Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 18 Apr 2000

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 23 Feb 2001

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 14 May 2008

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 04 Apr 2000

Address: Maddox House, 117 Edmund Street, Birmingham

Incorporation date: 04 Jun 1998

REVELAN HOMES LIMITED

Status: Active

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 21 Dec 1999

REVELAN (LUTON) LIMITED

Status: Active

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 20 Jun 2003

REVELATE LTD

Status: Active

Address: 27 Westgrove Lane, London

Incorporation date: 11 Jul 2019

REVELATION24 LIMITED

Status: Active

Address: 4308 Landmark Pinnacle, 10 Marsh Wall,, London

Incorporation date: 05 Sep 2022

Address: 6 Launcestone Close, Earley, Reading

Incorporation date: 23 Jul 2014

REVELATION ART LIMITED

Status: Active

Address: C/o Managed Partnerships Ltd, 124 City Road, London

Incorporation date: 11 Jan 1991

REVELATION AUDIO UK LTD

Status: Active

Address: 57a Broadway, Leigh-on-sea

Incorporation date: 25 Apr 2017

Address: 27 Highgrove Road, Waldersdale, Chatham

Incorporation date: 16 Aug 2010

Address: The Forge, Redstone Road, Narberth

Incorporation date: 21 Jun 2010

Address: General & Medical House, Napier Place, Peterborough

Incorporation date: 24 Aug 1999

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 17 Apr 1997

Address: Q3, The Square, Randalls Way, Leatherhead

Incorporation date: 05 Jan 2000

Address: 6 Verity Court, Middlewich

Incorporation date: 29 Aug 2013

Address: 19 Mannings Meadow, Bovey Tracey, Newton Abbot

Incorporation date: 04 May 2022

Address: 54 Little Lane, Louth

Incorporation date: 23 Jun 2015

Address: 12a Marlborough Place, Brighton

Incorporation date: 28 Feb 2002

REVELATION YACHTS LIMITED

Status: Active

Address: Greystones, Cosheston, Pembrok Dock

Incorporation date: 05 Jan 2023

REVELCS LIMITED

Status: Active

Address: Gowran House 56 Broad Street, Chipping Sodbury, Bristol

Incorporation date: 31 Mar 2016

REVELEN LIMITED

Status: Active

Address: 98c Wrotham Road, Gravesend

Incorporation date: 06 Aug 2008

REVELEZ-VOUS INVEST LTD

Status: Active

Address: 1 Poulton Close, Dover

Incorporation date: 18 Jul 2022

REVEL FESTIVAL LTD

Status: Active

Address: 32 The Square, Gillingham

Incorporation date: 07 Jul 2023

Address: Pailton Court Coventry Road, Pailton, Rugby

Incorporation date: 01 Mar 2011

REVEL HR LIMITED

Status: Active

Address: 173 Centre Street, Glasgow

Incorporation date: 03 Aug 2020

REVELIA LIMITED

Status: Active

Address: 64 Birchanger Lane, Birchanger, Bishop's Stortford

Incorporation date: 30 Jan 2019

REVEL INVESTMENTS LIMITED

Status: Active

Address: Sherbourne House, Humber Avenue, Coventry

Incorporation date: 16 Oct 2019

Address: School Farm Church Lane, Brackenfield, Alfreton

Incorporation date: 28 Apr 2018

REVELL HOMES LIMITED

Status: Active

Address: Osborne House, 143-145 Stanwell Road, Ashford

Incorporation date: 22 May 2002

REVEL LIMITED

Status: Active

Address: 149/153 Revelstoke Road, Wimbledon Park, London

Incorporation date: 24 Nov 1987

Address: 43 Bowling Green Road, Kettering

Incorporation date: 10 Jan 2011

REVELL & JANES LTD

Status: Active

Address: 34 Park Hall Road, London

Incorporation date: 06 Jul 1995

REVELL LEASEHOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 177 Haverstock Hill, Belsize Park

Incorporation date: 24 Mar 2021

REVELLREVELL LIMITED

Status: Active

Address: 210 Earlham Road, Norwich

Incorporation date: 18 Jul 2016

REVELLS TRAVEL LIMITED

Status: Active

Address: 36 Rushford Close, Headcorn, Ashford

Incorporation date: 05 Mar 2018

Address: Bates Mill, Colne Road, Huddersfield

Incorporation date: 13 Feb 2018

REVEL MUSICIAN LTD

Status: Active - Proposal To Strike Off

Address: Guild House, Rollins Street, London

Incorporation date: 04 Aug 2022

REVELO LIMITED

Status: Active

Address: Longwall House Sotwell Street, Brightwell-cum-sotwell, Wallingford

Incorporation date: 15 Aug 2002

REVELO SALVAGE LIMITED

Status: Active

Address: Landgate Chambers, Rye

Incorporation date: 27 May 2016

REVEL ROSE LTD

Status: Active

Address: Flat 44 Millicent Fawcett Court, Pembury Road, London

Incorporation date: 04 Jan 2021

REVELRY EVENTS LIMITED

Status: Active

Address: 77 Avery Hill Road, London

Incorporation date: 10 Mar 2016

REVELS LAKES LTD

Status: Active

Address: 24 Cornwall Road, Dorchester, Dorset

Incorporation date: 03 Aug 2001

REVELS OFFICE LTD

Status: Active

Address: 65 Fishpool Street, St Albans

Incorporation date: 07 Apr 2018

REVELSTOKE ASH LTD

Status: Active

Address: 16 Perches Close, Membland, Newton Ferrers

Incorporation date: 21 Sep 2006

Address: Flat 1, 92 Newbridge Hill, Bath

Incorporation date: 03 Jul 1989

Address: Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton

Incorporation date: 21 May 2002

REVEL STREET LTD

Status: Active

Address: 53 Kendal Drive, Slough

Incorporation date: 19 Jan 2021

REVELUSUAL LIMITED

Status: Active

Address: 179 Carter Street, Fordham, Ely

Incorporation date: 17 May 1993