WELLS ACADEMY LIMITED

Status: Active

Address: 29 Hayes Road, Bromley

Incorporation date: 07 Nov 2018

Address: Bent Ley Road, Meltham Mills Holmfirth, Huddersfield

Incorporation date: 20 Nov 1972

WELLS AND ROOT LIMITED

Status: Active

Address: 135 Parker Drive, Leicester

Incorporation date: 03 Oct 1934

Address: Allan Brown Accountancy And Taxation Services Ltd, 18-22 Church Street, Malvern

Incorporation date: 21 May 2013

WELLS AUCTION ROOMS LIMITED

Status: Active - Proposal To Strike Off

Address: Sunnyside Farm, Frog Lane, Shepton Mallet

Incorporation date: 02 Feb 2006

Address: Baylis House, Stoke Poges Lane, Slough

Incorporation date: 23 Apr 2021

Address: 2 Prospect Cottages, Launcherley, Wells

Incorporation date: 07 Nov 2013

WELLS CARAVANS LIMITED

Status: Active

Address: Parklands Leisure, Great Eastern Way, Wells Next The Sea

Incorporation date: 28 Nov 2009

Address: 7 Kendon Business Park, Maritime Close, Rochester

Incorporation date: 10 Dec 2018

WELLS CARRAN LTD

Status: Active

Address: 21 Udney Park Road, Teddington

Incorporation date: 14 Feb 2019

Address: Wells Cathedral Offices Chain Gate, Cathedral Green, Wells

Incorporation date: 06 Apr 1971

Address: Brunel Stoneworks, Station Road, Cheddar

Incorporation date: 06 Dec 1983

Address: Wells Chiropractic And Osteopathy Centre 1st Floor Rosebank, Priory Health Park, Glastonbury Road, Wells

Incorporation date: 16 Apr 2009

WELLS COMPUTING LIMITED

Status: Active

Address: 54 Popeley Road, Heckmondwike

Incorporation date: 04 Aug 2022

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 14 Mar 2014

Address: 22 Lucas Close, Tunbridge Wells

Incorporation date: 23 Dec 2016

WELLS CONSULTANTS LIMITED

Status: Active

Address: First Floor Lipton House, Stanbridge Road, Leighton Buzzard

Incorporation date: 27 Jun 2006

WELLS CONTRACT LTD

Status: Active

Address: Beech House Thicket Road, Houghton, Huntingdon

Incorporation date: 21 Feb 2013

WELLS COSMETICS CO., LTD

Status: Active

Address: 9 Pantygraigwen Road, Pontypridd

Incorporation date: 20 Mar 2012

Address: 15-17 Church Street, Stourbridge

Incorporation date: 24 Mar 2004

WELLS DEVELOPMENTS LTD.

Status: Active

Address: 20 Cadogan Park, Woodstock, Oxford

Incorporation date: 11 Jul 1994

Address: Tinto, Ellesborough Road, Wendover

Incorporation date: 12 Sep 2016

WELLS ELECTRONICS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden

Incorporation date: 26 Oct 2018

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 14 May 2008

WELLS EQUESTRIAN LIMITED

Status: Active

Address: 60 Hever Rd, Edenbridge

Incorporation date: 14 Apr 2009

Address: 2a Erdington Road, Walsall

Incorporation date: 11 Jun 1971

Address: Corporation Service Company 2711 Centerville Road, Suite 400, Wilmington, New Castle

Incorporation date: 16 Mar 1992

Address: 2 Harbourmaster Place, I.f.s.c, Dublin

Incorporation date: 01 Aug 2008

Address: 33 King William Street, London

Incorporation date: 01 Sep 1997

Address: 3rd Floor Office, 207 Regent Street, London

Incorporation date: 09 Sep 2022

WELLS FARMING LIMITED

Status: Active

Address: Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle

Incorporation date: 31 Jan 2020

Address: Kemaman Elms Ride, West Wittering, Chichester

Incorporation date: 02 Jun 1977

Address: Aspen Waite Chartered Accountants Rubis House, 15 Friarn Street, Bridgwater

Incorporation date: 14 May 2004

Address: Tregantle, Milton Lane, Wells

Incorporation date: 16 Jun 1993

Address: 1 Station Road, Royston, Barnsley

Incorporation date: 31 Mar 2004

Address: Hampdon House 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 28 Oct 2021

WELLS FINANCIAL LTD

Status: Active

Address: Linden House, Linden Close, Tunbridge Wells

Incorporation date: 04 Jul 2011

Address: Aloha Common Lane, River, Dover

Incorporation date: 04 Sep 2019

WELLS FITNESS LTD

Status: Active

Address: Weston Lawns Farm Bedworth Road, Bulkington, Bedworth

Incorporation date: 04 Apr 2013

WELLS FOOD FESTIVAL CIC

Status: Active

Address: St Lawrence Lodge, 37 Chamberlain Street, Wells

Incorporation date: 10 Jul 2013

Address: 43 Rothiemay Road, Urmston, Manchester

Incorporation date: 09 Mar 2021

Address: 2 Elmhurst, 98-106 High Road, London

Incorporation date: 14 Jun 2012

WELLS GIBSON LIMITED

Status: Active

Address: Prospect House Prospect Business Centre, Dundee Technology Park, Dundee

Incorporation date: 02 Dec 2015

Address: C/o The Financial Mangement Centre, Meads Business Centre, 19 Kingsmead

Incorporation date: 04 Jul 2020

WELLS HEATING LTD

Status: Active

Address: Ground Floor Vista Building St David's Park, Clos Dewi Sant, Ewloe

Incorporation date: 11 Jun 2020

WELLS HOLIDAY PARK LTD

Status: Active

Address: Wells Holiday Park, Haybridge, Wells

Incorporation date: 04 Jul 2007

WELLS HOUSE ROAD LIMITED

Status: Active

Address: 1b Wells House Road, London

Incorporation date: 29 Sep 2010

WELLS IE LTD

Status: Active

Address: 17 Northwestern Avenue, Northampton

Incorporation date: 13 Aug 2015

WELLS INDUSTRIES LIMITED

Status: Active

Address: The Joinery The Estate Yard, Eridge Road, Eridge Green

Incorporation date: 18 May 2015

WELLS INVESTMENTS LIMITED

Status: Active

Address: La Fleunie, Graig Penllyn, Cowbridge

Incorporation date: 25 Sep 2008

Address: 30-31 St James Place, Mangotsfield, Bristol

Incorporation date: 22 Mar 2018

Address: 17-18 Leach Road, Chard Business Park, Chard

Incorporation date: 17 Jun 2019

WELLS MOTOR CARS LIMITED

Status: Active

Address: Beech House, Church Hill, Hollowell

Incorporation date: 05 May 2017

Address: Little Theatre, Chamberlain Street, Wells

Incorporation date: 07 Jul 1978

Address: 11 Priory Road, Wells

Incorporation date: 24 Aug 2009

Address: 136a High Street, Street

Incorporation date: 23 Jan 1992

WELLS PAWNBROKERS LTD

Status: Active

Address: Unit 6 The School House, St Mary's Business Centre, 66-70 Bourne Road, Bexley

Incorporation date: 07 Feb 2023

Address: Wells Place, Eastleigh, Hants

Incorporation date: 30 Mar 2006

WELLS PLASTICS LIMITED

Status: Active

Address: Emerald Way, Stone Business Park, Stone

Incorporation date: 07 Jun 1984

Address: Marlborough House, 298 Regents Park Road, London

Incorporation date: 29 Oct 2021

Address: 10 Lonsdale Gardens, Tunbridge Wells, Kent

Incorporation date: 04 Mar 2004

WELLS PROPERTY ACQUISITIONS & DEVELOPMENTS LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, London

Incorporation date: 12 Oct 2022

Address: 45 Union Road, New Mills, High Peak, Derbyshire

Incorporation date: 13 May 2005

WELLS PROPERTY LIMITED

Status: Active

Address: Kylnclough, Chorley Road, Withnell

Incorporation date: 14 Dec 2018

Address: 9 Red Pippin Lane, Preston, Canterbury

Incorporation date: 11 Mar 2020

Address: 11 Grove Way, Waddesdon, Aylesbury

Incorporation date: 20 Jul 2009

WELLS RENEWABLES LIMITED

Status: Active

Address: The Cart Shed The Estate Yard, Eridge Green, Eridge

Incorporation date: 20 Jan 2022

WELLS RFC TRADING LIMITED

Status: Active

Address: Wells Rugby Club, Charter Way, Wells

Incorporation date: 16 Jul 2019

WELLS ROAD APARTMENTS LTD

Status: Active

Address: 184 Henleaze Road, Bristol

Incorporation date: 31 Jul 2017

WELLS RSB LTD

Status: Active

Address: 52a Spring Grove Road, Hounslow

Incorporation date: 07 Sep 2018

Address: The Clubhouse, Charter Way, Wells

Incorporation date: 02 Apr 2009

WELLS SERMO LTD

Status: Active

Address: Studio 3 Cell Block Studios, College Road, Hm Naval Base, Portsmouth

Incorporation date: 08 Apr 2019

Address: 55 Springfield Road, Walpole St. Andrew, Wisbech

Incorporation date: 12 Mar 2020

WELLS SERVICES LLP

Status: Active

Address: 10 Lonsdale Gardens, Tunbridge Wells, Kent

Incorporation date: 04 Mar 2004

WELLS SPECSAVERS LIMITED

Status: Active

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

Incorporation date: 02 Sep 2002

Address: 2 Wilson Avenue, Polmont, Falkirk

Incorporation date: 08 Jan 2020

WELLS TERRACE LIMITED

Status: Active

Address: Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby

Incorporation date: 24 May 2011

WELLS TRANSPORT LTD

Status: Active

Address: C/o Strivex Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe

Incorporation date: 21 May 2021

WELLS UK CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: Holly Cottage Vicarage Road, Crawley Down, Crawley

Incorporation date: 19 Aug 2013

WELLS VEND LIMITED

Status: Active

Address: 106 Western Way, Darras Hall, Ponteland

Incorporation date: 04 Sep 1973

WELLS VIEW LIMITED

Status: Active

Address: 3rd Floor, 12 Gough Square, London

Incorporation date: 24 Mar 2016

Address: 67 Lethbridge Road, Wells

Incorporation date: 30 Apr 2003

Address: 20 Clark Street, Bishop's Stortford

Incorporation date: 10 Jan 2023

WELLS WELLCUT LIMITED

Status: Active

Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 23 Mar 1998

WELLS WORLDWIDE LIMITED

Status: Active

Address: 8 Ropers Yard, Hart Street, Brentwood

Incorporation date: 23 Jun 2021

WELLS YARD MANAGEMENT COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 74a High Street, Wanstead, London

Incorporation date: 22 Aug 1997