Address: 5th Floor Portman House, 2 Portman Street, London

Incorporation date: 01 May 2018

WALEED ARSHAD LTD

Status: Active

Address: 9 Wynches Farm Drive, St. Albans

Incorporation date: 24 Mar 2010

WALEED BRAND LTD

Status: Active

Address: 46 Longford Place, Manchester

Incorporation date: 15 Jul 2022

WALEEDCOCO LTD

Status: Active

Address: Unit 3 H50 Premier House, Rolfe Street, Smethwick

Incorporation date: 22 Sep 2021

WALEED MOUSSA LTD

Status: Active

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 15 Sep 2016

WALEED SABRI LIMITED

Status: Active

Address: Pondover House, Lyne Road, Virginia Water

Incorporation date: 06 Mar 2023

WALEED TEXTILES LIMITED

Status: Active

Address: 34 Buller Road, Manchester

Incorporation date: 23 Jun 2015

WALEED TRD LTD

Status: Active

Address: 14517596 - Companies House Default Address, Cardiff

Incorporation date: 01 Dec 2022

WALEK HID LTD

Status: Active

Address: 14 Percy Gardens, Hayes

Incorporation date: 23 Oct 2013

WALE MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: Lavender Cottage High Street, Boxworth, Cambridge

Incorporation date: 10 Oct 2016

WALENCIEJ LTD

Status: Active

Address: 257a Northolt Road, Harrow

Incorporation date: 08 Sep 2014

Address: 36 Harper Studios, 20 Love Lane, London

Incorporation date: 12 Mar 2015

WALENTINA LIMITED

Status: Active

Address: 65 Oak Avenue, Hampton

Incorporation date: 11 Dec 2020

Address: 01 Meadlake Place, Thorpe Lea Road, Egham

Incorporation date: 14 Jan 2021

WALEOSB GROUP LTD

Status: Active - Proposal To Strike Off

Address: 519 Katherine Road, London

Incorporation date: 23 Aug 2019

Address: 182 Engadine Street, Engadine Street, London

Incorporation date: 22 Sep 2011

WALE PROPERTY LIMITED

Status: Active

Address: C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth

Incorporation date: 19 Apr 2013

WALERAND LIMITED

Status: Active

Address: 2 Walerand Road, London

Incorporation date: 14 Sep 1999

WALERO LIMITED

Status: Active

Address: Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge

Incorporation date: 24 Oct 2012

WALES AND WEST FLOOR RESTORATION LTD.

Status: Active - Proposal To Strike Off

Address: 177 Bassaleg Road, Newport

Incorporation date: 05 Jul 2017

Address: Maes Derw, Maesmynis, Builth Wells

Incorporation date: 07 Jun 2005

Address: 104 Markham Crescent, Oakdale, Blackwood

Incorporation date: 21 Sep 2020

WALESBY FOREST LIMITED

Status: Active

Address: 15 Portland Court, Sherwood, Nottingham

Incorporation date: 06 May 2011

WALESBY TOP LTD

Status: Active

Address: Owmby Cliff Offices, Owmby-by-spital, Market Rasen

Incorporation date: 02 Nov 2020

WALES COUNCIL FOR DEAF PEOPLE

Status: Converted / Closed

Address: Glenview House, Courthouse Street, Pontypridd

Incorporation date: 21 Mar 1994

Address: Unit 3.1, Fitzalan Place, Cardiff

Incorporation date: 31 Jan 1991

Address: Eastgate House, Marham, Kings Lynn

Incorporation date: 16 Jan 1959

Address: Unit 3 Regent Court, Nettlefold Road, Cardiff

Incorporation date: 18 Aug 2010

Address: Unit B15 Colliery Road, Rhostyllen, Wrexham

Incorporation date: 11 Oct 1996

WALES IN LONDON LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 06 Apr 2000

Address: Tec Marina, Terra Nova Way, Penarth

Incorporation date: 12 Feb 2014

WALES INTERACTIVE LIMITED

Status: Active

Address: Tec Marina, Terra Nova Way, Penarth

Incorporation date: 24 Oct 2011

WALES MILLENNIUM CENTRE

Status: Active

Address: Bute Place, Cardiff Bay, Cardiff

Incorporation date: 09 Jul 1996

Address: Wales National Pool Swansea, Sketty Lane, Swansea

Incorporation date: 10 Dec 2001

WALES QUALITY CENTRE

Status: Active

Address: Waterton Centre, Waterton Industrial Estate, Bridgend

Incorporation date: 05 Apr 1988

WALES T G LIMITED

Status: Active

Address: 6 Cefn Court, Stow Park Circle, Newport

Incorporation date: 25 Aug 1998

Address: Wales & West House, Spooner Close, Coedkernew

Incorporation date: 05 Apr 2004

Address: Wales & West House, Spooner Close Coedkernew, Newport

Incorporation date: 21 Mar 2006

WALESWOOD GARAGE LIMITED

Status: Active

Address: Waleswood Garage Unit 1 Mansfield Road, Wales Bar, Sheffield

Incorporation date: 20 Sep 2016

WALEV LTD

Status: Active

Address: Office 7436 182-184 High Street North, East Ham, London

Incorporation date: 05 Jun 2023

WALEX AUTO LIMITED

Status: Active

Address: 41 Lichfield Road, Dagenham

Incorporation date: 07 Nov 2014

Address: 0/2 21 Rosebery Terrace, Glasgow

Incorporation date: 20 Mar 2023

Address: 9 Walkers Wynd, Edinburgh

Incorporation date: 04 Jun 2013

WALEX INVESTMENT LIMITED

Status: Active

Address: 232 Slade Green Road, Erith

Incorporation date: 14 Sep 2018

Address: 6 Alexander House, 50 Cavendish Road, Sutton

Incorporation date: 12 Mar 1986

WALEY'S KITCHEN LTD

Status: Active

Address: Watergate Building, New Crane Street, Chester

Incorporation date: 05 Nov 2020