Address: Yorkshire House, Grape Street, Leeds

Incorporation date: 19 Dec 2019

WETHERALDS GROUP LTD

Status: Active

Address: Maw Hill Farm, Brackenthwaite Lane, Harrogate

Incorporation date: 04 Dec 2018

WETHERALDS SHERBURN LTD

Status: Active

Address: Yorkshire House Grape Street, Hunslet, Leeds

Incorporation date: 24 Feb 2020

WETHERALL CONSULTANCY LTD

Status: Active

Address: 15 Godfrey Avenue, Bangor

Incorporation date: 27 Jul 2022

WETHERALL EVANS LTD

Status: Active

Address: Unit 7a Waterside Business Park, Waterside, Chesham

Incorporation date: 09 Aug 2017

Address: House & Son, Lansdowne House, Christchurch Road, Bournemouth

Incorporation date: 23 May 2014

Address: 18 End Street, Colne

Incorporation date: 01 Aug 2023

WETHERALL SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Flat 4 383-385 Barking Road, London

Incorporation date: 08 Jul 2022

WETHERBY ARTS FESTIVAL

Status: Active

Address: 19 Ullswater Drive, Wetherby

Incorporation date: 12 Oct 2004

Address: 14 Wetherby Gardens, London

Incorporation date: 05 Dec 2005

WETHERBY BREW CO LIMITED

Status: Active

Address: Wetherby Brew Co York Road Estate, York Road, Wetherby

Incorporation date: 26 Jul 2017

Address: Dalton Industrial Estate Dalton, North Yorkshire, Thirsk

Incorporation date: 22 Feb 2021

Address: 25 Chapel Lane, Clifford, Wetherby

Incorporation date: 29 Jul 2008

WETHERBY CLASSIC CARS LTD

Status: Active

Address: 1a The Hollies, Northgate Rise, Linton, Wetherby

Incorporation date: 10 Sep 2019

Address: Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes

Incorporation date: 02 Apr 2013

Address: 63 St James Street, Wetherby, West Yorkshire

Incorporation date: 11 Oct 2001

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 14 Jan 2022

Address: Alpha House, 96 City Road, Bradford

Incorporation date: 14 Jun 1978

WETHERBY FILM THEATRE LTD

Status: Active

Address: 39 Burras Lane, Otley

Incorporation date: 17 May 2007

WETHERBY GAS LIMITED

Status: Active

Address: The Rectory Main Street, Staveley, Knaresborough

Incorporation date: 13 Nov 2006

WETHERBY GLASS LIMITED

Status: Active

Address: Victoria Glass Works, 6 Victoria Street, Wetherby

Incorporation date: 01 Apr 1999

Address: Linton Lane,, Wetherby

Incorporation date: 02 Apr 1910

WETHERBY GROWTH LIMITED

Status: Active

Address: 21-27 Lamb's Conduit Street, London

Incorporation date: 26 Jul 2018

Address: 43 Butler Avenue, Harrow

Incorporation date: 04 Aug 2016

Address: 43 Butler Avenue, Harrow

Incorporation date: 04 Jan 2013

Address: Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London

Incorporation date: 04 Feb 1998

Address: Leigh House, 28-32 St Paul's Street, Leeds

Incorporation date: 02 Mar 1999

Address: 29-31 Ferncliffe Road, Bingley

Incorporation date: 17 Jan 2023

Address: Dale House 64 Fink Hill, Horsforth, Leeds

Incorporation date: 25 Apr 2017

Address: Beech End Lodge Trip Lane, Linton, Wetherby

Incorporation date: 11 Jul 2002

Address: Unit 33 Century Business Centre Century Business Park, Manvers, Rotherham

Incorporation date: 11 Sep 2018

Address: Savoy House, Savoy Circus, London

Incorporation date: 13 Jun 2007

Address: 4th Floor, Millbank Tower, 21-24 Millbank, London

Incorporation date: 13 Mar 2015

Address: Suite 1.10 Kingswood House, Pudsey, Leeds

Incorporation date: 14 Jun 2019

Address: Boston House 214 High Street, Boston Spa, Wetherby

Incorporation date: 14 Apr 2010

WETHERBY TRAINING LIMITED

Status: Active

Address: Unit 1a Locksley Park, Blind Lane, Tockwith

Incorporation date: 14 Sep 2020

Address: The Town Hall, Market Place, Wetherby

Incorporation date: 12 May 2009

Address: 129 Woodplumpton Road, Fulwood, Preston

Incorporation date: 28 Nov 2018

Address: 9 The Crescent, Selby, North Yorkshire

Incorporation date: 10 Aug 1922

WETHER HOUSE LIMITED

Status: Active

Address: 1 Beckwith Hall Drive, Riccall, York

Incorporation date: 03 Apr 2013

Address: 81 Ashmole Street, London

Incorporation date: 11 Mar 2019

WETHERLEY CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: Grange Park, Chacombe, Banbury

Incorporation date: 14 Apr 2016

Address: 1 North Hill, London

Incorporation date: 24 Oct 2001

Address: A. Blowers, The John Laird Centre, Park Road North, Birkenhead

Incorporation date: 20 Feb 2020

Address: 13 Cambridge Terrace, Barnard Castle

Incorporation date: 04 Dec 2023

WETHINK COMPLIANCE LTD

Status: Active

Address: 20 Burghfield Walk, Basingstoke

Incorporation date: 05 Jul 2023

WETHREE CREATIVE LIMITED

Status: Active

Address: 61 Rodney Street, Liverpool

Incorporation date: 03 Sep 2018