PROVECHO LTD

Status: Active

Address: Unit 5-6 C K's Supermarkets Rhoshendre, Waunfawr, Aberystwyth

Incorporation date: 16 Dec 2023

PROVECTAL LTD

Status: Active

Address: Office 3 146-148 Bury Old Road, Whitefield, Manchester

Incorporation date: 25 May 2018

PROVECTOR LIMITED

Status: Active

Address: 5 Main Street, Little Thetford, Ely

Incorporation date: 20 Jan 1999

PROVECTUS CONTRACTING LTD

Status: Active

Address: Regent House, Bath Avenue, Wolverhampton

Incorporation date: 23 Dec 2019

Address: Unit 130 5 Liberty Square, Kings Hill, West Malling

Incorporation date: 08 Mar 2019

Address: Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon

Incorporation date: 15 Nov 2018

PROVECTUS REMEDIATION LTD

Status: Active

Address: Regent House, Bath Avenue, Wolverhampton

Incorporation date: 16 Apr 2002

Address: Regent House, Bath Avenue, Wolverhampton

Incorporation date: 23 Dec 2019

PROVEDORE CAFE LTD

Status: Active

Address: 25 Lemon Street, Truro

Incorporation date: 04 Nov 2011

PROVEDORE TAPAS LTD

Status: Active

Address: 25 Lemon Street, Truro

Incorporation date: 04 Nov 2011

PROVEGO LIMITED

Status: Active

Address: Brookfield Court Selby Road, Garforth, Leeds

Incorporation date: 24 Dec 2014

PROVEK HOLDINGS LIMITED

Status: Active

Address: 1c Abbey Road, Oxford

Incorporation date: 19 Nov 2013

PROVEK LIMITED

Status: Active

Address: 1c Abbey Road, Oxford

Incorporation date: 07 Sep 1994

PROVELIO LIMITED

Status: Active

Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh

Incorporation date: 26 Apr 2002

PROVEL LIMITED

Status: Active

Address: 48 Saville Street Bolton, Saville Street, Bolton

Incorporation date: 03 Jan 1997

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Jun 2021

PROVENAIR SALES LIMITED

Status: Active

Address: 20 Dukes Close, Earls Way, Thurmaston

Incorporation date: 25 Oct 1990

PROVENANCE BRANDS LIMITED

Status: Active

Address: Ocean House Lower Quay, Gweek, Helston

Incorporation date: 12 Jul 2012

Address: 6-7 Castle Street, Hertford

Incorporation date: 05 Oct 2021

PROVENANCE FOOD LIMITED

Status: Active

Address: Tynewydd Penrhiw, St. Dogmaels, Cardigan

Incorporation date: 27 May 2005

PROVENANCE & GREEN LTD.

Status: Active

Address: 34-40 High Street, Wanstead

Incorporation date: 19 Feb 2001

PROVENANCE GROUP LIMITED

Status: Active

Address: C/o Union Property Services Limited Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne

Incorporation date: 28 Jun 2016

Address: Aspley House Avery Lane, Otham, Maidstone, Kent

Incorporation date: 21 Apr 2017

PROVENANCE HOLDINGS LTD

Status: Active

Address: 87 North Road, Poole

Incorporation date: 20 Jun 2019

Address: The Barn The Punch Bowl Inn, Marton Cum Grafton, York

Incorporation date: 25 Apr 2014

PROVENANCE HOTELS LIMITED

Status: Active

Address: The Barn The Punch Bowl Inn, Marton Cum Grafton, York

Incorporation date: 25 Apr 2014

PROVENANCE LEGAL LIMITED

Status: Active

Address: Ground Floor Unit B Lostock Office Park Lynstock Way, Lostock, Bolton

Incorporation date: 15 Nov 2017

PROVENANCE PLANTS LIMITED

Status: Active

Address: Station House, North Street, Havant, Hampshire

Incorporation date: 12 Dec 2006

PROVENCE ALL IN LIMITED

Status: Active

Address: 157 Queens Road, Weybridge

Incorporation date: 26 Sep 2012

PROVENCE ASSETS LTD

Status: Active

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 19 Mar 2015

Address: Regus Grosvenor Gardens, 52 Grosvenor Gardens, London

Incorporation date: 14 Oct 2021

Address: Provence Wholesale 116 Main Street, Pobox2230, Glasgow

Incorporation date: 15 Jan 1999

PROVENCE PR LTD

Status: Active

Address: 15 Provence Court, Northampton

Incorporation date: 22 Apr 2016

PROVENCE RENTALS LIMITED

Status: Active

Address: Townsend Farmhouse, 2 High Street, Rode

Incorporation date: 09 May 2016

PROVENCE WINE LIMITED

Status: Active

Address: Unit 1 Lower Hook Business Park, Shire Lane, Orpington

Incorporation date: 02 Nov 2020

PROVENCIA LTD

Status: Active

Address: Unit 1 Rendlesham Mews, Rendlesham, Woodbridge

Incorporation date: 30 Jul 2021

PROVEN COACHING LTD

Status: Active

Address: Bradbury House, Mission Court, Newport

Incorporation date: 12 Mar 2015

Address: 15 Montville Drive, Stafford

Incorporation date: 18 Nov 2009

PROVENDER BROWN LIMITED

Status: Active

Address: 23 George Street, Perth, Perth & Kinross

Incorporation date: 03 Jun 2004

Address: 2, Provender Cottages Provender Lane, Norton, Faversham

Incorporation date: 29 Mar 2012

PROVENDER MILL LTD

Status: Active

Address: Provender Mill, Mill Bay Lane, Horsham

Incorporation date: 17 Oct 2017

Address: 42 New Road, Ditton, Aylesford

Incorporation date: 12 Apr 1985

Address: 42 New Road, Ditton, Aylesford

Incorporation date: 28 May 1999

PROVEN DOUGH LIMITED

Status: Active

Address: 70 Dartfields, Romford

Incorporation date: 18 Mar 2020

PROVENDRIEDFLOWERS LTD

Status: Active

Address: 39 South East Road House, Southampton

Incorporation date: 05 Nov 2021

Address: 104 Magherahamlet Road, Ballynahinch

Incorporation date: 08 Jan 2013

PROVEN GROUP LIMITED

Status: Active

Address: 3 Bedford Road, Manor Park, Northwood

Incorporation date: 12 May 2015

PROVENGUILD LIMITED

Status: Active

Address: 9 Elmgate Gardens, Edgware

Incorporation date: 13 Nov 1987

PROVEN GYM LTD

Status: Active

Address: Sutton South Hill, Langdon Hills, Basildon

Incorporation date: 04 Jul 2020

PROVENIO LTD

Status: Active

Address: 1 Brassey Road, Old Potts Way, Shrewsbury

Incorporation date: 25 Jun 2012

Address: Apt 218 Holden Mill, Blackburn Road, Bolton

Incorporation date: 26 Jun 2007

Address: 1 Theseus Terrace, Brooklands, Milton Keynes

Incorporation date: 06 Dec 2020

PROVENLY LTD.

Status: Active

Address: Flat 42b Leverstock House, Cale Street, London

Incorporation date: 15 Apr 2020

Address: 25 West Street, Haslemere

Incorporation date: 31 Dec 2001

Address: 160 Kemp House, London

Incorporation date: 20 Jan 2020

PROVENPOINT LIMITED

Status: Active

Address: 37 The Nook, Hoylandswaine, Sheffield

Incorporation date: 03 Feb 1984

Address: Charter House, 55 Drury Lane, London

Incorporation date: 15 Jan 2002

PROVEN SERVICES LIMITED

Status: Active

Address: 143 Jerningham Road, London

Incorporation date: 02 Nov 2015

PROVENT CONSORTIUM LTD

Status: Active

Address: 91 Paul Street, London

Incorporation date: 23 Jun 2016

PROVENTIA UK LIMITED

Status: Active

Address: Scorpio F2 Linfordwood Business Park, Sunrise Parkway, Milton Keynes

Incorporation date: 15 Jan 2020

PROVENTION LIMITED

Status: Active

Address: 1 Rushmills, Bedford Road, Northampton

Incorporation date: 26 Jul 2018

Address: Blackfriars House, Parsonage, Manchester

Incorporation date: 15 Jul 2005

Address: 1 The Pines, Boston Road, Sleaford

Incorporation date: 17 Jan 2012

Address: Snipe Hall Farm House, Wanes Blades Road Lathom, Ormskirk

Incorporation date: 22 Oct 2001

PROVENTUS BETA LIMITED

Status: Active

Address: 6 Westminster Close, Northwood

Incorporation date: 04 Dec 2020

PROVENTUS DESIGN LIMITED

Status: Active

Address: 8 High Street, Heathfield

Incorporation date: 19 Feb 2013

PROVENTUS GROUP LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 20 May 2019

Address: 9 The Foxgloves, Hemel Hempstead

Incorporation date: 12 Jul 2013

Address: Lakeside House, 16a Cove Road, Fleet

Incorporation date: 04 Mar 2021

PROVEN VENTURES LIMITED

Status: Active

Address: 63 Avonside Drive, Leicester

Incorporation date: 04 Aug 2021

PROVENVISON LTD

Status: Active

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

Incorporation date: 03 May 2023

PROVEN WEB LTD

Status: Active

Address: The Core, Bath Lane, Newcastle Upon Tyne

Incorporation date: 10 Jan 2014

Address: C/o Kernock Park Plants Limited Kernock Park, Pillaton, Saltash

Incorporation date: 05 Sep 2002

PROVENWISE CONSULTING LTD

Status: Active

Address: 115 Erithway Road, Coventry

Incorporation date: 29 Aug 2023

PROVEN WORTH LTD

Status: Active

Address: 272 Welcombe Avenue, Swindon

Incorporation date: 11 Jun 2020

PROVEQO LIMITED

Status: Active

Address: 7 Alexander Turner Close, Reading

Incorporation date: 09 Dec 2019

PROVERB 7 LIMITED

Status: Active

Address: The Barn Ramsley Field, Station Road, Melbourne

Incorporation date: 11 Jan 2016

PROVERBIAL GROUP LTD

Status: Active

Address: 30 Dawes Road, London

Incorporation date: 06 Jan 2014

PROVERB PRO LTD

Status: Active

Address: 18 Bowes Place, Edinburgh

Incorporation date: 25 Feb 2023

PROVERBS1616 LTD

Status: Active

Address: 41 Holly Avenue, Jesmond, Newcastle Upon Tyne

Incorporation date: 01 Apr 2021

Address: 2 Parkwood Crescent, Beeston, Leed

Incorporation date: 19 Aug 2016

Address: The Piggery Haden Way, Willingham, Cambridge

Incorporation date: 02 May 2018

PROVERBS INVESTMENTS LTD

Status: Active

Address: 40 Kings Terrace, Kings Heath, Birmingham

Incorporation date: 19 Nov 2020

PROVERBS ONE FIVE LIMITED

Status: Active

Address: 9 Geary Drive, Brentwood

Incorporation date: 05 Jul 2017

PROVERUM UK LIMITED

Status: Active

Address: 10 Clive Road, Esher

Incorporation date: 11 Jun 2019

PROVES LTD

Status: Active

Address: 55 Wigston Road, London

Incorporation date: 26 Feb 2016

PROVESTAMIX LTD

Status: Active

Address: 10 Sutton Close, Beckenham

Incorporation date: 09 Aug 2018

Address: 230 Woodgrange Drive, Southend On Sea

Incorporation date: 13 Mar 1985

Address: Office 10 Syac Building, 120 Wicker, Sheffield

Incorporation date: 06 Mar 2012

PROVESTORS LIMITED

Status: Active

Address: 188 Mitcham Road, London

Incorporation date: 07 Nov 2018

Address: 8 Spurway Parade, Woodford Avenue, Ilford

Incorporation date: 01 Jul 2020

PROVET CLOUD (UK) LIMITED

Status: Active

Address: 150 Minories, London

Incorporation date: 05 Dec 2019

PROVEWELL LIMITED

Status: Active

Address: First Floor, 94 Stamford Hill, London

Incorporation date: 17 May 1994

PROVEXIS (IBD) LIMITED

Status: Active

Address: 2 Blagrave Street, Reading

Incorporation date: 13 Jul 2005

Address: 2 Blagrave Street, Reading

Incorporation date: 22 Oct 1999

Address: 2 Blagrave Street, Reading

Incorporation date: 16 May 2002