Address: 4 Willow Lodge, 73 Wood Vale, London

Incorporation date: 28 Jul 1978

Address: 24 Hugh Street, Bransty, Whitehaven

Incorporation date: 07 Aug 2014

Address: Sovereign House, 155 High Street, Aldershot

Incorporation date: 24 Sep 2007

Address: 3 Lindley Drive, Parbold, Wigan

Incorporation date: 02 Oct 1990

Address: 99 Armagh Road, Newry

Incorporation date: 24 May 2017

Address: 14 Gallowhill, Peebles

Incorporation date: 10 Feb 2021

WOODVALE INVESTMENTS LTD

Status: Active

Address: 16 Main Street, Limavady

Incorporation date: 05 Sep 2016

Address: 94 Park Lane, Croydon

Incorporation date: 13 Sep 2002

Address: 11 Irish Green Street, Limavady

Incorporation date: 04 Aug 2004

Address: N/a, N/a, Thornton-cleveleys

Incorporation date: 05 Mar 2002

Address: Unit 2, Vigeo Property Hub Woodvale House, 1 - 3 Waverley Terrace, Sunderland

Incorporation date: 13 Aug 2013

Address: Omnia One, Queen Street, Sheffield

Incorporation date: 23 Apr 2012

WOODVALE RENTAL LTD

Status: Active

Address: Woodvale, Box, Stroud

Incorporation date: 09 May 2022

WOODVALE TREE CARE LTD

Status: Active

Address: 36 Danesfield Close, Walton-on-thames

Incorporation date: 30 Sep 2016

Address: Unit 4 Wrotham Business Park, Wrotham Park, Barnet

Incorporation date: 17 Mar 1978

WOODVEST LIMITED

Status: Active

Address: 80 Compair Crescent, Ipswich

Incorporation date: 09 Jan 2023

Address: 1 Gravel Road, Farnham

Incorporation date: 14 Dec 2011

Address: 14 Woodview Lane, Airdrie

Incorporation date: 21 May 2014

Address: 5 Wood Lane, Streetly, Sutton Coldfield

Incorporation date: 13 Apr 1999

Address: 67 Cardoness Road, Sheffield

Incorporation date: 03 Mar 2004

Address: Stoneygate House, 2 Greenfield Road, Holmfirth

Incorporation date: 16 Dec 2014

Address: 67 High Street, Cheddington, Leighton Buzzard

Incorporation date: 03 Oct 2018

WOODVIEW HIGHGATE LIMITED

Status: Active

Address: Suite 7, Arkleigh Mansions, 200 Brent Street, London

Incorporation date: 13 Aug 2020

Address: Unit 6 Skein Enterprise Park Hodsoll Street, Fairseat, Sevenoaks

Incorporation date: 30 Jan 2018

Address: C/o Templeman Retailing & Vending Limited Earlsway, Team Valley Trading Estate, Gateshead

Incorporation date: 05 Sep 2011

WOODVIEW PROJECTS LIMITED

Status: Active

Address: Woodmere 4 Lynton Avenue, Boston Spa, Wetherby

Incorporation date: 30 Sep 2009

Address: Flat 4 Woodview, 4 South Hill Road, Bromley

Incorporation date: 25 Apr 2006

WOODVIEW TRADING LIMITED

Status: Active

Address: Suite 138, 4a Rylands Street, Warrington

Incorporation date: 25 Nov 2009

WOODVIEW WEALTH LTD

Status: Active

Address: 97 Lees Hall Road, Sheffield

Incorporation date: 30 Jun 2020

Address: Repton House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent

Incorporation date: 30 Apr 2018

WOODVILLE BUILDERS LTD

Status: Active

Address: 506 Kingsbury Road, Kingsbury, London

Incorporation date: 05 Jun 2006

WOODVILLE CAMPING LIMITED

Status: Active

Address: Rear Of 17 Plantagenet Road, Barnet

Incorporation date: 17 Sep 2020

WOODVILLE CAPITAL LIMITED

Status: Active

Address: Redhill Chambers, 2d High Street, Redhill

Incorporation date: 07 Jun 2012

Address: Suite F Llanover House, Llanover Road, Pontypridd Rct

Incorporation date: 10 Jan 2020

WOODVILLE COURT LIMITED

Status: Active

Address: 4 Woodville Court, Woodville Road, London

Incorporation date: 05 Feb 1998

Address: 21 St Andrews Crescent, Cardiff

Incorporation date: 12 Oct 1987

Address: 111 Baker Street, Mezzanine Level, London

Incorporation date: 17 Oct 2001

WOODVILLE ESTATES LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 05 Mar 2018

WOODVILLE FILMS LTD

Status: Active

Address: Rear Of Raydean House, 15 Western Parade, Barnet

Incorporation date: 07 Apr 2011

WOODVILLE FLATS LIMITED

Status: Active

Address: 238 Sandon Road, Stafford

Incorporation date: 05 Jul 2022

Address: Agar Road, Truro, Cornwall

Incorporation date: 15 Nov 1982

WOODVILLE FOODS LTD

Status: Active

Address: 46 Woodville Gardens, Ilford

Incorporation date: 31 Oct 2017

WOODVILLE GARDENS LTD

Status: Active

Address: 7a Connaught Road, Ilford

Incorporation date: 04 Apr 2018

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 12 Jun 1964

Address: 15-17 Church Street, Stourbridge

Incorporation date: 18 Jul 2016

WOODVILLE IT LIMITED

Status: Active

Address: Unit 36 Silk Mill Industrial Estate, Brook Street, Tring

Incorporation date: 25 Jul 2018

Address: Unit 3/2-8 Unit 3/2-8 Building A, Wembley Commercial Centre, North Wembley

Incorporation date: 25 Apr 2013

WOODVILLE LETTINGS LTD

Status: Active

Address: Chartwell Accountants, 47, Bury New Road, Prestwich

Incorporation date: 08 Jun 2021

Address: Woodville Street Apartments Middle Floor, Woodville Street, Lurgan

Incorporation date: 11 Feb 2005

WOODVILLE MAINTENANCE LTD

Status: Active

Address: 164 Taff Embankment, Cardiff

Incorporation date: 10 May 2018

WOODVILLE PARK LIMITED

Status: Active

Address: Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle

Incorporation date: 05 Dec 2013

WOODVILLE PROJECT LIMITED

Status: Active

Address: 63 Woodville Road, Barnet

Incorporation date: 06 Feb 2015

Address: Ground Floor, 30 City Road, London

Incorporation date: 14 May 2002

Address: 21 Bacon Lane, Kingsbury

Incorporation date: 19 Oct 2016

WOODVILLE RECORDS LIMITED

Status: Active

Address: 3 Linden Road, Cheadle Hulme

Incorporation date: 26 Jul 2002

Address: 8 Farriers Court, 6 Thornton Hill Road, London

Incorporation date: 18 Apr 1991

WOODVILLE ROAD LIMITED

Status: Active

Address: 77 Bohemia Road, St. Leonards-on-sea

Incorporation date: 12 Apr 2007

Address: Celtic House Caxton Place, Pentwyn, Cardiff

Incorporation date: 21 Jan 2015

Address: Croft Cottage Puddington Lane, Puddington, Neston

Incorporation date: 17 May 2013

Address: 47 Sterte Avenue, Poole

Incorporation date: 18 Jan 2011

WOODVINE MEDIA LTD

Status: Active

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 09 Jan 2014

WOODVINE SERVICES LIMITED

Status: Active

Address: 56 Compton Place, Watford

Incorporation date: 30 Mar 2016