Address: Walsale Ltd Suite A, 82 James Carter Road, Mildenhall

Status: Active

Incorporation date: 15 Jul 2020

Address: 204 Winsford Avenue, Allesley Park, Coventry

Status: Active

Incorporation date: 30 Jul 2019

Address: 16 Oxford Street, Walsall

Status: Active

Incorporation date: 27 Nov 2014

Address: 59 Vicarage Road, Brownhills, Walsall

Status: Active

Incorporation date: 07 Feb 2022

Address: Shenstone Drive, Aldridge, Walsall

Status: Active

Incorporation date: 21 Apr 1975

Address: Unit 7 Fieldgate Works, New Street, Walsall

Status: Active

Incorporation date: 03 Aug 2011

Address: 1 Parks Crescent, Essington, Wolverhampton

Status: Active

Incorporation date: 28 Sep 2020

Address: 75 Winterley Lane, Walsall

Status: Active

Incorporation date: 15 Sep 2010

Address: 3rd Floor, International House, 20, Hatherton Street, Walsall

Status: Active

Incorporation date: 01 Apr 1892

Address: 4 Station Court, Girton Road, Cannock

Status: Active

Incorporation date: 17 May 2016

Address: 47 Short Acre Street, Walsall

Status: Active

Incorporation date: 21 Dec 2006

Address: The Crossing St Pauls, Darwall Street, Walsall

Status: Active

Incorporation date: 02 Jan 1996

Address: Office 4636, 321-323 High Road, Romford

Status: Active

Incorporation date: 25 Jun 2020

Address: 57-61 Market Place, Cannock

Status: Active

Incorporation date: 08 Mar 2011

Address: 57-61 Market Place, Cannock, Staffordshire

Status: Active

Incorporation date: 19 Apr 2004

Address: 15 Gladstone Street, Wednesbury

Status: Active

Incorporation date: 13 Jun 2022

Address: 7 Morris Avenue, Walsall

Status: Active

Incorporation date: 07 Dec 2021

Address: 9 Buchanan Avenue, Walsall

Status: Active

Incorporation date: 17 Mar 2021

Address: 31 Holden Crescent, Walsall

Incorporation date: 14 Jan 2020

Address: St Pauls Chambers, 6-9 Hatherton Road, Walsall

Status: Active

Incorporation date: 10 Apr 1984

Address: 8 Bridge Street, Walsall

Status: Active

Incorporation date: 31 Oct 2019

Address: 6 Beaumont Grove, Solihull

Status: Active

Incorporation date: 30 Apr 2014

Address: Unit 9 Toll Point Lichfield Road, Brownhills, Walsall

Status: Active

Incorporation date: 09 Oct 1968

Address: 27 West Bromwich Street, Caldmore, Walsall

Status: Active

Incorporation date: 26 May 2011

Address: 172 Birmingham Road, West Bromwich

Status: Active

Incorporation date: 13 Feb 2020

Address: 147 Stamford Hill, London

Status: Active

Incorporation date: 19 Jun 2012

Address: Unit 6, Rollingmill Business Park, Rollingmill Street, Walsall

Status: Active

Incorporation date: 09 Aug 2016

Address: Six Ways House, 6 Birmingham Road, Walsall

Status: Active

Incorporation date: 15 Nov 2006

Address: Walsall Garden Centre, Sutton Road, Walsall

Status: Active

Incorporation date: 27 Jan 2012

Address: 8 Eastbourne Street, Walsall

Status: Active

Incorporation date: 10 Apr 2017

Address: St Giles Hospice, Fisherwick Road, Lichfield

Status: Active

Incorporation date: 11 Jun 1992

Address: 100 Hatherton Street, Walsall

Status: Active

Incorporation date: 15 Jun 2000

Address: 213 Wednesbury Road, Walsall

Status: Active

Incorporation date: 09 May 2022

Address: Unit 1 Ironsun Ltd, Lindon Road Brownhills, Walsall

Status: Active

Incorporation date: 12 Jun 2012

Address: 1, Townend Street,, Walsall,, West Midlands,

Status: Active

Incorporation date: 11 May 1932

Address: The Cedar Building Elmore Green Road, Bloxwich, Walsall

Status: Active

Incorporation date: 16 Oct 2019

Address: Challenge House International Drive, Tewkesbury Business Park, Tewkesbury

Status: Active

Incorporation date: 17 Apr 2009

Address: 346 Walsall Wood Road, Walsall

Status: Active

Incorporation date: 05 May 2022

Address: Leamore Close, Leamore Enterprise Park, Walsall

Status: Active

Incorporation date: 17 Feb 1986

Address: 181-183 Summer Road, Erdington, Birmingham

Status: Active

Incorporation date: 19 Jun 1930

Address: . Wednesbury Road, Walsall

Status: Active

Incorporation date: 22 Sep 1966

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Status: Active

Incorporation date: 22 Jan 2016

Address: 3rd Floor, South Building, 200 Aldersgate Street, London

Status: Active

Incorporation date: 10 Jan 2001

Address: 3rd Floor, South Building, 200 Aldersgate Street, London

Status: Active

Incorporation date: 10 Jan 2001

Address: 107 High Street, Bloxwich, Walsall

Status: Active

Incorporation date: 15 Dec 2021

Address: 12 Portland Street, Walsall, West Midlands

Status: Active

Incorporation date: 11 Mar 2005

Address: The Squires, 5 Walsall Street, Wednesbury

Status: Active

Incorporation date: 24 Jan 2012

Address: 33 Wolverhampton Road, Cannock

Status: Active

Incorporation date: 06 Dec 2017

Address: The Squires, 5 Walsall Street, Wednesbury

Status: Active

Incorporation date: 15 Oct 2019

Address: 28/29a Station Street, Walsall

Status: Active

Incorporation date: 10 Mar 2016

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 13 Oct 1994

Address: Bridge House, 9-13, Holbrook Lane, Coventry

Status: Active

Incorporation date: 14 Oct 2020

Address: 81 Caldmore Road, Caldmore, Walsall

Status: Active

Incorporation date: 20 Jun 2019

Address: 68 Priestley Road, Walsall

Status: Active

Incorporation date: 14 May 2020

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 13 Oct 1994

Address: Hurst Farm Pinfold Lane, Abbots Bromley, Rugeley

Status: Active

Incorporation date: 15 Feb 2001

Address: 28/29a Station Street, Walsall

Status: Active

Incorporation date: 30 Mar 2017

Address: C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham

Status: Active

Incorporation date: 01 May 2019