Address: Unit G7, The Bloc Springfield Way, Anlaby, Hull

Incorporation date: 21 Jun 2018

ST WALES ELECTRICAL LTD

Status: Active

Address: 60 Heol Y Garn, Garnswllt, Ammanford

Incorporation date: 22 Mar 2022

ST WANNAS LIMITED

Status: Active

Address: 135 Church Road, Hove

Incorporation date: 11 May 2017

ST WEST PROPERTIES LTD

Status: Active

Address: 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent

Incorporation date: 25 May 2021

Address: Cast House, Ruspidge Road, Cinderford

Incorporation date: 14 Jun 2017

Address: St Wilfrid's Church Of England Academy, Duckworth Street, Blackburn

Incorporation date: 15 Jun 2011

Address: Stable Cockaynes Lane, Alresford, Colchester

Incorporation date: 17 Apr 1998

Address: 1 Broadwater Way, Eastbourne

Incorporation date: 29 Oct 1981

Address: St Wilfrid's Hospice Walton Lane, Bosham, Chichester

Incorporation date: 08 Oct 2014

Address: St Wilfrid's Hospice Walton Lane, Bosham, Chichester

Incorporation date: 02 Mar 1987

Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester

Incorporation date: 05 Oct 2000

Address: 1st Floor Gallery Court, 28 Arcadia Avenue, London

Incorporation date: 15 Jun 2016

Address: St Wilfrid's Primary School, A Catholic Voluntary, Millhouses Lane, Sheffield

Incorporation date: 16 Aug 2012

ST WILFRIDS ROAD LIMITED

Status: Active

Address: 21 St Wilfrids Road, New Barnet, Herts

Incorporation date: 22 Oct 1992

Address: 28 Alexandra Terrace, Exmouth

Incorporation date: 31 Mar 2022

Address: St Wilfrid's C Of E Primary Academy Rectory Lane, Standish, Wigan

Incorporation date: 11 Jun 2013

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 27 Sep 2017

ST WILLIAM FOUR LTD

Status: Active

Address: Berkeley House,, 19 Portsmouth Road,, Cobham

Incorporation date: 04 May 2017

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 26 Sep 2017

ST WILLIAM NINE LIMITED

Status: Active

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 21 Sep 2017

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 30 May 2018

ST WILLIAM SIX LIMITED

Status: Active

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 14 Sep 2017

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 21 Sep 2017

ST WILLIAM THREE LTD

Status: Active

Address: Berkeley House,, 19 Portsmouth Road,, Cobham

Incorporation date: 04 May 2017

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 26 May 2018

ST WILLIAM TWENTY LIMITED

Status: Active

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 30 May 2018

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 26 May 2018

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 31 May 2018

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 31 May 2018

ST WILLIAM TWO LTD

Status: Active

Address: Berkeley House,, 19 Portsmouth Road,, Cobham

Incorporation date: 04 May 2017

Address: Hawthorn House, 1 Lowther Gardens, Bournemouth

Incorporation date: 26 Oct 1962

Address: 20 Haccombe Path, Newton Abbot

Incorporation date: 28 Jan 2010

ST WIRELESS LIMITED

Status: Active

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester

Incorporation date: 08 Oct 2014

Address: 6 White Lion Street, Holt

Incorporation date: 22 Mar 2017

ST WOODROW CARE 1 LTD

Status: Active

Address: Pine Lodge Chilworth Drove, Chilworth, Southampton

Incorporation date: 28 Feb 2019

ST WULFSTAN LIMITED

Status: Active

Address: Radisson Blue Hotel, Broad Quay, Bristol

Incorporation date: 19 Feb 2009