Address: Heathercroft Newport Road, Castleton, Cardiff

Incorporation date: 14 Jan 2016

HARDIAL SINGH BAL LTD

Status: Active

Address: 34 The Bantocks, West Bromwich

Incorporation date: 30 May 2018

Address: 9 Longlands Road, Bicester

Incorporation date: 10 Jul 2013

HARDIDE COATINGS LIMITED

Status: Active

Address: 9 Longlands Road, Bicester

Incorporation date: 17 Aug 2000

HARDIE ASSOCIATES LTD.

Status: Active

Address: 78 Hopetoun Street, Bathgate

Incorporation date: 01 Dec 2006

Address: Citypoint 2, 25 Tyndrum Street, Glasgow

Incorporation date: 18 Dec 2000

HARDIE CONSULTING LTD

Status: Active

Address: Oakingham House, Frederick Place, High Wycombe

Incorporation date: 17 Jun 2010

HARDIE DEVELOPMENTS LTD

Status: Active

Address: 6 Braehead Road, Edinburgh

Incorporation date: 20 Apr 2017

HARDIE ESTATES LTD

Status: Active

Address: 57 Moresby Road, London

Incorporation date: 20 Mar 2018

HARDIE GRANT UK LIMITED

Status: Active

Address: 20 Vauxhall Bridge Road, London

Incorporation date: 04 Mar 1994

HARDIE HIGH LEVEL LTD

Status: Active

Address: 21 Church Road, Parkstone, Poole

Incorporation date: 23 Nov 2022

HARDIE & HUNTER LTD

Status: Active

Address: Latimer House Latimer Way, Sherwood Energy Village, Ollerton

Incorporation date: 17 Jan 2019

Address: Foxhall Lodge, Foxhall Road, Nottingham

Incorporation date: 21 Aug 2012

HARDIE PLANT HIRE LIMITED

Status: Active

Address: 191 Station Road, Shotts

Incorporation date: 12 Jan 2022

HARDIE PROPERTIES LIMITED

Status: Active

Address: 21 Church Road, Parkstone, Poole

Incorporation date: 21 May 2015

Address: Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives

Incorporation date: 19 Jun 2019

HARDIES HOWFF LIMITED

Status: Active

Address: 67 Healds Drive, Strathaven

Incorporation date: 21 Mar 2014

HARDIES LLP

Status: Active

Address: Swilken House, 35 Largo Road, St Andrews

Incorporation date: 01 Sep 2005

HARDIGG UK LIMITED

Status: Active

Address: 16 Churchill Way, Cardiff

Incorporation date: 10 Nov 1999

HARDIGROUP LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 21 Mar 2016

HARDIL LIMITED

Status: Active

Address: 3 Branksome Way, New Malden, Surrey

Incorporation date: 17 Apr 1998

Address: 15 Rous Road, Newmarket

Incorporation date: 02 Oct 2020

HARDIMANS LIMITED

Status: Active

Address: East Coast House Galahad Road, Beacon Park, Gorleston, Great Yarmouth

Incorporation date: 18 Feb 1994

Address: 31 West Street, Swadlincote

Incorporation date: 09 Dec 2022

Address: 14 Witney Way, Boldon Business Park, Boldon Colliery

Incorporation date: 19 Feb 2016

HARDING BIDCO LIMITED

Status: Active

Address: Holden House, 57 Rathbone Place, London

Incorporation date: 13 Jan 2017

Address: 50 Kenneth Road, Chadwell Heath, Romford

Incorporation date: 17 Dec 1975

Address: 16 Gunnersbury Close, Chiswick High Road, London

Incorporation date: 31 Oct 2019

Address: Avonmouth Way, Avonmouth, Bristol

Incorporation date: 07 Jun 1955

Address: Harding Brothers Avonmouth Way, Avonmouth, Bristol

Incorporation date: 27 Feb 2007

Address: 15 Oak Mount Road, Werrington, Stoke-on-trent

Incorporation date: 13 May 2020

Address: C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon

Incorporation date: 04 Oct 2011

HARDING CHIROPRACTIC LTD

Status: Active

Address: 20 Telford Court, Chester Gates Business Park, Chester

Incorporation date: 11 Jan 2012

HARDING COLE LIMITED

Status: Active

Address: 29 The Green, Winchmore Hill

Incorporation date: 23 Mar 2012

Address: The Straw Barn Meppershall Road, Shillington, Hitchin

Incorporation date: 09 Apr 1999

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 03 Mar 2020

HARDING EDUCATION LTD

Status: Active

Address: 5 George Fitzroy Court, St. Mary Park, Morpeth

Incorporation date: 09 Mar 2021

Address: Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester

Incorporation date: 13 Aug 2018

Address: Arrowsmith Court, Station Approach, Broadstone

Incorporation date: 05 Sep 2013

HARDING ENTERPRISES LTD

Status: Active

Address: 1 Harbour House, Harbour Way, Shoreham By Sea

Incorporation date: 22 Feb 2012

Address: Lower Fencewood House Little Bowland Road, Whitewell, Clitheroe

Incorporation date: 10 May 2005

Address: Uglow Farm Broadhead Road, Turton, Bolton

Incorporation date: 21 Aug 2018

Address: 34 Queensway, Goole

Incorporation date: 20 Nov 2020

HARDING GOMEZ LIMITED

Status: Active

Address: 17 Station Road, Tidworth

Incorporation date: 07 Sep 2018

HARDING GREEN LIMITED

Status: Active

Address: 16 Kensington Court Place, London

Incorporation date: 09 Sep 2016

HARDING & HALL LIMITED

Status: Active

Address: Bridge House, 25 Fiddlebridge Lane, Hatfield

Incorporation date: 19 Jan 2021

HARDINGHAM & CO LIMITED

Status: Active

Address: Lakelands 18 Evans Avenue, Allestree, Derby

Incorporation date: 06 Oct 2003

HARDINGHAM INNS LIMITED

Status: Active

Address: Allan Brown Accountancy And Taxation Services Ltd, 18-22 Church Street, Malvern

Incorporation date: 27 Aug 2015

HARDING HOLDINGS LTD

Status: Active

Address: Market House, 21 Lenten Street, Alton

Incorporation date: 23 Aug 2007

Address: Drivers Wharf, Northam Road, Southampton, Hampshire

Incorporation date: 04 Jun 1991

Address: 1st Floor County House, 100 New London Road, Chelmsford

Incorporation date: 23 May 2000

Address: 1st Floor County House, 100 New London Road, Chelmsford

Incorporation date: 14 Sep 2018

Address: Willmott House, 12 Blacks Road, London

Incorporation date: 18 Oct 1995

HARDING HYDRO LTD

Status: Active

Address: 68 Larkhill Road, Shrewsbury

Incorporation date: 28 May 2021

Address: 7 Whittle Drive, Shaw, Oldham

Incorporation date: 28 Nov 2001

Address: 25 Kingfisher Avenue, Stockton-on-tees

Incorporation date: 03 Mar 2015

Address: 18 Callywith Gate Industrial Estate, Launceston Road, Bodmin

Incorporation date: 29 Jun 2010

Address: Treviot House, 186-192 High Road, Ilford

Incorporation date: 29 Apr 2021

HARDING LEGAL LTD

Status: Active

Address: Ash Grove Gorse Lane, South Milford, Leeds

Incorporation date: 14 Jul 2017

Address: 4th Floor Phoenix House, 1 Station Hill, Reading

Incorporation date: 05 Apr 2014

Address: Treviot House, 186-192 High Road, Ilford

Incorporation date: 01 Nov 2017

Address: 1 Harding Mews Bellbrook, Penkridge, Stafford

Incorporation date: 27 Jan 2009

Address: Foxfields Bullstall Lane, Madley, Hereford

Incorporation date: 04 Jun 2020

Address: Acorn Estate Management, 9 St Marks Road, Bromley

Incorporation date: 18 May 2007

HARDING PROJECTS LTD

Status: Active

Address: 4 Station Court, Cannock

Incorporation date: 08 Oct 2021

Address: 2 Norfolk Mews, London

Incorporation date: 03 Oct 2022

Address: 46 Coatham Road, Redcar

Incorporation date: 04 Aug 2021

HARDING PROPERTY LIMITED

Status: Active

Address: C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 05 Apr 2016

Address: Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath

Incorporation date: 16 Oct 2018

Address: 15 Green Lawn, Birkenhead

Incorporation date: 06 Jan 2023

Address: Granary Barn Sandford Manor, Sandford Hill, Bridgwater

Incorporation date: 06 Feb 2008

HARDING REAL ESTATE LTD

Status: Active

Address: Whc Chartered Accountants, 138 Quay Road, Bridlington

Incorporation date: 23 Jan 2020

HARDINGREDMANS LIMITED

Status: Active

Address: Bridge House, Court Road, Swanage

Incorporation date: 15 Feb 2011

HARDING RETAIL LTD

Status: Active

Address: 135 Stranmillis Road, Belfast

Incorporation date: 29 Mar 2021

Address: Dogwood Gate, Warford Hall Drive, Alderley Edge

Incorporation date: 24 Sep 2012

Address: Units 2 & 3 Southcourt Yard, 15 Southcourt Road, Worthing

Incorporation date: 13 Apr 1999

Address: 57 Madeira Drive, Hastings, East Sussex

Incorporation date: 07 Mar 2002

Address: 163 West Malvern Road, Malvern, Worcestershire

Incorporation date: 08 Aug 2002

HARDINGS COACHES LIMITED

Status: Active

Address: The Courtyard Shoreham Road, Upper Beeding, Steyning

Incorporation date: 07 Nov 2003

HARDINGS COURT LTD

Status: Active - Proposal To Strike Off

Address: 16 Leicester Grove, Evesham

Incorporation date: 17 Oct 2019

Address: 1-6 Pocketts Wharf, Maritime Quarter, Swansea

Incorporation date: 29 Mar 2019

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 25 Apr 2018

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 06 May 2014

Address: 023 Kingspark Business Centre, Kingston Road, New Malden

Incorporation date: 24 Jan 2017

Address: Suite 4 27 Ackmar Road, Fulham, London

Incorporation date: 04 Nov 2022

Address: 4 Moorside, Welwyn Garden City

Incorporation date: 23 Jan 2018

Address: The Old Bank, 257 New Church Road, Hove

Incorporation date: 05 May 2009

HARDINGS PROPERTY LTD

Status: Active

Address: 28 Greenwich Drive North, Derby

Incorporation date: 28 Jan 2020

Address: 58 John Street, Sunderland

Incorporation date: 09 Mar 2012

Address: 34 The Green, Hardingstone, Northampton

Incorporation date: 09 Mar 2018

HARDING SURVEYORS LIMITED

Status: Active

Address: 25 St. Thomas Street, Winchester

Incorporation date: 08 Sep 2014

Address: The Old Rectory High Street, West Lydford, Somerton

Incorporation date: 12 Jan 2015

HARDINGTON LTD

Status: Active

Address: Office 6, Mcf Complex, 60 New Road, Kidderminster

Incorporation date: 09 Mar 2022

HARDINGTON MARSH LTD

Status: Active

Address: Rs2-6 Ivy Business Centre, Crown Street, Failsworth

Incorporation date: 02 Nov 2021

Address: 2 Wessex Business Park, Colden Common, Winchester

Incorporation date: 25 Feb 2009

HARDIP ICE LTD

Status: Active - Proposal To Strike Off

Address: 3 Chestnut Avenue, Wembley

Incorporation date: 06 Jun 2015

HARDISKS LIMITED

Status: Active

Address: 112 Morden Road, London

Incorporation date: 21 Jan 2008

HARDISTY BROTHERS LIMITED

Status: Active

Address: 70 St. Mary Axe, London

Incorporation date: 28 Jan 2008

Address: 30 Eskdale Avenue, Bolton

Incorporation date: 12 Jul 2021

HARDIV LTD

Status: Active

Address: The Long Lodge 265-269 Kingston Road, Wimbledon, London

Incorporation date: 27 Jan 2020