Address: 3 Durrant Road, Bournemouth

Incorporation date: 15 Mar 2016

Address: Nunnery House Tunworth Road, Mapledurwell, Basingstoke

Incorporation date: 03 Oct 2022

WOODMAN & BLOUNT LIMITED

Status: Active

Address: 52 High Street, Pinner

Incorporation date: 12 Dec 1978

Address: Unit 10 Yelverton Road, Brislington, Bristol

Incorporation date: 15 May 2008

WOODMAN BROTHERS LIMITED

Status: Active

Address: Unit 10 Yelverton Road, Brislington, Bristol

Incorporation date: 05 Aug 2013

Address: 10 Lennox Close, Calcot, Reading

Incorporation date: 14 Feb 2014

Address: Queensgate House, South Road, Weybridge

Incorporation date: 18 Feb 2015

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Incorporation date: 25 Feb 2004

WOODMAN DALE LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Princes Square, Harrogate

Incorporation date: 10 May 2022

WOODMANDRABBLE LTD

Status: Active

Address: Sweet Briar Cottage Flowers Lane, Plaitford, Romsey

Incorporation date: 26 Jul 2018

Address: 25 Marion Road, Crawley

Incorporation date: 21 Mar 2021

WOODMAN FACADES LTD

Status: Active

Address: Unit 10 Yelverton Road, Brislington, Bristol

Incorporation date: 12 Nov 2020

WOODMAN GLASS LTD

Status: Active

Address: 42 Alfreton Road, Westhouses, Alfreton

Incorporation date: 11 Feb 2014

Address: 35a Hazlemere Road, Penn, High Wycombe

Incorporation date: 11 Sep 2012

Address: Thamesbourne Lodge, Station Road, Bourne End

Incorporation date: 11 Mar 2010

WOODMANNER PROPERTIES LTD

Status: Active

Address: First Floor, 85, Great Portland Street, London

Incorporation date: 30 Jul 1998

Address: Saxon House, 6a St. Andrew Street, Hertford

Incorporation date: 22 May 1989

WOODMAN PROJECTS LIMITED

Status: Active

Address: 12 Beechwood Avenue, Brighton, East Sussex

Incorporation date: 26 Nov 1986

Address: Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island

Incorporation date: 16 May 2018

Address: Atlas Chambers, 33 West Street, Brighton

Incorporation date: 06 Nov 2002

WOODMAN'S DAIRIES LTD

Status: Active

Address: 87 Whitchurch Road, Cardiff

Incorporation date: 09 Feb 2016

Address: 21 Hartshill Close, Uxbridge

Incorporation date: 12 Mar 1984

Address: 9 Woodmansterne Street, Banstead

Incorporation date: 19 Dec 2021

WOODMANSTERNE LIMITED

Status: Active

Address: 1 The Boulevard, Blackmoor Lane, Watford

Incorporation date: 26 May 1955

Address: The Old Rectory, Rectory Lane, Yardley Hastings

Incorporation date: 20 Feb 1968

Address: The Club House, Woodmansterne Street, Banstead

Incorporation date: 23 Nov 2006

Address: Maisonette 2, Lane Green Road, Billbrook

Incorporation date: 02 Apr 2008

WOODMAN WARDROBES LTD

Status: Active

Address: 3 Ansculf Road, Slough

Incorporation date: 06 Jan 2021

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 08 Aug 2016

WOODMARCH LTD.

Status: Active

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 06 Mar 2014

WOODMAR CONSTRUCTION LTD

Status: Active

Address: 35 Northwood Gardens, Greenford

Incorporation date: 05 Apr 2022

Address: Church Farm Main Street, Willey, Rugby

Incorporation date: 03 Dec 2015

Address: 31 Woodmarket, Lutterworth

Incorporation date: 22 Apr 2014

WOODMARSH LTD

Status: Active

Address: 47 Marshall Street, Crossgates, Leeds

Incorporation date: 23 Dec 2008

WOODMASTER LONDON LTD

Status: Active

Address: 1a Strathearn Road, Wimbledon

Incorporation date: 23 May 2017

Address: 59 Osborne Road, Thornton Heath

Incorporation date: 13 Mar 2014

Address: Flat 3,, 11 Strawberry Hill Road, Twickenham

Incorporation date: 25 Jul 2018

WOODMEADOW FARM EGGS LTD

Status: Active

Address: 77 Chapel Street, Devonport, Plymouth

Incorporation date: 03 May 2022

WOODMECH LTD

Status: Active

Address: 2 Longrood Road, Bilton, Rugby

Incorporation date: 09 May 2008

Address: Bramble Cottage Middle Road, Denton, Harleston

Incorporation date: 09 Nov 2015

WOODMEN UK LTD

Status: Active

Address: 5-7 Beatrice Street, Oswestry

Incorporation date: 17 May 2013

WOODMERE LTD

Status: Active

Address: 22 Woodmere Road, Stockton-on-tees

Incorporation date: 16 Jan 2023

Address: C/0 Block Management Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury

Incorporation date: 17 Apr 1991

WOODMIERE LIMITED

Status: Active

Address: Office 7, 35 - 37, Ludgate Hill, London

Incorporation date: 16 Jan 2009

WOODMILL HOMES LIMITED

Status: Active

Address: Brankley House, Barton Under Needwood, Burton On Trent

Incorporation date: 06 Dec 2016

WOODMINES LIMITED

Status: Active

Address: Unit 2b, Cricket Street, Wigan

Incorporation date: 07 Mar 2014

WOODMONT CONSULTING LTD

Status: Active

Address: 18 Parsonage Road, Stockport

Incorporation date: 05 Oct 2021

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 10 Feb 2023

Address: Unit 1 St. Leonards Farm St. Leonards Road, Nazeing, Waltham Abbey

Incorporation date: 24 Mar 2014

WOODMOORE GROUP LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 12 May 2021

Address: 2 Fieldings Road, Cheshunt, Waltham Cross

Incorporation date: 11 Jul 2019

WOODMORE LIMITED

Status: Active

Address: 9 Manor Hill, Sutton Coldfield

Incorporation date: 19 Aug 2014

Address: Adelphi Chambers, 30 Hoghton Street, Southport

Incorporation date: 17 May 2013