMITED

Status: Active

Address: Sandwich Marina, Sandwich Industrial Estate, Sandwich

Incorporation date: 25 Oct 2016

SANDWICH METALS LIMITED

Status: Active

Address: Unit 2 Goodwin Park, Sandwich Industrial Estate, Sandwich

Incorporation date: 15 Jun 2023

SANDWICH PHILLERS LTD

Status: Active

Address: Willow House Lew Road, Curbridge, Witney

Incorporation date: 20 Apr 2015

Address: 34 Poulders Gardens, Sandwich

Incorporation date: 07 Mar 2017

SANDWICH SERVICE LTD

Status: Active

Address: 44 The Broadway, Southall

Incorporation date: 03 Apr 2021

SANDWICH SOCIETEA LTD

Status: Active

Address: 4 Michaels Mount, Little Bealings, Woodbridge

Incorporation date: 28 Sep 2021

SANDWICH STATICS LTD

Status: Active

Address: 44 Lydia Road, Walmer Deal

Incorporation date: 27 Dec 2012

Address: Sandwich Technology School, Deal Road, Sandwich

Incorporation date: 08 Oct 2010

Address: White Mill Veterinary Centre, Ash Road, Sandwich

Incorporation date: 05 Jan 2012

Address: 14a Gremista Industrial Estate, Gremista, Lerwick

Incorporation date: 17 Aug 2000

Address: Sandwick Cottage, Millar Road, Stornoway

Incorporation date: 13 Jun 2008

SANDWICK BOOKS LTD

Status: Active

Address: Keirfiold Farm Cottage, Sandwick, Stromness

Incorporation date: 13 Dec 2021

Address: Chattan Wick Farm, Keevil, Trowbridge

Incorporation date: 02 Sep 2016

Address: Pickwick House, Corfe, Taunton

Incorporation date: 10 May 1979

Address: 10 East Street, Sandwick, Isle Of Lewis

Incorporation date: 30 Jun 2021

Address: Pearsons Property Managment, 2-4 New Road, Southampton

Incorporation date: 01 Jan 1973

SANDWI ON THE GO LTD

Status: Active

Address: 13 Vale Foundry Lane, Bristol

Incorporation date: 28 Jun 2019

SANDWIP LTD

Status: Active

Address: 139 Wilbraham Road, Manchester

Incorporation date: 27 Nov 2020

SANDWIP SERVICES LIMITED

Status: Active

Address: 46 Parham Drive, Gants Hill, Ilford

Incorporation date: 06 Mar 2015

SANDWOOD BAY LIMITED

Status: Active

Address: An Dachaigh, Forgandenny, Perth

Incorporation date: 06 May 2015

Address: 28 Low Street, Banff

Incorporation date: 03 Aug 2020

Address: 155 Tottenham Lane, Crouch End, London

Incorporation date: 15 Nov 1990

Address: Hereford House, 3 Offa Street, Hereford

Incorporation date: 01 Apr 2014

SANDWOOD SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 6 Farburn Drive, Stonehaven

Incorporation date: 15 Aug 2018