WESTBRAE LTD

Status: Active

Address: 50 Cleveland Street, Glasgow

Incorporation date: 25 Sep 2013

WESTBRANCH LIMITED

Status: Active

Address: 53 Waterloo Road, Wolverhampton, West Midlands

Incorporation date: 22 Sep 1980

WESTBRAY COMMERCIAL LTD

Status: Active

Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow

Incorporation date: 12 Nov 2018

WESTBRAY LIMITED

Status: Active

Address: Westbray, 26 Wyatts Rd, Chorleywood

Incorporation date: 20 Jan 2004

Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow

Incorporation date: 26 Aug 2016

Address: 1st Floor Offices, 3 Trinity Street, Stratford-upon-avon

Incorporation date: 13 Jul 2015

Address: Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London

Incorporation date: 19 Mar 2013

Address: 9 Denyer Court, Fradley, Lichfield

Incorporation date: 11 Jun 2007

Address: 21 Westway, Maghull, Liverpool

Incorporation date: 10 Jan 2012

WESTBRIDGE FOODS LIMITED

Status: Active

Address: Polonia House Enigma Commercial Centre, Sandy's Road, Malvern

Incorporation date: 02 Oct 1997

Address: C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston

Incorporation date: 09 Jun 2004

Address: 38 Swift's Corner, Fulbourn, Cambridge

Incorporation date: 12 Jan 2018

Address: 18 North Bar Within, Beverley

Incorporation date: 12 Jul 2005

Address: St James Road, Northampton

Incorporation date: 22 Jan 1964

WESTBRIDGEND GARAGE LTD.

Status: Active

Address: 101 Westbridgend, Dumbarton

Incorporation date: 11 Nov 2003

WESTBRIDGE OXFORD LTD

Status: Active

Address: 47 Flackwell Road, Birmingham

Incorporation date: 16 Jul 2018

WESTBRIDGE PARK LIMITED

Status: Active

Address: The Old Manor House, Wickham Road, Fareham

Incorporation date: 31 Jan 2011

Address: 18 Talbot Lane, Leicester

Incorporation date: 06 Mar 1998

Address: 18 Ravenshall, 19-21 Westcliff Road, Bournemouth

Incorporation date: 22 Mar 2006

WESTBRIDGE ROOFING LTD

Status: Active

Address: Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull

Incorporation date: 20 Nov 2018

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 06 Aug 2009

Address: Capital Building, Tyndall Street, Cardiff

Incorporation date: 27 Apr 2022

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

Incorporation date: 26 Mar 2004

Address: Unit 4 - 183 Great Bridge Street, West Bromwich

Incorporation date: 12 Sep 2019

WESTBRONG HEALTH CARE LTD

Status: Active

Address: 28 Model Avenue, Leeds

Incorporation date: 07 Oct 2016

WESTBROOK AESTHICS LTD

Status: Active - Proposal To Strike Off

Address: 63-66 Hatton Garden, London

Incorporation date: 04 Aug 2022

Address: Unit 4 Brayne Hall Farm, Aston Juxta Mondrum, Nantwich

Incorporation date: 17 Oct 2022

WESTBROOK AGRI LTD

Status: Active

Address: 1 Chestnut Drive, Bulkington, Devizes

Incorporation date: 08 Jun 2022

Address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford

Incorporation date: 02 Apr 2015

Address: Broom House 39/43 London Road, Hadleigh, Benfleet

Incorporation date: 25 Jun 2013

Address: 23 Porters Wood, St. Albans

Incorporation date: 27 Apr 2016

Address: 36 Tyndall Court, Commerce Road, Lynchwood

Incorporation date: 09 Jun 2017

Address: Westbrook Centre Cromwell Avenue, Westbrook, Warrington

Incorporation date: 24 Jan 2008

WESTBROOK CARS LIMITED

Status: Active

Address: 62 Bartholomew Street, Newbury

Incorporation date: 26 Oct 2016

Address: 8a Society Street, Coleraine

Incorporation date: 26 Jan 2018

Address: Unit 31 City Business Park, Somerset Place, Plymouth

Incorporation date: 05 Jan 2007

Address: 57b Station Road, Westgate-on-sea

Incorporation date: 24 Oct 2002

Address: Croft Chambers, 11 Bancroft, Hitchin

Incorporation date: 11 May 1987

Address: 16 Sutherland Avenue, Coventry

Incorporation date: 07 Aug 1998

Address: 2-4 Broad Street, Wokingham

Incorporation date: 20 Sep 2004

WESTBROOK CYCLES LIMITED

Status: Active

Address: Unit 9 Terry Dickens Industrial Estate, Stokesley, Middlesbrough

Incorporation date: 10 Mar 2009

Address: Westbrook Holdings Ltd, Wreakes Lane, Dronfield

Incorporation date: 04 Feb 2021

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 19 Mar 1946

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 08 May 1951

WESTBROOKE LIMITED

Status: Active

Address: 3b Lockheed Court, Stockton On Tees

Incorporation date: 28 Mar 2019

WESTBROOKE LONDON LTD

Status: Active

Address: Unit 3b, Berol House 25 Ashley Road, Tottenham Hale, London

Incorporation date: 28 Jan 2020

WESTBROOK ENGINEERING LTD

Status: Active

Address: Far Galligill, Nenthead, Alston

Incorporation date: 01 Oct 2022

Address: 12 Milton Street, Dundee

Incorporation date: 28 Jul 1988

Address: Westbrooke House, Allendale Road, Hexham

Incorporation date: 10 Aug 2011

Address: 27 Westbrooke Road, Welling

Incorporation date: 22 Aug 2014

Address: 5th Floor, Lowgate House, Lowgate, Hull

Incorporation date: 03 Mar 2015

WESTBROOKE SALES LIMITED

Status: Active

Address: 3b Lockheed Court, Stockton On Tees

Incorporation date: 30 Mar 2019

Address: Fifth Floor, 60 Charlotte Street, London

Incorporation date: 21 Dec 2009

WESTBROOK FIELDS LIMITED

Status: Active

Address: Westbrook Farm Station Road, North Thoresby, Grimsby

Incorporation date: 05 Nov 2021

Address: 3 Cecil Square, Margate, Kent

Incorporation date: 04 Jan 2007

Address: 77-79 Canterbury Road, Margate, Kent

Incorporation date: 08 Nov 2012

Address: Odeon House, 146 College Road, Harrow, Middlesex

Incorporation date: 04 Nov 2005

WESTBROOK GROUP LIMITED

Status: Active

Address: 180 Kineton Green Road, 180 Kineton Green Road, Solihull

Incorporation date: 20 Sep 2021

Address: Westbrook Hay, London Road, Hemel Hempstead

Incorporation date: 25 Jun 1985

WESTBROOK INDUSTRIAL LTD

Status: In Administration

Address: The Old Bank, 187a Ashley Road, Hale

Incorporation date: 24 Oct 1997

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 12 Jan 2000

Address: Westbrook House Wreakes Lane, Dronfield, Sheffield

Incorporation date: 17 Oct 2009

Address: Westbrook House, Holybourne, Alton

Incorporation date: 27 Oct 1983

Address: Westbrook House Wreakes Lane, Dronfield, Sheffield

Incorporation date: 01 Oct 2008

Address: 18 Westbrook Park, Bath

Incorporation date: 17 Dec 2012

WESTBROOK PAVING LIMITED

Status: Active

Address: Unit 7 Banks House, Banks Road, Darlington

Incorporation date: 23 May 2018

Address: 88 North Street, Hornchurch

Incorporation date: 06 May 2022

Address: 12 Convent Gardens, Findon, Worthing

Incorporation date: 19 Nov 1985

WESTBROOK STUDIOS LIMITED

Status: Active

Address: 49 Colemans Moor Lane, Woodley, Reading

Incorporation date: 11 Dec 2012

WESTBROOK TRADING LIMITED

Status: Active

Address: Bray Business Centre Weir Bank Monkey Island Lane, Bray, Maidenhead

Incorporation date: 09 Dec 2021

WESTBROOK TRAVEL LIMITED

Status: Active

Address: 1 Harbour Mews, Harbour Road, Seaton

Incorporation date: 14 Nov 1988

WESTBROOK UNICORN LIMITED

Status: Active

Address: 76 Manchester Road, Denton, Manchester

Incorporation date: 16 Mar 2011

Address: 14 Westbrook Centre, Westbrook, Warrington

Incorporation date: 13 Jan 2022

WESTBROOK WHITFIELD GROUP LTD

Status: Active - Proposal To Strike Off

Address: North West House, Marylebone Road, London

Incorporation date: 22 Aug 2018

WESTBROS LIMITED

Status: Active

Address: 50 Stapleton Road, Warmsworth, Doncaster

Incorporation date: 09 Dec 2015