Address: Morleys, 22 Victoria Avenue, Harrogate

Incorporation date: 28 Aug 2003

HAVER ANALYTICS LIMITED

Status: Active

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 12 Jul 2007

Address: 24 Invincible Road, Farnborough, Hants

Incorporation date: 04 Feb 1985

HAVERBROOK CONSULTING LTD

Status: Active

Address: Unit 7 Landmere Lane, Edwalton, Nottingham

Incorporation date: 27 Jan 2017

Address: Halifax Approach, Elsham Wolds Industrial Estate, Brigg

Incorporation date: 28 Mar 1985

HAVERCROFT CONSULTING LTD

Status: Active

Address: Jmh House 481 Green Lanes, Palmers Green, London

Incorporation date: 05 Mar 2013

HAVERCROFT FISH BAR LTD

Status: Active

Address: 18b Cow Lane, Havercroft, Wakefield

Incorporation date: 28 Apr 2021

HAVERFIELD CLARKS LIMITED

Status: Active

Address: 5 Broomley Green Lane, Bury St. Edmunds

Incorporation date: 13 Nov 2017

Address: Haverfield House, 24 Kew Green, Kew Gardens,richmond

Incorporation date: 06 Apr 1988

HAVERFIELD LTD

Status: Active

Address: 11 Langdale Drive, Hayes, Middlesex

Incorporation date: 29 May 2003

Address: 55 Princes Gate, Exhibition Road, London

Incorporation date: 30 Jun 2016

Address: 29 Hill Lane, Haverfordwest

Incorporation date: 11 Apr 2008

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

Incorporation date: 28 Jan 2020

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

Incorporation date: 28 Jan 2020

Address: Unit 8 Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 12 Sep 2000

Address: Bridge Meadow Stadium, Bridge Meadow Lane, Haverfordwest

Incorporation date: 05 Jun 2002

Address: Ysgol Hill, Rosebush, Clynderwen

Incorporation date: 28 Jan 2011

Address: Arnolds Down,, Haverfordwest,, Pembrokeshire

Incorporation date: 12 Mar 1934

Address: Haverfortwest Town Council Old Wool Market, Quay Street, Haverfordwest

Incorporation date: 11 Jul 2009

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

Incorporation date: 03 Jul 2015

HAVERGRANGE LIMITED

Status: Active

Address: Hatherley House, 15-17 Wood Street, Barnet

Incorporation date: 15 Mar 2011

Address: The New Croft, Chalkstone Way, Haverhill

Incorporation date: 01 Jul 2009

Address: Ash House Breckenwood Road, Fulbourn, Cambridge

Incorporation date: 06 Mar 2012

Address: Saxon House, Fornham All Saints, Bury St. Edmunds

Incorporation date: 09 Mar 1994

Address: Coupals Road, Sturmer, Haverhill

Incorporation date: 17 May 1982

Address: 29 Feltwell Place, Haverhill

Incorporation date: 24 Jun 2020

HAVERHILL LIMITED

Status: Active

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 03 Sep 2014

Address: 8 Quendon Place, Haverhill

Incorporation date: 16 Dec 2019

Address: 18 Thorne Road, Doncaster

Incorporation date: 30 Aug 2017

Address: Haverhill Service Station, Sturmer Road, Haverhill

Incorporation date: 20 Aug 2014

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

Incorporation date: 22 Dec 2003

Address: 59 Abbeygate Street, Bury St Edmunds

Incorporation date: 16 Nov 2001

HAVERHOLME ESTATE LIMITED

Status: Active

Address: Priory House, Haverholme Park, Sleaford

Incorporation date: 14 Dec 2021

Address: Daws House, 33-35 Daws Lane, London

Incorporation date: 08 Sep 2006

HAVERIGG III LIMITED

Status: Active

Address: Kings House, 14 Orchard Street, Bristol

Incorporation date: 03 Nov 2003

Address: Robert Brett House, Ashford Road, Canterbury

Incorporation date: 02 Sep 1997

Address: Greenfields, Kilmartin Way, Hornchurch

Incorporation date: 14 Mar 2002

Address: Whittaker Hall, 1a Woodhall Crescent, Hornchurch

Incorporation date: 24 Apr 2001

Address: The Meadows, Dunnings Lane, Bulphan

Incorporation date: 21 Jan 2003

Address: 46/48,brentwood Road, Romford, Essex

Incorporation date: 18 Sep 1968

Address: Hub 1-77a London East-uk, Yew Tree Avenue, Dagenham

Incorporation date: 01 Apr 2019

Address: Fremnells Downham Road, Downham, Chelmsford

Incorporation date: 07 Mar 1997

Address: Central Library Romford, St. Edwards Way, Romford

Incorporation date: 28 Jan 1991

HAVERING CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: 16 Brendans Close, Hornchurch

Incorporation date: 12 Oct 2019

Address: Suite 6 Regency House, Harold Wood, Romford

Incorporation date: 14 Oct 2021

Address: Chafford Park Farm, Aveley Road, Upminster

Incorporation date: 19 Apr 2013

Address: Lynwood Chestnut Walk, Little Baddow, Chelmsford

Incorporation date: 30 Jan 2019

Address: First Floor, 81-85 High Street, Brentwood

Incorporation date: 26 Jan 2021

HAVERING HEALTH LTD

Status: Active

Address: 170 Rush Green Rd, Rush Green

Incorporation date: 05 Aug 2014

Address: Avalon Grams Road, Walmer, Deal

Incorporation date: 23 Sep 2019

HAVERING HOMES LIMITED

Status: Active

Address: Avalon Grams Road, Walmer, Deal

Incorporation date: 07 Feb 2017

Address: Harrow Lodge Park, Hornchurch

Incorporation date: 17 May 1985

HAVERING MAIDS LTD

Status: Active

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

Incorporation date: 16 Jan 2020

HAVERING MIND

Status: Active

Address: Harmile House, 54 St Mary's Lane, Upminster

Incorporation date: 22 Mar 2001

Address: Lynwood Chestnut Walk, Little Baddow, Chelmsford

Incorporation date: 30 Jan 2019

Address: 10 Western Road, Romford

Incorporation date: 20 Jul 2021

Address: 66c High Street, Messingham, Scunthorpe

Incorporation date: 19 Apr 2022

HAVERING TYRE & BATTERY CO. LIMITED

Status: Active - Proposal To Strike Off

Address: Aveley Tyre Centre, Ship Lane, South Ockendon

Incorporation date: 15 Sep 1976

HAVER INVESTMENTS LTD

Status: Active

Address: 29a High Street, West Wickham

Incorporation date: 13 May 2014

Address: 22 South Street, Epsom

Incorporation date: 23 Nov 1994

Address: Equitable House, 55 Pellon Lane, Halifax

Incorporation date: 14 May 1992

Address: 92 Propps Hall Drive, Failsworth, Manchester

Incorporation date: 26 Sep 2019

Address: Pyrenmount, Parsons Way, Winscombe

Incorporation date: 18 May 1973

HAVERMILL LIMITED

Status: Active

Address: C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 21 Dec 2004

HAVERS DEVELOPMENT LTD.

Status: Active

Address: Tiddlywinks Nursery, Tithe Farm, Fressingfield, Eye

Incorporation date: 24 Feb 1998

Address: C/o White & Sons, 104 High Street, Dorking

Incorporation date: 10 Oct 2008

HAVERSHAM INVESTMENTS LTD

Status: Active

Address: Regency House, Wood Street, Barnet

Incorporation date: 02 Dec 2016

Address: 9 High Street, Woburn Sands, Milton Keynes

Incorporation date: 28 Mar 1991

HAVERSHAM SERVICES LTD

Status: Active

Address: Academy House, 11 Dunraven Place, Bridgend

Incorporation date: 06 Sep 2022

HAVERSHAW LIMITED

Status: Active

Address: 61 Tomswood Road, Chigwell

Incorporation date: 13 Dec 1972

HAVERSIAN LIMITED

Status: Active

Address: C/o Rogove & Company Chartered Accountants, 70 White Lion Street, London

Incorporation date: 01 Apr 2009

HAVERSINE LTD

Status: Active

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

Incorporation date: 19 Feb 2013

Address: The Old Court House, 26a Church Street, Bishops Stortford

Incorporation date: 10 Sep 1997

HAVERSLEY ESTATES LIMITED

Status: Active

Address: 22 Merchant Gate, Bedford

Incorporation date: 29 Jul 1999

HAVERSLEY LTD

Status: Active

Address: 11 Cleavers View, Earls Barton, Northampton

Incorporation date: 15 Sep 2010

Address: 1 Royal Mews, Gadbrook Park, Northwich

Incorporation date: 24 Oct 1962

HAVERSTOCK HOMES LIMITED

Status: Active

Address: 4th Floor, 115 George Street, Edinburgh

Incorporation date: 09 Mar 1990

Address: Albany House, Claremont Lane, Esher

Incorporation date: 03 Jun 1997

HAVERSTOCK LTD

Status: Active

Address: 201 Haverstock Hill, London

Incorporation date: 19 Apr 2010

Address: 5 Forest House, 186 Forest Road, Loughton

Incorporation date: 01 Sep 1999

HAVERSTONE LIMITED

Status: Active

Address: New Connexion House 2 Marsh Lane, Shepley, Huddersfield

Incorporation date: 14 Aug 2018

HAVERTHWAITE LTD

Status: Active

Address: Unit 3, 22 Westgate, Grantham

Incorporation date: 24 Nov 2021

Address: 2nd Floor, Cardinal Place, Victoria Street, London

Incorporation date: 10 May 2018

Address: 37 Cedars Road, London

Incorporation date: 26 Oct 2022

Address: Flat 2, 21 Grimstone Gardens, Folkestone

Incorporation date: 26 Jul 2005