DEAN HALL MINERALS LTD

Status: Active

Address: Victoria Farm Garden Centre, Guisborough Road, Whitby

Incorporation date: 09 Aug 2012

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 07 Jun 2012

DEAN HAND LIMITED

Status: Active

Address: 12 Crabmill Lane, Birmingham

Incorporation date: 09 Jan 2018

Address: 7 Green Lane, North Leigh, Witney

Incorporation date: 12 Dec 2022

Address: The Carlson Suite, Vantage Point Business Village, Mitcheldean

Incorporation date: 04 Nov 2005

Address: 22 Elmwood Road, Hartlepool

Incorporation date: 18 Dec 2020

DEAN HEWITT LTD

Status: Active

Address: Sunny Acres, Stoke Trister, Wincanton

Incorporation date: 20 Apr 2017

Address: 8 The Common, West Tytherley, Salisbury

Incorporation date: 09 Mar 2019

DEAN HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: Eagle House Unit 17, Oakhurst Drive, Cheadle Heath, Stockport

Incorporation date: 16 May 1984

DEAN HOMES LIMITED

Status: Active

Address: Lismore, Llangrove, Ross-on-wye

Incorporation date: 16 Sep 2011

DEAN HOOPER LIMITED

Status: Active

Address: The Clock House Western Court, Bishop's Sutton, Alresford

Incorporation date: 24 Mar 2009

DEAN HOWARD & CO LIMITED

Status: Active

Address: Unit F55 Expressway Studios, 1 Dock Road, London

Incorporation date: 15 Oct 2010

Address: 45 26 Innovation House, South Church Enterprise Park, Bishop Auckland

Incorporation date: 24 Oct 2014