Address: 2 Hills Road, Cambridge

Incorporation date: 10 Sep 1986

HAMBLE BROOKS LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 31 Oct 2019

HAMBLE CATERING LTD

Status: Active

Address: Unit 10 South Point,, Ensign Way, Hamble, Southampton

Incorporation date: 30 Mar 2017

Address: 41 Satchell Lane, Hamble, Southampton

Incorporation date: 17 Apr 2019

HAMBLE COMPOSITES LTD

Status: Active

Address: Stirling House Denny End Road, Waterbeach, Cambridge

Incorporation date: 19 Mar 2019

Address: Hamble Cottage Lowford Hill, Bursledon, Southampton

Incorporation date: 13 Feb 2014

HAMBLEDEN BROADBAND LTD

Status: Active

Address: Bramble Lodge, Hambleden, Henley-on-thames

Incorporation date: 07 Dec 2009

HAMBLEDEN CAPITAL LIMITED

Status: Active

Address: 5 Wigmore Street, 2nd Floor, London

Incorporation date: 30 May 2017

Address: The Mills, Canal Street, Derby

Incorporation date: 30 Sep 1977

HAMBLEDEN MARINA LTD

Status: Active

Address: The Stables Chestnut Farm, Cuxham, Watlington

Incorporation date: 09 Nov 2012

Address: 15 Ashley Street, Glasgow

Incorporation date: 23 Sep 1981

HAMBLEDON BESPOKE LTD

Status: Active

Address: Brookside Cottage, Fiddleford, Sturminster Newton

Incorporation date: 16 Oct 2018

Address: 1, Hambledon Chase 58 Crouch Hill, Stroud Green, London

Incorporation date: 13 May 1980

Address: 94 Park Lane, Croydon

Incorporation date: 10 Apr 1997

Address: 2 Westfield Business Park, Barns Ground, Kenn, Clevedon

Incorporation date: 01 Nov 1978

Address: 1 The Cottages East Street, Hambledon, Waterlooville

Incorporation date: 04 Sep 2018

HAMBLEDON STUDIOS LIMITED

Status: Active

Address: Hambledon Studios Limited, Dawson Lane, Bradford

Incorporation date: 09 Apr 1958

HAMBLE FOODS LIMITED

Status: Active

Address: Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading

Incorporation date: 20 Dec 2019

HAMBLEGROVE LIMITED

Status: Active

Address: Arlington House, Spital Road, Maldon

Incorporation date: 16 Mar 2005

HAMBLE HOLDINGS LTD

Status: Active

Address: 137 Leeside Crescent, London

Incorporation date: 15 Feb 2022

HAMBLEHYRST LIMITED

Status: Active

Address: 9 Dreadnought Walk, London

Incorporation date: 04 Jul 2018

HAMBLE LIFEBOAT LIMITED

Status: Active

Address: 83 Satchell Lane, Hamble, Southampton

Incorporation date: 20 Nov 1972

HAMBLEMOUNT LIMITED

Status: Active

Address: 3 Cissbury, Windsor Road, Ascot

Incorporation date: 16 Dec 1982

HAMBLEN LIMITED

Status: Active

Address: Elmore Pond Cottage Castle Road, Chipstead, Coulsdon

Incorporation date: 18 Nov 2015

HAMBLE PARK MOTORS LIMITED

Status: Active - Proposal To Strike Off

Address: 25 Brent Park Road, London

Incorporation date: 28 Aug 2019

Address: 154 Rothley Road, Mountsorrel, Loughborough

Incorporation date: 11 Nov 2022

HAMBLE PROPERTIES LIMITED

Status: Active

Address: Snows House Second Avenue, Millbrook, Southampton

Incorporation date: 17 May 1999

Address: Brooklands House Bridge Road, Sarisbury Green, Southampton

Incorporation date: 05 Jul 2018

HAMBLE PROPERTY HOSTS LTD

Status: Active

Address: Victoria House, 26 Queen Victoria Street, Reading

Incorporation date: 25 Jun 2019

HAMBLE PROPERTY LIMITED

Status: Active

Address: 10 London Road, Liphook

Incorporation date: 01 Oct 2018

Address: Brooklands House Bridge Road, Sarisbury Green, Southampton

Incorporation date: 17 Sep 2018

HAMBLE RIVER RAID LIMITED

Status: Active

Address: 75 Bournemouth Road, Chandlers Ford, Eastleigh

Incorporation date: 27 Oct 2004

Address: Hawthorn House, 1 Lowther Gardens, Bournemouth

Incorporation date: 14 Sep 1998

Address: 14 Marina Drive, Hamble-le-rice, Southampton

Incorporation date: 14 Sep 1998

Address: Old Station Road, Loughton

Incorporation date: 08 Apr 2019

Address: Peregrine House, Northbridge Road, Berkhamsted

Incorporation date: 28 Mar 2017

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 22 May 2009

Address: Hambleside Danelaw Limited, Long March, Daventry

Incorporation date: 30 Mar 1976

Address: Units Hamble Iv And V Old Hambledon Racecourse Centre,, Wallops Wood, Sheardley Lane, Droxford

Incorporation date: 22 Jun 2020

Address: 3 Lancer House, Hussar Court, Waterlooville

Incorporation date: 15 Oct 2003

HAMBLE SPA ROOM LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Churchill Court 58 Station Road, North Harrow, Harrow

Incorporation date: 02 Jun 2011

Address: 11 Woodside, Hutton Rudby, Yarm

Incorporation date: 25 Mar 1996

HAMBLETON BAKERY LIMITED

Status: Active

Address: The Old Hall Main Street, Market Overton, Oakham

Incorporation date: 02 Jun 2016

HAMBLETON CONSULTANTS LTD

Status: Active

Address: 52 West Acres, Byram, Knottingley

Incorporation date: 15 Jan 2018

Address: Half Acre House, Kirklington, Bedale

Incorporation date: 02 Jan 2015

Address: 4 Greenway, Fleetwood

Incorporation date: 17 Aug 2017

Address: 12 12 Canal Wharf, Bondgate Green, Ripon

Incorporation date: 10 Apr 1997

Address: The Old Hall, Main Street, Market Overton, Oakham

Incorporation date: 07 Aug 1984

HAMBLETON DESIGNS LIMITED

Status: Active

Address: 6 Parkside Court, Greenhough Road, Lichfield

Incorporation date: 12 Aug 2015

Address: 4 Finkin Street, Grantham

Incorporation date: 11 May 2018

Address: The Paddock, Stanley Grange, Great Ayton

Incorporation date: 25 Sep 2012

Address: 20 Linden Close, Hutton Rudby, Yarm

Incorporation date: 06 Oct 2014

HAMBLETON FARMS LIMITED

Status: Active

Address: 29 Pillings Road, Oakham

Incorporation date: 27 Mar 2006

Address: Hambleton Fold Farm Hilltop Lane, Mellor, Stockport

Incorporation date: 09 Feb 1998

Address: Dalton Airfield, Dalton, Thirsk

Incorporation date: 27 Nov 1973

HAMBLETON HOMES LIMITED

Status: Active

Address: 2 Old Hall Court, Diseworth, Derby

Incorporation date: 14 Oct 2013

Address: 7 Elm Street, Borrowash, Derby

Incorporation date: 04 Jul 2014

HAMBLETON HR LIMITED

Status: Active

Address: Ampleforth Village Stores Spring Villa, West End,, Ampleforth, York

Incorporation date: 27 Dec 2007

Address: Unit 12 Wentworth Road, Mapplewell, Barnsley

Incorporation date: 25 Jan 2021

Address: Highview Sower Carr Lane, Hambleton, Poulton-le-fylde

Incorporation date: 22 Mar 2021

HAMBLETON LAND LIMITED

Status: Active

Address: Dalton Airfield, Dalton, Thirsk, North Yorkshire

Incorporation date: 13 Aug 2002

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 22 Dec 2017

HAMBLETON NTS LIMITED

Status: Active

Address: Dalton Airfield Dalton Airfield, Dalton, Thirsk

Incorporation date: 28 Nov 2013

Address: 10 Courtlands Avenue, Esher

Incorporation date: 09 Dec 2016

HAMBLETON RACING LIMITED

Status: Active

Address: 131 Wetherby Road, Rufforth, York

Incorporation date: 20 Jun 2006

Address: Brickyard Road, Roecliffe, Boroughbridge

Incorporation date: 29 Jul 2014

Address: Thirsk & Northallerton Golf Club Northallerton Road, Thornton Le Street, Thirsk

Incorporation date: 19 Jul 2017

HAMBLETON STEEL GROUP LTD

Status: Active

Address: Hambleton Steel, Gatherley Road, Brompton On Swale

Incorporation date: 23 Feb 2017

HAMBLETON STEEL LIMITED

Status: Active

Address: Gatherley Road, Brompton On Swale, Richmond

Incorporation date: 27 Sep 1995

Address: Gatherley Road, Brompton On Swale, Richmond

Incorporation date: 23 Jun 2006

HAMBLETON (UK) LIMITED

Status: Active

Address: Newlands House 60 Chainhouse Lane, Whitestake, Preston

Incorporation date: 26 Mar 2003

HAMBLETON USA LIMITED

Status: Active

Address: Dalton Airfield, Dalton, Thirsk

Incorporation date: 28 Nov 2013

Address: 62 Wensleydale Road Wensleydale Road, Long Eaton, Nottingham

Incorporation date: 25 Apr 2018

HAMBLETTS LTD

Status: Active

Address: Tidmington Lodge, Tidmington, Shipston-on-stour

Incorporation date: 28 Sep 2020

Address: 24 Park Road South, Havant

Incorporation date: 11 Sep 2014

Address: 4 Dale Close, Burnley

Incorporation date: 10 Jul 2019

HAMBLI LIMITED

Status: Active

Address: Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island

Incorporation date: 19 Feb 2021

Address: 20 Bradshaw Way, Irchester, Wellingborough

Incorporation date: 15 Jan 2020

Address: 85 Great Portland Street,, 1st Floor, London

Incorporation date: 19 Feb 2020

Address: Unit 27 The Gables, Fyfield Road, Ongar

Incorporation date: 13 Mar 2016