Address: Riverside Coach House, Spark Bridge, Ulverston

Incorporation date: 08 Jul 2014

WALNE EVENTS LTD

Status: Active

Address: Unit 7 Manor Park Green Lane West, Garstang, Preston

Incorporation date: 29 Apr 2013

WALNE MEDIA LTD

Status: Active

Address: The Lane House Patmore Heath, Albury, Ware

Incorporation date: 01 Sep 2014

Address: Benwell House, Stagshaw Road, Corbridge

Incorporation date: 18 Sep 2018

WALNEYITEDATA LTD

Status: Active

Address: 68 Greyhound Road, Tottenham, London

Incorporation date: 10 May 2011

WALNEY UK LIMITED

Status: Active

Address: Dsco, The Tower, The Maltings, Hoe Lane, Ware

Incorporation date: 11 Apr 2005

Address: 5 Howick Place, London

Incorporation date: 30 Sep 2004

WALNOOT LIMITED

Status: Active

Address: 4th Floor, 18 St. Cross Street, London

Incorporation date: 26 Oct 2009

WALN PROPERTIES LTD

Status: Active

Address: 28 St Germains Way, Scothern, Lincoln

Incorporation date: 13 Dec 2022

WALNUT 1970 LIMITED

Status: Active

Address: 1 Walnut Way, Ruislip

Incorporation date: 05 Mar 2014

WALNUT73 LTD

Status: Active

Address: 1 Beech Avenue, Brecks, Rotherham

Incorporation date: 13 Feb 2014

WALNUT ACOUSTICS LTD

Status: Active

Address: 3 Furrow Way, Mickleton, Chipping Campden

Incorporation date: 18 Mar 2020

WALNUT ASSOCIATES LIMITED

Status: Active

Address: 5a North Pole Road, London

Incorporation date: 05 Aug 2013

WALNUT CARE LIMITED

Status: Active

Address: Walnut Cottage, Langrick, Boston

Incorporation date: 05 Oct 2001

WALNUT CAT LTD

Status: Active

Address: 54 Pullman Lane, Godalming

Incorporation date: 01 May 2014

Address: 2 Queens Cottage Lower Icknield Way, Bledlow, Princes Risborough

Incorporation date: 29 Nov 1991

WALNUT CONSTRUCTION LTD

Status: Active

Address: Saxon House, Hellesdon Park Road, Norwich

Incorporation date: 03 Jul 2019

Address: 38 Bridge Street, Oaktree Accountants, Andover

Incorporation date: 23 May 2022

WALNUT COTTAGE LIMITED

Status: Active

Address: Walnut Cottage Marsh Green Road, Marsh Green, Edenbridge

Incorporation date: 20 Oct 2010

WALNUT COTTAGE STOVES LTD

Status: Active

Address: 15 Wistowgate, Cawood, Selby

Incorporation date: 15 Mar 2023

WALNUT COURSES LTD

Status: Active

Address: 12 Colwith Road, London

Incorporation date: 16 Apr 2018

Address: 37 Warren Street, London

Incorporation date: 24 Mar 2014

Address: 4 Grand Parade, Polegate

Incorporation date: 08 Dec 1999

Address: Flat 1 Walnut Court The Hill, Wheathampstead, St. Albans

Incorporation date: 08 Mar 1983

Address: 3 Walnut Court, Walnut Avenue, Worcester

Incorporation date: 13 Feb 2004

Address: 57a Great Fen Road, Soham, Ely

Incorporation date: 21 Feb 2007

WALNUT DENTAL CENTRE LTD

Status: Active

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 07 Sep 2023

Address: 3 Walnut Drive, Leamington Spa

Incorporation date: 27 Jul 1999

WALNUT ESTATES LIMITED

Status: Active

Address: Walnut Cottage Lovelands Lane, Lower Kingswood, Tadworth

Incorporation date: 02 Dec 1998

Address: Walnut Farm, Mere Road, Stow Bedon, Attleborough

Incorporation date: 29 Aug 2000

WALNUT FISH BAR LIMITED

Status: Active

Address: Millans Park, Ambleside, Cumbria

Incorporation date: 23 Jul 2004

WALNUT FLOWER LIMITED

Status: Active

Address: 328 Poets Court, Old Meeting Street, West Midlands

Incorporation date: 08 Sep 2023

Address: 1 Walnut Grove, Sale

Incorporation date: 27 Aug 1993

Address: Valley Business Centre, 67 Church Road, Newtownabbey

Incorporation date: 11 Feb 2003

Address: Gamlins Law Solicitors, 31-37 Russell Road, Rhyl

Incorporation date: 03 Oct 2013

Address: Dennington The Ridgeway, Horsell, Woking

Incorporation date: 18 Jan 2016

WALNUT INNOVATION LIMITED

Status: Active

Address: Eventus Sunderland Road, Market Deeping, Peterborough

Incorporation date: 21 Jul 2011

Address: 125 Main Street, Garforth, Leeds

Incorporation date: 10 Oct 2000

WALNUT MEDIA LIMITED

Status: Active

Address: Walnut Cottage Mill Street, Duddington, Stamford

Incorporation date: 13 Oct 2017

WALNUT NEWCO LIMITED

Status: Active

Address: C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol

Incorporation date: 04 Jul 2022

Address: Evolution House Iceni Court, Delft Way, Norwich

Incorporation date: 24 Jan 2011

Address: 4 East Gun Copse The Avenue, Christs Hospital, Horsham

Incorporation date: 14 Sep 2022

Address: 64 High Street Wanstead, London

Incorporation date: 03 Oct 2008

WALNUT PROPERTIES LIMITED

Status: Active

Address: 105 Stoughton Road, Oadby, Leicester

Incorporation date: 10 Jul 2014

Address: 8 Gertrude Street, London

Incorporation date: 09 Mar 2015

Address: 3rd Floor, Sterling House, Langston Road, Loughton

Incorporation date: 31 Jan 2017

Address: 21 Rossland Gardens, Bishopton

Incorporation date: 09 Jan 2022

Address: 2 Powlesland Road, Alphington, Exeter

Incorporation date: 03 Mar 2022

WALNUTS AND HONEY LTD

Status: Active

Address: 27 Station Road, Station Road, London

Incorporation date: 02 Nov 2017

WALNUTS CARE LTD

Status: Active

Address: The Watling Way Centre, Galley Hill, Milton Keynes

Incorporation date: 01 Jul 2011

WALNUT&SPICE LIMITED

Status: Active

Address: 54 Buckhurst House, Dalmeny Avenue, London

Incorporation date: 13 Aug 2015

Address: 5 The Walnuts, Norwich

Incorporation date: 11 Apr 1967

WALNUT TECHNOLOGY LIMITED

Status: Active

Address: Eventus Sunderland Road, Market Deeping, Peterborough

Incorporation date: 27 Apr 2018

Address: 166 College Road, Harrow

Incorporation date: 13 Oct 2010

WALNUT TREE CLOSE LIMITED

Status: Active

Address: 2 Walnut Tree Close, Bourne End, Buckinghamshire

Incorporation date: 10 Aug 2001

Address: 106 Princes Avenue, London

Incorporation date: 14 Mar 2008

Address: 36 Parsley Close, Walnut Tree, Milton Keynes

Incorporation date: 24 Jan 2012

WALNUT TREE FARM PARK & EDUCATION CENTRE

Status: Active - Proposal To Strike Off

Address: 21 Gold Tops, Newport

Incorporation date: 05 Mar 2010

Address: 2nd Floor, 55, Ludgate Hill, London

Incorporation date: 21 Jul 2011

Address: 49 Sandling Road, Sandling Road, Maidstone

Incorporation date: 10 Nov 2017

WALNUT TREE JOINERY LTD

Status: Active

Address: 1 & 2 The Barn, Oldwick West Stoke Road, Lavant, Chichester

Incorporation date: 11 May 2018

Address: The Long Barn Eakley Lane, Stoke Goldington, Newport Pagnell

Incorporation date: 10 Oct 2013

Address: 11 Maxstoke Lane, Coleshill, Birmingham

Incorporation date: 19 Mar 2003

WALNUT TREE SOFTWARE LTD

Status: Active

Address: 32 Seymour Gardens, Ilford

Incorporation date: 09 Oct 2017

WALNUT TREE SPICE LIMITED

Status: Active

Address: 26b Fyfield Barrow, Walnut Tree, Milton Keynes

Incorporation date: 01 Sep 2023

Address: 1 Walnut Tree Cottage, Roundy Lane, Booth Green, Adlington

Incorporation date: 23 Mar 2011

Address: 27 Kingshurst Road, Lee

Incorporation date: 26 May 2020

WALNUT (UK) LIMITED

Status: Active

Address: C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull

Incorporation date: 06 Oct 1999

WALNUT UNLIMITED LTD

Status: Active

Address: First Floor, Orion House, 5 Upper St. Martin's Lane, London

Incorporation date: 15 Jun 1977

Address: 9 Newbury Drive, Stratford-upon-avon

Incorporation date: 13 Sep 2012