Address: Treskyber, Rose, Truro

Incorporation date: 15 Nov 2017

Address: 11 Alverton Terrace, Penzance

Incorporation date: 23 Mar 2006

Address: Suite L Radford Business Centre, Radford Way, Billericay

Incorporation date: 17 Oct 2013

TREVAIR LTD

Status: Active

Address: 31 Cherry Crescent, Rawtenstall, Rossendale

Incorporation date: 18 Apr 2006

TREVALE LIMITED

Status: Active

Address: 9 Castle Street, Conwy, Conwy County Borough

Incorporation date: 13 May 1976

Address: Trevalgas Farm Cottages, Newhouse Barton, Ipplepen, Newton Abbot

Incorporation date: 19 Oct 1999

TREVALLY HOLDINGS LIMITED

Status: Active

Address: C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle St, Liverpool

Incorporation date: 05 Feb 2021

TREVALLY LIMITED

Status: Active

Address: Claremont House, 1 Market Square, Bicester

Incorporation date: 16 Apr 2020

TREVALLYN LIMITED

Status: Active

Address: 18 High Street, Hatfield, Doncaster

Incorporation date: 05 Jul 2020

TREVALYN ESTATES LIMITED

Status: Active

Address: The Mill House,, Rosset, Wrexham

Incorporation date: 27 Nov 1975

Address: The Mill House Chester Road, Rossett, Wrexham

Incorporation date: 22 Jun 2010

Address: 5 Trevalyn Manor Manor Lane, Rossett, Wrexham

Incorporation date: 14 Mar 2015

Address: Victoria Buildings, Silver Street, Bury

Incorporation date: 18 Jun 2010

Address: The Mill House, Rossett, Wrexham

Incorporation date: 17 Nov 2005

Address: Aqua House Hampton Heath Industrial Estate, Hampton, Malpas

Incorporation date: 27 Feb 2014

Address: 70 Castle Street, Bodmin

Incorporation date: 06 Aug 1984

Address: C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull

Incorporation date: 30 Mar 2016

Address: Horley Green House, Horley Green Road, Halifax

Incorporation date: 02 Feb 2018

Address: 20 Henver Road, Newquay

Incorporation date: 19 Apr 2016

TREVARA ESTATES LIMITED

Status: Active

Address: Flat 11 Acacia House, 51 Kingston Road, New Malden

Incorporation date: 11 Apr 2012

Address: Andrew & Co Block Management 30 High Street, Cheriton, Folkestone

Incorporation date: 17 Jul 2015

Address: 1 Frederick Place, London

Incorporation date: 10 Feb 2022

TREVARTHA FARM LIMITED

Status: Active

Address: Higher Trevartha Farm, Pengover, Liskeard

Incorporation date: 24 Jan 2013

TREVARTHIAN LIMITED

Status: Active

Address: Trevarthian House, West End, Marazion

Incorporation date: 13 Feb 2015

Address: Estate Office, King's Road, Marazion

Incorporation date: 20 Jan 2021

Address: Bodles Farm, Newick Lane, Heathfield

Incorporation date: 05 Apr 2002

Address: 11a Kimberley Park Road, Falmouth

Incorporation date: 09 Mar 2015

TREVASKIS FARM LIMITED

Status: Active

Address: Trevaskis Farm 12 Gwinear Road, Connor Downs, Hayle

Incorporation date: 16 Jan 2014

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 12 Nov 2020

TREVATT LIMITED

Status: Active

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 11 Nov 2020

Address: 141 Kenilworth Road Playfels Grange, 141 Kenilworth Road, Coventry

Incorporation date: 04 Apr 1990