WILLOWBACH LIMITED

Status: Active

Address: Unit 2 Greenways Business Park, Bellinger Close, Chippenham

Incorporation date: 28 Jul 2015

Address: 47 Parkgate, Goldthorpe

Incorporation date: 07 Sep 2018

WILLOWBANK CARE LIMITED

Status: Active

Address: Woodlands Grange, Woodlands Lane, Bradley Stoke

Incorporation date: 14 Aug 2000

Address: The Stables Unit 1, 21 -25 Carlton Court, Glasgow

Incorporation date: 22 Jan 1999

Address: 256 Southmead Road, Westbury-on-trym, Bristol

Incorporation date: 30 Jul 1991

WILLOWBANK FARM 2022 LTD

Status: Active

Address: Willowbank Farm Chandlers Green, Mattingley, Hook

Incorporation date: 14 Mar 2022

WILLOWBANK FARM LIMITED

Status: Active

Address: 233 Millisle Road, Donaghadee, Co Down

Incorporation date: 27 Nov 1967

Address: C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood

Incorporation date: 18 Jun 2007

WILLOWBANK GROUP LTD

Status: Active

Address: 2 Victoria Grove, Bridport

Incorporation date: 28 Sep 2018

WILLOWBANK GUESTHOUSE LTD

Status: Active

Address: Willow Bank, 1 Burnside Road, Bathgate

Incorporation date: 12 Jan 2024

WILLOWBANK LIMITED

Status: Active

Address: Willowbank Resource Centre, Carland Road, Dungannon

Incorporation date: 13 Mar 1985

Address: Village Green, Uppermill, Oldham

Incorporation date: 26 Jul 1988

WILLOWBANK MANOR LIMITED

Status: Active

Address: 238a Kingsway, Dunmurry, Belfast

Incorporation date: 24 Aug 2010

Address: Willowbank Community Resource, Centre, Carland Road,, Dungannon

Incorporation date: 08 Mar 2004

Address: Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie

Incorporation date: 28 Jan 2021

Address: The Vineyard Barn The Vineyard Barn, Severn End, Hanley Castle, Worcester

Incorporation date: 23 Aug 2021

Address: Sky View Argosy Road East Midlands Airport, Castle Donington, Derby

Incorporation date: 18 Dec 2013

Address: Thamesbourne Lodge, Station Road, Bourne End

Incorporation date: 01 May 1995

Address: 2 Willowbay Close, Barnet

Incorporation date: 22 Oct 2003

Address: 9 Carnoustie, Washington

Incorporation date: 06 Dec 2021

WILLOWBECK LODGE LIMITED

Status: Active

Address: Willowbeck Lodge Lambley Bank, Scotby, Carlisle

Incorporation date: 17 Jun 2022

WILLOWBERRY LIMITED

Status: Active

Address: 1 Vicarage Rd, Bradwell, Milton Keynes

Incorporation date: 05 Aug 2014

Address: 23 High Street, High Street, Bagshot

Incorporation date: 16 Jun 2016

WILLOWBERT LIMITED

Status: Active

Address: 23 High Street, Bagshot

Incorporation date: 28 Aug 2015

Address: 7/2 Lady Nairne Place, Edinburgh

Incorporation date: 13 Feb 2023

WILLOWBREEZE LIMITED

Status: Active

Address: Moor Hall, Sandhawes Hill, East Grinstead

Incorporation date: 23 Mar 2004

WILLOWBRIDGE YARD LIMITED

Status: Active

Address: Leylands, High Road, Soulbury

Incorporation date: 27 Mar 2015

WILLOWBROOK BARS LIMITED

Status: Active

Address: 32b Thorpe Wood, Peterborough

Incorporation date: 18 Feb 2020

Address: Willowbrook The Street, Preston St. Mary, Sudbury

Incorporation date: 20 Mar 2014

WILLOWBROOK CNC LTD

Status: Active

Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering

Incorporation date: 26 Apr 2018

Address: Pywell Road, Willowbrook East Industrial Estate, Corby

Incorporation date: 05 Jul 2016

Address: Willow House Mayfield Farm, Bear Lane, Henley-in-arden

Incorporation date: 31 May 2011

Address: 57 Edward Road, West Bridgford, Nottingham

Incorporation date: 25 Jun 2012

Address: Grenville House, 9 Boutport Street, Barnstaple

Incorporation date: 15 Jun 2007

Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering

Incorporation date: 25 Jun 2001

Address: 2 Blyth Hall, Blyth, Worksop

Incorporation date: 15 May 2002

Address: The Mill Centurian Industrial Estate, Centurion Way, Farington, Leyland

Incorporation date: 28 Jul 2014

WILLOWBROOK GROUP LIMITED

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 15 Sep 2022

Address: Willowbrook House, Pwllmeyric, Chepstow

Incorporation date: 11 Jul 2016

Address: 3 Cygnet Drive, Swan Valley, Northampton

Incorporation date: 24 Jul 2008

Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham

Incorporation date: 28 Aug 2019

WILLOWBROOK HOSPICE

Status: Active

Address: Portico Lane, Eccleston Park, Prescot, Merseyside

Incorporation date: 13 Apr 1993

Address: 2nd Floor Corinthian House, 279 Tottenham Court Road, London

Incorporation date: 03 Dec 2014

Address: 11 Hillside Drive, Long Eaton, Nottingham

Incorporation date: 14 Nov 2003

Address: Edwards & Keeping, Unity Chambers, Dorchester

Incorporation date: 12 Mar 1987

Address: West Buckland, Wellington, Taunton

Incorporation date: 06 Jul 2011

Address: Orchard Chambers, 4 Rocky Lane, Heswall

Incorporation date: 24 Dec 2008

Address: First Floor, One Colton Square, Leicester

Incorporation date: 01 Feb 2022

Address: 4 Devonshire Street, London

Incorporation date: 26 Aug 1993

Address: 106 Williamson Way, Rickmansworth, Hertfordshire

Incorporation date: 19 Feb 2001

Address: Maylands Farm, Whaddon Lane, Hilperton

Incorporation date: 07 Nov 2012