WALSAK MEDICALS LIMITED

Status: Active

Address: 19 Morant View, Bowbrook, Shrewsbury

Incorporation date: 08 Feb 2023

WALSALE LTD

Status: Active

Address: Walsale Ltd Suite A, 82 James Carter Road, Mildenhall

Incorporation date: 15 Jul 2020

WALSALL 2 LIMITED

Status: Active

Address: 204 Winsford Avenue, Coventry

Incorporation date: 25 May 2010

Address: 16 Oxford Street, Walsall

Incorporation date: 27 Nov 2014

Address: Unit 7 Fieldgate Works, New Street, Walsall

Incorporation date: 03 Aug 2011

Address: 75 Winterley Lane, Walsall

Incorporation date: 15 Sep 2010

Address: 3rd Floor, International House, 20, Hatherton Street, Walsall

Incorporation date: 01 Apr 1892

Address: 4 Station Court, Cannock

Incorporation date: 09 Nov 2021

Address: 4 Station Court, Girton Road, Cannock

Incorporation date: 17 May 2016

WALSALL CARERS' CENTRE

Status: Active

Address: The Crossing St Pauls, Darwall Street, Walsall

Incorporation date: 02 Jan 1996

WALSALL CARE SERVICES LTD

Status: Active

Address: Office 4636, 321-323 High Road, Romford

Incorporation date: 25 Jun 2020

Address: 57-61 Market Place, Cannock

Incorporation date: 31 Mar 2011

Address: Boughey Hall, School Lane, Colton, Rugeley

Incorporation date: 24 Sep 1965

WALSALL CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: Flat 257, 105 London Road, Reading

Incorporation date: 18 Jul 2019

Address: Unit 17 Regal Drive, Walsall Enterprise Park, Walsall

Incorporation date: 24 Aug 2007

Address: St Pauls Chambers, 6-9 Hatherton Road, Walsall

Incorporation date: 10 Apr 1984

WALSALL COSMETICS LIMITED

Status: Active

Address: 8 Bridge Street, Walsall

Incorporation date: 31 Oct 2019

WALSALL DEVELOPMENTS LTD

Status: Active

Address: 6 Beaumont Grove, Solihull

Incorporation date: 30 Apr 2014

WALSALL EXPRESS LIMITED

Status: Active

Address: Unit 6, Rollingmill Business Park, Rollingmill Street, Walsall

Incorporation date: 09 Aug 2016

WALSALL EYES

Status: Active

Address: 20 Trehurst Avenue, Birmingham

Incorporation date: 14 Mar 2005

WALSALL FC FOUNDATION

Status: Active

Address: The Poundland Bescot Stadium, Bescot Crescent, Walsall

Incorporation date: 25 Sep 2000

WALSALL FISH AND CHIPS LTD

Status: Active - Proposal To Strike Off

Address: 140 High Street, Smethwick

Incorporation date: 31 Jul 2018

Address: Poundland Bescot Stadium, Bescot Crescent, Walsall

Incorporation date: 11 Dec 1920

WALSALL FREEHOLD LTD

Status: Active

Address: 126 Longwood Road, Walsall

Incorporation date: 26 Sep 2022

WALSALL GARDEN CENTRE LTD

Status: Active

Address: Walsall Garden Centre, Sutton Road, Walsall

Incorporation date: 27 Jan 2012

Address: 108 Caldmore Road, Walsall

Incorporation date: 29 Jun 2022

WALSALL HOMES LTD

Status: Active

Address: 2 Bevin Road, Walsall

Incorporation date: 14 Feb 2023

Address: St Giles Hospice, Fisherwick Road, Lichfield

Incorporation date: 11 Jun 1992

Address: 100 Hatherton Street, Walsall

Incorporation date: 15 Jun 2000

WALSALL KEBAB HOUSE LTD

Status: Active

Address: 213 Wednesbury Road, Walsall

Incorporation date: 09 May 2022

Address: 84-86 Milton Street, Walsall

Incorporation date: 16 Feb 2012

Address: Challenge House International Drive, Tewkesbury Business Park, Tewkesbury

Incorporation date: 17 Apr 2009

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 19 Jun 1930

Address: Unit 3, North Street, Walsall

Incorporation date: 09 Oct 2017

Address: 81 Bridge Street, Walsall

Incorporation date: 31 Mar 2008

Address: 54 New Forest Road, Walsall

Incorporation date: 08 Aug 2015

Address: 107 High Street, Bloxwich, Walsall

Incorporation date: 15 Dec 2021

Address: 33 Wolverhampton Road, Cannock

Incorporation date: 06 Dec 2017

Address: Sycamore House, Roman Road, Sutton Coldfield

Incorporation date: 25 Oct 2012

Address: Hawley House 11 Hatherton Road, Walsall, West Midlands

Incorporation date: 27 Nov 1998

WALSALL TILE LIMITED

Status: Active

Address: Six Ways, Springhill Road, Walsall

Incorporation date: 23 Oct 1979

Address: Unit 8 Bhandal Business Park Heath Road, Darlaston, Wednesbury

Incorporation date: 26 Oct 2020

Address: Unit C Fenchurch Close, Birchills House Industrial, Estate, Walsall

Incorporation date: 24 Aug 2007

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 13 Oct 1994

Address: Mountrath House, First Floor,, Caldmore Road, Walsall

Incorporation date: 25 Apr 2014

Address: 35a Pool Street, Walsall

Incorporation date: 10 Sep 2020

Address: Unit 1 Hall Lane, Walsall Wood, Walsall

Incorporation date: 11 Sep 2014