WELLEANNE LIMITED

Status: Active

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 08 Feb 2017

Address: Suite 7, Brackenholme Business Park, Brackenholme, Selby

Incorporation date: 01 Aug 2021

WELLECO UK LIMITED

Status: Active

Address: 10 John Street, London

Incorporation date: 24 Sep 2014

Address: 37 Albyn Place, Aberdeen

Incorporation date: 07 Jun 2012

Address: 3 Manningford Road, Blandford Forum, Dorset

Incorporation date: 11 May 1994

WELLER CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 24 Oct 2017

WELLER COURT LIMITED

Status: Active

Address: 51 High Street, Avening, Tetbury

Incorporation date: 19 May 2005

Address: 31 Sackville Street, Manchester

Incorporation date: 03 Sep 2004

WELLER DESIGNS LIMITED

Status: Active

Address: Suite 1, 31 Sheephouse, Farnham

Incorporation date: 16 May 2002

Address: C/o Erdingsworth Business & Tax Advisors Ltd Unit 115-119 Fort Dunlop, Fort Parkway, Birmingham

Incorporation date: 20 Nov 2017

WELLER GREEN LIMITED

Status: Active

Address: Building 6, 30 Friern Park, London

Incorporation date: 26 Feb 2018

WELLER LOCKS LTD

Status: Active

Address: 9 Kinross House, Bemerton Estate, London

Incorporation date: 30 Mar 2019

WELLER LOGISTICS LTD

Status: Active

Address: 62 Rainham Road, Chatham

Incorporation date: 14 Nov 2017

WELLER MACKRILL LTD

Status: Active

Address: South Building,, Upper Farm,, Wootton St Lawrence,, Basingstoke

Incorporation date: 02 Mar 2007

WELLER MEDIA AGENCY LTD

Status: Active

Address: 501 Beecham House, Clayponds Lane, Brentford

Incorporation date: 12 Aug 2013

Address: 11 King Street, King's Lynn

Incorporation date: 25 Apr 2006

Address: 1 Blenheim Drive, Witney

Incorporation date: 30 Jan 2015

Address: Brent Hill, Faversham

Incorporation date: 17 Feb 2017

Address: 72 Dukes Avenue, Theydon Bois, Epping

Incorporation date: 21 Dec 2022

Address: Tenison House, Tweedy Road, Bromley

Incorporation date: 15 Dec 2009

WELLERS FINANCE LIMITED

Status: Active

Address: Tenison House, Tweedy Road, Bromley

Incorporation date: 15 Dec 2009

Address: 65 Leadenhall Street, London

Incorporation date: 17 Nov 2016

Address: Tenison House, Tweedy Road, Bromley

Incorporation date: 04 Nov 2009

Address: Unit 26, Hawthorn Road, Eastbourne

Incorporation date: 31 May 1979

WELLERS STAFF LIMITED

Status: Active

Address: Tenison House, Tweedy Road, Bromley

Incorporation date: 01 Jun 2007

WELLERS TRUSTEES LIMITED

Status: Active

Address: 73 Southern Road, Thame

Incorporation date: 17 Sep 2008

WELLER WORTHING LIMITED

Status: Active

Address: 24 Trent Road, Goring-by-sea, Worthing

Incorporation date: 27 Jul 2007

Address: 9 Hotchkiss Close, Wellesbourne

Incorporation date: 07 Oct 2014

WELLESBOURNE FISH BAR LTD

Status: Active

Address: King Lear House, Banbury Road, Stratford-upon-avon

Incorporation date: 16 Apr 2021

Address: Charter House Prince Accountancy, Sandford Street, Lichfield

Incorporation date: 09 Aug 2018

Address: Hailstone Farm, Moreton In Marsh

Incorporation date: 31 Jan 1989

WELLESLEY 1976 LIMITED

Status: Active

Address: 20 Wellesley Avenue, Goring-by-sea, Worthing

Incorporation date: 11 Dec 2014

WELLESLEY AUTO CENTRE LTD

Status: Active

Address: 8 Mitchell Street, Leven

Incorporation date: 22 Jul 2020

Address: 44 The Pantiles, Tunbridge Wells

Incorporation date: 13 Nov 2023

Address: 3 More London Riverside, London

Incorporation date: 13 Dec 2002

Address: 483 Green Lanes, London

Incorporation date: 14 May 2015

Address: 19 Norcott Road, London

Incorporation date: 18 Jul 2014

Address: Wellesley House, 3, Horton Crescent, Epsom

Incorporation date: 08 Mar 2023

Address: 17 Wellesley Court, Bathurst, Walk, Iver, Buckinghamshire

Incorporation date: 23 Apr 2004

Address: Wellesley Court 83, Greens Place, South Shields

Incorporation date: 25 Mar 1980

Address: 1st Floor, 1 Chartfield House, Castle Street, Taunton

Incorporation date: 30 Nov 1971

Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham

Incorporation date: 26 Feb 2001

Address: 483 Green Lanes, London

Incorporation date: 08 Apr 2013

Address: 19 London Road, High Wycombe

Incorporation date: 18 Aug 2015

WELLESLEY HOLDCO LIMITED

Status: Active

Address: 1 Park Row, Leeds

Incorporation date: 10 Dec 2014

Address: 6 Knightrider Street, Sandwich

Incorporation date: 08 Apr 1994

Address: Unit 1 Solent Way, Whiteley, Fareham

Incorporation date: 04 Nov 1983

Address: 57 Crouch Street, Colchester, Essex

Incorporation date: 09 Nov 2004

Address: 483 Green Lanes, London

Incorporation date: 10 Jul 2013

Address: 44 The Pantiles, Tunbridge Wells

Incorporation date: 28 Feb 2000

Address: Guy Clapham And Co, 51-55 Weymouth Street, London

Incorporation date: 04 Sep 1997

WELLESLEY OF LONDON LTD

Status: Active

Address: 2 Clarendon Gardens, Ilford

Incorporation date: 23 Feb 2016

Address: The Spa Wellesley Park, Dulcote, Wells

Incorporation date: 08 Apr 2015

Address: The Estate Office, Stratfield Saye

Incorporation date: 25 May 2018

Address: St Jacques St Jacques, Dene Close, Southampton

Incorporation date: 16 Mar 2020

Address: E K Business Centre 14 Stroud Road, East Kilbride, Glasgow

Incorporation date: 05 Oct 2020

Address: Orchards Frating Road, Great Bromley, Colchester

Incorporation date: 28 Sep 2017

WELLESLEY ROAD LTD

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 26 May 2010

Address: Deb Chartered Accountants, Unit 19 Middlewoods Way, Carlton, Barnsley

Incorporation date: 01 Apr 2015

Address: 179 Wellesley Road, Clacton-on-sea

Incorporation date: 06 Jan 2014

WELLESMERE LIMITED

Status: Active

Address: 12c Peckham Hill Street, London

Incorporation date: 02 Oct 2020

WELLESTATES LIMITED

Status: Active

Address: Tenison House, 45 Tweedy Road, Bromley

Incorporation date: 16 Aug 2001

Address: 7 - 9, The Avenue, Eastbourne

Incorporation date: 02 Dec 2010