Address: 42 Wright Lane, Kesgrave, Ipswich

Incorporation date: 06 Apr 2018

WITNESS FILMS LIMITED

Status: Active

Address: Little Ashton Ashton House, Walhampton, Lymington

Incorporation date: 12 May 2006

WITNESS HIRE LTD

Status: Active

Address: 25 Silverbank Crescent, Banchory

Incorporation date: 10 Jul 2017

WITNESS LITNESS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 02 Mar 2021

Address: 44 The Brackens Westbury Park, Clayton, Newcastle Under Lyme

Incorporation date: 29 Apr 1998

Address: 11 Dukes Walk, Duke Street, Chelmsford

Incorporation date: 12 Jun 2013

Address: Unit 1, Eagleworks Building, Hooton Street, Carlton

Incorporation date: 08 Aug 2017

WITNESS WELLNESS LTD

Status: Active

Address: Lytchett House Lytchett House, 13 Freeland Park, Wareham Road, Poole

Incorporation date: 07 Dec 2022

Address: 493 Thorney Leys, Witney

Incorporation date: 07 Jun 1961

WITNEY BARBER LTD

Status: Active

Address: 65 High Street, Witney, Oxon

Incorporation date: 13 Sep 2018

Address: 1 Beechgate, Witney

Incorporation date: 04 May 2022

WITNEY CARE SOLUTIONS LTD

Status: Active

Address: 119 Colwell Drive, Witney

Incorporation date: 14 Mar 2018

Address: Heatherstone Lodge Banbury Road, Finmere, Buckingham

Incorporation date: 22 Dec 2006

WITNEY FUTURES GROUP LTD

Status: Active

Address: 49 Windmill Road, Minchinhampton

Incorporation date: 14 May 2015

Address: Solutions In Accounting Limited, Ground Floor - 2 Compton Way, Witney

Incorporation date: 24 Jun 2016

Address: 5 Eagle Industrial Estate, Church Green, Witney

Incorporation date: 12 Sep 2019

WITNEY JOINERY LTD

Status: Active

Address: Unit 1c Eagle Industrial Estate, Church Green, Witney

Incorporation date: 04 Mar 2021

Address: Castle Royle Golf And Country Club Bath Road, Knowl Hill, Reading

Incorporation date: 10 Nov 1992

WITNEY LEGAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Larch Lane, Witney

Incorporation date: 20 Jan 2014

WITNEY LETTERBOX LIMITED

Status: Active

Address: Wittas House Two Rivers, Station Lane, Witney

Incorporation date: 09 Mar 2016

WITNEY & MAGUIRE LTD

Status: Active

Address: 31 Dashwood Avenue, High Wycombe, Buckinghamshire

Incorporation date: 16 Oct 2006

Address: 1 Kings Avenue, London

Incorporation date: 14 Jul 2022

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 12 Oct 2011

WITNEY & MASON LTD

Status: Active

Address: Foxwood Grove, 21 Marsh Furlong, Aston Bampton

Incorporation date: 15 Aug 2016

Address: Pheasant Oak Green Lane, Little Totham, Maldon

Incorporation date: 04 Jun 2010

Address: 3/11 Witney Road, Nuffield Estate, Poole

Incorporation date: 28 Jul 1998

WITNEY PARK & PICK

Status: Active

Address: 25 St Thomas Street, Winchester

Incorporation date: 01 Apr 1997

Address: Witney Rugby Club Witney Road, Hailey, Witney

Incorporation date: 19 Mar 2007

Address: Unit 7 Witney Road, Standlake, Witney

Incorporation date: 23 Nov 2006

Address: Witney Rugby Football Club, Hailey, Witney

Incorporation date: 02 Jun 2006

WITNEY SPECSAVERS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 17 Aug 1994

WITNEY TRAVEL LIMITED

Status: Active

Address: The Paddocks High Street, Hook Norton, Banbury

Incorporation date: 18 Jun 1993

WITNEY VAN HIRE LTD

Status: Active

Address: 2 Trefoil Way, Carterton

Incorporation date: 17 Apr 2023

Address: Unit 6 Dry Lane, Crawley, Witney

Incorporation date: 17 Jan 2023

WITNEY VISIONPLUS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 17 Aug 1994

WITNEY WORKSHOPS LTD

Status: Active

Address: 37 Market Square, Witney

Incorporation date: 27 Nov 2023