WALPART LIMITED

Status: Active

Address: 144 Walter Road, Swansea

Incorporation date: 26 Jul 2010

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Jul 2020

Address: 11 Rope Terrace, London, London

Incorporation date: 07 Nov 2017

WALPLUS LTD

Status: Active

Address: 11 Rope Terrace, Royal Wharf, London

Incorporation date: 02 May 2018

WALPOL

Status: Active

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 08 Sep 2014

Address: Lydmore Houst, St Anns Fort, Kings Lynn

Incorporation date: 06 Jan 2011

Address: Little Quakers, Colliers End, Ware

Incorporation date: 26 Feb 2015

Address: 551 Fairlie Road, Slough

Incorporation date: 01 Jul 2013

Address: Leanne House, 6 Avon Close, Weymouth

Incorporation date: 10 Oct 1995

Address: Building 15, Gateway 1000, Stevenage

Incorporation date: 09 Aug 2017

WALPOLE FINANCIAL LIMITED

Status: Active

Address: 12 Victoria Road, Surbiton

Incorporation date: 03 Oct 2006

Address: The Angel Building, Westport Road, Stoke-on-trent

Incorporation date: 04 Nov 2014

WALPOLE GALLERY LIMITED

Status: Active

Address: 21 Hinton Avenue, Hounslow, Middlesex

Incorporation date: 10 Jan 2000

Address: 9 Flat 7, 9 Walpole Gardens, Twickenham, England,, Walpole Gardens, Twickenham

Incorporation date: 28 Jan 2000

Address: Optionis House, Centre Park, Warrington

Incorporation date: 01 Nov 2016

WALPOLE GROUP LIMITED

Status: Active

Address: Foden Bank, Ibstone, High Wycombe

Incorporation date: 15 Dec 1989

WALPOLE HALL,LIMITED

Status: Active

Address: Hotspur House, Hythe, Southampton

Incorporation date: 17 Sep 1908

WALPOLE HOLDINGS LIMITED

Status: Active

Address: 21 Gainsborough Close, Grange Farm, Milton Keynes

Incorporation date: 16 Dec 2019

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 11 Jun 1997

WALPOLE LIMITED

Status: Active

Address: 21 Gainsborough Close, Grange Farm, Milton Keynes

Incorporation date: 10 Oct 2017

Address: 204 Northfield Avenue, London

Incorporation date: 18 Oct 2007

Address: 204 Northfield Avenue, London

Incorporation date: 07 Jun 1973

WALPOLE LODGE LIMITED

Status: Active

Address: 113 Norton Road, Bournemouth

Incorporation date: 16 Jun 1995

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Aug 2017

Address: 2 St Stephens Walk, London

Incorporation date: 20 Apr 2020

Address: 2 St Stephens Walk, South Kensington, London

Incorporation date: 24 Nov 2015

Address: Ramillies House Ramillies Street, 1-2 Ramillies Street, London

Incorporation date: 02 Apr 2012

Address: Anson Road, Norwich Airport Industrial Estate, Norwich

Incorporation date: 07 Jan 2014

Address: Leete Estate Management 119 - 120 High Street, Eton, Windsor

Incorporation date: 04 May 1993

Address: Leete Estate Management 119-120 High Street, Eton, Windsor

Incorporation date: 04 May 1993

Address: Leete Estate Management 119 - 120 High Street, Eton, Windsor

Incorporation date: 09 May 1996

Address: The Warehouse, Anchor Quay, Penryn

Incorporation date: 17 Jun 2010

Address: Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire

Incorporation date: 06 Jun 1978

WALPOL STORES LTD

Status: Active

Address: 143 Eastfield Road, Peterborough

Incorporation date: 11 Aug 2021