HAMSA 7 LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 11 Jun 2018

HAMSAARD 2019 LIMITED

Status: Active

Address: Carson Mcdowell, Murray House, Murray Street

Incorporation date: 22 Jul 1996

HAMSA IT SERVICES LIMITED

Status: Active

Address: 40 Tom Blower Close, Nottingham

Incorporation date: 13 May 2009

HAMSAN INVESTMENTS LTD

Status: Active

Address: Queens Mill, Mill Street East, Dewsbury

Incorporation date: 20 Dec 2019

HAMSARD 2018 LIMITED

Status: Active

Address: 29 Berners Street, London

Incorporation date: 30 Nov 2017

HAMSARD 3099 LIMITED

Status: Active

Address: 26-28 Bedford Row, London

Incorporation date: 26 Nov 2007

HAMSARD 3210 LIMITED

Status: Active

Address: Lindred House 20 Lindred Road, Brierfield, Nelson

Incorporation date: 06 May 2010

HAMSARD 3219 LIMITED

Status: Active

Address: Lindred House 20 Lindred Road, Brierfield, Nelson

Incorporation date: 16 Jun 2010

HAMSARD 3225 LIMITED

Status: In Administration

Address: Floor 2, 10 Wellington Place, Leeds

Incorporation date: 18 Aug 2010

HAMSARD 3352 LIMITED

Status: Active

Address: Building 4 Hatters Lane, Croxley Green Business Park, Watford

Incorporation date: 09 Oct 2014

HAMSARD 3425 LIMITED

Status: Active

Address: Units 1-4 Raglan Court, Birchwood, Warrington

Incorporation date: 27 Jul 2016

HAMSARD 3447 LIMITED

Status: Active

Address: Automation House Jane's Hill, Silkwood Business Park, Wakefield

Incorporation date: 16 Mar 2017

HAMSARD 3450 LIMITED

Status: Active

Address: Sterling House, Grimbald Crag Close, Knaresborough

Incorporation date: 16 Mar 2017

HAMSARD 3462 LIMITED

Status: Active

Address: 24-32 Eastbury Road, Beckton, London

Incorporation date: 31 Jul 2017

HAMSARD 3464 LIMITED

Status: Active

Address: 24-32 Eastbury Road, Beckton, London

Incorporation date: 31 Jul 2017

HAMSARD 3468 LIMITED

Status: Active

Address: Sterling House, Grimbald Crag Close, Knaresborough

Incorporation date: 08 Aug 2017

HAMSARD 3486 LIMITED

Status: Active

Address: Units 24-32 London Industrial Park, Eastbury Road, London

Incorporation date: 14 Feb 2018

HAMSARD 3524 LIMITED

Status: Active

Address: No1 Lakeside, Cheadle Royal Business Park, Cheadle

Incorporation date: 09 Nov 2018

HAMSARD 3539 LIMITED

Status: Active

Address: Suite 4, 7th Floor, 50 Broadway, London

Incorporation date: 03 Jul 2019

HAMSARD 3540 LIMITED

Status: Active

Address: Suite 4, 7th Floor, 50 Broadway, London

Incorporation date: 03 Jul 2019

HAMSARD 3555 LIMITED

Status: Active

Address: 41 Bedford Square, London

Incorporation date: 03 Feb 2020

HAMSARD 3572 LIMITED

Status: Active

Address: Manchester One 5th Floor, 53 Portland Street, Manchester

Incorporation date: 15 Jun 2020

HAMSARD 3574 LIMITED

Status: Active

Address: Manchester One 5th Floor, 53 Portland Street, Manchester

Incorporation date: 15 Jun 2020

HAMSARD 3576 LIMITED

Status: Active

Address: Manchester One 5th Floor, 53 Portland Street, Manchester

Incorporation date: 23 Jun 2020

HAMSARD 3655 LIMITED

Status: Active

Address: Units 6c-6d West Meadow Rise, Castle Donington, Derby

Incorporation date: 25 Nov 2021

HAMSARD 3689 LIMITED

Status: Active

Address: 2nd Floor, 36, Queen Street, London

Incorporation date: 05 Jul 2022

HAMSARD 3694 LIMITED

Status: Active - Proposal To Strike Off

Address: 36 Hamilton Terrace, Leamington Spa

Incorporation date: 05 Aug 2022

HAMSARD 3695 LIMITED

Status: Active - Proposal To Strike Off

Address: 36 Hamilton Terrace, Leamington Spa

Incorporation date: 05 Aug 2022

HAMSARD 3697 LIMITED

Status: Active - Proposal To Strike Off

Address: 36 Hamilton Terrace, Leamington Spa

Incorporation date: 05 Aug 2022

HAMSARD 3702 LIMITED

Status: Active

Address: Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 15 Nov 2022

HAMSARD 3737 LIMITED

Status: Active

Address: Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 28 Nov 2023

HAMSARD 5037 LIMITED

Status: Active

Address: Estate House, 144 Evesham Street, Redditch

Incorporation date: 07 Jul 1999

Address: Units A B C D, Treorchy Industrial Estate, Treorchy

Incorporation date: 24 Dec 1997

HAMSA WELLNESS LTD

Status: Active

Address: Flat 3/2, 19 Argyle Street, Isle Of Bute

Incorporation date: 06 Mar 2023

HAMS & FAD LIMITED

Status: Active

Address: Adams & Moore House, Instone Road, Dartford

Incorporation date: 23 Jul 2004

HAMSFIELD LTD

Status: Active

Address: 2 Victoria Grove, Bridport

Incorporation date: 29 Oct 2020

Address: Gowling Wlg (uk) Llp, Snow Hill Queensway, Birmingham

Incorporation date: 10 Nov 1995

Address: 6th Floor Bank House, 8 Cherry Street, Birmingham

Incorporation date: 07 Feb 2019

HAMSHA LTD

Status: Active

Address: 14 Hatch Lane, London

Incorporation date: 06 Oct 2016

Address: 19 Templestowe Gate, Conisborough, Doncaster

Incorporation date: 11 Jan 2011

Address: 27 Pilleys Lane, Boston, Lincolnshire

Incorporation date: 08 Oct 1996

Address: Oaklands Sloop Lane, Scaynes Hill, Haywards Heath

Incorporation date: 05 Aug 2008

HAMSHAW INVESTMENTS LTD

Status: Active

Address: First Floor, Equinox 1, Audby Lane, Wetherby

Incorporation date: 17 Feb 2022

HAMSHAW LIMITED

Status: Active

Address: Kings Lodge, London Road, West Kingsdown

Incorporation date: 04 May 2004

HAMSHER LTD

Status: Active

Address: Flat 2/3, 3 Dougrie Place, Glasgow

Incorporation date: 19 May 2021

HAMSHILL LIMITED

Status: Active

Address: Bosley Corner Hamshill, Coaley, Dursley

Incorporation date: 27 Mar 2008

Address: C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham

Incorporation date: 25 Jun 2018

HAMSI SERVICES LIMITED

Status: Active

Address: 4 Rixon Close, Northampton

Incorporation date: 12 Apr 2022

Address: Manor House Norwich Road, Smallburgh, Norwich

Incorporation date: 02 Apr 1984

HAMSONS LIMITED

Status: Active

Address: 6 Park View, London

Incorporation date: 17 Sep 2002

Address: Amp House, Dingwall Road, Croydon

Incorporation date: 13 Apr 1948

HAMSTANLEY PROPERTY LTD

Status: Active

Address: 3 High Trees, Dore, Sheffield

Incorporation date: 16 Mar 2020

Address: 48 Queen Street, 2nd Floor, Wolverhampton

Incorporation date: 09 Oct 2012

Address: 14 Butlers Courts Lane, Handsworth Wood, Birmingham

Incorporation date: 25 Sep 2008

HAMSTEAD EYE CARE LIMITED

Status: Active

Address: 4 International House, Old Walsall Road, Birmingham

Incorporation date: 10 Sep 2012

Address: C/o Dua Govenance, Bradford Court, 123-131 Bradford Street, Birmingham

Incorporation date: 14 Nov 2018

HAMSTEAD SERVICES LIMITED

Status: Active

Address: 11 Tame Grove, Birmingham

Incorporation date: 12 Jan 2023

HAMSTEAD STORES LIMITED

Status: Active

Address: 415-417 Rocky Lane, Hamstead, Birmingham

Incorporation date: 03 Jan 2012

HAMSTERBIRD LTD

Status: Active - Proposal To Strike Off

Address: Egerton House, Hoole Road, Chester

Incorporation date: 10 Apr 2019

HAMSTER COMPANIES LTD

Status: Active

Address: Dept 1254 43 Owston Road, Carcroft, Doncaster

Incorporation date: 14 Sep 2015

HAMSTER DESIGN LIMITED

Status: Active

Address: 27 Catharine Street, Liverpool, Merseyside

Incorporation date: 24 Jun 1999

Address: 11 Upper High Street, Worthing

Incorporation date: 11 Feb 2016

Address: 26 Edward Terrace, New Brancepeth, Durham

Incorporation date: 31 Jul 2006

Address: 20 Spring Gardens, West Auckland, Bishop Auckland

Incorporation date: 26 Feb 2019

HAMSTER LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 21 Dec 2022

HAMSTER MAIL LIMITED

Status: Active

Address: 24 Bryggen Road, North Lynn Industrial Estate, King's Lynn

Incorporation date: 21 May 2020

HAMSTERZORB BERKSHIRE LTD

Status: Active - Proposal To Strike Off

Address: 45 Clayfields, Penn, High Wycombe

Incorporation date: 27 Sep 2018

HAMS TOURS LIMITED

Status: Active

Address: 4 Bloors Lane, Rainham, Gillingham, Kent

Incorporation date: 09 Aug 2006

HAMS TRANSPORT LIMITED

Status: Active

Address: 8c Hopton Industrial Estate, London Road, Devizes

Incorporation date: 17 Oct 2006

HAMSTRA OPS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 18 Jan 2021

Address: Unit 1b, Listerhills Science Park, Bradford

Incorporation date: 19 Mar 2022

Address: The Surgery, Ruckinge Road, Hamstreet, Ashford

Incorporation date: 16 Mar 2007

HAMSTRING LTD

Status: Active

Address: 13 Jutsums Lane, Romford, Essex

Incorporation date: 09 Mar 2006

HAMSUN & HOGATE LIMITED

Status: Active

Address: Suite 1 Excelsior House, 3-5 Balfour Road, Ilford

Incorporation date: 21 Feb 2012