Address: Ludgate House, 107-111 Fleet Street, London

Incorporation date: 28 Jul 2008

CIVIL AND MARINE LIMITED

Status: Active

Address: Second Floor, Arena Court, Crown Lane, Maidenhead

Incorporation date: 30 Sep 1988

Address: Griesta, Tingwall

Incorporation date: 07 Apr 2016

CIVIL ASSIST LIMITED

Status: Active

Address: 3 Statham Road, Prenton

Incorporation date: 05 Sep 2015

Address: 16 Aristotle Road, London

Incorporation date: 15 Feb 2013

Address: Brook Street Centre, Brook Street, Knutsford

Incorporation date: 14 Jun 2006

CIVILAWOYIN UK LTD

Status: Active - Proposal To Strike Off

Address: 8 Oliver Street, Coventry

Incorporation date: 19 Jun 2019

CIVIL BASE LTD

Status: Active

Address: 14 Albion Road, Reigate

Incorporation date: 14 Jan 2022

CIVIL CELEBRANTS LIMITED

Status: Active

Address: 1 Barlestone Drive, Hinckley, Leicestershire

Incorporation date: 16 Dec 2003

CIVILDAILY LIMITED

Status: Active

Address: 2 Duke Street, St James's,1st Floor, London

Incorporation date: 22 Jan 1999

CIVIL DEFENCE LTD

Status: Active

Address: Exchange House, 80 Balls Road, Prenton

Incorporation date: 10 Feb 2022

Address: 8 Charterhouse Accountants, The Village, Bebington

Incorporation date: 06 Dec 2006

Address: 13 13, Fusion Court, Leeds

Incorporation date: 14 Dec 2016

Address: Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 14 Apr 2011

CIVIL ENFORCEMENT LTD

Status: Active

Address: Horton House, Exchange Flags, Liverpool

Incorporation date: 06 Dec 2005

Address: Suite 4 Commercial Mews, Main Street, Larne

Incorporation date: 18 Jun 2018

Address: 24 Grand Avenue, Cardiff

Incorporation date: 27 Feb 2017

Address: The Exchange, 5 Bank Street, Bury

Incorporation date: 25 Oct 2016

Address: 16 Bristle Hall Way, Westhoughton, Bolton

Incorporation date: 16 Jan 2023

Address: 1 Birdcage Walk, Westminster, London

Incorporation date: 11 Nov 1996

Address: H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead

Incorporation date: 01 Oct 1996

Address: The Innovation Centre Keckwick Lane, Daresbury, Warrington

Incorporation date: 29 Jun 2006

Address: Enterprise House, Springkerse Business Park, Stirling

Incorporation date: 06 Feb 1997

Address: Apex House, Calthorpe Road, Birmingham

Incorporation date: 09 Sep 2015

Address: 9 The Hunt Close, Semington, Trowbridge

Incorporation date: 03 Dec 2012

Address: 11 Chapel Lane, Gortin, Omagh

Incorporation date: 07 Sep 2012

CIVIL ENGINEERING LIMITED

Status: Active

Address: Weighbridge Building Notter Quarry, Henwood, Liskeard

Incorporation date: 24 Jul 2000

Address: 82 Sherwood Drive, Thorpe Willoughby, Selby

Incorporation date: 17 Jan 2017

Address: 5 Clover Crescent, Culduthel, Inverness

Incorporation date: 30 Mar 2007

Address: The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon

Incorporation date: 30 Aug 2011

CIVIL ENG. LIMITED

Status: Active

Address: 181 Mearns Road, Newton Mearns, Glasgow

Incorporation date: 10 Sep 2014

Address: Unit 13 Waterloo Business Park, Waterloo Road, Bidford On Avon

Incorporation date: 27 Feb 2001

Address: 39th Floor One Canada Square, Canary Wharf, London

Incorporation date: 15 Dec 1997

CIVIL & FIBRE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Feb 2020

CIVILIAM LTD

Status: Active

Address: 37 Westminister Buildings, Theater Square, Nottingham

Incorporation date: 26 Mar 2021

CIVILINX LTD

Status: Active

Address: 15 Ferns Close, Enfield

Incorporation date: 02 May 2022

Address: Abu Nowshed Centre 71 Wordsworth Road, Small Heath, Birmingham

Incorporation date: 05 Dec 2022

CIVILITAS LIMITED

Status: Active

Address: 47 Chapel Street, Derry Hill, Calne

Incorporation date: 22 Sep 2021

Address: 22 Pickwick House, Henry Dickens Court, London

Incorporation date: 15 Jul 2019

CIVIL LIBERTIES LIMITED

Status: Active

Address: Unit 20 The Circle, Queen Elizabeth Street, London

Incorporation date: 04 Jul 2012

Address: 28 Wilton Road, Bexhill On Sea

Incorporation date: 16 Aug 2019

Address: 272 Bath Street, Glasgow

Incorporation date: 22 Dec 2022

CIVIL MCKENZIE FRIEND LTD

Status: Active

Address: 40 Orme House, Haggerston Road, London

Incorporation date: 31 Aug 2020

CIVIL MDC LTD

Status: Active

Address: International House, 12 Constance Street, London

Incorporation date: 11 May 2021

Address: 100 St. Paul's Churchyard, London

Incorporation date: 26 Jun 2014

CIVIL PROTECTION SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 141 Nethergreen Wynd, Renfrew

Incorporation date: 29 Jul 2022

Address: Charter House, 103-105 Leigh Road, Leigh-on-sea

Incorporation date: 13 May 2014

CIVIL & RAIL SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 72 Franklyn Road, London

Incorporation date: 09 Oct 2017

CIVIL RAIL SOLUTIONS LTD

Status: Active

Address: 7 Henwood Industrial Estate, Ashford

Incorporation date: 19 Nov 2008

Address: 20-22 Wenlock Road, London

Incorporation date: 11 May 2009

CIVIL SAFETY HOLDINGS LTD

Status: Active

Address: The Octagon, Wells Road, Ilkley

Incorporation date: 10 Aug 2021

Address: 19 James Street, Righead Industrial Estate, Bellshill

Incorporation date: 24 Oct 2017

Address: C/o Daly, Hoggett & Co, 5-11 Mortimer Street, London

Incorporation date: 26 May 2004

Address: Sterling House, 31/32 High Street, Wellingborough

Incorporation date: 01 Mar 2023

Address: Unit 13 Vauxhall Industrial Estate, Ruabon, Wrexham

Incorporation date: 19 Sep 2014

Address: 25 First Floor Queen Annes Gate, St James's Park, London

Incorporation date: 27 Mar 2015

Address: Britannia House, 21 Station Street, Brighton

Incorporation date: 13 Dec 1930

CIVILS LIMITED

Status: Active

Address: Unit 15a Main Farm Office, Brogdale Farm, Faversham

Incorporation date: 01 Aug 1997

CIVILS & NETWORKS LIMITED

Status: Active

Address: Rosedene, Magdalen Laver, Ongar

Incorporation date: 06 Nov 2018

Address: Pitfield Street Civic Hub Hoxton Studio 2, Pitfield Street Civic Hub, 170 Pitfield Street, London

Incorporation date: 19 Oct 2011

Address: 27 Arthur Road, Southampton

Incorporation date: 16 Nov 2011

Address: 15 Prescott Place, London

Incorporation date: 22 Sep 1993

CIVIL SOLUTIONS LIMITED

Status: Active

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 30 Aug 2000

CIVIL SOLUTIONS SOUTH LTD

Status: Active

Address: 18 Elgin Road, Poole

Incorporation date: 15 Jun 2012

CIVILS & RAIL LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 01 Mar 2012

CIVILS RIGID LIMITED

Status: Active

Address: 21-23 Clarendon Street, Londonderry

Incorporation date: 28 Aug 2013

CIVILS SOLUTIONS LTD

Status: Active

Address: 33 West Borough, Wimborne

Incorporation date: 26 Aug 2016

Address: 49 Varna Road, Bordon

Incorporation date: 23 Aug 2021

CIVILS SOUTHERN LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 23 Feb 2012

Address: Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet

Incorporation date: 14 Nov 2014

CIVILS STORE LIMITED

Status: Active

Address: Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet

Incorporation date: 13 Dec 2012

Address: Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet

Incorporation date: 14 Nov 2014

CIVIL STRUCTURES LIMITED

Status: Active

Address: 7 Homestead Close, Malvern Wells, Malvern

Incorporation date: 04 Jul 1967

CIVILS (UK) LIMITED

Status: Active

Address: Verulam House, Unit 1 Cropmead, Crewkerne

Incorporation date: 08 Mar 1984

Address: Nateby Technology Park Cartmell Lane, Nateby, Preston

Incorporation date: 30 Sep 2008

Address: Flat 117 Windmill Court, Mapesbury Road, London

Incorporation date: 05 Nov 2018

CIVIL SURVEYS LTD

Status: Active

Address: 90 Henderson Road, London

Incorporation date: 14 Nov 2018

CIVILTECH LTD

Status: Active

Address: 106 Marrowbrook Lane, Farnborough

Incorporation date: 25 Mar 2021

Address: Suite 7, First Floor Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall

Incorporation date: 17 Aug 2018

CIVIL WISE LIMITED

Status: Active

Address: 26 Bell Street, Sawbridgeworth

Incorporation date: 07 Apr 2017