Address: 146-147 St. Helens Road, Swansea

Incorporation date: 15 Oct 2020

HARCAMLOW PRESS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 14 Oct 2021

HARCAM LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 12 Oct 2020

HARCHAR LIMITED

Status: Active

Address: St John's Lodge Guest House St John's Lodge Guest House, Lake Road, Windermere

Incorporation date: 07 Apr 2018

HARCHARSAND LIMITED

Status: Active

Address: Whitelaw Wells, 9 Ainslie Place, Edinburgh

Incorporation date: 05 Sep 2019

HARCH CONSULTING LIMITED

Status: Active

Address: Jsa Services Ltd, 83 Princes Street, Edinburgh

Incorporation date: 17 Jan 2011

Address: Forest Links Road, Ferndown

Incorporation date: 15 Mar 2018

HARCH WOOD COUTURE LTD

Status: Active

Address: 63a Drumaspil Road, Dungannon

Incorporation date: 24 Jun 2014

HARCK RPA LTD

Status: Active

Address: Unit 3 Court Mews London Road, Charlton Kings, Cheltenham

Incorporation date: 01 Mar 2021

HARCLOU SOLUTIONS LTD

Status: Active

Address: 1 Victoria Court, Bank Square, Morley, Leeds

Incorporation date: 23 Mar 2022

HARCO GROUP LIMITED

Status: Active

Address: Haypark Business Centre Marchmont Avenue, Polmont, Falkirk

Incorporation date: 10 Jun 2022

Address: 2 Bridge Farm Offices, Harberton, Totnes

Incorporation date: 17 Feb 2012

HARCOMBE MANOR LIMITED

Status: Active

Address: The Priory Stomp Road, Burnham, Slough

Incorporation date: 09 Aug 2016

HARCOM HOLDINGS LIMITED

Status: Active

Address: 1 Abacus House, Newlands Road, Corsham

Incorporation date: 31 Dec 1984

HARCON ELECTRICAL LIMITED

Status: Active

Address: 6 Oakwood Park, Belfast

Incorporation date: 10 Jun 2015

HARCON INFRASTRUCTURE LTD

Status: Active

Address: 9 Clos Cribyn, Beacon Heights, Merthyr Tydfil

Incorporation date: 27 May 2020

HARCON LIMITED

Status: Active

Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton

Incorporation date: 20 Mar 1967

HARCON PROPERTIES LIMITED

Status: Active

Address: 9 Beacon Heights, Clos Cribyn, Merthyr Tydfil

Incorporation date: 13 Sep 2019

Address: First Floor, 24e Norwich Street, Dereham, Norfolk

Incorporation date: 11 May 2007

HARCON SERVICES LIMITED

Status: Active

Address: Unit 2a Cradley Business Park, Overend Road, Cradley Heath

Incorporation date: 09 Mar 2000

Address: No 1 Thames Court, Thameside, Henley-on-thames

Incorporation date: 05 May 1959

Address: 6 Currie Close, North Walsham

Incorporation date: 09 Aug 2019

Address: 272 Househillwood Road, Glasgow

Incorporation date: 18 May 2022

HARCOR SOLUTIONS LIMITED

Status: Active

Address: 1 Redwald Drive, Guiseley, Leeds

Incorporation date: 04 Dec 2002

Address: 55 Village Way, Beckenham

Incorporation date: 15 Jan 2010

Address: 55 Village Way, Beckenham

Incorporation date: 15 Mar 2018

HARCOURT CHAMBERS LIMITED

Status: Active

Address: Churchill House, 3 St Aldates Courtyard, 38 St Aldates Oxford

Incorporation date: 05 Aug 1988

Address: Orchard Barn Wakerley Road, Harringworth, Corby

Incorporation date: 28 Mar 2007

Address: C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood

Incorporation date: 03 Oct 2007

Address: 3 Castlegate, Grantham

Incorporation date: 20 Sep 2017

Address: Devonshire House, Manor Way, Borehamwood

Incorporation date: 27 Apr 1999

HARCOURT EUROPE LTD

Status: Active

Address: Units 7 & 8 Rodbourne Rail Farm, Grange Lane, Malmesbury

Incorporation date: 19 Mar 2013

Address: Lady Farm, Chelwood, Bristol

Incorporation date: 07 Apr 2009

Address: 19-23 The Steyne, Worthing

Incorporation date: 27 Aug 1997

Address: 21 Market Place, Cirencester

Incorporation date: 21 Feb 2019

Address: 24 Osier Way, High Beeches, Banstead

Incorporation date: 27 Aug 2008

Address: 861 Coronation Road, Park Royal, London

Incorporation date: 13 Feb 2015

HARCOURT MANOR LIMITED

Status: Active

Address: Southbank High Street, Fovant, Salisbury

Incorporation date: 10 Mar 1998

HARCOURT MEDIA LIMITED

Status: Active

Address: Belgrave House 39-43, Monument Hill, Weybridge

Incorporation date: 28 Apr 2021

HARCOURT MICHAELS LIMITED

Status: Active

Address: 19 Goldington Road, Bedford

Incorporation date: 21 Jan 2014

HARCOURT MINERALS LTD

Status: Active

Address: C/o Knight Brown Accountants, 3 Crewe Road, Sandbach

Incorporation date: 08 Mar 2022

HARCOURT MOTORS LTD

Status: Active

Address: Lynch Hill Lynch Hill, Stanton Harcourt, Witney

Incorporation date: 29 Apr 2021

Address: 167-169 Great Portland Street, Fifth Floor 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 30 Nov 2021

Address: Upper Harcourt, Stanton Upon Hine Heath, Shrewsbury

Incorporation date: 14 Apr 2020

Address: The Studio, 16 Cavaye Place, London

Incorporation date: 26 Jun 1997

HARCOURT PROPERTY MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Castlegate, Grantham

Incorporation date: 24 May 2019

HARCOURT PUB LIMITED

Status: Active

Address: Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford

Incorporation date: 20 Nov 2014

Address: 1 The Green, Richmond

Incorporation date: 07 Dec 1984

HARCOURT REPAIRS LTD

Status: Active

Address: 5 Biggs Close, Whetstone, Leicester

Incorporation date: 21 Sep 2016

Address: 138 Walton Road, East Molesey

Incorporation date: 16 Mar 2012

Address: 2nd Floor, Mead House, 49 High Street, Egham

Incorporation date: 27 Jan 2020

HARCOURT TEMPLE LIMITED

Status: Active

Address: Harcourt Hall 39 Harcourt Road, Pokesdown, Bournemouth

Incorporation date: 23 Mar 1970

Address: 8 Hogarth Place, London

Incorporation date: 24 Jul 1998

Address: 26 Harcourt Terrace, London

Incorporation date: 09 Jul 2018

HARCOURT (UK) LIMITED

Status: Active

Address: 2nd Floor Regis House, 45 King William Street, London

Incorporation date: 11 Jun 2013

HARCOURT WEALTH LTD

Status: Active

Address: 14 Station Street, Kibworth Beauchamp, Leicester

Incorporation date: 18 Sep 2020

Address: Drayton Nursery, Nursery House, School Street, Drayton, Langport

Incorporation date: 22 Feb 2018

HARCOURT WHITE LIMITED

Status: Active

Address: Office 15 Bramley House 2a, Bramley Road, Long Eaton

Incorporation date: 06 Aug 2012

HARC PARTNERS LIMITED

Status: Active

Address: 13 Woodside Road, Sidcup

Incorporation date: 01 Sep 2016

Address: 37 Brickhill Way, Calvert Green, Buckingham

Incorporation date: 07 Aug 2017

HARCROFT ESTATES LIMITED

Status: Active

Address: Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds

Incorporation date: 03 Apr 2006

HARCROS REACH LIMITED

Status: Active

Address: Ground Floor Cromwell House, 15 Andover Road, Winchester

Incorporation date: 03 Aug 2011

HARCROSS ENERGY LTD

Status: Active

Address: Mile End Green, Dartford, Kent

Incorporation date: 19 Mar 2004

HARCROSS LIMITED

Status: Active

Address: 335 City Road, London

Incorporation date: 05 Jul 1962

HARCUP CONSULTING LIMITED

Status: Active

Address: Furzehall Farm, 110 Wickham Road, Fareham

Incorporation date: 11 Jan 2017

HARCUS CONSULTING LIMITED

Status: Active

Address: 4 Gullymoss View, Westhill

Incorporation date: 17 Nov 2003

HARCUS PARKER LIMITED

Status: Active

Address: Melbourne House, 44-46 Aldwych, London

Incorporation date: 09 May 2018

HARCUS SINCLAIR LLP

Status: Active

Address: 3 Lincoln's Inn Fields, London

Incorporation date: 05 Mar 2015

Address: Melbourne House, 44-46 Aldwych, London

Incorporation date: 07 May 2014