TREVO BRASSERIE LTD

Status: Active

Address: 64 Streatham Hill, Streatham

Incorporation date: 15 Nov 2017

TREVO GBK LTD

Status: Active

Address: G23 China Works, 100 Black Prince Road, London

Incorporation date: 08 Apr 2021

TREVOIL FARMS LIMITED

Status: Active

Address: Cross Chambers, 9 High Street, Newtown

Incorporation date: 08 Jan 2016

TREVOLANKAN FARM LTD

Status: Active

Address: Unit 6 Heritage Business Centre, Derby Road, Belper

Incorporation date: 25 Feb 2019

Address: Horseshoe Farm, Elkington Way, Alderley Edge

Incorporation date: 04 Mar 2014

Address: The Gatehouse Wick Drive, Gore Road, New Milton

Incorporation date: 21 Jan 1974

Address: 3 Garscube Mill Maryhill Road, Bearsden, Glasgow

Incorporation date: 25 Apr 2013

Address: 124 City Road, London

Incorporation date: 09 Mar 2019

TREVOOLE LTD

Status: Active

Address: Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury

Incorporation date: 02 Jul 2021

Address: Glebe Business Park, Lunts Heath Road, Widnes

Incorporation date: 27 Jul 2018

Address: 33 Station Road, Ely

Incorporation date: 29 Oct 1984

Address: 2nd Floor, Callender House, Upper Arthur Street, Belfast

Incorporation date: 21 Jan 2022

Address: 26 West Street, Sittingbourne

Incorporation date: 17 Sep 2007

Address: 10 Ranelagh Road, London

Incorporation date: 02 Mar 2012

Address: Forsyth House The Company House, Forsyth House, Cromac Square, Belfast

Incorporation date: 28 Aug 2012

TREVOR BURKE LTD

Status: Active

Address: 171 Moira Road, Lisburn

Incorporation date: 03 May 2023

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 21 May 1986

TREVOR BURNS LTD

Status: Active

Address: 162-164 High Street, Rayleigh

Incorporation date: 12 Jan 2018

TREVOR CATHERS LTD

Status: Active

Address: 60 Curr Road, Beragh, Omagh

Incorporation date: 04 Sep 2015

TREVOR CHAPLIN LTD

Status: Active

Address: 16 Merchants' Place, Church Street, Cromer

Incorporation date: 28 May 2005

Address: 8 Whatton Road, Kegworth, Derby

Incorporation date: 26 Nov 2003

Address: 5 Heol Penderyst, Trevor

Incorporation date: 16 Jan 2019

TREVOR COOK C1793 LIMITED

Status: Active

Address: Unit 6, Quebec Wharf 14 Thomas Road, Limehouse, London

Incorporation date: 23 Jul 2014

Address: 126 High Street, Marlborough

Incorporation date: 16 Feb 2010

TREVOR CUMINE LIMITED

Status: Active

Address: 133 Putney Bridge Road, London

Incorporation date: 13 Jan 2003

Address: 3 Wood Row, Throop Road, Bournemouth

Incorporation date: 18 Jan 2019

Address: 31/32 High Street, Wellingborough, Northamptonshire

Incorporation date: 13 Aug 2002

TREVOR DIGGINS LIMITED

Status: Active

Address: Monica House, St. Augustines Road, Wisbech

Incorporation date: 07 Mar 2005

Address: Market Square House, Market Square, Westerham

Incorporation date: 03 Feb 2023

Address: Whitmore House, 8-11 Lower High Street, Cradley Heath

Incorporation date: 12 Apr 2007

TREVOR FARRINGTON LIMITED

Status: Active

Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield

Incorporation date: 31 Jan 2001

Address: 201 Belstead Road, Ipswich

Incorporation date: 11 Jun 2010

Address: Broad Carr Farm, Haslingden Old, Road, Oswaldtwistle, Accrington

Incorporation date: 26 Mar 2002

Address: 3 Collin Road, Kendal, Cumbria

Incorporation date: 25 Feb 2003

Address: First Floor Russell House Spencer Court, 140 Wandsworth High Street, London

Incorporation date: 03 Oct 2015

Address: 82a High Street, Cosham, Portsmouth

Incorporation date: 11 Feb 2016

Address: 21a Northville Park, Kingsbridge

Incorporation date: 18 Aug 2014

Address: 2 Botany Bay, Close Aqueduct, Telford

Incorporation date: 16 Jul 2018

Address: 25b Mason Street, London

Incorporation date: 04 Apr 2013

Address: 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 25 Jun 2003

TREVOR HAYDOCK LIMITED

Status: Active

Address: 104 Bush Road, Dungannon, Co.tyrone

Incorporation date: 29 Nov 2002

TREVOR HENDERSON LIMITED

Status: Active

Address: 72 Farley Road, South Croydon

Incorporation date: 24 Aug 2016

Address: 10 Leazes Park, Hexham

Incorporation date: 15 Mar 2010

Address: 36 Alban Square, Aberaeron

Incorporation date: 13 Mar 2000

TREVOR HUGHES LTD

Status: Active

Address: Moat Barn, Gribthorpe, Goole

Incorporation date: 15 Dec 2008

TREVOR HUNNS LTD

Status: Active

Address: 27 Glebe Road, Durrington, Salisbury

Incorporation date: 24 May 2018

TREVOR HUTCHINSON LCV LTD

Status: Active

Address: 1 Prudhoe Hall Drive, Prudhoe

Incorporation date: 17 Aug 2016

Address: Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London

Incorporation date: 28 Jun 1977

Address: 44 Bentfield Gardens, Stansted

Incorporation date: 25 Jul 2021

Address: Fiddler Lane Twelve Yards Road, Eccles, Manchester

Incorporation date: 22 Apr 2020

Address: Swallows Lodge, Town Lane, Mobberley

Incorporation date: 22 Jul 2003

TREVORJONESART LTD

Status: Active

Address: 32 - 36 Dalmeny Street, The Drill Hall, Edinburgh

Incorporation date: 02 Oct 2015

Address: Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage

Incorporation date: 04 Jun 2009

TREVOR KILLEEN LTD.

Status: Active

Address: 160 City Road, London

Incorporation date: 23 Jun 2016

TREVOR LAW LTD

Status: Active

Address: 6 Thomas Street, Dungannon

Incorporation date: 23 Sep 2014

Address: No 3 Shed, Port Of Boston, Boston

Incorporation date: 24 Aug 2000

TREVOR LORD LTD

Status: Active

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 02 Apr 2003

Address: Park Farm Barnwell Road, Thurning, Peterborough

Incorporation date: 15 Mar 2019

TREVOR MUIR LIMITED

Status: Active

Address: 104 Lambley Lane, Burton Joyce, Nottingham

Incorporation date: 02 Jan 2003

Address: 1 Barnfield Cottages Barnfield Road, Charing Heath, Ashford

Incorporation date: 22 Aug 2018

Address: 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury

Incorporation date: 10 Nov 2020

TREVOR OSBORNE LIMITED

Status: Active

Address: Rectory Lodge, Combe Hay, Bath

Incorporation date: 13 Jul 1973

Address: 23a The Precinct, London Road, Waterlooville

Incorporation date: 02 Apr 2014

TREVOR POWER LIMITED

Status: Active

Address: 84 Floriston Avenue, Hillingdon, Uxbridge

Incorporation date: 23 Jul 2009

TREVOR PROPERTY LIMITED

Status: Active

Address: 32-33 St. James's Place, London

Incorporation date: 23 Apr 2020

TREVOR RAZZELL LIMITED

Status: Active

Address: 584 Wellsway, Bath

Incorporation date: 17 Mar 2015

TREVOR ROBINS LIMITED

Status: Active

Address: 277 Stockport Road, Ashton-under-lyne

Incorporation date: 19 Feb 1998

TREVORROW LIMITED

Status: Active

Address: Bezant House, Bradgate Park View, Chellaston

Incorporation date: 03 Jun 2009

Address: 2 Hardingham Street, Hingham, Norwich

Incorporation date: 07 Mar 2005

TREVOR SADLER LTD

Status: Active

Address: 5 Dales Court, Dales Road, Ipswich

Incorporation date: 09 Feb 2011

Address: 73 Crevinish Road Rosscolban, Kesh, Enniskillen

Incorporation date: 26 Jun 2018

TREVOR SLATER LIMITED

Status: Active

Address: Unit 6 Clawthorpe Hall, Burton In Kendal, Carnforth

Incorporation date: 24 Sep 2002

Address: Glaven Farm Barn Thornage Road, Letheringsett, Holt

Incorporation date: 18 Jan 2008

Address: Weir Pond Nurseries, Holtby, York

Incorporation date: 17 May 2001

Address: 4th Floor Donegall House, 7 Donegall Square North, Belfast

Incorporation date: 31 Mar 2015

Address: Suite 1, Scott House The Concourse, Waterloo Station, London

Incorporation date: 14 Dec 2010

Address: Suite 1, Scott House The Concourse, Waterloo Station, London

Incorporation date: 22 May 2013

Address: ""nutwood"", Arbour Lane, Wickham Bishops

Incorporation date: 11 Sep 2008

Address: 8 Five Acres, Kings Langley, Hertfordshire

Incorporation date: 23 May 1990

TREVOR STEPHENS LTD

Status: Active

Address: Park Farm, Hampden Road, Great Hampden

Incorporation date: 19 Jan 2017

Address: 14 Glencrew Road, Aughnacloy

Incorporation date: 20 May 2005

Address: 17 St Peters Pl., Fleetwood

Incorporation date: 19 Nov 1963

TREVOR TEMPLETON LTD

Status: Active

Address: 171 Moira Road, Lisburn

Incorporation date: 16 May 2023

Address: C/o Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester

Incorporation date: 15 Oct 2003

TREVOR VYZE LIMITED

Status: Active

Address: 10 Hartland Road, London

Incorporation date: 26 Mar 2018

Address: Elm Lea, 52 Parkhurst Road, Horley

Incorporation date: 11 Sep 1998

Address: 55 Wolfit Avenue, Balderton, Newark

Incorporation date: 22 Sep 2005

TREVOR WEST LTD

Status: Active

Address: 87 Merryfield Drive, Horsham

Incorporation date: 31 Jul 2002

TREVOR WHARTON LIMITED

Status: Active

Address: J W S Hopper Hill Road, Scarborough Business Park, Scarborough

Incorporation date: 17 May 1996

Address: 17 The Market Place, Devizes

Incorporation date: 29 Sep 2016

Address: 42 Wycombe Road, Holmer Green, High Wycombe

Incorporation date: 19 May 2017

TREVOSE LIMITED

Status: Active

Address: Trevose Golf Clubhouse, Constantine Bay, Padstow

Incorporation date: 27 Jun 1927

Address: Flat 1, 44, Morrab Road, Penzance

Incorporation date: 02 Feb 2007

TREVOSE PARTNERS LIMITED

Status: Active

Address: Level 5 Salisbury House, 30 Finsbury Circus, London

Incorporation date: 07 Feb 2011

TREVOWHAN LIMITED

Status: Active

Address: 27 High Street, Horley

Incorporation date: 27 Sep 2006