WALSH ACCOUNTANCY LIMITED

Status: Active

Address: 605 Oldham Road, Failsworth, Manchester

Incorporation date: 26 May 2020

Address: 37 St Margarets Road, St Leonards On Sea

Incorporation date: 21 Oct 2011

Address: 57 Trainor Crescent Creggan, Crossmaglen, Newry

Incorporation date: 29 Jun 2023

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 23 Jun 2014

WALSHAM ACCOUNTANCY LTD

Status: Active - Proposal To Strike Off

Address: 71 Lyme View Road, Babbacombe, Torquay

Incorporation date: 11 Apr 2007

WALSHAM CONTRACTS LIMITED

Status: Active

Address: 58 58 Brighton Road, Shoreham-by-sea

Incorporation date: 08 Jan 2008

WALSHAW AVENUE LIMITED

Status: Active

Address: 10 Mostyn Street, Llandudno

Incorporation date: 13 Mar 2018

Address: 10 Walmersley Old Road, Bury

Incorporation date: 09 Mar 2006

WALSHAW BUILDINGS LIMITED

Status: Active

Address: Dunscar Industrial Estate, Blackburn Road, Egerton

Incorporation date: 26 Oct 1973

Address: Boundary Mill Stores Head Office, Vivary Way, Colne

Incorporation date: 16 Jun 2015

WALSHAW MOTOR BODIES LTD

Status: Active

Address: Walshaw Motor Bodies, Walshaw Road, Bury

Incorporation date: 20 May 2002

WALSHAW ONE LIMITED

Status: Active

Address: C/o Walshaw Homes The Balance, 2 Pinfold Street, Sheffield

Incorporation date: 18 Dec 2020

Address: 22 22 Burley Street, Leeds

Incorporation date: 19 May 2020

WALSH BREAD SALES LIMITED

Status: Active

Address: 16 Upper Road, Mullaghbawn, Newry

Incorporation date: 19 Jul 2005

Address: Suite 6 Hall Moss Business Park, Bull Hill, Darwen

Incorporation date: 09 Feb 2009

WALSH BROS. LIMITED

Status: Active

Address: 29 Trafalgar Grove, Greenwich, London

Incorporation date: 14 Apr 1992

Address: 15-17 Castle Street, Alloa

Incorporation date: 25 Jul 2007

Address: Lancaster House St. Dunstans Hill, Cheam, Sutton

Incorporation date: 11 Jun 2019

Address: 202 Ware Road, Hoddesdon

Incorporation date: 04 Feb 2014

WALSH CG HOLDINGS LIMITED

Status: Active

Address: 2 New Street Square, London

Incorporation date: 01 Mar 2012

Address: Seymour Chambers, 92 London Rd, Liverpool

Incorporation date: 14 May 2010

WALSH & CO. LTD

Status: Active

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 15 Mar 2019

WALSH COMMUNICATIONS LTD

Status: Active

Address: 20 Knightwake Road, New Mills, High Peak

Incorporation date: 03 Apr 2022

Address: 34 Waterloo Road, Wolverhampton

Incorporation date: 15 Dec 2004

WALSH CONSTRUCT LTD

Status: Active

Address: 124 Oak Street, Burton-on-trent

Incorporation date: 02 Sep 2022

Address: Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool

Incorporation date: 27 Sep 2011

WALSH DESIGN LTD

Status: Active

Address: Flat 3, 75 Warrington Crescent, London

Incorporation date: 28 Nov 2017

Address: 28a Cliffe Avenue, Baildon, Shipley

Incorporation date: 05 Feb 2021

Address: 23 Hastings Close, Banbury

Incorporation date: 10 Jan 2019

WALSH DRIVING SERVICE LTD

Status: Active

Address: 92 Bay Avenue, Bilston

Incorporation date: 16 Jul 2021

WALSH DS LIMITED

Status: Active

Address: Ribble Court 1 Mead Way, Padiham, Burnley

Incorporation date: 10 Mar 2021

Address: Ravelston House Cross Lane, Waddington, Clitheroe

Incorporation date: 10 Dec 2008

WALSH ELECTRICAL (NI) LTD

Status: Active

Address: 103 Mullaghboy Road, Bellaghy

Incorporation date: 18 Jan 2013

Address: 12 Woodbrook, Derry

Incorporation date: 06 Apr 2020

WALSH EMPLOYMENT LIMITED

Status: Active

Address: Burwood House Cemetery Lane, Woodmancote, Emsworth

Incorporation date: 18 Jan 2010

Address: Oxton Lodge, 1 Talbot Road, Prenton

Incorporation date: 23 Aug 2002

WALSH ENTERTAINMENT LTD

Status: Active

Address: 2a Hillhead Road, Lisburn

Incorporation date: 22 Feb 2018

Address: Dunley Road, Stourport-on-severn

Incorporation date: 04 Feb 1985

WALSHE'S GROUP LIMITED

Status: Active

Address: 12 Oswald Road, Scunthorpe

Incorporation date: 03 Mar 2021

Address: 12 Oswald Road, Scunthorpe

Incorporation date: 25 Jul 2018

WALSH FAMILY HOLDINGS LTD

Status: Active

Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham

Incorporation date: 10 Mar 2020

Address: 63-67 St. Peters Street, Castle Cavendish Enterprise Centre,, Nottingham

Incorporation date: 05 Jul 2023

WALSH GAS SERVICES LTD

Status: Active

Address: 15 Market Street, Standish, Wigan

Incorporation date: 15 Feb 2017

Address: 27 Hardy Road, Norwich

Incorporation date: 13 Aug 2020

WALSH GROUNDWORKS LIMITED

Status: Active

Address: 26 Wrendale Drive, Worcester

Incorporation date: 06 Jun 2014

WALSH INTERNATIONAL LTD

Status: Active

Address: Suite 4 Maiden Lane Centre, Lower Earley, Reading

Incorporation date: 10 Nov 2020

WALSH INVESTMENTS LIMITED

Status: Active

Address: 36 Liverpool Road, Birkdale, Southport

Incorporation date: 19 Jun 2000

Address: 41 Chudleigh Road, London

Incorporation date: 25 Feb 2021

WALSH LOGISTICS LTD

Status: Active

Address: 135 Petersfield Avenue, Staines-upon-thames

Incorporation date: 13 Sep 2019

WALSH MACHINERY LTD

Status: Active

Address: 2 Stiven Crescent, South Harrow

Incorporation date: 06 Mar 2019

Address: 123 Penrose Avenue, Watford

Incorporation date: 13 Nov 2019

WALSH NEWTON LIMITED

Status: Active

Address: Lakeside Offices The Old Cattle Market, Coronation Park, Helston

Incorporation date: 29 Apr 2005

WALSH OPTICAL LTD

Status: Active

Address: India Mill Business Centre Unit 317 Bolton Road, Darwen, Lancashire

Incorporation date: 14 Aug 2015

WALSH PLUMBING LTD

Status: Active

Address: 30 Sloan Court, Stevenage

Incorporation date: 12 Nov 2021

Address: 80 Quintilis, Bracknell

Incorporation date: 15 Aug 2016

Address: Unit 9 Creekmouth Ind Estate, 57 River Road, Barking

Incorporation date: 04 Mar 2014

Address: 650 Anlaby Road, Kingston Upon Hull

Incorporation date: 08 Aug 2019

WALSH RENTALS LTD

Status: Active

Address: 24 Cherry Tree Lane, Edwalton, Nottingham

Incorporation date: 02 Jun 2020

Address: 5th Floor, Suite 1a, Watling House, 33 Cannon Street, London

Incorporation date: 06 Sep 2011

WALSH SURFACING LIMITED

Status: Active

Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham

Incorporation date: 15 Feb 2000

WALSH TRADE LTD

Status: Active

Address: 14 Wardie Crescent, Edinburgh

Incorporation date: 01 Jul 2020

Address: 15 Jubilee Road, Walmer Bridge, Preston

Incorporation date: 04 Oct 2022

Address: Warlies Park House, Horseshoe Hill, Waltham Abbey

Incorporation date: 16 May 2021

Address: 61 Whitford Drive, Shirley, Solihull

Incorporation date: 01 Sep 2022