Address: 5 Prospect Place Millennium Way, Pride Park, Derby

Incorporation date: 16 Jan 1987

WESTRACK ONE LIMITED

Status: Active

Address: Minafon, 40 Ty Mawr Road, Deganwy

Incorporation date: 10 Oct 2000

WESTRADIO LIMITED

Status: Active

Address: 3 Landmark House, Wirral Park Road, Glastonbury

Incorporation date: 01 Jun 1933

WESTRAD LIMITED

Status: Active

Address: 8 Broadleaf Close, Oakwood, Derby

Incorporation date: 21 Jan 1998

Address: 39 South Street, Elgin, Moray

Incorporation date: 14 Nov 1990

WESTRAND HOLDINGS LIMITED

Status: Active

Address: 69 Windsor Road, Prestwich, Manchester

Incorporation date: 13 Mar 2019

WESTRARE LIMITED

Status: Active

Address: C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 04 May 1989

Address: Brook House Brook Lane, Little Hoole, Preston

Incorporation date: 28 Mar 2017

Address: C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge

Incorporation date: 15 Apr 2014

Address: C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge

Incorporation date: 11 Apr 2014

WESTRAY DEVELOPMENT TRUST

Status: Active

Address: Unit 1 Quarry Road, Westray, Orkney

Incorporation date: 25 Oct 1999

WESTRAY ESTATES LIMITED

Status: Active

Address: Windover House, St Ann Street, Salisbury

Incorporation date: 08 Jan 1979

WESTRAY HERITAGE TRUST

Status: Active

Address: The Lodge, Heritage Centre,, Pierowall, Westray

Incorporation date: 29 Oct 2004

WESTRAY INVESTMENTS LTD

Status: Active

Address: Bowers Cottage Bowes Lane, Nateby, Preston

Incorporation date: 28 Oct 2020

WESTRAY LONDON LTD

Status: Active

Address: 346 Queensbridge Road, London

Incorporation date: 02 Sep 2021

Address: Valley House Kingsway South, Team Valley, Gateshead

Incorporation date: 29 Jan 1990

Address: Valley House Kingsway South, Team Valley, Gateshead

Incorporation date: 29 Oct 1998

Address: Unit 1, Quarry Road, Westray

Incorporation date: 16 Feb 2005

WESTRCOM LIMITED

Status: Active - Proposal To Strike Off

Address: 143 Adnitt Road, Northampton

Incorporation date: 06 Jul 2022

WESTREE STORAGE LIMITED

Status: Active

Address: 7 Rabin Hill, Sturminster Newton

Incorporation date: 22 Mar 2018

WESTRHODE LIMITED

Status: Active

Address: 1-7 Thomas Street, Hull, East Yorkshire

Incorporation date: 05 Apr 2005

WESTRICH TILING LTD

Status: Active

Address: 3 Maes Yr Hedydd, Cardiff

Incorporation date: 16 Oct 2018

Address: 26 West Ridge, Bourne End

Incorporation date: 24 Oct 2006

Address: Ruskin House, Warren Close, Catsfield

Incorporation date: 05 Mar 2004

Address: Ruskin House, Warren Close, Catsfield

Incorporation date: 13 Nov 2020

Address: 4 Curbar Close, North Wingfield, Chesterfield

Incorporation date: 16 Aug 2010

WESTRIDGE CONSTRUCTION LIMITED

Status: In Administration

Address: 4 Mount Ephraim Road, Tunbridge Wells

Incorporation date: 13 Nov 1990

WESTRIDGE CONSULTANCY LTD

Status: Active

Address: 2 Highfield Road, Redditch

Incorporation date: 12 Aug 2021

Address: Westridge Court Flat 6, 72 Park Road, Southport

Incorporation date: 25 Apr 1989

Address: 21 Thessaly Road, London

Incorporation date: 19 Mar 2015

WESTRIDGE ESTATES LIMITED

Status: Active

Address: Stag Gates House, 63/64 The Avenue, Southampton

Incorporation date: 24 Oct 2014

Address: Ruskin House, Warren Close, Catsfield

Incorporation date: 30 Apr 1991

Address: Ruskin House, Warren Close, Catsfield

Incorporation date: 22 Mar 2018

WESTRIDGE GROUP LIMITED

Status: Active

Address: Ruskin House, Warren Close, Catsfield

Incorporation date: 20 May 1991

Address: Ruskin House, Warren Close, Catsfield

Incorporation date: 10 Dec 2004

WESTRIDGE MARKETS LIMITED

Status: Active

Address: 15 Bowling Green Lane, London

Incorporation date: 04 Sep 2018

Address: Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham

Incorporation date: 08 Mar 2007

Address: Flagship Square, Shawcross Business Park, Dewsbury

Incorporation date: 08 Oct 2003

WESTRIE LIMITED

Status: Active

Address: 18 Walker Street, Edinburgh

Incorporation date: 14 Jun 2016

Address: Business Development Centre, Lammas Street, Carmarthen

Incorporation date: 07 Sep 1993

Address: 59 Nottingham Road, Ravenshead

Incorporation date: 18 Jul 2017

WESTRIVER LIMITED

Status: Active

Address: Churchgate House, Church Road, Whitchurch, Cardiff

Incorporation date: 03 Mar 1999

Address: Marble Arch House, 66 Seymour Street, London

Incorporation date: 14 Jun 2018

WESTROCK ELECTRICAL LTD

Status: Active

Address: The Sheiling Cuckoo Tye, Acton, Sudbury

Incorporation date: 29 Oct 2009

WESTROCK INDUSTRY LTD

Status: Active

Address: 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 08 Feb 2013

WESTROCK LIMITED

Status: Active

Address: Marble Arch House, 66 Seymour Street, London

Incorporation date: 21 May 1992

Address: Westrock Millennium Way West, Phoenix Centre, Nottingham

Incorporation date: 20 May 1986

Address: North Plumley Farm, Plumley, Ringwood

Incorporation date: 24 Mar 1998

WESTROCK SOUTHERN LIMITED

Status: Active

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Incorporation date: 14 Jan 2014

WESTROD FINANCE LIMITED

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 23 Aug 2006

WESTROP CARPENTRY LTD

Status: Active

Address: 110 Mile End Road, Colchester

Incorporation date: 20 Apr 2018

WESTROPE FARMING LIMITED

Status: Active

Address: Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds

Incorporation date: 18 May 2004

WESTROP LTD

Status: Active

Address: 6b Prince Maurice House Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 30 Sep 2011

Address: C/o R Walker And Co F20 Willow Court, Team Valley Trading Estate, Gateshead

Incorporation date: 05 Apr 2018

WESTROPWEBSTER LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 09 Nov 2012

Address: Toppesfield Hall Yeldham Road, Toppesfield, Halstead

Incorporation date: 09 Dec 2011

WESTROW CAPITAL LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 06 Nov 2019

WESTROW ENTERPRISE LTD

Status: Active

Address: 12 Westrow Gardens, Ilford

Incorporation date: 09 Jun 2020

Address: Westrow House, 161 Briggate, Leeds

Incorporation date: 05 Mar 2003

WESTROW HOMES LTD

Status: Active

Address: Ostlers Barn, Chelmorton, Buxton

Incorporation date: 04 Sep 2020

Address: Avelings Old Farm Lane, London Road East, Amersham

Incorporation date: 07 Jan 1955

WESTROW PROPERTIES LTD

Status: Active

Address: Leigh Christou Ltd Leofric House, Binley Road, Gosford Green, Coventry

Incorporation date: 02 Apr 2003

Address: 12 Westrow, Westleigh Avenue, Putney, London, Westrow, London

Incorporation date: 17 Feb 1984

WESTROW TRAINING LIMITED

Status: Active

Address: Westrow House, 161 Briggate, Leeds

Incorporation date: 07 May 2014

WESTROYD CARE LIMITED

Status: Active

Address: West Royd, Red Lane, Bolton

Incorporation date: 22 Jul 2021

WESTRUCKS LIMITED

Status: Active

Address: Delaware Drive, Tongwell, Milton Keynes

Incorporation date: 14 Jan 1986

WESTRUCTURE LIMITED

Status: Active

Address: Primrose House, 6 Blackboy Road, Exeter

Incorporation date: 12 Feb 1997

WESTRUP ASSOCIATES LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Gordon Road, Tunbridge Wells, Kent

Incorporation date: 08 Sep 1995

WESTRUP LIMITED

Status: Active

Address: The Old Vinesend Farm Vinesend Lane, Cradley, Malvern

Incorporation date: 07 Sep 2018