CALLA 24 CAREERS LTD

Status: Active

Address: 100 Gilders Road, Chessington

Incorporation date: 01 Oct 2020

CALLABLE LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 13 Sep 2020

CALLABYS STORE LIMITED

Status: Active

Address: 72 Hamilton Road, Alford

Incorporation date: 10 Oct 2005

CALLACAB ARDS LIMITED

Status: Active

Address: 5 Gibsons Lane, Newtownards

Incorporation date: 13 May 2022

Address: C/o Abm Accountancy Ltd, First Floor, 10-12 Love Lane, Pinner

Incorporation date: 21 Apr 2005

Address: 37 Portland Road, Kilmarnock

Incorporation date: 24 Dec 2014

CALLA COVE LTD

Status: Active

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

Incorporation date: 07 Aug 2023

CALLADINE ENGINEERING LTD

Status: Active - Proposal To Strike Off

Address: Vicarage Corner House, 219, Burton Road, Derby

Incorporation date: 17 Jun 2019

Address: Upper Southwood Farm, Pudford Lane, Shelsley Beauchamp

Incorporation date: 04 Jan 2018

Address: 33 Goodwill Road, Ollerton, Newark

Incorporation date: 28 Jun 2013

CALLA DISTRIBUTION LTD

Status: Active

Address: 1 Basingstoke Road, Kingsclere, Newbury

Incorporation date: 18 Apr 2012

Address: Optionis House 840 Ibis Court, Centre Park, Warrington

Incorporation date: 11 Dec 2017

Address: South Steading, Cashley Farm, Buchlyvie

Incorporation date: 08 Mar 2019

Address: 20c Balliniska Road, Derry

Incorporation date: 11 Aug 2022

Address: 71-75 Shelton Street, Covent Garden

Incorporation date: 03 Oct 2022

Address: 10 Shebdon Close, Creswell Manor Farm Stafford, Staffordshire

Incorporation date: 18 May 2003

CALLAGHAN BY TONY LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Suffolk Street Queensway, Birmingham

Incorporation date: 27 Jan 2020

Address: 5 Ferrymans Quay, William Morris Way, London

Incorporation date: 20 Dec 2016

Address: Charter House, 161 Newhall Street, Birmingham

Incorporation date: 12 Nov 2015

Address: Myers Clark, Egale 1, 80 St. Albans Road, Watford

Incorporation date: 25 Aug 2021

CALLAGHAN CONTRACTORS LTD

Status: Active

Address: 160 Eureka Park Upper Pemberton, Kennington, Ashford

Incorporation date: 14 Feb 2020

Address: Low Brae Linton Hills Road, Linton, Wetherby

Incorporation date: 09 Aug 2017

CALLAGHAN DIGITAL LTD

Status: Active

Address: 9 Sandra Close, New Road, London

Incorporation date: 18 May 2018

Address: 13 Chapel Street, Aberfeldy

Incorporation date: 01 Nov 2022

CALLAGHAN PHOTOGRAPHY LTD

Status: Active

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 17 Mar 2017

CALLAGHAN PLANT LTD

Status: Active

Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham

Incorporation date: 25 Feb 2014

CALLAGHAN PROPERTIES J K LTD

Status: Active - Proposal To Strike Off

Address: 6 Aysgarth Close, Leeds

Incorporation date: 15 Sep 2023

CALLAGHAN PROPERTIES LTD

Status: Active - Proposal To Strike Off

Address: Kemp House, 160 City Road, London

Incorporation date: 03 Jun 2019

Address: 19 Cranlee Park, Londonderry

Incorporation date: 11 Dec 2020

Address: Excel House Millbrook Lane, Wragby, Market Rasen

Incorporation date: 11 May 2007

Address: 11 Portal Close, Chippenham, Wiltshire

Incorporation date: 22 Mar 2007

CALLAHAN CONSULTING LTD

Status: Active

Address: C/o Bi Accountancy 80 Ashton Road, Denton, Manchester

Incorporation date: 22 Feb 2022

CALLAHAN CREATIONS LTD

Status: Active

Address: 12 Gold Street, Desborough, Kettering

Incorporation date: 09 Jan 2023

Address: Limetree Garage, Glasgow Road, Hamilton

Incorporation date: 02 Dec 2011

CALLAINA LIMITED

Status: Active

Address: 37 Great Pulteney Street, Bath

Incorporation date: 03 Jul 2017

CALLA INTERIOR DESIGN LTD

Status: Active

Address: The Hermitage, 15a Shenfield Road, Brentwood

Incorporation date: 21 Jan 2021

CALLA INVESTMENTS LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Aug 2017

CALLALILLY LTD

Status: Active

Address: 36 Sun Street, Waltham Abbey

Incorporation date: 04 May 2018

CALLA LILY HEALTH LIMITED

Status: Active

Address: 15 Barden Lane, Leeds

Incorporation date: 21 Jun 2023

CALLA LILY LTD

Status: Active

Address: 5 Ducketts Wharf, South Street, Bishop's Stortford

Incorporation date: 01 Mar 2021

CALLALOO CORNER LTD

Status: Active

Address: 25 Athelstan Road, Winchester

Incorporation date: 01 Oct 2022

CALLALOO VENTURES LTD

Status: Active

Address: Chohole Gate Lodge, Norstead Place, London

Incorporation date: 13 Aug 2023

Address: West Wing Callaly Castle, Callaly Castle, Alnwick

Incorporation date: 10 Apr 1987

Address: New House Farm Weston Cross Roads, Chatwell Lane, Shifnal

Incorporation date: 03 Aug 2018

Address: Office 3/7, 54 Gordon Street, Glasgow

Incorporation date: 19 Oct 2022

CALLANA HOLDINGS LTD

Status: Active

Address: 40 Mary Street, Castlewellan

Incorporation date: 10 Jan 2022

CALLANAN ART ADVISORY LTD

Status: Active

Address: 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London

Incorporation date: 18 May 2022

Address: Manor House, 35 St. Thomas's Road, Chorley

Incorporation date: 11 Mar 2021

CALLAN BRICKWORK LTD

Status: Active

Address: 127 Lislasly Road, Charlemont

Incorporation date: 03 Nov 2020

CALLAN & CALLAN LTD

Status: Active

Address: 24 Grummock Avenue, Ramsgate

Incorporation date: 07 Mar 2022

CALLAN CATTLE LTD

Status: Active

Address: 43 Greenpark Manor, Armagh

Incorporation date: 04 Oct 2011

Address: 27 Highland Road, Wimborne

Incorporation date: 10 Mar 2023

CALLANCOTE LIMITED

Status: Active

Address: C/o Venthams Limited Unit 8, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 29 Nov 1978

CALLAND CREATIVE LTD

Status: Active

Address: Unit N Baltic Creative Cic, 49jamaica Street, Liverpool

Incorporation date: 06 Oct 2016

Address: 55 Main Street, Main Street, Callander

Incorporation date: 22 May 2003

Address: 55 55 Main St, Callander

Incorporation date: 09 Mar 2011

Address: 1 Ashley Drive, Bothwell, Glasgow

Incorporation date: 01 Jul 2020

CALLANDER ESTATES LIMITED

Status: Active

Address: 1 Ashley Drive, Bothwell, Glasgow

Incorporation date: 27 Apr 2006

Address: Gloucester House Suite 16, 72 Church Road, Stockton On Tees

Incorporation date: 11 Oct 2017

Address: 20 Queen Street, Londonderry

Incorporation date: 27 Nov 2019

Address: 5 West End, Bearsden, Glasgow

Incorporation date: 05 Apr 2022

Address: Gloucester House, Church Road, Stockton-on-tees

Incorporation date: 26 Nov 2019

Address: Bridgend Youth Hub, 6 Bridgend, Callander

Incorporation date: 11 Sep 2002

CALLAN DEVELOPMENTS LTD

Status: Active - Proposal To Strike Off

Address: 44 Tassagh Road, Keady, Armagh

Incorporation date: 20 Jun 2014

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

Incorporation date: 04 Mar 2021

Address: 52 North Dene, Birtley, Chester Le Street

Incorporation date: 11 Sep 2007

CALLANETICS SCOTLAND LTD

Status: Active

Address: 24 The Park, 89 Holyrood Road, Edinburgh

Incorporation date: 30 Sep 2010

CALLAN INVESTMENTS LTD

Status: Active

Address: 36 Ravensdale Road, London

Incorporation date: 14 Apr 2021

CALLANISH CAPITAL LTD

Status: Active

Address: 45 Pont Street, London

Incorporation date: 05 Feb 2021

CALLANISH COACHING LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Dalhousie Terrace, Edinburgh

Incorporation date: 03 Jul 2020

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 12 Mar 2020

CALLAN LOGISTICS LTD

Status: Active

Address: 4 Michaels Mount, Little Bealings, Woodbridge

Incorporation date: 20 Jan 2017

Address: Unit 705 The Chandlery, 50 Westminster Bridge Road, London

Incorporation date: 09 Dec 2015

CALLAN NEST LIMITED

Status: Active

Address: 3 More London Place, London

Incorporation date: 04 Jan 2022

CALLAN ONLINE LIMITED

Status: Active

Address: Unit 705 The Chandlery, 50 Westminster Bridge Road, London

Incorporation date: 20 Dec 2011

CALLAN PROPERTY LTD

Status: Active

Address: 4 Mullineux Street, Worsley, Manchester

Incorporation date: 10 Jul 2019

CALLAN RENEWABLES LTD

Status: Active

Address: Callan House, 49 Hill Street, Milford

Incorporation date: 07 Jul 2014

CALLAN RYDZ LIMITED

Status: Active

Address: 16 Old Barn Road, Stourbridge

Incorporation date: 02 Mar 2021

Address: 20 Castle Chimmins Road, Cambuslang, Glasgow

Incorporation date: 22 May 2020

CALLAN STRUCTURES LTD

Status: Active

Address: 127 Lislasly Road, Dungannon

Incorporation date: 28 Jul 2021

CALLAN TRADE LTD

Status: Active

Address: . West Wing, Third Floor, Royal Musselburgh Golf Club, Prestonpans

Incorporation date: 23 Aug 2023

CALLARD INDUSTRIES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 16 Dec 2022

CALLA SOCIAL LTD

Status: Active

Address: 290a Watford Road, St. Albans

Incorporation date: 27 Aug 2020

Address: 13 Ouslethwaite Court, Genn Lane, Barnsley

Incorporation date: 23 Jan 2006

CALLAS SERVICES LTD

Status: Active

Address: 246 Park View, Whitley Bay, Tyne & Wear

Incorporation date: 03 Nov 2003

CALLA STYLE DESIGNS LTD

Status: Active

Address: Unit 6 Crown Buildings 33 Chartwell Road, Lancing Business Park, Lancing

Incorporation date: 15 Jun 2018

CALLA TRADE LTD

Status: Active - Proposal To Strike Off

Address: Suite 7066 128 Aldersgate Street, Barbican, London

Incorporation date: 13 Sep 2020

Address: 3 Whitefield Road, New Milton

Incorporation date: 19 Apr 2012

CALLAWARE LTD

Status: Active

Address: Unit 3 The Space Place Alphin Brook Road, Marsh Barton Trading Estate, Exeter

Incorporation date: 06 Sep 2021

Address: Grovedell House, 15 Knightswick, Road, Canvey Island, Essex

Incorporation date: 24 Jul 2006

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 02 Mar 2020

CALLAWAY GOLF EUROPE LTD.

Status: Active

Address: The Broadgate Tower Third Floor, 20 Primrose Street, London

Incorporation date: 16 Oct 1992

Address: 85 Powisland Drive, Derriford, Plymouth

Incorporation date: 18 Jun 2013

Address: Broom House, 39/43 London Road, Hadleigh, Benfleet

Incorporation date: 08 Jan 2019

CALLAWAY ROOFING LTD

Status: Active

Address: 34 Radway Road, Upper Shirley, Southampton

Incorporation date: 15 Sep 2023

CALLAWAYS LIMITED

Status: Active

Address: B1 Yeoman Gate, Yeoman Way, Worthing

Incorporation date: 08 Feb 2000

Address: 550 Valley Road, Basford, Nottingham

Incorporation date: 04 Jun 2015