WOODGAME LTD

Status: Active

Address: The Paintball Centre, Horsley Road, Cobham

Incorporation date: 08 Nov 2017

Address: Unit 43, Newhaven Enterprise Centre, Newhaven

Incorporation date: 26 Jun 2017

Address: 42 Kings Hill Avenue, Kings Hill, West Malling

Incorporation date: 19 Jan 1987

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 21 Nov 2017

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 21 Nov 2017

Address: Swiss House Beckingham Street, Tolleshunt Major, Maldon

Incorporation date: 26 Apr 2019

Address: Swiss House Beckingham Street, Tolleshunt Major, Maldon

Incorporation date: 26 Apr 2019

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 23 Apr 2021

Address: 27-29 Gordon Street, Belfast

Incorporation date: 20 Apr 2009

WOODGATE CAPITAL LTD

Status: Active

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 31 Jul 2003

Address: 58 Marlborough Park Avenue, Sidcup

Incorporation date: 15 May 2014

WOODGATE CARPENTRY LTD

Status: Active

Address: 16 Hennals Avenue, Redditch

Incorporation date: 30 May 2018

Address: Kirkins Farm House, Maidstone Road, Horsmonden

Incorporation date: 12 Dec 2018

WOODGATE COMMERCIAL LTD

Status: Active

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 29 Jul 2005

WOODGATE (E1) LIMITED

Status: Active

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 20 Oct 2004

WOODGATE ENTERPRISES LTD.

Status: Active

Address: 15 High Street, Lydney

Incorporation date: 05 Nov 2007

WOODGATE ESTATES LIMITED

Status: Active

Address: 7 Kevern Close, Wigston, Leicester

Incorporation date: 05 Aug 1940

WOODGATE FARMS LIMITED

Status: Active

Address: 22-26 King Street, King's Lynn

Incorporation date: 22 Nov 1990

WOODGATE HOSPITALITY LTD

Status: Active - Proposal To Strike Off

Address: Countryman Inn, East Knighton, Dorchester

Incorporation date: 15 Mar 2021

WOODGATE HOUSE LIMITED

Status: Active

Address: 9 Great Chesterford Court, London Road, Great Chesterford

Incorporation date: 03 Jul 2009

Address: 4 Woodgate House, South Bank, Surbiton

Incorporation date: 28 Jul 1981

Address: Swiss House, Beckingham Business Park, Beckingham Street, Maldon

Incorporation date: 16 Jun 2017

Address: Office 5, 15 Forrest Street, Blantyre

Incorporation date: 04 Apr 2023

WOODGATE LAND LTD

Status: Active

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 20 Jul 2009

Address: 23 Worcester Road, Malvern

Incorporation date: 27 Sep 2006

Address: 8 Woodgate Meadow, Plumpton Green, Lewes

Incorporation date: 08 May 1987

WOODGATEPEOPLE LIMITED

Status: Active

Address: 38 Lynegrove Avenue, Ashford

Incorporation date: 01 Aug 2011

Address: Allsee Building 38, Kettles Wood Drive, Birmingham

Incorporation date: 16 Sep 2015

Address: 9 Hill Cottage Gardens, West End, Southampton

Incorporation date: 10 Oct 2006

WOODGATE PROPERTY LIMITED

Status: Active

Address: 7 Clive Road, Bromsgrove

Incorporation date: 05 Mar 2020

Address: Woodgate Resources Centre, 36 Woodgate, Leicester

Incorporation date: 06 Dec 1994

Address: 25-27 Woodgate Lane, Birmingham

Incorporation date: 19 Mar 2007

Address: 25 Woodgates Lane, North Ferriby

Incorporation date: 26 Oct 2018

Address: 69 Lanehouse Road, Stockton-on-tees

Incorporation date: 24 Jul 2018

WOODGATE SOUTHERN LTD

Status: Active

Address: Swiss House, Beckingham Business Park, Beckingham Street, Maldon

Incorporation date: 04 Oct 2016

WOODGATES TRADING LTD

Status: Active

Address: Woodgates Pardhouse Lane, Stanford Bridge, Worcester

Incorporation date: 14 Nov 2011

WOODGATE STUDIOS LIMITED

Status: Active

Address: 1 Far Row, Pool-in-wharfedale, Leeds

Incorporation date: 24 Aug 2006

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 16 Jan 2018

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 16 Jan 2018

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 15 Mar 2018

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 16 Jan 2018

WOODGE LIMITED

Status: Active

Address: C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 05 Dec 2019

WOODGEN LTD

Status: Active

Address: 64 Consett Business Park, Villa Real, Consett

Incorporation date: 22 Mar 2018

WOODGEOLOGY LIMITED

Status: Active

Address: Ingleside Church Street, Alcombe, Minehead

Incorporation date: 16 Dec 2011

Address: Woodgetters Shipley Road, Southwater, Horsham

Incorporation date: 31 May 2002

Address: Flat 6, Bishopsford Road, Morden

Incorporation date: 11 Feb 2020

WOODGLOW LIMITED

Status: Active

Address: 73 Francis Road, Edgbaston, Birmingham

Incorporation date: 10 Nov 2023

WOODGRAIN WORKS LIMITED

Status: Active

Address: 5 Dixon Court, Whitburn, Bathgate

Incorporation date: 13 Nov 2020

WOODGRANGE ESTATE LIMITED

Status: Active

Address: 43 Raven Row, London

Incorporation date: 04 Nov 2019

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

Incorporation date: 05 Jun 2023

Address: 15 Station Road, St Ives

Incorporation date: 08 Oct 1986

Address: 6 Drovers Lane, Stotfold, Hitchin

Incorporation date: 18 Oct 2005

Address: Blue House Farm Office, Brentwood Road, West Horndon

Incorporation date: 08 May 1978

WOODGRANGE SURREY LIMITED

Status: Active

Address: 22a Perrins Walk, London

Incorporation date: 25 Jan 2017

Address: 42 Lytton Road, Barnet

Incorporation date: 09 Mar 1961

WOODGRAYNE LIMITED

Status: Active

Address: 24 Stanley Road, Rugby

Incorporation date: 29 Mar 2012

Address: Unit 3 Oakwell Way, Oakwell Court, Batley

Incorporation date: 23 Feb 2012

Address: Unit 3 Oakwell Industrial Park, Oakwell Way, Birstall

Incorporation date: 17 Oct 1991

Address: 27 Hillsborough Avenue, Brierfield, Nelson

Incorporation date: 15 Jun 2007

Address: 34-35 Market Hall, Wood Green Shopping City, High Road, London

Incorporation date: 20 Oct 2014

Address: 940 Green Lanes, London

Incorporation date: 12 Oct 2019

Address: Avon House, Dodgson Close, Woodgreen

Incorporation date: 26 Aug 1999

WOODGREEN PETS CHARITY

Status: Active

Address: Kings Bush Farm London Road, Godmanchester, Peterborough

Incorporation date: 13 Nov 1986

Address: Great Northern Warehouse, 275 Deansgate, Manchester

Incorporation date: 24 Jan 2020

Address: 3 Hailsham Terrace, Great Cambridge Road, London

Incorporation date: 05 Jun 2020

WOODGREENVIEW LTD

Status: Active

Address: 31 Knockantern Green, Coleraine

Incorporation date: 05 May 2022

WOODGROUND LIMITED

Status: Active

Address: Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot

Incorporation date: 08 Jun 2005

Address: C/o Lesstax2pay, 169 High Street, Barnet

Incorporation date: 12 Feb 2019

Address: 1st Floor, Jason House Kerry Hill, Horsforth, Leeds

Incorporation date: 14 Jun 1971

WOODGROVE ESTATES LTD

Status: Active

Address: 36 Ravensdale Road, London

Incorporation date: 20 Jun 2019

Address: 23a Dinting Road, Glossop

Incorporation date: 21 Apr 2004

Address: 16d Urban Hive, Theydon Road, London

Incorporation date: 28 Feb 2011

WOODGROVE LIMITED

Status: Active

Address: The Chestnuts Brewers End, Takeley, Bishop's Stortford

Incorporation date: 04 Jan 2019

Address: Office 14, 58 Peregrine Road, Hainault

Incorporation date: 15 Feb 1990

WOODGROW LIMITED

Status: Active

Address: 78 Burton Road, Findern, Derby

Incorporation date: 20 Oct 2021