WHIRLD INC LTD

Status: Active

Address: 12 Northfields Prospect, Putney Bridge Road, London

Incorporation date: 11 Sep 2007

WHIRLD LIMITED

Status: Active

Address: Cranbrook House, 287/291 Banbury Road, Oxford

Incorporation date: 16 Apr 2013

Address: Flat 6, Pullens Buildings, Penton Place, London

Incorporation date: 15 Oct 2014

Address: 55 Baker Street, London

Incorporation date: 04 Jan 2021

Address: Studio 54a, Heber Road, London

Incorporation date: 08 May 2006

Address: 31 The Green, St. Leonards-on-sea

Incorporation date: 14 Jul 2009

WHIRLOWDALE 1978 LIMITED

Status: Active

Address: 91 Pingle Road, Sheffield

Incorporation date: 05 Sep 2013

WHIRLOWDALE 1981 LIMITED

Status: Active

Address: 91 Pingle Road, Sheffield

Incorporation date: 05 Sep 2013

WHIRLOWDALE CARS LIMITED

Status: Active

Address: 48 Silverdale Road, Sheffield

Incorporation date: 07 Nov 2019

Address: Unit 4 Moorside Court Rotherside Road, Eckington, Sheffield

Incorporation date: 02 Jul 2019

WHIRLOW GRANGE LIMITED

Status: Active

Address: Whirlow Spirituality Centre, Whirlow Grange Close, Sheffield

Incorporation date: 28 Mar 1988

WHIRLOW HALL FARM LIMITED

Status: Active

Address: Whirlow Hall Farm Trust, Whirlow Lane, Sheffield

Incorporation date: 22 Feb 1979

Address: Whirlow Hall Farm, Whirlow Lane, Sheffield

Incorporation date: 21 Jun 1979

WHIRLOW PAVING LTD

Status: Active

Address: 61a Blagden Street, Sheffield

Incorporation date: 07 Jun 2022

Address: 1209 Orange Street, Wilmington, Delaware 19801

Incorporation date: 15 Aug 1989

Address: 1 Alms House, Port Talbot

Incorporation date: 27 Oct 2006

Address: Morley Way, Peterborough

Incorporation date: 30 Dec 1909

WHIRL TECHNOLOGIES LTD.

Status: Active

Address: 12831902 - Companies House Default Address, Cardiff

Incorporation date: 24 Aug 2020

WHIRLWIND ESTATES LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 01 Jun 2007

Address: Magnolia House, Pikes Hill Avenue, Lyndhurst

Incorporation date: 23 May 2017

Address: 40 Market Place, Belper

Incorporation date: 05 Jan 2022

Address: 42 Tully Road, Portglenone, Ballymena

Incorporation date: 12 Jun 2017

WHIRLWIND TUELU LTD

Status: Active

Address: The Laurels The Street, Pettistree, Woodbridge

Incorporation date: 04 Mar 2022

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 30 May 2006

WHIRLYBIRD PROPERTY LTD

Status: Active

Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool

Incorporation date: 11 Jun 2007

Address: Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow

Incorporation date: 31 Jan 2006

WHIRLYBIRDZ LTD

Status: Active

Address: The Willows Routes View, Llanwern, Newport

Incorporation date: 07 Apr 2021

Address: 2 Church Square, Taunton

Incorporation date: 01 Nov 2000