Address: 151 West Green Road, London

Incorporation date: 17 Jul 2019

MCVAPING LTD

Status: Active

Address: 260 Accrington Road, Blackburn

Incorporation date: 06 Dec 2020

MCVAY BROTHERS LIMITED

Status: Active

Address: C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon

Incorporation date: 02 Aug 2017

MCV BUILDING LTD

Status: Active

Address: 3 Hallworth Road, Manchester

Incorporation date: 02 Jun 2020

MCV BUS AND COACH LIMITED

Status: Active

Address: Sterling Place, Elean Business Park Sutton, Ely

Incorporation date: 15 Jul 2002

MCVEE LIMITED

Status: Active

Address: 13 New Barns Avenue, Mitcham

Incorporation date: 15 Dec 2020

MCVEE MOTORS LIMITED

Status: Active

Address: Nork Motor Engineering Nork Gardens, Nork Way, Banstead

Incorporation date: 03 Jun 1971

MCVEIGH BUILDERS LIMITED

Status: Active

Address: 26 Cadian Road, Dungannon

Incorporation date: 31 Aug 2011

MCVEIGH PROJECTS LIMITED

Status: Active

Address: Unit 7, Waterloo Court, Stalybridge

Incorporation date: 28 Jun 2012

Address: 1 Kildare Street, Newry

Incorporation date: 31 Oct 2012

MCVEIGH SOLUTIONS LIMITED

Status: Active

Address: West Walk Building, 110 Regent Road, Leicester

Incorporation date: 28 Apr 2014

MCVEIGH TRANSPORT LTD

Status: Active

Address: 38 Ashmount Gardens, Lisburn

Incorporation date: 08 Aug 2021

MCVENTILATION LTD

Status: Active

Address: 9 Church Close, London

Incorporation date: 28 Sep 2020

Address: 42 Lurgan Road, Silverbridge, Newry

Incorporation date: 21 May 2021

MCVERSEAPP LIMITED

Status: Active

Address: 35 Great Queen Street, London

Incorporation date: 07 Mar 2023

MCVETTA LIMITED

Status: Active

Address: Suite 1 Liberty House, South Liberty Lane, Bristol

Incorporation date: 25 Jan 2019

Address: 34 Wentworth Park, Finchley Central, London

Incorporation date: 10 Apr 2003

MCVEY BROTHERS LTD

Status: Active

Address: Vehicle Maintenance Depot Lees Road, Knowsley Industrial Park North, Kirkby

Incorporation date: 23 Nov 2005

MCVEY & COMPANY LIMITED

Status: Active

Address: 37 Portland Road, Kilmarnock

Incorporation date: 10 Jun 1998

Address: 5 Hawthorn Avenue, Bishopbriggs, Glasgow

Incorporation date: 06 Aug 2012

MCVEY CONSULTING LIMITED

Status: Active

Address: Therncroft, Malt Kiln Lane, Appleton Roebuck

Incorporation date: 17 Jun 2021

Address: 25 Reddish Lane, Lymm

Incorporation date: 24 Apr 2017

Address: Albert Chambers, 13 Bath Street, Glasgow

Incorporation date: 26 Nov 2008

Address: 16 Royal Terrace, Glasgow

Incorporation date: 16 Aug 2022

MCV GLOBAL LIMITED

Status: Active

Address: 58 High Street, Pinner

Incorporation date: 08 Jul 2022

Address: R A Clement Associates, 5 Argyll Square, Oban

Incorporation date: 15 Nov 2018

Address: 60 Ballymacrea Road, Portrush

Incorporation date: 22 Apr 2010

Address: Unit 2 Woodland Court Greencroft Industrial Park, Annfield Plain, Stanley

Incorporation date: 12 Jul 2016

MCVICKERS LIMITED

Status: Active

Address: 2 Woodland Court, Greencroft Industrial Park, Stanley

Incorporation date: 10 Dec 1975

MCVITTIEPHOTOGRAPHY LTD

Status: Active - Proposal To Strike Off

Address: 0, Mossneuk Farm, Bog Road, Falkirk

Incorporation date: 21 Jul 2020

MCVITTY MEDIA LIMITED

Status: Active

Address: 18 Willow Lane, Kings Cliffe, Peterborough

Incorporation date: 02 Jun 2020

MCV LIMITED

Status: Active

Address: 3 The Grove, Chipperfield Road, Kings Langley

Incorporation date: 01 Nov 2004

Address: 15 Arundel Crescent, St. Neots

Incorporation date: 17 Jan 2020