Address: C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park

Incorporation date: 26 Mar 2010

Address: 75 Park Road, Peterborough

Incorporation date: 19 May 2021

WILSONS AUCTIONS LIMITED

Status: Active

Address: 22 Wilsons Auctions, Mallusk Road, Newtownabbey

Incorporation date: 13 Apr 1977

Address: Trench Lock 2, Trench Lock 2, Telford

Incorporation date: 15 Jun 1990

Address: Usk Way, Newport, South Wales

Incorporation date: 03 Mar 1995

Address: Bromag Industrial Estate, Old A40, Witney

Incorporation date: 12 May 1986

Address: Trench Lock 2, Telford

Incorporation date: 05 Aug 1980

Address: Nonsuch Business Park, Kiln Lane, Epsom

Incorporation date: 03 Feb 1933

Address: Nonsuch Business Park, Kiln Lane, East Street

Incorporation date: 16 Dec 1985

Address: 59 West End, Redruth, Cornwall

Incorporation date: 18 Dec 2007

Address: 31 High Street, Stokesley, Middlesbrough

Incorporation date: 14 Dec 2021

Address: C/o Haslers, Old Station Road, Loughton

Incorporation date: 27 Sep 2004

WILSONS ELECTRICAL LTD

Status: Active

Address: Richard House, 9 Winckley Square, Preston

Incorporation date: 27 Jul 2012

Address: 15 15 Hazellea Drive, Giffnock, Glasgow

Incorporation date: 29 Jul 2015

WILSONS-ERP LIMITED

Status: Active

Address: 22 Tillingbourne Road, Shalford, Guildford

Incorporation date: 04 Mar 2017

WILSONS FISHERIES LTD

Status: Active

Address: 147 Cranbrook Road, Ilford

Incorporation date: 10 Nov 2021

Address: 40 Derrygavad Road, Portadown

Incorporation date: 21 Nov 2022

WILSONS FRUIT AND VEG LTD

Status: Active

Address: Chichester House, 2 Chichester Street, Rochdale

Incorporation date: 12 Mar 2019

Address: Unit 7 Houndhill Park Bolton Road, Wath Upon Dearne, Rotherham

Incorporation date: 04 Sep 2012

Address: Unit 7 Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham

Incorporation date: 29 Jan 2003

WILSONS HAMPSHIRE LTD

Status: Active

Address: The Citroen Centre, 141 Somerford Road, Christchurch

Incorporation date: 01 Jun 2018

Address: Wycombe Heath Cottage Dormer Lane, Great Kingshill, High Wycombe

Incorporation date: 03 Apr 2006

Address: 56 Kells Lane, Low Fell, Gateshead

Incorporation date: 11 Sep 2009

WILSONSLAW LIMITED

Status: Active

Address: Alexandra House, St Johns Street, Salisbury

Incorporation date: 03 Dec 1992

WILSONS (LINDALE) LIMITED

Status: Active

Address: Bateman Bmw, Kendal Road, Lindale, Grange Over Sands

Incorporation date: 28 Aug 1964

WILSONS (MEDWAY) LIMITED

Status: Active

Address: 41 Sallows Shaw, Cobham, Gravesend

Incorporation date: 02 Jan 1980

Address: Abacus House 450 Warrington Road, Culcheth, Warrington

Incorporation date: 16 Apr 2019

WILSONS NOMINEES LIMITED

Status: Active

Address: Alexandra House, St Johns Street, Salisbury

Incorporation date: 20 Oct 1993

Address: 60 Whittret Knowe, Forth, Lanark

Incorporation date: 30 Dec 2020

Address: Francis House, Humber Place, Hull

Incorporation date: 30 Mar 2012

WILSONS SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: La Lade Caravan Park, Long Load, Langport

Incorporation date: 07 Jun 2018

WILSONS SOLICITORS LLP

Status: Active

Address: Alexandra House, St Johns Street, Salisbury

Incorporation date: 04 Jun 2007

Address: 1 Reveby Lane, Horncastle

Incorporation date: 12 Jan 2017