HAREFANG LIMITED

Status: Active

Address: The Grainger Suite Dobson House, Regent Centre, Newcastle Upon Tyne

Incorporation date: 19 Feb 2021

Address: Flat B, 13 Dawes Road, London

Incorporation date: 23 Feb 2010

Address: 52 Harefield Road, Southampton

Incorporation date: 22 Apr 2021

HAREFIELD COFFEE BARN LTD

Status: Active

Address: Oriel House, 2 - 8 Oriel Road, Bootle

Incorporation date: 18 Mar 2016

HAREFIELD DADS LTD

Status: Active

Address: 7 Redbridge Lane East, Ilford

Incorporation date: 15 Oct 2020

HAREFIELD ESTATE LIMITED

Status: Active

Address: Harefield House Harefield House, Sprigs Holly Lane, Radnage

Incorporation date: 03 Dec 2018

Address: 4 Harefield Road, Bognor Regis

Incorporation date: 17 Aug 1989

Address: Unit 1 Foundry Industrial Estate, Richardshaw Lane, Stanningley

Incorporation date: 02 Nov 1982

HAREFIELD LIMITED

Status: Active

Address: 14 St Helens Crescent, Sandhurst

Incorporation date: 08 Mar 1935

Address: 114-116 Goodmayes Road, Ilford

Incorporation date: 14 Nov 2014

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 01 Oct 1986

Address: 6 Pavilion View, Southowram, Halifax

Incorporation date: 19 Jul 2022

HAREFORD LIMITED

Status: Active

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 25 Feb 1963