Address: Larch House, Clopton, Woodbridge

Incorporation date: 07 Jul 2023

SPRINGWATER CARS LIMITED

Status: Active

Address: 123 Saltergate, Chesterfield

Incorporation date: 11 Aug 2014

SPRINGWATER LAKES LTD.

Status: Active

Address: 24 Lammas Street, Carmarthen

Incorporation date: 22 May 1998

Address: 1 Springwater Mill, Bassetsbury Lane, High Wycombe

Incorporation date: 12 Sep 1988

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 12 Sep 2012

SPRINGWATER SOFTWARE LTD.

Status: Active

Address: 16 Roman Crescent, Hucknall, Nottingham

Incorporation date: 20 Dec 1990

Address: 55 Brisbane Avenue, London

Incorporation date: 10 Mar 2023

SPRINGWAYS BLYTH LTD

Status: Active

Address: 5a Station Terrace, East Boldon

Incorporation date: 04 Apr 2023

Address: Suite 8, Second Floor Brewmaster House, The Maltings, St Albans

Incorporation date: 17 Jul 2015

SPRINGWELL CONTRACTS LTD

Status: Active

Address: 26 Blackrock Road, Randalstown, Antrim

Incorporation date: 30 Jun 2020

Address: 356 Meadowhead, Sheffield, South Yorkshire

Incorporation date: 03 Jun 1982

SPRINGWELL EGGS LTD

Status: Active

Address: 39 Tobermesson Road, Dungannon

Incorporation date: 28 Jul 2015

Address: 14 Finchfield Lane, Wolverhampton

Incorporation date: 30 Sep 2008

Address: 22 Victoria Avenue, Harrogate

Incorporation date: 13 Apr 2023

Address: Glendevon House, 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 08 Jun 2004

Address: Unit 2, Springwell Garage, Springwell Lane, Doncaster

Incorporation date: 12 May 2020

SPRINGWELL PRECISION LTD

Status: Active

Address: 9 Armstrong Road, Armstrong Ind Est, Washington

Incorporation date: 08 May 2009

Address: Cambridge House, 16 High Street, Saffron Walden

Incorporation date: 26 Jul 2017

Address: 47 Topsfield Parade, Tottenham Lane, London

Incorporation date: 09 Mar 2017

SPRINGWELL RENEWABLES LTD

Status: Active

Address: Springwell Farm, 86 Drumflugh Road, Dungannon

Incorporation date: 08 Jul 2013

Address: Gaindykehead Farm, Airdrie

Incorporation date: 27 Feb 2015

SPRINGWELL STORE LIMITED

Status: Active

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 18 Jan 2016

SPRINGWELL STUD FARM LTD

Status: Active

Address: Springwell Stud Farm, Walden Road, Saffron Walden

Incorporation date: 05 Mar 2023

Address: Landmark House 17 Hanover Square, Mayfair, London

Incorporation date: 19 May 2008

Address: 45 Berkeley Court, Marylebone Road, London

Incorporation date: 29 Mar 2008

Address: 36 Mossville Road, Mossley Hill, Liverpool

Incorporation date: 08 Aug 1989

Address: Bfs Accountants Ltd Southwell Road West, Rainworth, Mansfield

Incorporation date: 25 Feb 2020

Address: Suites 11-16 Prudential Buildings, 61 St Petersgate, Stockport

Incorporation date: 19 Jul 2017

SPRINGWOOD FINANCIAL LTD

Status: Active

Address: Springwood Helena Corniche, Sandgate, Folkestone

Incorporation date: 30 Mar 2021

Address: Pleasant Cottage, 111 Whitehall Road, Drighlington

Incorporation date: 30 Jan 2007

SPRINGWOOD GROUP LTD

Status: Active

Address: 23a Graham Road, London

Incorporation date: 17 Oct 2019

Address: 7a Abbey Business Park, Monks Walk, Farnham

Incorporation date: 20 Mar 2018

SPRINGWOOD LETTINGS LTD

Status: Active

Address: 20 College Square, Llanelli

Incorporation date: 27 Oct 2020

SPRINGWOOD LONDON LTD

Status: Active

Address: 12 Great James Street, London

Incorporation date: 19 Jan 2022

Address: 14 Springfield Terrace, Guiseley, Leeds

Incorporation date: 03 Apr 2019

Address: Jmb Property Management Ltd Suite 117, Imperial House, 79-81 Hornby Street, Bury

Incorporation date: 25 Jun 2004

SPRINGWOOD MANOR LIMITED

Status: Active

Address: The Lodge, Springwood Park, Tonbridge

Incorporation date: 15 Jun 1998

Address: Springwood Cottage Blounts Court Road, Peppard Common, Henley-on-thames

Incorporation date: 31 Oct 2014

SPRINGWOOD MEATS LIMITED

Status: Active

Address: 42 Warner Drive, Springwood Industrial Estate, Braintree

Incorporation date: 25 Sep 2014

SPRINGWOOD NETWORKS LTD

Status: Active

Address: C/o Intouch Accounting Ltd Suite One Second Floor Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 10 Nov 2021

Address: Vine House 50 Chapel Road, Penketh, Warrington

Incorporation date: 26 Mar 2007

SPRINGWOOD PARK LIMITED

Status: Active

Address: The Lodge, Springwood Park, Tonbridge

Incorporation date: 20 Mar 2000

Address: Bedford House, 60 Chorley New Road, Bolton

Incorporation date: 25 Feb 2021

Address: Slate House Farm Gainsborough Road, North Clifton, Newark

Incorporation date: 23 Jan 2014

SPRINGWORKS SOLUTIONS LTD

Status: Active

Address: 4 Greenhill Way, Haywards Heath

Incorporation date: 04 Aug 2014