WHITELABELERS LTD

Status: Active

Address: The Old Mill House The Stream, Ditton, Aylesford

Incorporation date: 20 Nov 2014

WHITELABEL WORKSHOP LTD

Status: Active

Address: Unit 4 Whitehall Trading Estate, Gerrish Avenue, Bristol

Incorporation date: 23 Mar 2019

Address: Trethowans Llp Merchant House, Vanguard Road, Poole

Incorporation date: 28 Jun 1999

WHITELAKE HOME LTD

Status: Active

Address: 17 Highfield Avenue, Melton Mowbray

Incorporation date: 02 Jan 2022

Address: 281 Broadway, Bexleyheath

Incorporation date: 05 Feb 2003

Address: Unit 5 Alverdiscott Road Industrial Estate, East-the-water, Bideford

Incorporation date: 10 Apr 1956

WHITELANDS CONSULTING LTD

Status: Active

Address: 1 Paternoster Square, London

Incorporation date: 29 Aug 2014

Address: 1 Church Road, Burgess Hill

Incorporation date: 03 Jun 2004

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 08 Feb 2012

Address: 1 Church Road, Burgess Hill

Incorporation date: 03 May 1988

Address: 266 Kingsland Road, London

Incorporation date: 17 Sep 2004

Address: 104 Whitelands Road, Ashton Under Lyne

Incorporation date: 21 Dec 2001

WHITELANE U.K. LIMITED

Status: Active

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

Incorporation date: 29 Mar 2019

WHITELAW ELECTRICAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 28 Linndale Oval, Castlemilk, Glasgow

Incorporation date: 01 Oct 2010

WHITELAW ESTATES LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 18 Mar 1987

WHITELAW LANDSCAPES LTD

Status: Active

Address: 24 Upper Swaines, Epping

Incorporation date: 05 Jun 2017

Address: 88 Church Street, Oughtibridge, Sheffield

Incorporation date: 08 Jun 2017

WHITELAWS COACHES LIMITED

Status: Active

Address: Lochpark Industrial Estate, Stonehouse, Lanarkshire

Incorporation date: 29 Jun 2005

WHITELAW WELLS LIMITED

Status: Active

Address: 9 Ainslie Place, Edinburgh

Incorporation date: 07 Aug 2013

Address: The Club House, Whiteleaf, Princes Risborough

Incorporation date: 11 Dec 1924

WHITELEAF HOMES LIMITED

Status: Active

Address: C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool

Incorporation date: 15 Nov 2016

Address: Kop End, Westfields, Princes Risborough

Incorporation date: 30 Oct 2012

WHITELEA LIMITED

Status: Active

Address: 20/5 Wester Hailes Park, Edinburgh

Incorporation date: 11 Mar 2003

WHITELEA PROPERTY LTD

Status: Active

Address: 1 Peach Street, Wokingham

Incorporation date: 12 Jan 2022

WHITELEAS WAY LIMITED

Status: Active

Address: 176 Whiteleas Way, South Shields

Incorporation date: 27 Mar 2009

WHITELEES ELECTRICAL LTD

Status: Active

Address: 2 Spen Fold, Littleborough

Incorporation date: 15 Dec 2015

WHITELEGG LEISURE LIMITED

Status: Active

Address: 18 Guild Hall Drive, Selston

Incorporation date: 18 Dec 2015

Address: 4 The Boulevard, Altira Park, Herne Bay

Incorporation date: 14 Dec 1966

WHITELEY AIR CONDITIONING LIMITED

Status: Active - Proposal To Strike Off

Address: 17 Berber Close, Whiteley, Fareham

Incorporation date: 09 Jul 2015

Address: 3 The Foundry, Foundry Business Centre, Birkenhead

Incorporation date: 02 Dec 2020

Address: Cumberland House, Greenside Lane, Bradford

Incorporation date: 10 Sep 2015

WHITELEY BROOKS GROUP LTD

Status: Active

Address: 106 Kenilworth Road, Coventry

Incorporation date: 19 Apr 2017

WHITELEY BURO LIMITED

Status: Active

Address: Yawn 502 Clerkenwell Workshops, 27-31 Clerkenwell Close, London

Incorporation date: 17 Feb 2012

WHITELEY CONSULTING LTD

Status: Active

Address: 40 Downs Wood, Epsom

Incorporation date: 03 May 2017

WHITELEY COURIERS LTD

Status: Active

Address: 4 Christie Avenue, Whiteley Fareham

Incorporation date: 15 Nov 2016

Address: 47a Wildern Lane, Hedge End, Southampton

Incorporation date: 30 Nov 2017

WHITELEY DEVCO LIMITED

Status: Active

Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London

Incorporation date: 16 Oct 2019

Address: 65 St Edmunds Church Road, Salisbury

Incorporation date: 01 Nov 1930

WHITELEY EVENTS LTD

Status: Active

Address: Decibel House - 32, Thyme Avenue Whiteley, Fareham

Incorporation date: 26 Sep 2012

WHITELEY GAS SERVICES LTD

Status: Active

Address: Unit 5 Links House, Dundas Lane, Portsmouth

Incorporation date: 09 May 2007

WHITELEY HOLDINGS LTD

Status: Active

Address: 2 Stewart Street, Milngavie, Glasgow

Incorporation date: 08 Feb 2017

Address: Eliza Palmer Care Hub Whiteley Village, Octagon Road, Walton On Thames

Incorporation date: 01 Sep 2016

Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London

Incorporation date: 17 Oct 2019

Address: Niagara Forge, Claywheels Lane, Sheffield

Incorporation date: 04 Nov 1993

WHITELEY MANCO LIMITED

Status: Active

Address: C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London

Incorporation date: 16 Oct 2019

Address: 1 Stirling House, Stirling Road, Guildford

Incorporation date: 10 Aug 2022

WHITELEY OPSMAN LTD

Status: Active

Address: Jsa Services Ltd 4th Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 16 Mar 2022

Address: 26 Glen Eyre Road, Southampton

Incorporation date: 09 Jul 2021

Address: 1 Stirling House, Stirling Road, Guildford

Incorporation date: 18 Jan 2011

WHITELEYS FARM LTD

Status: Active

Address: Whiteleys Farm, Renton Road, Dumbarton

Incorporation date: 12 Mar 2021

Address: Unit 1, Leodis Court, Marshall Street, Leeds

Incorporation date: 04 Mar 2003

Address: Unit 1 Leodis Court, Marshall Street, Leeds

Incorporation date: 13 Jun 1983

WHITELEYS LIMITED

Status: Active

Address: 3-5 London Road, Rainham

Incorporation date: 30 Apr 2003

Address: Croft House, Croft Road, Bromley

Incorporation date: 28 Dec 1989

Address: 80 Gales Drive, Crawley

Incorporation date: 03 Apr 2021

Address: 6-8 Akroyd Place, Halifax

Incorporation date: 15 Dec 2008

Address: 21 Lodge Lane, Grays, Essex

Incorporation date: 05 May 2000

Address: Uhy Hacker Young Broadfield Court, Broadfield Way, Sheffield

Incorporation date: 24 Aug 2005

Address: Hawk Works, Mary Street, Sheffield

Incorporation date: 02 Feb 2021

WHITELEY WOODS LIMITED

Status: Active

Address: 70 Clarkehouse Road, Sheffield

Incorporation date: 29 Jun 2021

Address: C/o Haines Watts Chester Military House, 24 Castle Street, Chester

Incorporation date: 16 Sep 2014

Address: Unit 10 80 Lytham Road, Fulwood, Preston

Incorporation date: 04 Dec 2020

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

Incorporation date: 05 Jul 2020

WHITELIME HOMES LIMITED

Status: Active

Address: Office 4, 8-9 Rodney Road, Portsmouth

Incorporation date: 21 Sep 2020

WHITELINE ACCOUNTANCY LTD

Status: Active

Address: 117 Cedar Road, Newcastle Upon Tyne

Incorporation date: 14 Jun 1999

WHITELINE ALUMINIUM LTD

Status: Active

Address: 26-36 Hawthorn Road, Eastbourne

Incorporation date: 04 May 2010

WHITELINE GARAGES LIMITED

Status: Active

Address: 204c High Street, Ongar

Incorporation date: 18 Aug 2016

WHITELINE (GROUP) LTD

Status: Active

Address: 26-36 Hawthorn Road, Eastbourne

Incorporation date: 24 Nov 2011

WHITELINE MOTORS LTD

Status: Active

Address: Whiteline Unit 4. Medway Workshops Gorseinon Road, Penllergaer, Swansea

Incorporation date: 23 Oct 2019

Address: 482 Lady Margaret Road, Southall

Incorporation date: 13 Oct 2021

WHITELINES LIMITED

Status: Active

Address: 22-28 Willow Street, Accrington, Lancashire

Incorporation date: 11 Jun 2001

Address: Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend

Incorporation date: 11 Jun 2007

Address: Maxwell Place, Fraserburgh, Aberdeenshire

Incorporation date: 12 Jun 1992

WHITELION ENT LIMITED

Status: Active

Address: 28 Frognal Avenue, Harrow

Incorporation date: 25 Feb 2021

WHITELIST TALENT LTD

Status: Active

Address: Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester

Incorporation date: 17 Nov 2017

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

Incorporation date: 02 Sep 2022

WHITELOCK DESIGN LIMITED

Status: Active

Address: 72 Shaftesbury Crescent, Laleham, Staines-upon-thames

Incorporation date: 20 Dec 2010

Address: Unit 6 2-20 Scrutton Street, Shoreditch, London

Incorporation date: 14 Jan 2022

Address: Chelsea Cloisters, Sloane Avenue, London

Incorporation date: 09 Feb 1973

WHITELOCKGROUP LTD

Status: Active

Address: Suite 53, 15 Brynymor Road, Swansea

Incorporation date: 01 Apr 2021

WHITELOCKS ALE HOUSE LTD.

Status: Active

Address: 6-8 Turks Head Yard, Leeds

Incorporation date: 24 Jan 2012

WHITELOCKS HOLDINGS LTD

Status: Active

Address: West Hill House Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 09 Jun 2017

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 28 Sep 2006

Address: White Lodge, Eyke, Woodbridge

Incorporation date: 28 Oct 2010

WHITELOTUSS LTD

Status: Active

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

Incorporation date: 02 Feb 2023

Address: 102 Battleford Road, Armagh

Incorporation date: 10 May 2023

WHITELOW LTD

Status: Active

Address: 9 Craven Walk, London

Incorporation date: 16 Nov 2020

Address: 23 Royston Park Road, Pinner

Incorporation date: 22 Jan 2018