WEAVABEL GROUP LIMITED

Status: Active

Address: Focus Business Park Focus Way, Yeadon, Leeds

Incorporation date: 21 Aug 2012

WEAVABEL LTD

Status: Active

Address: 3 Focus Business Park Focus Way, Yeadon, Leeds

Incorporation date: 03 Feb 2023

WEAVAWAY TRAVEL GROUP LTD

Status: Active

Address: 12 Pipers Industrial Estate, Pipers Lane, Thatcham

Incorporation date: 24 Jan 2007

WEAVEABILITY LIMITED

Status: Active

Address: 12 Gough Square, London

Incorporation date: 19 Mar 2009

WEAVE + BLEND LIMITED

Status: Active

Address: St. Georges Court, St. Georges Road, Bristol

Incorporation date: 06 Dec 2020

Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester

Incorporation date: 10 Jan 2019

WEAVE CONSULTANCY LIMITED

Status: Active

Address: Bank House, Market Square, Congleton

Incorporation date: 07 Nov 2011

WEAVE CONSULTANTS LTD

Status: Active

Address: Whitfield Court Littlewick Road, Knaphill, Woking

Incorporation date: 27 Jan 2022

Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes

Incorporation date: 02 Jul 2014

WEAVE LTD

Status: Active

Address: 41-43 Fore Street, Hertford

Incorporation date: 07 Aug 2008

WEAVEMEADREAM LIMITED

Status: Active

Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford

Incorporation date: 07 Apr 2020

WEAVEPAY LIMITED

Status: Active

Address: Mermaid House, 2 Puddle Dock, London

Incorporation date: 03 Jul 2020

WEAVE PROJECTS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 15 Nov 2016

WEAVER 22 LIMITED

Status: Active

Address: Suite 3, 157, Station Road East, Oxted

Incorporation date: 19 Jun 2014

Address: Vicarage Court, 160 Ermin Street, Swindon

Incorporation date: 07 Mar 2023

WEAVER AND WILDE LTD

Status: Active

Address: Vicarage Court, 160 Ermin Street, Swindon

Incorporation date: 09 Sep 2019

WEAVER BIRD LIMITED

Status: Active

Address: Little Hill Farm, Dodwell

Incorporation date: 09 Dec 2002

Address: Elcot Park, Elcot Lane, Marlborough

Incorporation date: 06 Sep 2018

Address: 83a Meadfield Road, Slough

Incorporation date: 14 Oct 2022

WEAVER BIRD (UK) LIMITED

Status: Active

Address: 695 Fulham Road, Fulham, London

Incorporation date: 10 Jun 2014

WEAVER BROWN LTD

Status: Active

Address: Yew Tree House Queen Street, Halford,, Shipston On Stour

Incorporation date: 02 Sep 2020

Address: 22 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry

Incorporation date: 18 May 1979

WEAVER CLOSE LIMITED

Status: Active

Address: 7 Weaver Close, Croydon

Incorporation date: 11 Oct 2018

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Incorporation date: 11 Oct 1994

Address: 10 Stewards Rise, Wrecclesham, Farnham

Incorporation date: 15 Jan 2020

WEAVER DEMOLITION LIMITED

Status: Active

Address: Farrington Fields, Farrington Gurney, Bristol

Incorporation date: 02 Dec 1968

Address: 3 Broadway Buildings, Elmfield Road, Bromley

Incorporation date: 16 Jan 1996

WEAVE RESEARCH LIMITED

Status: Active

Address: Ingram House, 6 Meridian Way, Norwich

Incorporation date: 25 Aug 2018

WEAVER FINANCIAL LIMITED

Status: Active

Address: Stapeley House London Road, Stapeley, Nantwich

Incorporation date: 10 Mar 2011

WEAVER FINCH LTD

Status: Active

Address: The Old Joiners Shop, Crosthwaite, Kendal

Incorporation date: 30 Mar 2020

WEAVER FLOORING LIMITED

Status: Active

Address: 7 Bar Gate, Newark, Nottinghamshire

Incorporation date: 26 Oct 1999

WEAVER GREEN LTD

Status: Active

Address: 30 Fore Street, Totnes

Incorporation date: 03 Jun 2015

Address: Woodstock Distribution Centre Meek Street, Royton, Oldham

Incorporation date: 18 Mar 2021

Address: 15-17 High Street, Weaverham, Northwich

Incorporation date: 11 Jun 2023

WEAVER HORIZONS LIMITED

Status: Active

Address: Gadbrook Point, Rudheath Way, Gadbrook Park, Northwich

Incorporation date: 17 Aug 2004

Address: Marston House, Grove Green Lane, Weavering Maidstone

Incorporation date: 15 Nov 1972

Address: Grimley & Co, 172 Kelvinhaugh Street, Glasgow

Incorporation date: 08 Aug 2023

Address: 31 Hartopp Road, Four Oaks Park, Sutton Coldfield

Incorporation date: 18 Dec 2014

Address: Summers End Weaverlake Drive, Yoxall, Burton-on-trent

Incorporation date: 10 Jul 2000

WEAVER LEISURE LIMITED

Status: Active

Address: 48 Middleton Gardens, Tangmere, Chichester

Incorporation date: 20 Jun 1995

WEAVER MUSIC LTD

Status: Active

Address: 5 Gordon Road, Winchester

Incorporation date: 24 Jan 2017

Address: 11 Burnaston Close, Dronfield Woodhouse, Dronfield

Incorporation date: 09 Jul 1985

WEAVEROO LIMITED

Status: Active

Address: 97 Hartland Way, Croydon

Incorporation date: 29 Jun 2020

Address: Cawley Place, 15 Cawley Road, Chichester

Incorporation date: 09 Mar 2007

Address: Barn 1 Somerford Business Court, Somerford, Congleton

Incorporation date: 28 Apr 2004

WEAVER PLANT LTD

Status: Active

Address: Wellington House, 273-275 High Street, London Colney

Incorporation date: 22 Jun 2018

WEAVER PROPERTY LTD

Status: Active

Address: 57 Windmill Street, Gravesend

Incorporation date: 28 Sep 2020

WEAVER PUBS LTD

Status: Active - Proposal To Strike Off

Address: The Cotton Arms Cholmondeley Road, Wrenbury, Wrenbury

Incorporation date: 28 Nov 2018

WEAVER ROSE HOUSE LIMITED

Status: Active

Address: Weaver Rose House, High Street, Southall

Incorporation date: 26 Jan 2022

WEAVERS ARMS (MIDLANDS) LIMITED

Status: Active - Proposal To Strike Off

Address: 237 Bell Green Road, Bell Green, Coventry

Incorporation date: 04 Mar 2020

Address: Southgate Chambers, 37/39 Southgate Street, Winchester

Incorporation date: 18 Jun 2012

Address: Glendevon House, 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 31 Jul 2012

Address: Weavers, 6 Hamlet Road, Haverhill

Incorporation date: 18 Dec 2007

WEAVERS COTTAGE LIMITED

Status: Active

Address: Bella Vista Farm Cottage Hartcliffe Road, Penistone, Sheffiled

Incorporation date: 21 Mar 2019

Address: 29 St Annes Road West, Lytham St Annes

Incorporation date: 06 May 2003

Address: 94 Park Lane, Croydon

Incorporation date: 17 Sep 2001

WEAVER'S DOOR LTD

Status: Active

Address: Hollinsbrook Way, Pilsworth, Bury

Incorporation date: 02 Mar 2010

WEAVERS FOLD LIMITED

Status: Active

Address: Sterling House 501 Middleton Road, Chadderton, Oldham

Incorporation date: 13 Sep 2013

WEAVERS GALLERY LIMITED

Status: Active

Address: Unit 6 Thornbury Office Park, Midland Way, Thornbury

Incorporation date: 29 Oct 2001

WEAVERS GARAGE LIMITED

Status: Active

Address: 199 Clarendon Park Road, Leicester

Incorporation date: 18 Nov 2005

WEAVERS HAIR LIMITED

Status: Active

Address: 1 Brook Court, Blakeney Road, Beckenham

Incorporation date: 13 Dec 2019

Address: 183 Princes Street, Dundee

Incorporation date: 17 Aug 2021

WEAVER SINCLAIR LTD

Status: Active

Address: 10 Norwich Street, London

Incorporation date: 01 Jun 2017

WEAVERS INTREPID LIMITED

Status: Active

Address: 72 Cornwall Gardens, London

Incorporation date: 19 Mar 2013

Address: 14 Aspen Close, Great Glen, Leicester

Incorporation date: 18 Aug 2020

Address: 14 Aspen Close, Great Glen, Leicester

Incorporation date: 09 Nov 2020

WEAVERS NEST LTD

Status: Active

Address: 61 Rhydypenau Road, Cardiff

Incorporation date: 10 Jun 2019

Address: 1 Castle Gate, Nottingham

Incorporation date: 07 Jun 1938

WEAVER SOFTWARE LIMITED

Status: Active

Address: The White House, 2 Meadrow, Godalming

Incorporation date: 08 Oct 1992

WEAVER SOLUTIONS LIMITED

Status: Active

Address: 21 Paddock End, Waterlooville

Incorporation date: 13 May 2009

Address: 12 12 Weavers Orchard, Hook Green Road, Southfleet

Incorporation date: 22 Oct 1991

Address: 1 Weavers Place, Winchester Road, Whitchurch

Incorporation date: 04 Jul 2013

WEAVERS PLANT LTD

Status: Active

Address: 38 Bar Hill, Madeley, Crewe

Incorporation date: 05 Feb 2018

Address: The Old Malt House 17 The Pitchens, Wroughton, Swindon

Incorporation date: 03 Aug 1979

WEAVER STORAGE LIMITED

Status: Active

Address: 48-52 Penny Lane, Liverpool

Incorporation date: 11 Jun 2019

Address: C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London

Incorporation date: 29 Jul 2019

WEAVERS TRIANGLE TRUST

Status: Active

Address: 85 Manchester Road, Burnley, Lancashire

Incorporation date: 01 Jul 1993

WEAVERS UK LIMITED

Status: Active

Address: Villa Santa Maria, 1 Ruxbury Road, Chertsey

Incorporation date: 29 Jul 2005

WEAVERS WALK LIMITED

Status: Active

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 17 Jan 2012

Address: 6 High Street, Stalham, Norwich

Incorporation date: 04 Oct 1984

Address: Parsons Farm, Warren Corner Froxfield, Petersfield

Incorporation date: 04 Jan 2017

WEAVER TECH LIMITED

Status: Active

Address: 32 Oaklands Grove, London

Incorporation date: 02 Jun 2017

WEAVER TELCO MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 8 High Street, Brentwood

Incorporation date: 25 Aug 2017

Address: 374 High Street, Winsford

Incorporation date: 18 Apr 2018

Address: C/o Houghton Hall Garden Centre, Houghton, Carlisle

Incorporation date: 29 Jun 1981

WEAVER VALE HOUSING TRUST LIMITED

Status: Converted / Closed

Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich

Incorporation date: 04 Jun 2001

Address: 112-114 Witton Street, Northwich, Cheshire

Incorporation date: 12 Mar 2007

WEAVERWORKS LTD

Status: Active

Address: Unit 2750 37 Westminster Buildings, Theatre Square, Nottingham

Incorporation date: 19 Jul 2022

WEAVER WROOT LIMITED

Status: Active

Address: Burlington House, 28 Dudley Street, Grimsby

Incorporation date: 07 Mar 2018

Address: 20 Birchwood Court, South Parade, Ilkley

Incorporation date: 29 Dec 1983

WEAVE STUDIOS LTD

Status: Active

Address: 18b Balderton Gate, Newark

Incorporation date: 29 Jan 2018

WEAVE SYSTEMS LIMITED

Status: Active

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 01 Nov 2007

WEAVEWORKS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Jul 2014

WEAVING DESIGN LIMITED

Status: Active

Address: 2 Melrose Avenue, Reading

Incorporation date: 11 Jan 2017

WEAVING THINGS LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 28 Mar 2018

WEAVINGWAY TEXTILES LTD

Status: Active

Address: 29 Weaving Way, Manchester

Incorporation date: 10 Sep 2021

WEAVING WORDS TRANSLATION LTD

Status: Active - Proposal To Strike Off

Address: 6-8 Freeman Street, Grimsby

Incorporation date: 22 Feb 2016

WEAVITALIZE LTD

Status: Active

Address: 2 The Oval, Shevington, Wigan

Incorporation date: 28 Aug 2020

WEAVITEX LIMITED

Status: Active

Address: 45 Albert Road, Glasgow

Incorporation date: 27 Dec 2023