WHITECABLE LIMITED

Status: Active

Address: Waterside House, Cowley Business Park, High Street Cowley

Incorporation date: 16 May 1927

WHITECANDY LTD

Status: Active

Address: Unit 14, Brenton Business Complex, Bury, Lancashire

Incorporation date: 12 Feb 2020

WHITECAN LTD

Status: Active

Address: 14 St. Johns Terrace Road, Redhill

Incorporation date: 13 Feb 2014

Address: Highland House, Mayflower Close, Chandlers Ford

Incorporation date: 03 Jun 2011

Address: 82 St John Street, London

Incorporation date: 22 Feb 1995

Address: Gresham House, 5-7 St Pauls Street, Leeds

Incorporation date: 04 May 2012

WHITECAPPED LTD

Status: Active

Address: 10 Beaulieu Road, Bournemouth

Incorporation date: 01 Nov 2021

Address: 82 St John Street, London

Incorporation date: 07 Nov 2002

Address: 15 Clarkston Road, Glasgow

Incorporation date: 07 Nov 2006

WHITECART GROUP LTD

Status: Active

Address: 140 Sauchiehall Street, Savoy Nightclub, Glasgow

Incorporation date: 08 Dec 2015

WHITECART O.C.D LIMITED

Status: Active

Address: 15 Clarkston Road, Glasgow

Incorporation date: 05 Mar 2019

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 17 Oct 2022

Address: Flat 9 Whitecastle Mansions Wakemans Hill Avenue, Kingsbury, London

Incorporation date: 12 Jun 2015

Address: 1st Floor Clutha House, 10 Storey's Gate, London

Incorporation date: 24 May 2018

Address: Unit B, Thornsett Trading Estate, Birch Vale

Incorporation date: 21 Jul 1988

WHITECHAPEL ESTATES LTD

Status: Active

Address: 80a Ashfield Street, London

Incorporation date: 26 Aug 2015

Address: 77-82 Whitechapel High Street, London

Incorporation date: 09 May 2011

Address: Whitechapel Gallery, 77-82 Whitechapel High Street, London

Incorporation date: 20 Oct 2000

WHITECHAPEL MACHINES LIMITED

Status: Active - Proposal To Strike Off

Address: 727-729 High Road, London

Incorporation date: 06 Jul 2021

Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 17 Jun 1988

Address: 137a Tottenham Lane, London

Incorporation date: 09 Nov 1995

WHITECHAPEL TEA LTD

Status: Active

Address: 130-132 Regent Road, Leicester

Incorporation date: 18 May 2022

Address: 5 Almond Court, Chartham, Canterbury

Incorporation date: 03 Oct 2014

Address: 5 Almond Court, Chartham, Canterbury

Incorporation date: 25 Mar 2011

WHITECHARGER LIMITED

Status: Active

Address: Higher Wincombe House, Wincombe Lane, Shaftesbury

Incorporation date: 13 Jan 2006

WHITECHASE LIMITED

Status: Active

Address: 2 Harding Road, Abingdon

Incorporation date: 02 Apr 1992

Address: 17 Southmont Road, Esher

Incorporation date: 24 Oct 2018

Address: C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol

Incorporation date: 23 May 1995

Address: C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol

Incorporation date: 07 Apr 2006

Address: Timbers, Southview Road, Crowborough

Incorporation date: 23 Mar 2012

Address: Zen, Court Lane, Durham

Incorporation date: 18 Jul 2018

Address: 51 Welbeck Street, London

Incorporation date: 12 Nov 2015

WHITECITY CAPITAL LTD

Status: Active

Address: 39/43 Bridge Street, Swinton, Mexborough

Incorporation date: 27 Oct 2020

WHITECITY CARE LTD.

Status: Active

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 10 Jan 2022

WHITECITY IB (UK) LTD

Status: Active

Address: 201 Haverstock Hill, Second Floor C/o Fkgb, London

Incorporation date: 17 May 2017

Address: 3rd Floor, 229 The Broadway, London

Incorporation date: 07 Jul 2016

WHITECLIFF DINING LIMITED

Status: Active

Address: 3rd Floor, 9 St. Clare Street, London

Incorporation date: 30 Sep 2020

Address: 10 Sherwood Way, Woodlesford, Leeds

Incorporation date: 08 May 2008

Address: 4th Floor, Park Gate 161-163 Preston Road, Brighton

Incorporation date: 14 Feb 2012

Address: Trident House, 105 Derby Road, Liverpool

Incorporation date: 13 Mar 2015

Address: 30 Weir Road, Bexley

Incorporation date: 31 Dec 2018

WHITECLIFF SERVICES LTD

Status: Active

Address: 160 Hillyfields, Loughton

Incorporation date: 27 Mar 2017

WHITECLIFFS,LIMITED

Status: Active

Address: Hill House, Pattishall, Towcester

Incorporation date: 23 Dec 1935

Address: 97 Gunthorpe Road Gunthorpe Road, Gedling, Nottingham

Incorporation date: 11 Jun 1990

WHITECLOUD LIMITED

Status: Active

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 07 Mar 1997

WHITECLOUD SHOES LIMITED

Status: Active

Address: 284 Chase Road, A Block Second Floor, London

Incorporation date: 17 Jul 2018

WHITECLUB LIMITED

Status: Active

Address: Room 73 The Mansion House, Wrest Park, Silsoe, Bedford

Incorporation date: 10 Mar 2003

WHITECLUB TRADING LIMITED

Status: Active

Address: Room 73, The Mansion House Wrest Park, Silsoe, Bedford

Incorporation date: 28 Jun 2022

WHITECOAT AI LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 06 Sep 2023

Address: 26-27 The Hill, Northfleet, Gravesend

Incorporation date: 17 Sep 2020

Address: Whitecraigs, Blairninich, Strathpeffer

Incorporation date: 11 Mar 2019

Address: 199-201 Aurs Road, Newton Mearns, Glasgow

Incorporation date: 14 Oct 1960

WHITECRATE LTD

Status: Active

Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle

Incorporation date: 22 Aug 2007

Address: Swanbourne Stores 5 Mursley Road, Swanbourne, Milton Keynes

Incorporation date: 04 Apr 2018

Address: Milroy House, Sayers Lane, Tenterden

Incorporation date: 20 Apr 2017

Address: 17 Whitecroft Way, Beckenham

Incorporation date: 11 Aug 2016

Address: 2 Eaton Gate, London

Incorporation date: 22 Nov 2016

Address: 13 Harbury Road, Bristol

Incorporation date: 23 Mar 2010

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 21 Feb 2007

Address: 43a High Street, Barkingside

Incorporation date: 28 Apr 2014

Address: Whitecroft Indian Restaurant Haslingden Old Road, Oswaldtwistle, Accrington

Incorporation date: 01 Apr 2022

Address: Burlington Street, Ashton Under Lyne, Lancashire

Incorporation date: 27 Sep 1999

Address: 5 Whitecroft, Ribchester Road, Wilpshire, Blackburn

Incorporation date: 13 Sep 2002

Address: 7 Lynwood Court, Priestlands Place, Lymington

Incorporation date: 08 Dec 2016

Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester

Incorporation date: 18 Dec 1929

Address: 3-5 Bewsey Road, Warrington

Incorporation date: 09 Feb 2022

Address: The Happy Retun Whitecross, Netherbury, Bridport

Incorporation date: 08 Feb 2019

WHITECROSS GROUP LIMITED

Status: Active

Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester

Incorporation date: 23 Mar 1998

Address: Battye Street, Laisterdyke, Bradford

Incorporation date: 21 Jul 1970

Address: 27 Eldon Road, Beeston, Nottingham

Incorporation date: 09 Jun 2004

Address: Anglo Dal House, 5 Spring Villa Park, Edgware

Incorporation date: 06 Feb 2015

Address: 32 Cromwell Tower, Barbican, London

Incorporation date: 11 Sep 2014