HAVAH PUBLICATIONS LTD

Status: Active

Address: 4 Cavendish Avenue, Nottingham

Incorporation date: 17 May 2021

HAVA KEBAB LIMITED

Status: Active

Address: 291 Green Lanes, London

Incorporation date: 01 Jun 2022

HAVANA AFFAIR CIGARS LTD

Status: Active

Address: Kemp House 152 - 160, City Road, London

Incorporation date: 24 Jan 2020

HAVANA BAR LTD

Status: Active

Address: 26 Queen Street, Leeds

Incorporation date: 16 May 2023

HAVANA BIDCO LIMITED

Status: Active

Address: Titan Distribution Centre, Millfields Road, Wolverhampton

Incorporation date: 27 Feb 2019

Address: 35 Union Street, Oldham

Incorporation date: 01 Aug 2018

Address: Rex House, 12 Regent Street, London

Incorporation date: 08 Oct 2021

HAVANA COCO LIMITED

Status: Active

Address: Unit 11 Holly Farm Business Park, Honiley, Kenilworth

Incorporation date: 11 Apr 2023

HAVANA CONSULTING LTD

Status: Active

Address: 225 Orchard Way, London

Incorporation date: 16 Jan 2017

HAVANA ESTATES LIMITED

Status: Active

Address: 2nd Floor, Unicorn House, Station Close, Potters Bar

Incorporation date: 09 Mar 2016

HAVANA GOLD LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 03 Dec 2021

HAVANA GROUP LIMITED

Status: Active

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 23 Jun 2015

HAVANA HAWK LTD

Status: Active

Address: First Floor Management Suite Chester Road, Broughton, Chester

Incorporation date: 26 Mar 2019

Address: Sambourne Cottage Sambourne Road, Minety, Malmesbury

Incorporation date: 20 Jul 2001

HAVANA PLYMOUTH LTD

Status: Active

Address: 58 Notte Street, Plymouth

Incorporation date: 28 Sep 2020

Address: 13 Freeland Park, Wareham Road, Poole

Incorporation date: 26 Nov 2018

Address: Unit 29 Loughborough Technology Centre, Epinal Way, Loughborough

Incorporation date: 29 Sep 2016

HAVANATOUR UK LIMITED

Status: Active

Address: Gable House, 239 Regents Park Road, London

Incorporation date: 08 Oct 1996

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 09 Jan 2017

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 23 Jun 2015

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 23 Jun 2015

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 06 Jan 2017

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 09 Jan 2017

Address: 16 Talbot Street, Saint Anne's Square, Belfast

Incorporation date: 09 Jan 2017

HAVANCARE LTD

Status: Active

Address: 98 Clive Road, Enfield

Incorporation date: 04 Jul 2012

HAVANNA CARS LIMITED

Status: Active

Address: 290a Ampthill Road, Bedford

Incorporation date: 10 Dec 2007

HAVANNAH GLOBAL LIMITED

Status: Active

Address: 9 Signal, Cam And Dursely

Incorporation date: 02 Nov 2022

Address: 7 Ingleglen, Hornchurch

Incorporation date: 17 Apr 2019

HAVANNAH PROPERTIES LTD

Status: Active

Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 22 Nov 2017

Address: 8 Victoria Street, Sandbach

Incorporation date: 11 Oct 2011

HAVANNA PROPERTIES LTD

Status: Active

Address: 27 Maple Drive, Ayr

Incorporation date: 23 Apr 2021

Address: 38 Bretonside, Plymouth

Incorporation date: 14 Jan 2004

HAVANO LIMITED

Status: Active

Address: 2 Fairfield Drive, Broxbourne

Incorporation date: 10 Nov 2021

Address: The Spring Arts & Heritage Centre East Street, East Street, Havant

Incorporation date: 21 Oct 1987

HAVANT ASSETS LIMITED

Status: Active

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Incorporation date: 31 May 2012

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Incorporation date: 31 May 2012

Address: 14 Linda Grove, Waterlooville, Portsmouth

Incorporation date: 01 Oct 2002

HAVANT DRIVE IN MOT SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Unit 3 Premier Buildings, Brockhampton Road, Havant

Incorporation date: 16 Jan 2018

Address: 29 Mill Close, Fishbourne, Chichester

Incorporation date: 25 Nov 2008

HAVANT ELECTRICS LIMITED

Status: Active

Address: 284 Copnor Road, Portsmouth, Hampshire

Incorporation date: 05 May 1999

HAVANT FOODS LTD

Status: Active

Address: Havant House, 274 Ampthill Road, Bedford

Incorporation date: 13 Feb 2023

HAVANT HAULAGE LTD

Status: Active

Address: Unit 17, Faraday Business Park, Spitfire Way, Lee-on-the-solent

Incorporation date: 05 Jul 2021

HAVANT HOLDINGS LIMITED

Status: Active

Address: Arcadia House, Maritime Walk, Southampton

Incorporation date: 11 Dec 2015

Address: 54 Thorpe Road, Norwich, Norfolk

Incorporation date: 19 May 1972

HAVANT HOMES LIMITED

Status: Active

Address: 54 Thorpe Road, Norwich, Norfolk

Incorporation date: 17 Jan 1964

HAVANT LEISURE LIMITED

Status: Active

Address: Jupiter Suite Unit 3.2 3rd Floor Renfrew Wing, Trident House, 175 Renfrew Road

Incorporation date: 15 Feb 2012

HAVANT LETTINGS LIMITED

Status: Active

Address: Cawley Priory, South Pallant, Chichester

Incorporation date: 26 Mar 2004

HAVANT PLANT HIRE LIMITED

Status: Active

Address: Unit 19b The Wren Centre, Westbourne Road, Emsworth

Incorporation date: 01 Dec 2010

Address: Unit 19b The Wren Centre, Westbourne Road, Emsworth

Incorporation date: 07 Nov 2016

Address: Havant Rugby Football Club Hooks Lane, Fraser Road, Bedhampton

Incorporation date: 19 May 2016

HAVANT VISIONPLUS LIMITED

Status: Active

Address: 36-38 West Street, Havant, Hampshire

Incorporation date: 26 Jul 1993

HAVANT WINDOWS LIMITED

Status: Active

Address: Market House, Church Street, Harleston

Incorporation date: 28 Nov 2013

Address: Suite 1, Concept House 23 Billet Lane, Hornchurch

Incorporation date: 05 Sep 2007

HAVARD HOMES LIMITED

Status: Active

Address: Gwenu, Eva Terrace, Ferryside

Incorporation date: 18 Jul 2007

Address: Flat 6, 60 Hendon Lane, London

Incorporation date: 01 Aug 2016

Address: 42 City House, 131 Friargate, Preston

Incorporation date: 11 Jul 2019

HAVARD LAW LIMITED

Status: Active

Address: 62 Hamilton Square, Birkenhead, Wirral

Incorporation date: 01 Apr 2014

HAVARD & MACAULAY LIMITED

Status: Active

Address: Suite 1, Concept House, 23 Billet Lane, Hornchurch

Incorporation date: 11 Apr 2001

Address: 2 Rothermead, Mayfield

Incorporation date: 13 May 2008

HAVARDVILLE LIMITED

Status: Active

Address: 4 Donald Road, London

Incorporation date: 06 Dec 2012

HAVAS BUSINESS LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 13 Oct 1998

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 04 Dec 2006

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 01 Nov 1995

HAVAS E GROUP LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 08 Jul 2015

Address: Phoenix Way, Cirencester, Glos

Incorporation date: 19 Jun 1967

Address: 3 Pancras Square, London

Incorporation date: 28 May 1986

HAVAS HELIA LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 12 Oct 1990

HAVAS LUXE LONDON LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 29 Apr 1997

HAVAS MARKET LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 09 Mar 2016

HAVAS MEDIA LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 24 Feb 1987

HAVAS PLAY LIMITED

Status: Active

Address: Havas Village London, 3 Pancras Square, London

Incorporation date: 16 Aug 1989

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 04 Jun 2014

HAVAS RED LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 12 Aug 1994

HAVAS SO GROUP LTD

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 29 Jan 2015

HAVAS SPORTS LIMITED

Status: Active

Address: The Hkx Building, Three Pancras Square, London

Incorporation date: 15 Mar 2002

HAVAS STUDIOS UK LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 09 Jul 2015

HAVAS UK LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 25 May 1993

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 30 Nov 1998

HAVA THERAPY LTD

Status: Active

Address: The Bristol Office 2nd Floor, High Street, Westbury-on-trym, Bristol

Incorporation date: 01 Dec 2016