WOOLWELL CENTRE LIMITED

Status: Active

Address: The Woolwell Centre Darklake Lane, Woolwell, Plymouth

Incorporation date: 15 Aug 2012

Address: Darklake Lane, Woolwell, Plymouth

Incorporation date: 13 Jul 1998

Address: 5 Endeavour Square, London

Incorporation date: 22 Feb 2005

WOOLWICH CEX LTD

Status: Active

Address: 1st Floor, 33 George Street, Croydon

Incorporation date: 29 Feb 2012

Address: C/o Defries Weiss, 1 Bridge Lane, London

Incorporation date: 04 Sep 2018

Address: 2 Newhouse, Ireshopeburn, Bishop Auckland

Incorporation date: 07 Apr 2017

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 25 Oct 2002

WOOLWICH HOLDCO LTD

Status: Active

Address: Unit 9 First Floor Hampstead West 224 Iverson Road, West Hampstead, London

Incorporation date: 22 Dec 2020

WOOLWICH HOLDINGS LIMITED

Status: Active

Address: Venitt & Greaves, 115 Craven Park Road, London

Incorporation date: 15 Jul 2019

Address: Prime Property Management, Devonshire House 29/31 Elmfield Road, Bromley

Incorporation date: 20 Nov 2002

Address: 1 Churchill Place, London

Incorporation date: 18 Jul 1990

WOOLWICH ROAD 62 LIMITED

Status: Active

Address: 12 Hatherley Road, Sidcup

Incorporation date: 28 Sep 2017

Address: 43-45 Powis Street, Woolwich, London

Incorporation date: 17 Oct 1994

Address: 13 Jennings Road, Totton, Southampton

Incorporation date: 29 Jun 2015

Address: Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London

Incorporation date: 28 Jun 2021

Address: First Floor Skyways House Speke Road, Speke, Liverpool

Incorporation date: 28 Jan 2009

WOOLWURTH UK LTD

Status: Active

Address: 270 North Hyde Lane, Southall

Incorporation date: 14 Oct 2020