WILCA LTD

Status: Active

Address: 18 Crucifix Lane, London

Incorporation date: 10 Feb 2020

WILCAM LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Edradour Road, Kilmarnock

Incorporation date: 28 Oct 2019

WILCA SEAFOODS LIMITED

Status: Active

Address: Fastnet Fish Limited, Livingstone Road, Hessle

Incorporation date: 04 Jan 2021

WILCE & CO LIMITED

Status: Active

Address: 6 Fullarton Drive, Troon

Incorporation date: 30 Apr 2009

WILCE HODLINGS LTD

Status: Active

Address: 8 Claybury Hall, Regents Drive, Woodford Green

Incorporation date: 03 Apr 2021

WILCHAP NOMINEES LIMITED

Status: Active

Address: Cartergate House, 26 Chantry Lane, Grimsby

Incorporation date: 10 Feb 1998

WILCHAP REALWIRE LIMITED

Status: Active

Address: 6 Stratton Street, London

Incorporation date: 11 Dec 2015

WILCH GROUP LIMITED

Status: Active

Address: Office 14, Grovelands Business Park West Haddon Road, East Haddon, Northampton

Incorporation date: 22 Feb 2019

Address: 26 Radford Close, Walsall

Incorporation date: 27 Aug 2021

WILCO BUILDERS LIMITED

Status: Active

Address: 225 London Road, Burgess Hill

Incorporation date: 14 Feb 2014

WILCOCK AND CO LIMITED

Status: Active

Address: 1 Doctor Lane, Mirfield

Incorporation date: 14 Feb 2014

Address: Suite 6 Furness Gate, Peter Green Way, Barrow In Furness

Incorporation date: 11 May 1994

Address: 17 George Street, St Helens, Merseyside

Incorporation date: 27 May 2004

Address: 64 Hallgate, Doncaster

Incorporation date: 07 Sep 1995

Address: Birley Farm, Hathersage

Incorporation date: 17 Oct 2002

Address: 34 Tudor Close, Churchdown, Gloucester

Incorporation date: 12 Apr 2021

WILCOE SCAFFOLDING LTD

Status: Active

Address: 4 Brackley Close, Bournemouth International Airport, Christchurch

Incorporation date: 13 Apr 2022

WILCO FREEHOLDERS LIMITED

Status: Active

Address: 86 Barrington Road, Goring-by-sea, Worthing

Incorporation date: 14 Jun 2002

WILCOGOLD LIMITED

Status: Active

Address: Street Farm Workshops, Acton Turville, Badminton

Incorporation date: 18 Jul 1985

WILCO HOMES LTD

Status: Active

Address: 30 Eldorado Crescent, Cheltenham

Incorporation date: 03 Jan 2023

WILCOLAW LIMITED

Status: Active

Address: 218 Downs Barn Boulevard, Downs Barn, Milton Keynes

Incorporation date: 01 Feb 2017

Address: Tyseley Industrial Estate, Seeleys Road, Tyseley Birmingham

Incorporation date: 05 Aug 1941

WILCOM EUROPE LIMITED

Status: Active

Address: Tapton Innovation Centre Brimington Road, Tapton, Chesterfield

Incorporation date: 08 Jan 1991

WILCOMOTO LIMITED

Status: Active

Address: Dinedor Cross, Dinedor, Hereford

Incorporation date: 11 Jun 2012

Address: Miller Lane, Clydebank

Incorporation date: 17 Feb 1984

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 23 Oct 1997

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 15 Jul 1965

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 28 Dec 1927

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 29 Dec 1958

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 11 Sep 1996

Address: Winston House, Dollis Park, London

Incorporation date: 29 Aug 1958

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 28 Jun 1982

WILCO PROPERTIES LIMITED

Status: Active

Address: 11 Stanhope Avenue, Church End Finchley, London

Incorporation date: 05 Nov 2003

WILCO RACKS LTD

Status: Active

Address: 291 Railway Arches, Cambridge Heath Road, London

Incorporation date: 30 Apr 2018

WILCO RADIO LIMITED

Status: Active

Address: First Floor, The Mill Radford Road, Alvechurch, Birmingham

Incorporation date: 25 Aug 2021

WILCOR ADVISORY LTD

Status: Active

Address: 75 Petley Road, London

Incorporation date: 11 Oct 2012

Address: 26 Dalkeith Avenue, Glasgow

Incorporation date: 05 Dec 1978

WILCOR SERVICES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 31 Dec 2021

WILCO SHEET METAL LIMITED

Status: Active

Address: Unit 2 Rectory Road, Campton, Shefford

Incorporation date: 27 Apr 2001

WILCOT PROPERTY LIMITED

Status: Active

Address: Tml House, 1a The Anchorage, Gosport

Incorporation date: 19 Feb 2021

Address: Unit 70 Capital Business Centre, 22 Carlton Road, South Croydon

Incorporation date: 22 Aug 1985

Address: The Annex, Damson Hill House Dundridge Lane, Bishops Waltham, Southampton

Incorporation date: 24 Dec 2021

Address: 40 Lauriston Road, London

Incorporation date: 21 Mar 1955

WILCOX BAKERY LIMITED

Status: Active

Address: 7 Pinfold Lane, Ruskington, Sleaford

Incorporation date: 25 May 2021

WILCOX ELECTRICAL LIMITED

Status: Active

Address: 12 Hatherley Road, Sidcup

Incorporation date: 19 Oct 2020

WILCOX ENTERPRISES LTD

Status: Active

Address: Unit 1 Kingley Park, Station Road, Kings Langley

Incorporation date: 29 May 2009

Address: 9 Court Road, Bridgend

Incorporation date: 24 Nov 2014

Address: 15 Jerusalem Road, Skellingthorpe, Lincoln

Incorporation date: 25 Jan 2019

WILCOX LANDSCAPES LIMITED

Status: Active

Address: 16 London Road, Woore, Crewe

Incorporation date: 06 Sep 2007

WILCOX LIMITED

Status: Active

Address: Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster

Incorporation date: 27 Sep 2018

Address: 5 The Green, Addingham, Ilkley

Incorporation date: 09 Jan 2015

Address: 10 Orange Street, Haymarket, London

Incorporation date: 30 Mar 1994

WILCOX REBAR LIMITED

Status: Active

Address: Briar Croft, Ilton, Ilminster

Incorporation date: 09 Mar 2004

Address: 26 Stanley Road, Bolton

Incorporation date: 12 Sep 2023

Address: Dinedor Cross, Dinedor, Hereford

Incorporation date: 20 Feb 2013

WILCOX SPRINGS LTD

Status: Active

Address: 14 Selborne Road, Ilford

Incorporation date: 23 Mar 2020

WILCOX TM LTD

Status: Active

Address: 11 Finkle Street, Richmond

Incorporation date: 16 Dec 2021

Address: 5 Greenways London Road, Addington, West Malling

Incorporation date: 04 Apr 2017

WILCUMA LTD

Status: Active

Address: Elgar Place, 92 Boundary Road, Ramsgate

Incorporation date: 05 Mar 2007