CALVA DESIGN LTD

Status: Active

Address: The Old Vicarage Manchester Road, Thurlstone, Sheffield

Incorporation date: 21 Dec 2010

CALVADON LIMITED

Status: Active

Address: Inglebrook Micklefield Lane, Rawdon, Leeds

Incorporation date: 29 Nov 1982

CALVADOS LTD

Status: Active

Address: Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London

Incorporation date: 16 Jan 2023

Address: Summit House, 4 - 5 Mitchell Street, Edinburgh

Incorporation date: 20 Nov 2019

CALVARIA LIMITED

Status: Active

Address: 1 London Road, Ipswich

Incorporation date: 14 Dec 2012

CALVARY BLOSSOMS LTD

Status: Active

Address: The Old Court House, New Road Avenue, Chatham

Incorporation date: 07 Jun 2019

Address: 131 Shenley Fields Road, Birmingham

Incorporation date: 22 Dec 2004

Address: Calvary Mansfield, Eakring Road, Mansfield

Incorporation date: 28 Aug 2003

Address: 5a Burnt Ash Lane, Bromley

Incorporation date: 13 Sep 2005

Address: 33 Wilfred Street, Westminster, London

Incorporation date: 25 Jul 2001

CALVARY DESIGN LTD

Status: Active

Address: 17 Chestnut Road, Ashford, Middlesex

Incorporation date: 12 Jan 2004

CALVARY FILMS LIMITED

Status: Active

Address: 10 Orange Street, London

Incorporation date: 01 Aug 2012

Address: 119 East India Docks Road, London

Incorporation date: 13 Dec 2005

Address: 47 Franderground Drive, Kirkby-in-ashfield, Nottingham

Incorporation date: 21 Sep 2019

CALVARY JUNCTION LIMITED

Status: Active

Address: 27 High Street, Horley

Incorporation date: 09 Jul 2015

Address: 75 Park Road, Ilford

Incorporation date: 11 Aug 2020

Address: 174d Vicarage Road, Leyton, London

Incorporation date: 06 Nov 2013

CALVARY-SIGHT LIMITED

Status: Active

Address: Philorth Hillside Road, Portlethen, Aberdeen

Incorporation date: 08 Mar 2011

Address: 16 Underwood, Kendal

Incorporation date: 15 Aug 2008

CALVAY SUPERSTORE LIMITED

Status: Active - Proposal To Strike Off

Address: 24/26 Calvay Road, Glasgow

Incorporation date: 11 Jan 2017

Address: 1 Kilmarsh Road, London

Incorporation date: 02 Oct 2020

Address: Mereside Chester Road, Mere, Knutsford

Incorporation date: 03 May 2005

CALVELEY SERVICES LTD

Status: Active

Address: 11 Stryd Yr Eos, Ruthin

Incorporation date: 06 Oct 2017

CALVELLA LIMITED

Status: Active

Address: 20 Stile Hall Gardens, London

Incorporation date: 15 Jan 2007

CALVER AND WOLF LIMITED

Status: Active

Address: 279 Luton Road, Harpenden

Incorporation date: 30 Nov 2017

CALVER BOND LIMITED

Status: Active

Address: 77 Monks Road, Enfield

Incorporation date: 18 Mar 2011

CALVER CONSULTING LTD

Status: Active

Address: 59 Manor Road, Solihull

Incorporation date: 24 Jul 2019

Address: 86 High Street, Carshalton

Incorporation date: 26 Jan 2012

Address: 3 Calverhay Close, Blythe Bridge, Stoke-on-trent

Incorporation date: 13 Jul 2011

CALVER HOLDINGS LIMITED

Status: Active

Address: 59 Walcot Street, Bath

Incorporation date: 04 Mar 2020

Address: Jessops Argos Hill, Rotherfield, Crowborough

Incorporation date: 07 Aug 1978

Address: Orchard House, Orchard House, Dildawn, Castle Douglas

Incorporation date: 05 Mar 2008

Address: Flat A, 14 Calverley Park Gardens, Tunbridge Wells

Incorporation date: 18 Jun 2020

Address: 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea

Incorporation date: 02 Apr 2007

Address: Unit 10 Ravenscliffe Mills, Ravenscliffe Road Calverley, Pudsey

Incorporation date: 12 Aug 2013

CALVER LIMITED

Status: Active

Address: 239-241 Kennington Lane, London

Incorporation date: 11 Mar 2002

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 27 Jun 2000

CALVERMONT LTD

Status: Active

Address: Finchley Park, Emmet Hill Lane, Laddingford

Incorporation date: 19 Nov 2018

CALVER PROPERTIES LIMITED

Status: Active

Address: C/o Hewitt Card, 70-72 Nottingham Road, Mansfield

Incorporation date: 06 Sep 2017

CALVER SCOTT LIMITED

Status: Active

Address: C/o Kontor, 33 Gresse Street, London

Incorporation date: 13 Aug 2019

Address: Salatin House, 19 Cedar Road, Sutton

Incorporation date: 22 Apr 1977

CALVERT22 LIMITED

Status: Active - Proposal To Strike Off

Address: 10-12 Barnes High Street, London

Incorporation date: 12 Aug 2008

CALVERT AVENUE 2 LIMITED

Status: Active

Address: 4th Floor Charles House, 108-110 Finchley Road, London

Incorporation date: 10 Nov 2015

CALVERT AVENUE 3 LIMITED

Status: Active

Address: 4th Floor Charles House, 108-110 Finchley Road, London

Incorporation date: 12 Nov 2015

Address: Heritage Exchange Wellington Mills, 64 Plover Road, Huddersfield

Incorporation date: 28 Aug 1998

Address: Street House Farm The Street, Addingham, Ilkley

Incorporation date: 06 Aug 2014

Address: 12 Commercial Street, Shipley

Incorporation date: 11 Aug 2020

CALVERT COURT LIMITED

Status: Active

Address: 9e Calvert Court Church Brow, Walton-le-dale, Preston

Incorporation date: 09 Sep 1998

Address: 10 Lindon View, Walsall

Incorporation date: 28 Jun 2021

Address: 44 New Bridge Road, Cranleigh

Incorporation date: 29 Dec 2021

CALVERT ESTATES LTD

Status: Active

Address: 94 Stamford Hill, London

Incorporation date: 06 Sep 2019

Address: 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth

Incorporation date: 28 Aug 2015

CALVERT LAW & BUSINESS LIMITED

Status: Active - Proposal To Strike Off

Address: 165 Hainault Road, Hainault Road, London

Incorporation date: 26 Jun 2017

Address: 6 Nairn Close, Nottingham

Incorporation date: 18 Oct 2016

CALVERTON HAULAGE LTD

Status: Active

Address: 49 Station Road, Aylesbury

Incorporation date: 30 May 2014

Address: 64 Baker Street, London

Incorporation date: 01 Jul 1963

Address: 42 Birkdale Crescent, Westerwood, Cumbernauld

Incorporation date: 09 Jan 2019

Address: 19 Westgate, Thirsk

Incorporation date: 17 Apr 2020

Address: Sanderson House, Station Road Horsforth, Leeds

Incorporation date: 18 Feb 1985

Address: Sanderson House, Station Road Horsforth, Leeds

Incorporation date: 25 Mar 1997

Address: Calvert Cottage, Cowling, Keighley

Incorporation date: 17 Feb 2010

Address: Gateway House Tollgate, Chandler's Ford, Eastleigh

Incorporation date: 23 May 2015

CALVERT SPORTING LIMITED

Status: Active

Address: 67b East Street, Bridport

Incorporation date: 07 Jul 2016

CALVERT & STARKEY LIMITED

Status: Active

Address: Calvert Cottage Carr Head Lane, Cowling, Keighley

Incorporation date: 21 Oct 2019

CALVERT TOWERS LIMITED

Status: Active

Address: C/o Intouch Accounting Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 23 Nov 1995

CALVERT UK LIMITED

Status: Active

Address: C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton

Incorporation date: 02 May 2003

Address: 1 Brancana Court, East Lakes Business Park, Penrith

Incorporation date: 11 Jun 2015

Address: 28 Brookfields, Calver, Hope Valley

Incorporation date: 16 Jul 2004

CALVESTEN LIMITED

Status: Active

Address: C/o Ground Floor St Paul's House, 23 Park Square, Leeds

Incorporation date: 24 Feb 1994

CALVETON UK LIMITED

Status: Active

Address: 4 Old Park Lane, London

Incorporation date: 30 May 2017

CALVEY CARE SERVICES LTD

Status: Active

Address: The Yard Sarah Gate Lane, Quadring, Spalding

Incorporation date: 05 Feb 2018

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 03 May 2013

CALVEY RESTORATION LTD

Status: Active

Address: 54 St. James Street, Liverpool

Incorporation date: 23 Mar 2012

CALVI CAPITAL LIMITED

Status: Active

Address: 90-92 King Street, Maidstone

Incorporation date: 16 Apr 2009

CALVINA PROPERTY LTD

Status: Active

Address: International House, 12 Constance Street, London

Incorporation date: 07 Jun 2017

CALVIN AWDE LTD

Status: Active

Address: 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith

Incorporation date: 30 Mar 2004

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 03 Jan 2014

CALVINKENTDEVELOPMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 167-169 Great Portland Street, Great Portland Street, London

Incorporation date: 30 Sep 2021

CALVIN MARKETING LIMITED

Status: Active

Address: The School House, Longshoot Road, Lower Withington

Incorporation date: 13 Mar 2003

Address: 45 The Foregate, Kilmarnock

Incorporation date: 02 Mar 2021

CALVIN MOTOR SERVICES LTD

Status: Active

Address: 23 Corcreevy Drive, Richhill

Incorporation date: 22 Aug 2012

CALVIN OFFSHORE LTD

Status: Active

Address: 49 Main Street, Keith

Incorporation date: 09 Jan 2023

CALVIN RAIL LTD

Status: Active

Address: 124 Ballards Road, Dagenham

Incorporation date: 09 Apr 2014

Address: 18 Claret Gardens, South Norwood

Incorporation date: 08 Jan 2016

Address: 9 Princes Square, Harrogate

Incorporation date: 20 Nov 2021

Address: Sportsman Farm, St. Michaels, Tenterden

Incorporation date: 25 Apr 2018

CALVIUM LTD

Status: Active

Address: 75a Jacobs Wells Road, Clifton, Bristol

Incorporation date: 24 Oct 2009

CALVO ENTERPRISES LIMITED

Status: Active - Proposal To Strike Off

Address: 61 Westow Street, Westow Street, London

Incorporation date: 25 Apr 2014

CALVSHAW LIMITED

Status: Active

Address: 116 Huddersfield Road, Brighouse

Incorporation date: 16 May 2021

Address: Chase Bureau, Registered Office Services Ltd, No 1 Royal Terrace

Incorporation date: 15 Mar 1999