Address: 10-12 Barnes High Street, London

Incorporation date: 16 Aug 2013

Address: 45 Downview Road, Barnham, Bognor Regis

Incorporation date: 26 Oct 2000

WINDEL PROPERTIES LIMITED

Status: Active

Address: 48 Lower Icknield Way, Chinnor

Incorporation date: 19 Mar 1997

WINDEL SOLAR 11 LTD

Status: Active

Address: S10 Blyth Workspace Commissioners Quay, Quay Road, Blyth

Incorporation date: 04 Jun 2021

WINDEL SOLAR 14 LTD

Status: Active

Address: S10 Blyth Workspace Commissioners Quay, Quay Road, Blyth

Incorporation date: 04 Jun 2021

WINDELYA LTD

Status: Active

Address: 10 Orange Street, London

Incorporation date: 14 May 2021

WINDER BOATS LIMITED

Status: Active

Address: Aquarius House, Kensington Street, Keighley

Incorporation date: 14 Sep 2012

WINDERBRAY LIMITED

Status: Active

Address: Cavendish Court, 11-15 Wigmore Street, London

Incorporation date: 28 Oct 1977

WINDER CONSULTING LIMITED

Status: Active

Address: 11 Cavendish Walk, Livingstone Park, Epsom

Incorporation date: 09 Jun 2004

Address: The Granary, Hermitage Lane, Maidstone

Incorporation date: 21 Jul 2014

Address: 466 Linthorpe Road, Middlesbrough

Incorporation date: 28 Oct 2005

WINDERMATIC LTD

Status: Active

Address: 43 8 Guild Street, London

Incorporation date: 22 Nov 2023

WINDERMERE ASSOCIATES LTD

Status: Active

Address: 91-93 Charles Henry Street, Birmingham

Incorporation date: 19 Jan 2022

WINDERMERE BESPOKE LTD

Status: Active - Proposal To Strike Off

Address: Ruckholt Road, Ruckholt, E105ns

Incorporation date: 02 Dec 2019

Address: Winander House, Glebe Road, Bowness On Windermere

Incorporation date: 15 May 1995

Address: Construction House, Runwell Road, Wickford

Incorporation date: 09 Dec 1996

Address: Windermere House, 47 New Walk, Leicester

Incorporation date: 13 Apr 2016

Address: Windermere House, 47 New Walk, Leicester

Incorporation date: 10 Jul 2017

Address: Takeley Manor Upland Road, Epping Upland, Epping

Incorporation date: 21 Jun 2000

Address: 23 Cranbourne Road, Northwood Hills, Middlesex

Incorporation date: 21 Oct 2004

WINDERMERE COURT LIMITED

Status: Active

Address: 116 Winderemere Road Flat 1, 116 Winderemere Road, London

Incorporation date: 12 Jan 2010

Address: 4 Windermere Court, Alexandra Road, Watford

Incorporation date: 15 Aug 1969

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

Incorporation date: 04 May 2023

Address: 6 Hermitage Road, Woking

Incorporation date: 08 Mar 1993

Address: 54a Main Road, Windermere

Incorporation date: 19 Apr 2007

Address: Riplingham House, Westoby Lane, Riplingham

Incorporation date: 11 Dec 2003

Address: 116 Windermere Avenue, Wembley

Incorporation date: 30 Jan 2012

Address: Brow Head Windermere, Cumbria

Incorporation date: 08 Sep 1967

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 23 Jul 2021

WINDERMERE FINE ART LTD

Status: Active

Address: 288 Church Street, Blackpool

Incorporation date: 03 Nov 2020

WINDERMERE FINE FOOD CO. LTD

Status: Active - Proposal To Strike Off

Address: 21a C/o Sapore Restaurant, 21a Stramongate, Kendal

Incorporation date: 12 Jan 2021

WINDERMERE FLATS LIMITED

Status: Active

Address: Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup

Incorporation date: 02 Sep 1970

Address: 55 Loudoun Road, London

Incorporation date: 21 Aug 1968

WINDERMERE HOLIDAYS LTD

Status: Active

Address: Unit 2, The Old Antiques Warehouse, North Terrace, Bowness-on-windermere

Incorporation date: 30 Mar 2021

WINDERMERE HOMES LIMITED

Status: Active

Address: 21 Whitland Avenue, Bolton, Lancashire

Incorporation date: 16 Jan 2008

Address: Flat 2 Windermere House, Middle Street, Lancaster

Incorporation date: 20 Mar 2015

Address: Windermere House, 30 Wembdom Rise, Bridgwater

Incorporation date: 03 Dec 1986

Address: Craven House, 32 Lee Lane, Bolton

Incorporation date: 26 May 2016

WINDERMERE KENLEY LTD

Status: Active

Address: Empire T M S House, Cray Avenue, Orpington

Incorporation date: 12 Apr 2023

Address: Winander House, Glebe Road, Bowness On Windermere

Incorporation date: 22 Mar 1968

Address: Mereside, Ferry Nab, Bowness On Windermere

Incorporation date: 12 Apr 2000

Address: Winander House, Glebe Road, Bowness-on-windermere

Incorporation date: 05 Sep 2013

Address: Unit 32, New Albion Industrial Estate, Halley Street, Clydebank

Incorporation date: 20 Jun 2022

Address: 170 Windermere Road, Kendal

Incorporation date: 13 Nov 1995

Address: 35 Bradshaw Lane, Halifax, West Yorkshire

Incorporation date: 08 Oct 1990

Address: The Old Police Station, Church Street, Ambleside

Incorporation date: 07 Apr 2016

Address: Grangefield House Richardshaw Road, Pudsey, Leeds

Incorporation date: 04 Oct 2012

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Incorporation date: 20 Feb 2020

Address: 5 Union Street, Ulverston

Incorporation date: 20 Sep 2000

WINDERS GARAGE LTD

Status: Active

Address: 45 Winders Road,, London

Incorporation date: 25 Aug 2020

WINDERS LIMITED

Status: Active

Address: 11 Archery Square, Walmer, Deal

Incorporation date: 20 May 2015

WINDETCH LIMITED

Status: Active

Address: Lloyd Berkeley Place, Aylesbury, Bucks

Incorporation date: 19 Mar 1984

WINDEV PROJECTS LTD

Status: Active

Address: 1 Windsor Place, Ponteland, Newcastle Upon Tyne

Incorporation date: 28 Oct 2020

WINDEX TECH LTD

Status: Active

Address: 21 Westgate Crescent, Westgate Crescent, Slough

Incorporation date: 24 Aug 2012