WOODWARD ACCOUNTS LTD

Status: Active

Address: 24 Montague Road, Hucknall, Nottingham

Incorporation date: 02 Mar 2021

WOODWARD AIR SERVICES LTD

Status: Active

Address: 44b Hailes Wood, Elsenham, Bishops Stortford

Incorporation date: 22 Oct 2018

WOODWARD AVIATION LIMITED

Status: Active

Address: 898 - 902 Wimborne Road, Moordown, Bournemouth

Incorporation date: 16 Jan 2017

WOODWARD & BISHOPP LTD

Status: Active

Address: 100 High Street, Whitstable

Incorporation date: 18 Mar 2022

Address: 46-54 High Street, Ingatestone

Incorporation date: 13 Mar 2002

WOODWARD CARPETS LIMITED

Status: Active

Address: 1 Bark Meadows, Dodworth, Barnsley

Incorporation date: 14 Apr 2003

WOODWARD CATERING LTD

Status: Active

Address: 57, Golf, 57 Sherbrooke Road, Roysth

Incorporation date: 27 Sep 2022

Address: Unit C1 The Courtyard, Tewkesbury Business Park, Tewkesbury

Incorporation date: 20 Apr 2021

Address: Carleton House 266-268 Stratford Road, Shirley, Solihull

Incorporation date: 16 Jul 2009

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 10 Jun 2015

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 12 Jul 2007

WOODWARD CONTRACTORS LTD

Status: Active

Address: The Old Forge Main Street, Congerstone, Nuneaton, Warwickshire

Incorporation date: 21 Jan 2019

WOODWARD DAVIES LTD

Status: Active

Address: Ty Arc Brackla Way, Brackla Industrial Estate, Bridgend

Incorporation date: 05 Dec 2016

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 02 May 1996

WOODWARD DIGITAL LIMITED

Status: Active

Address: Gilbert Wakefield House, 67 Bewsey Street, Warrington

Incorporation date: 13 Aug 2023

Address: 6 Godman Road, London

Incorporation date: 12 Apr 2012

Address: Barclays Bank Chambers, Bridge Street, Stratford-upon-avon

Incorporation date: 21 Jul 2021

WOODWARD ENTERPRISES LTD.

Status: Active

Address: Ground Floor, 90 Victoria Street, Bristol

Incorporation date: 21 Feb 2017

Address: 67 High Street, Tarporley

Incorporation date: 28 Apr 2015

Address: 1 & 2 Merlins Court, Winch Lane, Haverfordwest

Incorporation date: 24 Sep 2013

WOODWARD GARAGE LTD

Status: Active

Address: 24/26 Jordangate, Macclesfield

Incorporation date: 23 Jul 2015

Address: C/o Brintons Carpets Limited Wyre Forest House, Fine Point Way, Kidderminster

Incorporation date: 07 May 1982

Address: Little Mead, Hollingdon, Nr Soulbury

Incorporation date: 04 Aug 2010

WOODWARD HAYBARN LIMITED

Status: Active

Address: The Old Rectory, Church Lane Spofforth, Harrogate

Incorporation date: 17 Apr 2003

Address: 18 Ancroft Garth, High Shincliffe, County Durham

Incorporation date: 26 Nov 2002

Address: Egerton House, 55 Hoole Road, Chester

Incorporation date: 20 Nov 2006

Address: Friars House, Falcon Street, Ipswich

Incorporation date: 15 Dec 2021

Address: 7th Floor Corn Exchange, 55 Mark Lane, London

Incorporation date: 14 Dec 2021

Address: Friars House, Falcon Street, Ipswich

Incorporation date: 11 Apr 2018

Address: 20 Harcourt Street, London

Incorporation date: 30 Apr 2015

WOODWARD MENSWEAR LIMITED

Status: Active

Address: Unit 2 The Bramley Business Centre, Bramley, Guildford

Incorporation date: 01 Jul 2010

WOODWARD NASH LIMITED

Status: Active

Address: Tax Innovations Ltd 19 Staple Gardens, Winchester, Winchester

Incorporation date: 04 Jan 2007

Address: 1 Duke's Passage, Brighton

Incorporation date: 07 Dec 1994

Address: 57 Ascot Road, Horton Heath, Eastleigh

Incorporation date: 17 Feb 2014

Address: Planet House, North Heath Lane, Horsham

Incorporation date: 27 Feb 2012

Address: 24 Granary Wharf, Wetmore Road, Burton-on-trent

Incorporation date: 25 Aug 2018

WOODWARD RACING LIMITED

Status: Active

Address: 3 Jesse Terrace, Reading

Incorporation date: 29 Mar 2021

WOODWARDS (BALNE) LIMITED

Status: Active

Address: Lockgate Farm, Balne, Goole

Incorporation date: 30 Oct 1950

Address: Bellmont Garage, Lincoln Road, Caythorpe, Grantham

Incorporation date: 07 Jul 2014

Address: Bottom Farm, Winwick, Huntingdon

Incorporation date: 10 Jan 2022

WOODWARDS LIMITED

Status: Active

Address: Unit 18, Wingate Road, Gosport

Incorporation date: 20 Aug 2007

Address: Barnside, Mill Green Lane, Widnes

Incorporation date: 01 Dec 2009

WOODWARDSTONES LIMITED

Status: Active

Address: 44 Lake View, Houghton Regis, Dunstable

Incorporation date: 07 Jan 2020

WOODWARD STUDIO LTD

Status: Active

Address: Eydon View Upper Green, Moreton Pinkney, Daventry

Incorporation date: 16 Oct 2020

WOODWARD & TAYLOR LIMITED

Status: Active

Address: Watson House, Percy Street, Sheffield

Incorporation date: 18 Oct 1960

Address: 63 Windermere Avenue, Hornchurch

Incorporation date: 16 Apr 2014

Address: C/o Palmer Riley & Co 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham

Incorporation date: 04 Apr 2022

Address: Grove Farm Wolds Lane, Wolvey, Hinckley

Incorporation date: 05 Mar 2009

Address: 2 Turlake Mews, Cowley, Exeter

Incorporation date: 14 Oct 2002

Address: Lower Road Barnacle, Nr Shilton, Coventry

Incorporation date: 10 Sep 2018

WOODWAYE LIMITED

Status: Active

Address: 8 Little Orchard, Woking

Incorporation date: 26 Mar 2015

WOODWAY GROUP LIMITED

Status: Active

Address: Foresters Public House, The Broadway, Farnham Common

Incorporation date: 30 Apr 1997

WOODWAY HOLDINGS LIMITED

Status: Active

Address: Lower Rd., Barnacle, Nr Coventry

Incorporation date: 05 Feb 1973

WOODWAY INDUSTRY LTD

Status: Active

Address: Woodway Farm Industrial Estate, Bicester Road Long Crendon, Aylesbury

Incorporation date: 30 May 2013

Address: 49 Woodway, Birmingham, Birmingham

Incorporation date: 17 Jan 2020

WOODWAY LIMITED

Status: Active

Address: 201 Haverstock Hill, London

Incorporation date: 22 Jul 2008

WOODWAY PACKAGING LIMITED

Status: Active

Address: York House, 45 Seymour Street, London

Incorporation date: 09 Mar 2015

Address: Olympus House, Kingsteignton Road, Newton Abbot

Incorporation date: 15 Mar 2021

WOODWAY SYSTEMS LIMITED

Status: Active

Address: 28 Waddington Close, Bury

Incorporation date: 11 Mar 1986

Address: 169 Whitehall Road, Woodford Green

Incorporation date: 05 Sep 1983

WOODWERX LIMITED

Status: Active

Address: 5 Doolittle Yard, Froghall Road, Ampthill

Incorporation date: 18 May 2016

WOODWEST HOLDINGS LTD

Status: Active

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

Incorporation date: 17 Jun 2020

WOODWICK LIMITED

Status: Active

Address: Woodwick House, Evie, Orkney

Incorporation date: 30 Sep 2004

Address: 8 Kingland Drive, Milverton, Leamington Spa

Incorporation date: 10 Jul 2002

WOODWIND WORKS LIMITED

Status: Active

Address: 500 Fulwood Road, Fulwood, Sheffield, South Yorkshire

Incorporation date: 17 Jan 2003

WOODWINGS CARPENTRY LTD

Status: Active

Address: 41 Barn Owl Drive, Bracknell

Incorporation date: 01 May 2018

Address: Unit 4, 15 Borrowmeadow Road, Stirling

Incorporation date: 11 May 2017

Address: Unit 4 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling

Incorporation date: 27 Aug 2004

Address: The Kelvin Partnership 505, Great Western Road, Glasgow

Incorporation date: 12 Jun 2001

WOODWISE KITCHENS LTD

Status: Active

Address: Area C, Unit 1-2, Radley Road Industrial Estate, Abingdon

Incorporation date: 17 Jan 2012

Address: 6 Manchester Road, Buxton

Incorporation date: 16 Mar 2018

Address: 4 Nightingale Crescent, West Horsley, Leatherhead

Incorporation date: 14 Jan 2022

WOODWISH LIMITED

Status: Active

Address: 34 Tarry Lane, Lurgan, County Armagh

Incorporation date: 06 Mar 2008

WOODWOOD HOLDINGS LIMITED

Status: Active

Address: Unit 8 Rosewood Business Park, Eastways, Witham

Incorporation date: 26 Apr 2004

Address: 48 Union Street, Hyde

Incorporation date: 25 Jan 2013

Address: Northgate House North Gate, New Basford, Nottingham

Incorporation date: 29 Sep 1983

WOODWORKING&RECYCLING LTD

Status: Active

Address: 7 Montgomery Way, Liverpool

Incorporation date: 16 Sep 2022

Address: Flat 1, 66 Huskisson Street, Liverpool

Incorporation date: 18 Jul 2019

WOODWORKS BESPOKE LIMITED

Status: Active

Address: 4a Roman Road, East Ham

Incorporation date: 14 Oct 2009

Address: 34 Newmarket Street, Ayr

Incorporation date: 29 Nov 2018

Address: 161 Forest Road, London

Incorporation date: 31 May 2016

Address: Unit B4, Angel Road Works,, Advent Way, London

Incorporation date: 18 May 2012

WOODWORKS MEDIA LIMITED

Status: Active

Address: Unit 2, Beverley Court, 26 Elmtree Road, Teddington

Incorporation date: 20 Jun 2005

Address: 13 Portland Road, Edgbaston, Birmingham

Incorporation date: 20 Jun 2017

Address: 7 Bell Yard, London

Incorporation date: 06 Mar 2015

Address: Unit 1 Aire View Court, Rodley Lane, Leeds

Incorporation date: 07 Nov 2022

WOODWORK SUPREME LIMITED

Status: Active

Address: 133 Rickerscote Road, Stafford

Incorporation date: 11 Oct 2002

Address: 41 Merton Road, Watford

Incorporation date: 17 May 1985

WOODWORM HOCKEY LIMITED

Status: Active

Address: Polyformes Limited, Cherrycourt Way, Leighton Buzzard

Incorporation date: 16 Mar 2010

Address: Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley

Incorporation date: 15 Feb 2019

Address: Old Plough House Plough Lane, Sarratt, Rickmansworth

Incorporation date: 31 Jul 1997

WOODWORX DEVELOPMENTS LTD

Status: Active

Address: 20 Dene Road, Ashurst, Southampton

Incorporation date: 04 May 2017

WOODWORX JOINERY LIMITED

Status: Active

Address: 1 Long Street, Tetbury, Gloucestershire

Incorporation date: 09 Jul 2004

WOODWORX JPM LTD

Status: Active

Address: 11 The Avenue, Eston, Middlesbrough

Incorporation date: 04 Apr 2019

WOODWORX LTD

Status: Active

Address: 1 Forth - An - Ula, Phillack, Hayle

Incorporation date: 12 Jun 2012

Address: Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury

Incorporation date: 20 Dec 2011