Address: 5th Floor, 14-16 Dowgate Hill, London

Incorporation date: 25 Jan 2019

Address: Woodpark House, Ceres, Cupar

Incorporation date: 13 May 2008

WOODPARK ESTATES LIMITED

Status: Active

Address: First Floor, 94 Stamford Hill, London

Incorporation date: 18 Oct 2000

WOODPARK LIMITED

Status: Active

Address: Finance Department Wycliffe College, Regent Street, Stonehouse

Incorporation date: 15 Jul 1992

WOODPATCH LTD

Status: Active

Address: 7 Lingswood Park, Northampton

Incorporation date: 10 Jun 2022

WOODPATH SERVICES LTD

Status: Active

Address: Js & Co Accountants, 26 Theydon Road, London

Incorporation date: 10 Mar 2010

WOODPATH VENTURES LTD

Status: Active

Address: Wolds Farm, The Fosse, Cotgrave

Incorporation date: 02 Nov 2005

WOODPECKER 1958 LIMITED

Status: Active

Address: 37 Woodpecker Way, Eastleigh

Incorporation date: 10 Apr 2014

WOODPECKER AIR.COM LTD

Status: Active

Address: Woodpecker House 26 Pantglas Industrial Estate, Bedwas, Caerphilly

Incorporation date: 14 Aug 2017

Address: 3 Burrfields Road, Portsmouth

Incorporation date: 31 Aug 2018

Address: Osbourne House, 143-145 Stanwell Road, Ashford

Incorporation date: 03 Oct 2002

Address: Citycal House, 12 Bridge Road Business Park, Haywards Heath

Incorporation date: 30 Jul 2014

Address: Woodpeckers Chapel Lane, Ashford Hill, Thatcham

Incorporation date: 28 May 2021

Address: The Lodge, 7 Lower Green Road Pembury, Tunbridge Wells

Incorporation date: 16 Mar 1988

Address: C/o Woodpecker Furniture Limited Charlton Lane, Midsomer Norton, Radstock

Incorporation date: 13 Feb 2008

WOODPECKER GROUP LTD

Status: Active

Address: 237 Rose Lane, Romford

Incorporation date: 31 Aug 2016

Address: 79a High Street, Teddington

Incorporation date: 06 Jan 1992

Address: Olympic House Bramshall Industrial Estate, Bramshall, Uttoxeter

Incorporation date: 26 May 2006

Address: 409-411 Croydon Road, Beckenham

Incorporation date: 07 Jun 2017

Address: Devonshire House, One Mayfair Place, London

Incorporation date: 04 Oct 2017

Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 28 Aug 1968

WOODPECKER NURSERY LTD.

Status: Active

Address: Woodpecker Nursery, Melford Road, Sudbury

Incorporation date: 31 Aug 2000

Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 05 Mar 2021

Address: First Floor Ridgeland House 15, Carfax, Horsham

Incorporation date: 17 Oct 2022

Address: 14 Newland Road, Worthing

Incorporation date: 23 Feb 2012

Address: Manor House Avenue, Millbrook, Southampton

Incorporation date: 04 Aug 2021

Address: 2 Stafford Place, Weston-super-mare

Incorporation date: 04 Jul 2017

WOODPECKERS K&B LTD

Status: Active

Address: 28 Currock Road, Carlisle

Incorporation date: 01 Jun 2022

Address: 121 Watford Road, Croxley Green, Rickmansworth

Incorporation date: 11 Aug 2015

Address: Woodpeckers, Stockbridge Road, Romsey

Incorporation date: 17 Jan 2022

WOODPECKER (UK) LTD

Status: Active

Address: Reed House Ferry Road, Barrow Haven, Barrow-upon-humber

Incorporation date: 06 Jan 2014

Address: Suite 1908 Unit 3a, 34-35 Hatton Garden, Holborn, London

Incorporation date: 15 Jun 2022

WOODPECKER WISDOM LIMITED

Status: Active

Address: C/o Djh Mitten Clarke 2nd Floor, St George's House, 56 Peter Street, Manchester

Incorporation date: 12 Dec 2013

Address: Cranbrook House, 287/291 Banbury Road, Oxford

Incorporation date: 18 Jan 2017

WOODPIGEON LTD

Status: Active

Address: Applegarth, Lake Lane, Frampton On Severn

Incorporation date: 06 Oct 2008

WOODPIG LTD

Status: Active

Address: 79 Gresham Rd. Bournemouth, Gresham Road, Bournemouth

Incorporation date: 31 Dec 2015

WOODPKR LTD

Status: Active - Proposal To Strike Off

Address: Ash Grove, Westhide, Hereford

Incorporation date: 20 Dec 2018

Address: 63 Woodplumpton Road, Woodplumpton, Preston

Incorporation date: 30 Jun 2006