WESLAKE AEROSPACE LIMITED

Status: Active

Address: Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook

Incorporation date: 07 Jan 2022

WESLAKE MARINE LIMITED

Status: Active

Address: Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook

Incorporation date: 13 Apr 2011

WESLAYFASHJONN LTD

Status: Active - Proposal To Strike Off

Address: 84 Watson Place, London

Incorporation date: 25 Apr 2019

Address: Colmore Circus, Birmingham, West Midlands

Incorporation date: 26 Jul 2004

Address: Colmore Circus, Birmingham

Incorporation date: 01 Jan 1981

WESLEYAN BANK LIMITED

Status: Active

Address: 55 Bishopsgate, London

Incorporation date: 26 Jul 1993

Address: Gr33n House, Cheswold Lane, Doncaster

Incorporation date: 18 Nov 2019

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 08 Aug 2005

Address: Wesleyan, Colmore Circus, Birmingham

Incorporation date: 13 Jan 2022

Address: Colmore Circus, Birmingham

Incorporation date: 14 Jul 1982

Address: 4 Wesleyan Chapel, Ickornshaw, Cowling, Keighley

Incorporation date: 23 Jul 2004

Address: Colmore Circus, Birmingham, West Midlands

Incorporation date: 23 Apr 2007

Address: Wesleyan Assurance Society, Colmore Circus, Birmingham

Incorporation date: 22 Feb 2010

Address: Colmore Circus, Birmingham

Incorporation date: 24 Mar 1987

Address: Hawthorns Woodlands Road, Ashurst, Southampton

Incorporation date: 02 Sep 2014

Address: 70 Priory Road, Kenilworth

Incorporation date: 22 Jun 2016

WESLEY BROOK LTD

Status: Active

Address: 101 Smawthorne Lane, Castleford

Incorporation date: 19 Oct 2015

Address: 76 Market Street, Farnworth, Bolton

Incorporation date: 14 Oct 2019

Address: 139 Chancellors Road, Stevenage

Incorporation date: 08 Aug 2007

Address: Baildon Methodist Church Newton Way, Baildon, Shipley

Incorporation date: 20 Jun 2007

WESLEY CONSTRUCTION LTD

Status: Active

Address: 11 Highfield Place, Sunderland

Incorporation date: 23 Sep 2019

Address: Wesley Cottage, Wareside, Ware

Incorporation date: 07 Jun 2016

WESLEY COOPER LTD

Status: Active

Address: Parker House, 44 Stafford Road, Wallington, Surrey

Incorporation date: 09 Jun 2006

Address: Parker House, 44 Stafford Road, Wallington

Incorporation date: 21 Nov 2017

Address: 1 Vincent Shaw, The Broadway, Cambridge

Incorporation date: 10 Apr 2008

Address: Daniell House, Falmouth Road, Truro

Incorporation date: 11 Jan 2005

WESLEYDRYDEN LTD

Status: Active

Address: 26 Pickering Croft, Birmingham

Incorporation date: 02 Oct 2020

Address: 59 Cortsway, Greasby, Wirral

Incorporation date: 29 Mar 2016

Address: Shacter Cohen & Bor, 31 Sackville Street, Manchester

Incorporation date: 12 Mar 2021

WESLEY FORTUNE LIMITED

Status: Active

Address: Mnh5900 Rm B, 1/f., La Bldg.,, 66 Corporation Road, Grangetown

Incorporation date: 21 Jul 2022

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 21 May 2012

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 21 May 2012

WESLEY HOUSE, CAMBRIDGE

Status: Active

Address: Wesley House, Jesus Lane, Cambridge

Incorporation date: 24 Jul 2014

Address: Old Orchard House, Derby Road, Risley

Incorporation date: 16 Jul 2014

Address: 5 New Street Square, London

Incorporation date: 26 Jun 2018

WESLEY JAMES LIMITED

Status: Active

Address: Summit House, Horsecroft Road, Harlow

Incorporation date: 07 Mar 2017

Address: 20 Beaconsfield Drive, Coddington, Newark

Incorporation date: 03 Apr 2006

WESLEY MATTHEW LTD

Status: Active

Address: 46 Station Road, London

Incorporation date: 23 Jul 2021

WESLEY MOTORS LIMITED

Status: Active

Address: Bryndon House, Berry Road, Newquay

Incorporation date: 09 Feb 1931

Address: 7 Stamford Square, Ashton Under Lyne, Lancashire

Incorporation date: 14 Feb 2003

WESLEY PROPERTY LIMITED

Status: Active

Address: 37 Warren Street, London

Incorporation date: 27 Sep 2018

Address: 5 Percy Street, London

Incorporation date: 03 Feb 2021

Address: 102 The Mall, London

Incorporation date: 20 Jan 1978

Address: 1st Floor 105-111 Euston Street, London

Incorporation date: 26 Nov 1993

Address: 22 Wesley Apartment, 202 Wandsworth Road, London

Incorporation date: 10 Apr 2019

Address: 42 Wesley Square, London

Incorporation date: 07 Oct 2014

WESLEY THORNE LIMITED

Status: Active

Address: 30 Mount Crescent, Warley, Brentwood

Incorporation date: 11 Jul 2003

Address: 17 The Courtyard Gorsey Lane, Coleshill, Birmingham

Incorporation date: 08 Jul 2014

WESLEY TURBINES LIMITED

Status: Active

Address: 17 The Courtyard Gorsey Lane, Coleshill, Birmingham

Incorporation date: 03 Jun 2016

Address: 17 The Courtyard Gorsey Lane, Coleshill, Birmingham

Incorporation date: 23 Apr 2019

WESLEY TURKINGTON LIMITED

Status: Active - Proposal To Strike Off

Address: 120 Gilford Road, Lurgan, Craigavon

Incorporation date: 21 Dec 1977

WESLEYVALE LIMITED

Status: Active

Address: The Cambridge Motel London Road (a10), Shepreth, Royston

Incorporation date: 12 Aug 1975

WESLEY WASTE LIMITED

Status: Active

Address: Enviro Building Private Road No 4, Colwick Industrial Estate, Colwick

Incorporation date: 23 May 2011

Address: 76 Market Street, Farnworth, Bolton

Incorporation date: 23 Apr 2019

Address: C/o Charterwells, 43-45 High Road, Bushey Heath

Incorporation date: 27 Mar 2018

WESLO HOUSING MANAGEMENT

Status: Converted / Closed

Address: 66 North Bridge Street, Bathgate, West Lothian

Incorporation date: 08 Oct 1992

WESLYN PROPERTY LTD

Status: Active

Address: Qualplast Building, Old Walsall Road, Birmingham

Incorporation date: 16 Jun 2020