SOLWAIN LIMITED

Status: Active

Address: Hawthorn Farm Calais Lane, Yelford, Witney

Incorporation date: 15 May 1972

SOLWARE LIMITED

Status: Active

Address: Unit 1 Tame Valley Business Centre, Magnus, Tame Valley Industrial Estate Wilnecote, Tamworth

Incorporation date: 09 Jun 1999

SOLWAT GREEN ENERGY LTD

Status: Active

Address: Unit 2, Lea Green Farm, Christchurch Road, Lymington

Incorporation date: 25 Aug 2020

Address: 5 Fisher Street, Carlisle,

Incorporation date: 30 Apr 2013

SOLWAY ALLOYS LTD

Status: Active

Address: 23 Ruskin Drive, Whitehaven

Incorporation date: 21 Oct 2021

SOLWAYBANK ENERGY LIMITED

Status: Active

Address: Beaufort Court, Egg Farm Lane, Kings Langley

Incorporation date: 22 Oct 2014

SOLWAY BLOCK LTD

Status: Active

Address: 44 Solway Close, Hounslow

Incorporation date: 30 Sep 2014

SOLWAY BUILDERS LIMITED

Status: Active

Address: C/o Bishop Fleming Llp, 10 Temple Back, Bristol

Incorporation date: 09 Nov 1998

Address: Suite 1 Telford House, Warwick Road, Carlisle

Incorporation date: 15 Nov 2019

Address: Beck Cottage West End, Burgh By Sands, Carlisle

Incorporation date: 12 Apr 2013

Address: 1-6 The Green, Eastriggs, Annan

Incorporation date: 26 Oct 2017

Address: Hindley House, Hindley Farm, Stocksfield

Incorporation date: 23 Jun 2017

SOLWAY CAR CLUB LIMITED

Status: Active

Address: Craigroyston, 1 Dunmuir Road, Castle Douglas

Incorporation date: 30 Sep 1986

Address: 121a Central Avenue, Gretna

Incorporation date: 15 Dec 2008

SOLWAY COAST GLAMPING LTD

Status: Active

Address: 2 Hobson Court, Penrith 40 Business Park, Penrith

Incorporation date: 26 Aug 2020

Address: Unit 8 & 9 Europe Way, Marvejols Business Park, Cockermouth

Incorporation date: 05 Sep 2022

Address: Castletown Estate Office, Rockcliffe, Carlisle

Incorporation date: 08 Jan 2018

Address: 123 Irish Street, Dumfries, Dumfries & Galloway

Incorporation date: 26 Jun 2001

SOLWAY DECORATORS LIMITED

Status: Active

Address: 68 Wood Street, Maryport

Incorporation date: 12 Sep 2011

Address: Bridge End Farm, Ullock, Workington

Incorporation date: 08 Jun 2009

Address: 20 Linden Close, Hutton Rudby, Yarm

Incorporation date: 01 Feb 2021

SOLWAY EYE LIMITED

Status: Active

Address: 29 Brandon Street, Hamilton

Incorporation date: 22 Dec 2021

Address: 54a Main Street, Cockermouth

Incorporation date: 12 Nov 2010

Address: Trinity Park House, Fox Way, Wakefield

Incorporation date: 18 May 1994

SOLWAY FUELS LTD

Status: Active

Address: 1 Brasswell Park, Annan Road, Dumfries

Incorporation date: 10 Feb 2015

Address: Oakwood Darrant Wynd, Terregles, Dumfries

Incorporation date: 29 Nov 2022

SOLWAY GAS AND OIL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Devorgilla Place, Dumfries

Incorporation date: 28 Mar 2017

Address: Solway Heaters Solway Road, Clay Flatts, Workington

Incorporation date: 28 Oct 2009

SOLWAY GEOSCIENCE LTD

Status: Active

Address: Fishers Cross, Port Carlisle, Wigton

Incorporation date: 05 Jun 2017

Address: C/o Paul Benson The Mill, Station Road, Wigton

Incorporation date: 06 Mar 2019

Address: Kirkbride House, Kirkbride, Wigton

Incorporation date: 22 Jan 2010

SOLWAY HOLDINGS LTD

Status: Active

Address: 1 Brasswell Park, Annan Road, Dumfries

Incorporation date: 18 Mar 2019

Address: Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington

Incorporation date: 31 Oct 2006

Address: Brocklebank Farm, Wigton, Cumbria

Incorporation date: 08 Oct 2003

Address: Carleton House, 136 Gray Street, Workington

Incorporation date: 29 Sep 2009

Address: Belle Vue, South End, Wigton, Cumbria

Incorporation date: 25 Apr 2003

Address: Unit 218c Heathhall Industrial Estate, Heathhall, Dumfries

Incorporation date: 06 Jun 2007

Address: Chandos Business Centre, 87 Warwick Street, Leamington Spa

Incorporation date: 05 Sep 2012

Address: C/o Paterson Engineering Limited Castle Works Industrial Estate, Edingham, Dalbeattie, Kirkcudbrightshire

Incorporation date: 10 Aug 2017

Address: Lydden Hollow Ham Road Ham Road, Liddington, Swindon

Incorporation date: 28 Apr 2009

Address: Fifteen Rosehill, Montgomery Way, Rosehill

Incorporation date: 10 Mar 2011

SOLWAY OUTDOORS LTD

Status: Active

Address: 1 Brasswell Park, Annan Road, Dumfries

Incorporation date: 19 Dec 2014

Address: Avon Cottage, Carlisle Road, Annan

Incorporation date: 26 Sep 2023

Address: Station Works Station Road, Aspatria, Wigton

Incorporation date: 29 Sep 1987

Address: 20 Rose Hill, Harrington, Workington

Incorporation date: 24 Dec 1997

Address: The Market Hall, Church Street, Wigton

Incorporation date: 25 Sep 2009

Address: Beck Cottage, Burgh-by-sands, Carlisle

Incorporation date: 26 Jul 2016

SOLWAY PROPERTIES LIMITED

Status: Active

Address: Bluebell Inn, 10 High Street, Annan

Incorporation date: 21 Jul 1978

Address: Rigghead Shawhead, Irongray, Dumfries

Incorporation date: 19 Oct 2011

SOLWAY REMOVALS LTD

Status: Active

Address: 12 Brooke Street, Dumfries

Incorporation date: 17 Jun 2021

Address: Kirkennan Cottage, Palnackie, Castle Douglas

Incorporation date: 18 Aug 2020

SOLWAYS LIMITED

Status: Active

Address: Drakes Dene, 4 Drakes Close, Esher

Incorporation date: 02 Nov 1967

Address: 73 Lowther Street, Whitehaven

Incorporation date: 08 Apr 2017

SOLWAY TIDE CAFE LIMITED

Status: Active

Address: 23 George Street, Dumfries

Incorporation date: 18 Mar 2005

Address: C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 17 Aug 2017

SOLWEB SYSTEMS LIMITED

Status: Active

Address: C/o Nelson Gilmour Smith & Co, 47 Cadzow Street, Hamilton

Incorporation date: 16 Nov 2004

SOLWISE LIMITED

Status: Active

Address: Unit 17 Priory Tec Park Saxon, Way, Priory Park, Hessle

Incorporation date: 18 Jun 1991

SOLWOL PRODUCTS LIMITED

Status: Active

Address: Brulimar House Jubilee Road, Middleton, Manchester

Incorporation date: 21 Sep 2010