Address: Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne

Incorporation date: 18 Oct 2010

Address: 114 Colindale Avenue, Colindale

Incorporation date: 21 May 2021

WEEKDAY AGENCY LIMITED

Status: Active

Address: 5 Columbine Gardens, Oxford

Incorporation date: 08 Mar 2021

WEEKDAY LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 31 Aug 2016

WEEKE BARTON LTD

Status: Active

Address: Weeke Barton, Nr Dunsford, Dartmoor

Incorporation date: 11 Feb 2013

Address: Belgarum Property Management The Estate Office, Kilham Lane, Winchester

Incorporation date: 15 Sep 2004

WEEKENBORG & CO LTD

Status: Active

Address: Flat 61 Burghley House, 18 Royal Engineers Way, London

Incorporation date: 25 Dec 2023

WEEKEND DEALS LIMITED

Status: Active

Address: 97 Ashridge Drive, Watford

Incorporation date: 23 Mar 2015

WEEKEND JETS LTD

Status: Active

Address: 58 Shirley Gardens, Tunbridge Wells

Incorporation date: 11 Oct 2018

Address: 38a Park Parade, Park Parade, London

Incorporation date: 10 Apr 2019

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 31 Oct 2018

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Mar 2021

WEEKEND PARTY WALL LTD

Status: Active

Address: 3 Victoria Place, Faversham

Incorporation date: 14 Nov 2014

WEEKENDR LTD

Status: Active

Address: 14 Lesbury Road, Newcastle Upon Tyne

Incorporation date: 24 Sep 2018

WEEKEND TOADS LIMITED

Status: Active

Address: Flat 27, Exchange House, Crouch End Hill, London

Incorporation date: 11 Mar 2019

WEEKEND TRAVEL LIMITED

Status: Active

Address: Zeppelin Building,, 3rd Floor 59-61 Farringdon Road, London

Incorporation date: 09 Oct 1987

Address: 1 & 2 Dynevor Street, Merthyr Tydfil, Glamorgan

Incorporation date: 29 Mar 1955

Address: Darenth Court Farm, Darenth Hill, Dartford

Incorporation date: 20 Nov 1947

Address: 58 Pen Y Bryn, Wrexham

Incorporation date: 14 Jul 2016

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Sep 2020

Address: The Swimming Pool, Week, Tavistock

Incorporation date: 23 Jun 2005

WEEK FLOWER LIMITED

Status: Active

Address: Room 1, A23 33a Queensgate, Huddersfield

Incorporation date: 02 Jan 2024

WEEKLYBARGAIN LTD

Status: Active

Address: 141 Grampian Way, Luton

Incorporation date: 05 Mar 2014

WEEKLY BROADBAND LIMITED

Status: Active

Address: Preston Park House, South Road, Brighton

Incorporation date: 10 Mar 2018

WEEKLY QUIZ LTD

Status: Active

Address: 2a Northfield Farm Great Lane, Clophill, Bedfordshire

Incorporation date: 11 Jul 2011

WEEKS AND LAFONE LIMITED

Status: Active

Address: Stafford House, 10 Prince Of Wales Road, Dorchester

Incorporation date: 12 Sep 2016

WEEKS ASSETS LTD

Status: Active

Address: 18 Hillside West, Hutton, Weston-super-mare

Incorporation date: 01 Feb 2019

WEEKS CLEANING LIMITED

Status: Active - Proposal To Strike Off

Address: 213 Chislehurst Road, Petts Wood

Incorporation date: 26 Sep 2011

Address: Unit 10 Dudley Court, Jessop Close, Clacton-on-sea

Incorporation date: 14 Nov 2017

Address: Unit 2 Chells Industrial Estate, Chells Way, Stevenage

Incorporation date: 04 Sep 2015

Address: Stafford House, Blackbrook Park Avenue, Taunton

Incorporation date: 16 Mar 2004

WEEKS ECO ENERGY LTD

Status: Active

Address: Unit 10 Dudley Court, Jessop Close, Clacton-on-sea

Incorporation date: 27 Sep 2022

WEEKS ENTERPRISES LIMITED

Status: Active

Address: Unit 2, Foley Works,, Foley Industrial Estate, Hereford

Incorporation date: 17 Mar 2005

Address: 10 Chalkwell Avenue, Westcliff On Sea, Essex

Incorporation date: 07 Jan 2002

WEEKS TRAILERS LIMITED

Status: Active

Address: D Urbans Apsey Green, Framlingham, Woodbridge

Incorporation date: 07 Sep 2001

WEEKS (UK) LIMITED

Status: Active

Address: 3 Durrant Road, Bournemouth, Dorset

Incorporation date: 16 Apr 1986

Address: Unit 9d Pennine Close, Parc Y Glas, Llanishen

Incorporation date: 10 May 1982