COLCA LTD

Status: Active

Address: 37 Burton Road, Ashby-de-la-zouch

Incorporation date: 30 Apr 2018

Address: 3b Tournament Court, Edgehill Drive, Warwick

Incorporation date: 16 Oct 2020

COLCATWEB LIMITED

Status: Active - Proposal To Strike Off

Address: Office 10 15a Market Street, Oakengates, Telford

Incorporation date: 09 Jan 2015

COLCEAG LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 24 Apr 2019

Address: The Old Forge, East Street, Colchester

Incorporation date: 10 Apr 2018

Address: Rowan House, 33 Sheepen Road, Colchester

Incorporation date: 01 Jun 2017

Address: Rowan House, 33 Sheepen Road, Colchester

Incorporation date: 01 Jun 2017

Address: 94 Celeborn Street, South Woodham Ferrers, Chelmsford

Incorporation date: 03 Jul 1991

COLCHESTER BODYWORX LTD

Status: Active

Address: L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester

Incorporation date: 27 Jan 2020

Address: 29a Crouch Street, Colchester

Incorporation date: 03 Sep 2019

Address: 1st Floor Rowan House, Sheepen Road, Colchester

Incorporation date: 24 Jul 2003

Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich

Incorporation date: 29 Mar 2019

Address: Breakers Unit King Edward Quay, The Hythe, Colchester

Incorporation date: 18 Apr 2012

COLCHESTER BREWERY LTD

Status: Active

Address: Unit 16 Wakes Hall Business Centre Colchester Road, Wakes Colne, Colchester

Incorporation date: 10 Aug 2011

Address: Unit 5b 110 Coast Road, West Mersea, Colchester

Incorporation date: 28 Jun 2007

Address: Unit 4 Moss Road, Stanway, Colchester

Incorporation date: 08 Apr 2019

Address: 14 Dedham Vale Business Centre Manningtree Road, Dedham, Colchester

Incorporation date: 07 Aug 1959

Address: Rowan House, 33 Sheepen Road, Colchester

Incorporation date: 01 Jun 2017

Address: Colchester Dairy Ltd, 19, Commerce Way, Colchester

Incorporation date: 09 Dec 2023

Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol

Incorporation date: 25 Jan 2012

Address: Atlas Chambers, 33 West Street, Brighton

Incorporation date: 19 Oct 2021

Address: Swiss House Beckingham Street, Tolleshunt Major, Maldon

Incorporation date: 13 Feb 2019

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 11 Jun 2021

Address: 45 East Street, Colchester, Essex

Incorporation date: 08 Mar 1984

Address: 39-41 Alexandra Road, Colchester, Essex

Incorporation date: 28 Feb 1990

Address: Greenacres Old Packards Lane, Wormingford, Colchester

Incorporation date: 01 Aug 2000

Address: Greenways Bromley Road, Ardleigh, Colchester

Incorporation date: 20 Dec 2021

Address: Blower House Sunnymead Farm Units, Alresford Road, Wivenhoe

Incorporation date: 19 Nov 1998

COLCHESTER FENCING LTD

Status: Active - Proposal To Strike Off

Address: Armoury House Armoury Road, West Bergholt, Colchester

Incorporation date: 20 Jul 2021

Address: Mulberry Farm House Mersea Road, Peldon, Colchester

Incorporation date: 29 May 2019

COLCHESTER FOODS LTD

Status: Active - Proposal To Strike Off

Address: Unit 1 Grange Way Business Park, Grange Way, Colchester

Incorporation date: 20 Mar 2012

Address: Colchester Officers' Club Ltd, Londinium Road, Colchester

Incorporation date: 28 Apr 2000

Address: Heathcoat House, 20 Savile Row, London

Incorporation date: 08 Oct 1999

Address: Unit 3, 217 Shrub End Road,, Colchester

Incorporation date: 07 Jun 2021

Address: 2 Beacon End Courtyard, London Road, Stanway, Colchester

Incorporation date: 19 Dec 2007

COLCHESTER HOSPITAL LTD

Status: Active

Address: 58 St. Andrews Gardens, Colchester

Incorporation date: 11 Nov 2010

COLCHESTER HOTEL LTD

Status: Active

Address: 4-6 North Hill, Colchester

Incorporation date: 20 Jan 2021

Address: Colchester Institute, Sheepen Road, Colchester

Incorporation date: 03 Nov 1992

COLCHESTER MAKERSPACE LTD

Status: Active

Address: 24 Trinity Street, Colchester

Incorporation date: 30 May 2018

COLCHESTER MEDICAL LTD

Status: Active

Address: West Bergholt Surgery, 2/3 Erle Havard Road, Colchester

Incorporation date: 11 Sep 2019

Address: The Mercury Theatre, Balkerne Gate, Colchester

Incorporation date: 21 Aug 1947

Address: Colchester Mercury Theatre Ltd, Balkerne Gate, Colchester

Incorporation date: 23 Jul 2014

Address: 62 Oaklands Avenue, Colchester

Incorporation date: 07 May 2021

Address: Walcotts Hall Coggeshall Road, Great Tey, Colchester

Incorporation date: 09 Feb 1995

Address: Pyefleet Quay, North Farm, East Mersea, Colchester

Incorporation date: 03 Dec 1965

COLCHESTER OYSTERS LTD

Status: Active

Address: 6 Ribblesdale Place, Chorley

Incorporation date: 29 Nov 2018

COLCHESTER POWER LIMITED

Status: Active

Address: Salisbury House, Station Road, Cambridge

Incorporation date: 01 Sep 2020

Address: 29 Claudius Road, Colchester

Incorporation date: 10 Jun 2015

COLCHESTER RADIO LTD

Status: Active

Address: C/o Actual Radio Ltd, 15 Queen Street, Colchester

Incorporation date: 30 Jul 2018

Address: C/o Auria, 48 Warwick Street, London

Incorporation date: 09 Jun 2021

Address: 5 Colchester Road, Portsmouth

Incorporation date: 28 Aug 2014

Address: Colchester Royal Grammar School, 6 Lexden Road, Colchester

Incorporation date: 09 Sep 2011

Address: 47 Butt Road, Colchester, Essex

Incorporation date: 10 Nov 2000

Address: Greenacres Old Packards Lane, Wormingford, Colchester

Incorporation date: 16 Dec 2009

Address: 13a President Road, Colchester, Essex

Incorporation date: 01 May 1995

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

Incorporation date: 03 Aug 2017

Address: Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 30 Sep 2020

Address: Ulting, Maldon, Essex

Incorporation date: 20 Dec 1949

Address: Ulting, Maldon

Incorporation date: 14 Jul 2016

Address: Ulting, Maldon, Essex

Incorporation date: 16 May 1947

Address: Jobserve Community Stadium United Way, Mile End, Colchester

Incorporation date: 29 Jul 2014

Address: Jobserve Community Stadium United Way, Mile End, Colchester

Incorporation date: 20 Jan 2015

COLCHESTER VENTURES LTD

Status: Active

Address: 4 Wycliffe Grove, Colchester

Incorporation date: 10 Mar 2020

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 24 Aug 2021

Address: 31 Broomfield House, Lanswoodpark, Colchester

Incorporation date: 27 May 2021

COLCHICUM LIMITED

Status: Active

Address: Office K, The Dutch Barn Old Park Farm, Ford End, Chelmsford

Incorporation date: 23 Jun 1998

COLCHRI LTD.

Status: Active

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

Incorporation date: 23 Mar 2000

Address: 10 Neale Street, Ipswich

Incorporation date: 03 Dec 2013

Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 11 May 2010

Address: Dowdells Wood Cottage, Ayot St. Peter, Welwyn

Incorporation date: 15 Dec 2022

Address: Park Lodge Brooklands Farm Botley Road, Bishops Waltham, Southampton

Incorporation date: 14 Mar 2023

Address: 34 Colclough Road, Stoke-on-trent

Incorporation date: 30 May 2014

Address: 6 Marsh Parade, Newcastle

Incorporation date: 11 May 2022

COLCO HOLDINGS LIMITED

Status: Active

Address: 150 High Street, Sevenoaks

Incorporation date: 20 Dec 1963

Address: 8-10 Queen Street, Seaton

Incorporation date: 11 Dec 2019

COLCOM CONSULTING LTD

Status: Active

Address: Avondale House, 262 Uxbridge Road, Hatch End

Incorporation date: 09 Feb 2016

COLCOM TEAM LTD

Status: Active

Address: 125 Wenlock Road, Simonside

Incorporation date: 07 Aug 2012

COLCOY LIMITED

Status: Active

Address: First Floor, Wells House, 80 Upper Street

Incorporation date: 20 Jun 1990