WHITEFAIRY LIMITED

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 01 Sep 2014

WHITEFAX LIMITED

Status: Active

Address: 5 Whitehall Close, Borehamwood

Incorporation date: 16 Oct 2018

Address: 128 City Road, London

Incorporation date: 25 Sep 2017

WHITEFIELD ASSOCIATES LTD

Status: Active

Address: The Dairy, Manor Courtyard, Aston Sandford

Incorporation date: 09 May 2018

Address: C/o Urban Regen Ltd Langley Road, Pendlebury, Salford

Incorporation date: 26 Feb 2004

WHITEFIELD BUILDERS LTD

Status: Active

Address: Unit 1, Freemantle Business Centre, 152 Millbrook Road East, Southampton

Incorporation date: 20 Jul 2022

Address: 1209 Orange Street, Wilmington

Incorporation date: 13 Nov 1995

WHITEFIELD CONSTRUCTION SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 16 Hudson Road, Harlington, Hayes

Incorporation date: 10 Aug 2022

WHITEFIELD DENT LTD

Status: Active - Proposal To Strike Off

Address: Floor 2, 9 Portland Street, Manchester

Incorporation date: 19 Nov 2019

Address: 76-78, Colne Road, Brierfield, Nelson

Incorporation date: 23 Feb 2015

WHITEFIELD FASTFOOD LTD

Status: Active

Address: 72 Bury Old Road, Whitefield, Manchester

Incorporation date: 05 Sep 2023

WHITEFIELD GOLF CLUB

Status: Active

Address: Higher Lane, Whitefield, Manchester

Incorporation date: 13 Jun 2017

Address: Park Lane, Whitefield, Manchester

Incorporation date: 08 May 2014

WHITEFIELD HOMES LTD.

Status: Active

Address: 10 Stadium Court, Stadium Road, Wirral

Incorporation date: 21 Dec 2016

WHITEFIELD HOUSE LTD

Status: Active

Address: Regency House, 45-51 Chorley New Road, Bolton

Incorporation date: 22 Feb 1996

Address: 8 Queen Street, Londonderry

Incorporation date: 06 Oct 2014

WHITEFIELD IM LIMITED

Status: Active

Address: 27 Vanda Crescent, St. Albans

Incorporation date: 14 Oct 2013

WHITEFIELD INVEST LTD.

Status: Active

Address: 2nd Floor, College House, 17, King Edwards Road, London

Incorporation date: 22 Aug 2005

WHITEFIELD LAUNDRETTE LTD

Status: Active

Address: 12 Victoria Lane, Whitefield, Manchester

Incorporation date: 15 Nov 2022

Address: 38a High Street, Northwood

Incorporation date: 05 Jan 2007

Address: 34 Ringwood Road, Walkford, Christchurch

Incorporation date: 22 Sep 1988

Address: 2 Belmont House Blackburn Road, Egerton, Bolton

Incorporation date: 12 Jun 2001

Address: Yarnspinners Primary Health Care, Centre Carr Road, Nelson

Incorporation date: 19 Jul 2007

WHITEFIELD METALS LIMITED

Status: Active

Address: 7a King Street, Frome

Incorporation date: 04 Jul 2013

WHITEFIELD MOT CENTRE LTD

Status: Active

Address: Unit 1 Croft Mill Albert Close, Whitefield, Manchester

Incorporation date: 06 May 2021

Address: 2 New Road, Brading, Sandown

Incorporation date: 14 May 1997

WHITEFIELD RENTALS LIMITED

Status: Active - Proposal To Strike Off

Address: Damson House 228 Bury New Road, Whitefield, Manchester

Incorporation date: 18 Jun 2018

Address: 64 Boardman House,, Broadway, London

Incorporation date: 30 Sep 2013

Address: Whitefields Daisy Lane, Mill Hill, Edenbridge

Incorporation date: 02 Aug 2016

WHITEFIELD SCHOOL

Status: Active

Address: Whitefield School, Claremont Road, London

Incorporation date: 07 Jul 2011

Address: Whitefields House, 1 Beddington Road, Orpington

Incorporation date: 29 Nov 2006

WHITEFIELDS DECOR LTD

Status: Active

Address: Tannerwhites House Norwood End, Fyfield, Ongar

Incorporation date: 21 May 2021

Address: 19 Whitefield Place, Morecambe, Lancashire

Incorporation date: 08 Oct 2001

Address: Whitefields Daisy Lane, Mill Hill, Edenbridge

Incorporation date: 23 Jul 2015

Address: 384-388 Hoe Street, London

Incorporation date: 18 Jan 2013

Address: Whitefields, Tithby Road, Bingham, Nottingham

Incorporation date: 10 Feb 2003

WHITEFIELD STORE LIMITED

Status: Active

Address: 119-121 Radcliffe Road, Bury

Incorporation date: 10 Oct 2022

Address: 6 Balcombe Close, Bury

Incorporation date: 13 Mar 2013

Address: 28 Swaine Street, Nelson

Incorporation date: 27 Oct 2015

WHITEFIELD TRANSPORT LTD

Status: Active

Address: 61 Stanley Road, Whitefield, Manchester

Incorporation date: 12 Oct 2005

Address: 34 High Street, Westbury-on-trym, Bristol

Incorporation date: 08 Nov 2011

Address: Muirden Farm, Turriff

Incorporation date: 11 Oct 2013

WHITEFINCH LTD.

Status: Active

Address: Chargrove House, Main Road Shurdington, Cheltenham

Incorporation date: 30 Apr 2013

Address: 71-75 Shelton Street, London

Incorporation date: 22 Apr 2020

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 01 Nov 2017

Address: C/o Harrison Clark Rickerbys, 5 Deansway, Worcester

Incorporation date: 06 Apr 2023

WHITEFLARE LTD

Status: Active

Address: Langley Building 2 Kington Park, Malmesbury Road, Chippenham

Incorporation date: 03 Apr 2013

WHITEFLY HOLDING LIMITED

Status: Active

Address: 4 Everton Mews, London

Incorporation date: 27 Sep 2018

WHITEFOORD (2014) LLP

Status: Active

Address: 2nd Floor The Clove Building, 4 Maguire Street, London

Incorporation date: 10 Oct 2006

Address: 2nd Floor The Clove Building, 4 Maguire Street, London

Incorporation date: 23 Mar 2011

Address: 1 Churchdown, Bromley

Incorporation date: 18 Nov 2013

WHITEFORCE LTD

Status: Active

Address: 9 Bonhill Street, London

Incorporation date: 06 Mar 2019

Address: 79 Whitecraig Road, Whitecraig, Musselburgh

Incorporation date: 16 Sep 2021

WHITEFORD GRANGE LTD

Status: Active

Address: 83 Cadzow Street, Hamilton

Incorporation date: 31 Jul 2018

WHITEFORD (IRELAND) LTD

Status: Active

Address: 2 Main Street, Straid, Ballyclare

Incorporation date: 05 Feb 2007

WHITEFOX DESIGN LTD

Status: Active

Address: 71 The Hundred, Romsey

Incorporation date: 17 Apr 2020

Address: 39 Roderick Road, London

Incorporation date: 02 Apr 2012

Address: Old Pump House, 19 Hooper Street, London

Incorporation date: 28 Jan 2000

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 12 Sep 2002

Address: 80 Pine Walk, Carshalton

Incorporation date: 01 Apr 2019

Address: 4 Inglewood House Templeton Road, Kintbury, Hungerford

Incorporation date: 31 Mar 1987

Address: 2 Whitefriars Court Ryeworth Road, Charlton Kings, Cheltenham

Incorporation date: 01 Sep 2011

Address: 21 Whitefriars Meadow, Sandwich

Incorporation date: 05 Mar 1974

WHITEFRIARS PLANT LIMITED

Status: Active

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 20 Apr 2006

Address: 3 Old Hall Close, Pinner

Incorporation date: 31 May 2000

Address: Nirvana Broomfield Road, Kingswood, Maidstone

Incorporation date: 01 Dec 2003