WAVERCO LIMITED

Status: Active

Address: 19 Rutland Square, Edinburgh

Incorporation date: 20 Aug 2013

Address: 1st Floor Healthaid House, Marlborough Hill, Harrow

Incorporation date: 04 Jul 1979

Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle

Incorporation date: 08 Apr 2003

WAVERIDER SERVICES LTD

Status: Active

Address: 112 Fonda Meadows,, Oxley Park, Milton Keynes

Incorporation date: 04 Apr 2019

Address: The Mechanics Workshop, New Lanark, Lanark

Incorporation date: 03 Jul 1997

Address: Waverley Abbey House, Waverley Lane, Farnham

Incorporation date: 20 Oct 2011

WAVERLEY ABBEY TRUST

Status: Active

Address: Waverley Abbey House, Waverley Lane, Farnham

Incorporation date: 17 Feb 1986

WAVERLEY BROWNALL LIMITED

Status: Active

Address: 45 The Vintners, Temple Farm Industrial Estate, Southend-on-sea

Incorporation date: 19 Feb 2013

Address: Fircroft Crowhurst Road, Crowhurst, Lingfield

Incorporation date: 11 Jan 2011

Address: Unit 2, The Yard Station Road, Wickham, Fareham

Incorporation date: 01 Dec 2020

WAVERLEY CARE

Status: Active

Address: Waverley Care Milestone, 113 Oxgangs Road North, Edinburgh

Incorporation date: 21 Jul 2003

Address: 116 The Avenue, Alverstoke, Gosport

Incorporation date: 03 Mar 2020

WAVERLEY CARS LIMITED

Status: Active

Address: 1 Mount Court, The Mount, Guildford

Incorporation date: 21 Jan 2020

Address: Rowan House, Guildford Road Trading Estate, Farnham

Incorporation date: 03 Mar 2011

Address: 1 Jellicoe Gardens, Roath Park, Cardiff, South Glamorgan

Incorporation date: 15 Dec 2006

Address: Ist Floor Studio 2, Strand Studios, 150 Holywood Road

Incorporation date: 22 May 1989

Address: Unity Chambers, 34 High East Street, Dorchester

Incorporation date: 08 Nov 1973

Address: 7a West Street, Wareham

Incorporation date: 21 Dec 1988

Address: 99 Hall Street, Hamilton

Incorporation date: 05 Aug 2014

Address: 37 Albyn Place, Aberdeen

Incorporation date: 30 Sep 1977

Address: Chardstock House, Chardstock Lane, Chard

Incorporation date: 11 Jun 2020

Address: C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham

Incorporation date: 30 Oct 2019

Address: Waverley Terminal, 36 Lancefield Quay, Glasgow

Incorporation date: 19 Mar 1980

Address: 15 Atholl Crescent, Edinburgh

Incorporation date: 16 Jul 2009

Address: Waverley Cottage 12 Waverley Farm Court, Furge Lane, Henstridge

Incorporation date: 13 Feb 2020

WAVERLEY GALLERY LTD

Status: Active

Address: Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick

Incorporation date: 09 Dec 2021

WAVERLEY GARAGE LTD

Status: Active

Address: 115 Wenlock Road, Shrewsbury

Incorporation date: 02 Nov 1934

Address: Waverley Garage, Milton Park Road, Weston Super Mare

Incorporation date: 25 Nov 2014

WAVERLEY GROUP LIMITED

Status: Active

Address: No 2 South View The Street, Bearsted, Maidstone

Incorporation date: 19 Jun 2015

Address: 67 Osborne Road, Southsea

Incorporation date: 22 Mar 1982

Address: 28 Waverley Road, Preston

Incorporation date: 28 Jun 2022

Address: Waverley, 101 Millstone Lane, Nantwich

Incorporation date: 12 Jan 2012

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 06 Feb 2019

Address: Unit 8 Towergate Business Centre Coopers Place, Combe Lane, Wormley

Incorporation date: 09 Dec 2003

WAVERLEY HOTEL LTD.

Status: Active

Address: 10 Merchant Street, Peterhead

Incorporation date: 15 Apr 2005

Address: Third Floor Regent House, Bath Avenue, Wolverhampton

Incorporation date: 05 Jan 2016

Address: Kanta House, Victoria Road, South Ruislip

Incorporation date: 27 Nov 1995

WAVERLEY HOUSING

Status: Active

Address: 51 North Bridge Street, Hawick

Incorporation date: 09 Dec 1988

WAVERLEY INN LIMITED

Status: Active - Proposal To Strike Off

Address: The Old Lodge, Gatcombe

Incorporation date: 22 May 2014

WAVERLEY KNOX LIMITED

Status: Active

Address: Chase Green House, 42 Chase Side, Enfield

Incorporation date: 17 Mar 2020

Address: 23-27 Bolton Street, Chorley

Incorporation date: 22 Jun 2018

Address: 60 Waverley Road, Southsea

Incorporation date: 27 Nov 1987

Address: C/o Moore Braniff 2 Beechill Business Park, 96 Beechill Road, Belfast

Incorporation date: 25 Oct 2019

Address: Rayners Estate Offices The Old Parish Hall, High Street, Godstone

Incorporation date: 28 Apr 1993

Address: Heame House, 23 Bilston Street, Dudley

Incorporation date: 09 Feb 1996

Address: 2 Chartland House, Old Station Approach, Leatherhead

Incorporation date: 19 Oct 1994

Address: Priest House Stockeld Park, Sicklinghall, Wetherby

Incorporation date: 30 Aug 2019

WAVERLEY PROPERTY LTD

Status: Active

Address: 24a Kilkie Street, London

Incorporation date: 10 Oct 2019

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 02 Jul 2009

Address: Sibrwd Y Dwr, Station Road, Llwyngwril

Incorporation date: 15 Nov 2020

WAVERLEY REALTY LIMITED

Status: Active

Address: 1 Boyce Cottages, Shenmore, Madley

Incorporation date: 01 Jun 1962

Address: Highbridge House, 16-18 Duke Street, Reading

Incorporation date: 02 Apr 1996

Address: 121 Priory Road, London

Incorporation date: 11 Apr 1984

WAVERLEY SHIPPING LIMITED

Status: Active - Proposal To Strike Off

Address: Granary Fold School Farm Queen Street, Eastrington, Goole

Incorporation date: 24 Jun 1993

Address: Waverley Terminal, 36 Lancefield Quay, Glasgow

Incorporation date: 14 Jun 1972

Address: Granta Park, Great Abington, Cambridge

Incorporation date: 04 Oct 2004

Address: W5/w15 141 Charles Street, Glasgow

Incorporation date: 13 Apr 2023

WAVERLEY TWEED LIMITED

Status: Active

Address: 19 Rutland Square, Edinburgh

Incorporation date: 02 Jun 2009

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 24 Mar 2006

WAVER LTD

Status: Active

Address: Unit 14, Brenton Business Complex, Bury, Lancashire

Incorporation date: 11 Feb 2020

WAVERLY 2023 LIMITED

Status: Active

Address: C/o Johnston Carmichael, 227 West George Street, Glasgow

Incorporation date: 17 Jan 2023

WAVERLY CARBON LTD

Status: Active

Address: Spitalfields House 1st Floor, Stirling Way, Borehamwood

Incorporation date: 02 Nov 2011

WAVERLYHONOR LTD

Status: Active

Address: 35 The Hawthorns, Aylesford

Incorporation date: 12 Aug 2020

WAVERLY LIMITED

Status: Active

Address: 9 Portree Drive, Holmes Chapel, Crewe

Incorporation date: 08 Feb 2010

WAVERLY PLACE LTD

Status: Active

Address: 45 Artillery Avenue, Shoeburyness, Southend-on-sea

Incorporation date: 03 Feb 2022

WAVER PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Chelmer Close, North Hykeham, Lincoln

Incorporation date: 13 Jan 2003

WAVERS BEACHWEAR LIMITED

Status: Active

Address: 31 Whitefriars Road, Hastings

Incorporation date: 07 Sep 2021

Address: 3 Waver Spring Barns Compton Lane, Collingham, Wetherby

Incorporation date: 21 Jul 2009

Address: 20 Greenfield Crescent, Waverton, Chester

Incorporation date: 07 Apr 2009

Address: Cowley, Surrey Gardens, East Horsley

Incorporation date: 05 Nov 2018

Address: 16 Babmaes Street, London

Incorporation date: 30 Jul 1986

WAVERTON LIMITED

Status: Active

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 30 May 2013

Address: 6 Waverton Mill Quays, Waverton, Chester

Incorporation date: 30 May 1997

WAVERTON PROPERTY LLP

Status: Active

Address: 1st Floor, Sackville House, 143-149 Fenchurch Street, London

Incorporation date: 06 Jan 2012

Address: 128 Mount Street, London

Incorporation date: 18 Jul 2007

Address: Chatsworth, The Holloway, Droitwich

Incorporation date: 29 Apr 2009

Address: 19-21 High Street, Wavertree, Liverpool

Incorporation date: 25 Nov 2016

WAVERTREE CAR GROUP LTD

Status: Active

Address: 30 Birkenhead Road, Hoylake, Wirral

Incorporation date: 13 Oct 2021

Address: 39 Finchley Lane, London

Incorporation date: 11 Aug 2016

Address: Unit 15 Gardener Industrial Estate, Kent House Lane, Beckenham

Incorporation date: 06 Jul 1973

Address: 3 Unit 3 Mill Lane Trade Park, Wylam Road, Liverpool

Incorporation date: 05 Jun 1990

WAVERTREE HAND CAR WASH(UK) LTD

Status: Active - Proposal To Strike Off

Address: 76/78 Smithdown Road, Liverpool

Incorporation date: 11 Jan 2018

WAVERTREE LTD

Status: Active

Address: Serendipity, Rectory Meadow, King's Lynn

Incorporation date: 09 Nov 2020

Address: The Coachhouse, 3b Hungerford Road, Huddersfield

Incorporation date: 11 Jul 2019

Address: 3rd Floor, 5 Temple Square, Temple Street, Liverpool

Incorporation date: 24 Oct 1921

Address: Hanover Buildings, 11-13 Hanover Street, Liverpool

Incorporation date: 15 Mar 2006

WAVERUSH LIMITED

Status: Active

Address: Highlander House, Cross Street, Newark

Incorporation date: 08 Feb 2012