WOODFIELD ACADEMY

Status: Active - Proposal To Strike Off

Address: Woodfield Academy, Studley Road, Redditch

Incorporation date: 20 Apr 2012

Address: 88 Sea Road, Barton On Sea

Incorporation date: 17 Nov 2004

Address: 55 Dysart Avenue, Portsmouth

Incorporation date: 05 Jul 1999

Address: Station Yard Station Road, Bluntisham, Huntingdon

Incorporation date: 07 Sep 2023

Address: Icknield Court, Back Street, Wendover

Incorporation date: 26 Feb 2020

Address: Gateway House (first Floor), 324 Regents Park Road, London

Incorporation date: 11 Oct 2011

Address: 9a Rushmere Road, Bournemouth

Incorporation date: 27 Nov 2017

Address: 1&2 The Barn, Oldwick West Stoke Road, Lavant, Chichester

Incorporation date: 22 Oct 2020

Address: Woodfield Farm Straight Mile, Poulton, Chester

Incorporation date: 03 Apr 2020

Address: 82 Woodfield Road, Dursley

Incorporation date: 17 May 2010

WOODFIELD COURT LTD

Status: Active

Address: 29 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham

Incorporation date: 21 Oct 2019

Address: 57 Red Bank Road, Bispham, Blackpool

Incorporation date: 07 Nov 1972

Address: Suite 8 Stonebridge House Main Road, Hawkwell, Hockley

Incorporation date: 16 Jun 2014

Address: 9a The Broadway, Stanmore

Incorporation date: 29 Sep 2015

Address: Grenville House, 9 Boutport Street, Barnstaple

Incorporation date: 12 May 2003

Address: 7 Cottons Meadow, Kingstone, Hereford

Incorporation date: 26 Jan 2012

Address: Woodfield House, 2 Woodfield Road, London

Incorporation date: 29 Jan 2009

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware

Incorporation date: 31 Oct 1972

Address: Woodfield Industries Limited, Tyler Way, Whitstable

Incorporation date: 30 Mar 2017

Address: 8 Ayrshire Way, Congleton

Incorporation date: 17 Aug 2007

Address: Valley View Town Street, Rawdon, Leeds

Incorporation date: 17 Mar 2014

Address: Woodfield House Farm, Bishop Thornton, Harrogate

Incorporation date: 19 Oct 2011

Address: 525 Ringwood Road, Ferndown

Incorporation date: 17 May 2018

Address: Page Registrars Ltd Hyde House, The Hyde, London

Incorporation date: 23 Dec 1987

Address: Flat 8 Gareth Court Flat 8, Gareth Court 2-4, Woodfield Grove, London

Incorporation date: 28 Mar 1962

Address: 104 Whitby Road, Ellesmere Port

Incorporation date: 15 Dec 2009

Address: White Lodge, Bevere Lane, Worcester

Incorporation date: 10 Aug 2015

Address: 4 King Edwards Court, Sutton Coldfield

Incorporation date: 14 Mar 2000

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 07 Jun 2000

Address: 1 Oxford Building School Lane, Colmworth, Bedford

Incorporation date: 13 May 2003

Address: Vantage Point, 23 Mark Road, Hemel Hempstead

Incorporation date: 27 Jun 2002

Address: Woodfield View, Old Wood South,, Skellingthorpe, Lincoln

Incorporation date: 09 Jun 2005

WOODFIELD PROPERTIES LTD

Status: Active

Address: 40 Hamilton Avenue, Ilford

Incorporation date: 25 Sep 2018

Address: Woodfield House, Babsham Lane, Bognor Regis

Incorporation date: 15 Mar 2004

Address: 152 Coles Green Road, London

Incorporation date: 11 Feb 2022

Address: Closes Farm, Atlow, Ashbourne

Incorporation date: 28 Jan 2014

Address: C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley

Incorporation date: 06 Apr 2000

WOODFIELD STANLEY LIMITED

Status: Active

Address: 260-270 Butterfield, Great Marlings, Luton

Incorporation date: 28 May 2021

Address: 88 Hill Village Road, Four Oaks, Sutton Coldfield

Incorporation date: 25 Aug 2018

WOODFIELDS TOPSOIL LTD

Status: Active

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

Incorporation date: 07 Oct 2022

WOODFIELD STORES LIMITED

Status: Active

Address: Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow

Incorporation date: 20 Jul 2015

WOODFIELD SYSTEMS LIMITED

Status: Active

Address: Tyler Way, Swalecliffe, Whitstable

Incorporation date: 23 Jun 1982

Address: The Old Bakery King Street, Delph, Oldham

Incorporation date: 15 Nov 2019

Address: First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 22 Jul 2011

WOODFIELD YARD LTD

Status: Active

Address: C/o Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way, Vale Park, Evesham

Incorporation date: 06 Nov 2019

WOODFINE PROPERTIES LTD

Status: Active

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 29 Oct 2018

Address: 29 The Woodfines, Hornchurch

Incorporation date: 27 Jul 1978

WOODFINES LLP

Status: Active

Address: 16 St Cuthbert's Street, Bedford, Bedfordshire

Incorporation date: 23 Nov 2005

Address: 16 St Cuthberts Street, Bedford

Incorporation date: 15 Mar 1994

WOODFIRE FOOD LTD

Status: Active

Address: 127 Loder Road, Brighton

Incorporation date: 05 Jan 2022

WOODFIRE LTD

Status: Active

Address: 1 Vincent Square, London

Incorporation date: 15 Dec 2017

Address: 38 Kirby Road, Walton On The Naze

Incorporation date: 05 Aug 2014

WOODFIRTH LIMITED

Status: Active

Address: Hamers Solicitors Llp, 5 Earls Court, Priory Park East, Hull

Incorporation date: 07 Jun 2012

Address: The Island House, Midsomer Norton, Radstock

Incorporation date: 13 Sep 2006