WHITBARROW CONSULTING LTD

Status: Active

Address: Bankside, 9a Whitbarrow Road, Lymm

Incorporation date: 17 Nov 2017

Address: Wynchgate House Woodlands Lane, Bradley Stoke, Bristol

Incorporation date: 16 Jan 1987

Address: Milburn House, 3 Oxford Street, Workington

Incorporation date: 21 Jan 2009

WHITBERRY LTD

Status: Active

Address: 227 London Road, Romford

Incorporation date: 19 Dec 2013

Address: Riverside Suite, 50a Clifford Way, Maidstone

Incorporation date: 04 Apr 2000

WHITBOURNE ESTATE LTD

Status: Active

Address: Dial House, Whitbourne, Worcester

Incorporation date: 04 Oct 2017

Address: Whitbourne Hall, Whitbourne, Worcester

Incorporation date: 12 Nov 1979

Address: 19 New Road, Drayton Parslow, Milton Keynes

Incorporation date: 11 Sep 2013

Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable

Incorporation date: 03 Jul 1882

Address: Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable

Incorporation date: 29 Nov 1928

Address: Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable

Incorporation date: 28 Feb 1952

Address: Houghton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable

Incorporation date: 08 Sep 1998

Address: Highland House, 165 The Broadway, Wimbledon

Incorporation date: 22 Nov 2011

Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable

Incorporation date: 02 Sep 1927

Address: Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable

Incorporation date: 23 Jan 1861

Address: Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable

Incorporation date: 30 Mar 2010

Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable

Incorporation date: 30 Jun 1896

Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable

Incorporation date: 16 Nov 1896

Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable

Incorporation date: 07 Aug 1997

Address: Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable

Incorporation date: 28 Mar 2007

Address: 19-21 Main Road, Gedling, Nottingham

Incorporation date: 04 Dec 2015

Address: 10-12 Mulberry Green, Harlow

Incorporation date: 07 Aug 2020

Address: 4th Floor, 115 George Street, Edinburgh

Incorporation date: 19 Nov 1896

WHITBREAD SEARCH LTD

Status: Active

Address: 2a The Quadrant, Epsom

Incorporation date: 13 Aug 2019

WHITBREAD WALKER LIMITED

Status: Active

Address: One Canada Square Canary Wharf, London

Incorporation date: 31 Aug 1990

WHITBREAD WESSEX LIMITED

Status: Active

Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable

Incorporation date: 14 Dec 1887

Address: 3 Whitbrook Mews, Mill Street, Bridgnorth

Incorporation date: 10 Dec 1987

WHITBURN CATERERS LIMITED

Status: Active

Address: 3 Front Street, Whitburn Village, Sunderland

Incorporation date: 14 Aug 2002

Address: Whitburn Church Of England Academy Rackly Way, Whitburn, Sunderland

Incorporation date: 09 Dec 2010

WHITBURN HOLDINGS LIMITED

Status: Active

Address: 1st Floor, 59-63 Wood Street, Earl Shilton, Leicester

Incorporation date: 09 Dec 2022

Address: 29 Whitegate Drive, Blackpool

Incorporation date: 10 Nov 2016

Address: 50 Burnhouse Industrial Estate, Whitburn, Bathgate

Incorporation date: 10 Aug 2001

WHITBURN LIMITED

Status: Active

Address: Inxpress The Amory Building, Cheriton Bishop, Exeter

Incorporation date: 04 Dec 2009

Address: 8 Church Lane, Deanshanger, Milton Keynes

Incorporation date: 24 Nov 2015

WHITBURN P & S LIMITED

Status: Active

Address: 54 East Main Street, Whitburn

Incorporation date: 12 Feb 2019

Address: 24 Barrow Lane, Cambridge

Incorporation date: 25 Mar 2014

WHITBURN VET LTD

Status: Active

Address: 191 Station Road, Shotts

Incorporation date: 21 Feb 2018

Address: 105 Heath Street, London

Incorporation date: 20 Jun 2020

Address: Coliseum Centre, Victoria Place, Whitby

Incorporation date: 19 Aug 1986

Address: The St Botolph Building, 138 Houndsditch, London

Incorporation date: 04 Feb 2005

Address: 64 Kingsdown Parade 64 Kingsdown Parade, Kingsdown, Bristol

Incorporation date: 05 Nov 2003

WHITBY DEVELOPERS LIMITED

Status: Active

Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 13 Feb 2018

Address: Haggersgate House, Haggersgate, Whitby

Incorporation date: 03 Apr 2002

Address: Military House, 24 Castle Street, Chester

Incorporation date: 12 Jun 1974

WHITBY FISHING TRIPS LTD

Status: Active

Address: Brook House Brook Lane, Ainthorpe, Whitby

Incorporation date: 16 Jan 2018

WHITBY GALLERIES LIMITED

Status: Active

Address: High Park Farm High Park, Kirkbymoorside, York

Incorporation date: 06 Jul 2016

WHITBY GIN LIMITED

Status: Active

Address: Tudor Lodge Coronation Avenue, Hinderwell, Saltburn-by-the-sea

Incorporation date: 19 Dec 2016

Address: Low Straggleton, Sandsend Road, Whitby

Incorporation date: 01 Sep 2021

WHITBY GOLF CLUB LIMITED

Status: Active

Address: Low Straggleton, Sandsend Road, Whitby

Incorporation date: 03 Sep 2010

WHITBY HAMPERS LTD

Status: Active

Address: 5 Flowergate, Whitby

Incorporation date: 05 Jul 2020

WHITBY HEATING LTD

Status: Active

Address: 16 Kimpton Avenue, Brentwood

Incorporation date: 31 Jul 2017

WHITBY HOLDING LIMITED

Status: Active

Address: Fourth Avenue, Crewe

Incorporation date: 07 Jul 2014

WHITBY HOLIDAY LET LTD

Status: Active

Address: Taylors Nurseries Sutton Road, Sutton, Doncaster

Incorporation date: 12 Jan 2023

WHITBY INDIAN MOMENTS LTD

Status: Active

Address: 63 - 65 Church Street, Whitby

Incorporation date: 11 Apr 2017

Address: Newstead House, Pelham Road, Nottingham

Incorporation date: 27 Oct 2006

WHITBY LIMITED

Status: Active

Address: Cross Chambers High Street, Newton, Powys

Incorporation date: 11 Oct 1995

Address: Broomfields Farm, Stainsacre Lane, Whitby

Incorporation date: 01 Jul 2014

Address: Whitby Specialist Vehicles Fourth Avenue, Weston Road Industrial Estate, Crewe

Incorporation date: 26 Aug 2015

WHITBY MUSIC SHOP LIMITED

Status: Active

Address: Beck Meetings Lodge, Ridge Lane, Staithes, Saltburn-by-the-sea

Incorporation date: 06 Nov 2018

Address: Catherine's Well Fairview, Andover Road, Newbury

Incorporation date: 10 May 2019

WHITBY PREMIER LODGE LTD

Status: Active

Address: 6-8 Manvers Road, Swallownest, Sheffield

Incorporation date: 05 Oct 2017

WHITBY PROJECTS GROUP LTD

Status: Active

Address: 1 Bond Street, Colne

Incorporation date: 13 Jan 2009

Address: 1 & 2 Moor Cottages, Moor Lane, Leeds

Incorporation date: 13 Sep 2020

Address: 3 Cormorant Road, Whitby

Incorporation date: 08 Jan 2020

WHITBY RUGBY CLUB LIMITED

Status: Active

Address: White Leys Road, Whitby

Incorporation date: 30 Mar 2010

Address: White Leys Road, Whitby

Incorporation date: 26 Feb 2016

Address: Church House Centre, Flowergate, Whitby

Incorporation date: 09 Jul 2009

WHITBY SEAFOODS LIMITED

Status: Active

Address: Fairfield Way, Whitby Business Park, Whitby

Incorporation date: 06 Dec 1984

WHITBY SEA SALT NE LTD

Status: Active

Address: 1 Bond Street, Colne

Incorporation date: 30 Jan 2019

Address: 1 Bond Street, Colne

Incorporation date: 31 Jan 2019

WHITBY SEA WEED LTD

Status: Active

Address: 1 Bond Street, Colne

Incorporation date: 27 Jul 2020

Address: Falconhurst Mount Pleasant South, Robin Hoods Bay, Whitby

Incorporation date: 17 Mar 2020

Address: 144 - 154 Hurdsfield Road, Macclesfield

Incorporation date: 07 Jul 2015

WHITBY SPECSAVERS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 14 Jan 2004

Address: 3 Meridian Way, Stanstead Abbotts, Hertfordshire

Incorporation date: 21 Mar 1955

Address: Selly Hill, Guisborough Road, Whitby

Incorporation date: 20 Jun 2020

WHITBY TOOL HIRE LIMITED

Status: Active

Address: High Mitten Hill Farm, Low Hawsker, Whitby

Incorporation date: 25 Mar 2015

Address: 25 Helredale Road, Whitby

Incorporation date: 30 Sep 2019