WHITTLE AND FLAME LTD

Status: Active

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 04 Sep 2018

WHITTLE ARC LIMITED

Status: Active

Address: Telegraph Cottage, Sandy Lane, Woodbridge

Incorporation date: 01 Jun 2011

Address: Unit 7, Sinclair Way, Prescot Business Park, Prescot

Incorporation date: 30 Jul 2009

WHITTLE BLOOM LIMITED

Status: Active

Address: 3 Walkinshaw Court, Gloucester

Incorporation date: 05 Apr 2023

Address: The Atrium Whittlebury Park, Whittlebury, Towcester

Incorporation date: 16 Aug 2017

WHITTLEBURY HALL LIMITED

Status: Active

Address: West Park House, Kennel Road, Whittlebury

Incorporation date: 30 Jul 2010

Address: The Atrium Whittlebury Park, Whittlebury, Towcester

Incorporation date: 23 May 2012

Address: West Park, Whittlebury, Towcester

Incorporation date: 24 May 2010

Address: 5 Harvest Drive, Whittle-le-woods, Chorley

Incorporation date: 01 Mar 2012

Address: Liveridge House, Liveridge Hill, Henley-in-arden

Incorporation date: 17 Dec 2014

Address: Sportsman Farm, St. Michaels, Tenterden

Incorporation date: 29 May 2003

Address: Sundale Buckholes Lane, Wheelton, Chorley

Incorporation date: 03 Jul 2012

Address: Permanent House, 1 Dundas Street, Huddersfield

Incorporation date: 29 Apr 2016

Address: 41 St. Thomas's Road, Chorley

Incorporation date: 22 May 2013

Address: 33 Ludgate Hill, Birmingham

Incorporation date: 09 Mar 2007

Address: Aston Way, Leyland, Lancashire

Incorporation date: 11 Dec 1963

Address: Solar House, 282 Chase Road, London

Incorporation date: 06 Jun 2017

WHITTLE GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 15 May 2023

Address: Britannia Chambers, George Street, St Helens

Incorporation date: 11 Jul 2017

Address: Druslyn House, De La Beche Street, Swansea

Incorporation date: 19 Sep 2018

WHITTLE JENKINS LIMITED

Status: Active

Address: Unit 7 Little Acres Milley Lane, Hare Hatch, Reading

Incorporation date: 05 Jan 2000

Address: Whitle-le-woods Community Hall Union Street, Whittle-le-woods, Chorley

Incorporation date: 23 Jul 1999

WHITTLE LOFTS LTD

Status: Active

Address: Harrison House Sheep Walk, Langford Road, Biggleswade

Incorporation date: 06 Nov 2018

WHITTLE LOGISTICS LIMITED

Status: Active

Address: 49a Fitzherbert Road, Farlington

Incorporation date: 28 May 2021

Address: 5th Floor, 40 Gracechurch Street, London

Incorporation date: 16 Sep 1998

WHITTLE PROGRAMMED MAINTENANCE LIMITED

Status: Active - Proposal To Strike Off

Address: Cotton Place, 2 Ivy Street, Birkenhead

Incorporation date: 14 Jun 2018

WHITTLE PROPERTY LTD

Status: Active

Address: 90 Sackville Road, Hove

Incorporation date: 05 Jan 2023

WHITTLES BUILDING LTD

Status: Active

Address: 38 Averill Street, Manchester

Incorporation date: 01 Apr 2021

Address: 4 Market Place, Whittlesey, Peterborough

Incorporation date: 13 Nov 2014

Address: 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone

Incorporation date: 17 Sep 2009

Address: Boathouse Business Centre, Harbour Square, Wisbech

Incorporation date: 11 Jun 2008

Address: 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough

Incorporation date: 04 Mar 2016

Address: 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough

Incorporation date: 19 Aug 1987

WHITTLESEY LIMITED

Status: Active

Address: C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley

Incorporation date: 31 Oct 2013

Address: Low Cottage 10 Low Cross, Whittlesey, Peterborough

Incorporation date: 09 Sep 2010

WHITTLESEY SELF STORE LTD

Status: Active

Address: 14 Alder Road, Hampton Hargate, Peterborough

Incorporation date: 14 Mar 2017

WHITTLESEY SOLUTIONS LTD

Status: Active

Address: 155a Eastrea Road, Whittlesey, Peterborough

Incorporation date: 23 Oct 2014

WHITTLESEY TRAVEL LIMITED

Status: Active

Address: Endeavour House 7 Enterprise Way, Pinchbeck, Spalding

Incorporation date: 03 Nov 2010

Address: 14 High Street, Whittlesford, Cambridge, Cambs

Incorporation date: 16 May 1974

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 27 Mar 2008

Address: 32-34 Park Road, Lytham St. Annes

Incorporation date: 22 Aug 1980

WHITTLES LLP

Status: Active

Address: 1 Richmond Road, Lytham St. Annes

Incorporation date: 14 Oct 2004

WHITTLES NEWSAGENT LIMITED

Status: Active - Proposal To Strike Off

Address: 6th Floor, Amp House, Dingwall Road, Croydon

Incorporation date: 21 Nov 2017

Address: 2 The Villas Dark Lane, Whittle-le-woods, Chorley

Incorporation date: 06 Jul 2018

Address: 20 Cranbourn Street, London

Incorporation date: 10 Feb 2009

Address: Dunbeath Mill, Whittles Publishing Ltd, Dunbeath

Incorporation date: 28 May 2002

Address: Hanborough House 5 Wallbrook Court, North Hinksey Lane, Oxford

Incorporation date: 26 Mar 2012

Address: Alum House 5 Alum Chine Road, Westbourne, Bournemouth

Incorporation date: 29 Jan 2020

Address: 26 The Square, Moy, Dungannon

Incorporation date: 16 Oct 2009

Address: 138 High Street, Crediton

Incorporation date: 01 Sep 2021

Address: 14 Low Green, Knottingley

Incorporation date: 19 Feb 2002

Address: Pool House Pool Street, Woodford Halse, Daventry

Incorporation date: 19 Apr 2021

WHITTLEWOOD MEDIA LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 09 Mar 2021

Address: 5 Market Hill, Diss, Norfolk

Incorporation date: 17 Jul 2000

Address: Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford

Incorporation date: 07 Apr 1997