HARGAN CATERING LTD

Status: Active

Address: 3 Park Road, Grange-over-sands

Incorporation date: 01 Jun 2022

HARGAN ESTATES LTD

Status: Active

Address: Wiston House, 1 Wiston Avenue, Worthing

Incorporation date: 28 Jun 2011

HARGAN GROUP LIMITED

Status: Active

Address: The Business Centre 1 Peniel Green Road, Llansamlet, Swansea

Incorporation date: 17 Oct 2019

HARGAN UK LIMITED

Status: Active

Address: 1 Derby Road, Eastwood, Nottingham

Incorporation date: 08 Jun 2016

HARGAR MANAGEMENT LIMITED

Status: Active

Address: 63 Harrington Gardens, London

Incorporation date: 20 Jun 1995

HARGAS CONSULTING LIMITED

Status: Active

Address: 4 Marksbury Avenue, Richmond

Incorporation date: 28 Oct 2019

Address: 215b Holme Lacy Road, Hereford

Incorporation date: 24 Oct 2018

Address: The Old Bakery, 90 Camden Road, Tunbridge Wells

Incorporation date: 09 May 2017

Address: Hargate Fields Farm, Egginton Road, Hilton

Incorporation date: 16 Aug 2011

HARGATE HEALTHCARE LTD

Status: Active

Address: 2nd Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead

Incorporation date: 12 Jul 2022

HARGATE HOMES LIMITED

Status: Active

Address: 50 Waterway House, Medway Wharf Road, Tonbridge

Incorporation date: 30 Jul 2020

HARGEISA LTD

Status: Active

Address: 17 Tanworth Grove, Birmingham

Incorporation date: 07 Oct 2019

HARGEM PROPERTIES LTD

Status: Active

Address: Timbers 5 East Riding, Tewin Wood, Welwyn

Incorporation date: 31 Oct 2011

Address: Building 6 Hercules Way, Leavesden, Watford

Incorporation date: 27 Mar 2015

Address: Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool

Incorporation date: 15 May 2020

HARGER LIMITED

Status: Active

Address: 3rd Floor, 86-90 Paul St, London

Incorporation date: 10 Sep 2023

HARG LIMITED

Status: Active

Address: 7-8 Raleigh Walk, Brigantine Place, Cardiff

Incorporation date: 25 Jul 2011

Address: 17 Monks Close, Lancing, West Sussex

Incorporation date: 31 Jul 2003

Address: 71-75 Shelton Street, London

Incorporation date: 22 Jan 2019

HARGRAVE HEATING LIMITED

Status: Active

Address: 19 Emblem Court, Bradford, West Yorkshire

Incorporation date: 07 Sep 2007

HARGRAVE HOUSE LIMITED

Status: Active

Address: 137 Wargrave Avenue, London

Incorporation date: 08 Jul 2014

HARGRAVE & MASON LIMITED

Status: Active

Address: Rutland House, 90-92 Baxter Avenue, Southend On Sea

Incorporation date: 22 Jan 2014

Address: 18 Mulberry Avenue, Widnes

Incorporation date: 07 Nov 2006

Address: 26 Highfield Gardens, London

Incorporation date: 08 Oct 2013

Address: Foxgloves, Bannister Green, Felsted

Incorporation date: 18 Jan 2012

Address: Talisman House, Boardmans Way, Blackpool

Incorporation date: 03 Nov 1989

Address: 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith

Incorporation date: 20 Apr 2021

HARGREAVES AND CO LTD

Status: Active

Address: The Charmwood Centre Southampton Road, Bartley, Southampton

Incorporation date: 01 Jun 2010

Address: Wayside Gorsewood Road, Hartley, Longfield

Incorporation date: 24 Jun 2009

HARGREAVES & AUTY LTD

Status: Active

Address: Unit 8 Candle Factory Yard, Station Road, Otley

Incorporation date: 17 Apr 2014

Address: 693 Windmill Lane, Denton, Manchester

Incorporation date: 11 Oct 2021

Address: 1 Bond Street, Colne

Incorporation date: 30 Apr 2001

Address: Unit 4 Hargreaves Business Park, Hargreaves Road, Eastbourne

Incorporation date: 17 Jun 2005

Address: West Terrace, Esh Winning, Durham

Incorporation date: 24 Oct 2012

Address: 2 Shenley Road, Liverpool

Incorporation date: 30 Jul 2019

Address: 26 Northumberland Square, North Shields

Incorporation date: 18 Apr 2006

HARGREAVES ESQ LTD

Status: Active

Address: 12 East Stockwell Street, Colchester

Incorporation date: 01 Sep 2020

Address: 10 Oxford Street, Oxford Street, Nottingham

Incorporation date: 19 Oct 2018

Address: 512 Kingsway, Didsbury, Manchester

Incorporation date: 09 Mar 2010

HARGREAVES GLOBAL LIMITED

Status: Active

Address: 121 Cannon Workshops Cannon Drive, Canary Wharf, London

Incorporation date: 29 Jan 2008

Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton

Incorporation date: 30 Sep 1999

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 28 Jun 2013

Address: 10 Park Place, Manchester

Incorporation date: 29 Oct 2021

HARGREAVES HOLDEN LIMITED

Status: Active

Address: 16 Rickmansworth Road, Northwood

Incorporation date: 06 Jan 1994

Address: 53 Links Lane, Rowlands Castle

Incorporation date: 02 Aug 1993

HARGREAVES & HOUGH LTD

Status: Active

Address: 38 Norwood Drive, Morecambe

Incorporation date: 11 Mar 2013

HARGREAVES HOUSE LTD

Status: Active

Address: 10 Hargreaves Street, Burnley

Incorporation date: 03 Jan 2023

Address: West Terrace, Esh Winning, Durham

Incorporation date: 11 Feb 2019

HARGREAVES LAND LIMITED

Status: Active

Address: West Terrace, Esh Winning, Durham

Incorporation date: 18 Oct 2011

Address: 1 College Square South, Anchor Road, Bristol

Incorporation date: 13 Feb 1998

Address: 1 College Square South, Anchor Road, Bristol

Incorporation date: 20 Apr 2000

Address: 1 College Square South, Anchor Road, Bristol

Incorporation date: 23 Jun 1983

Address: One College Square South, Anchor Road, Bristol

Incorporation date: 10 Jan 2013

Address: One, College Square South, Anchor Road, Bristol

Incorporation date: 26 Jan 2017

Address: 1 College Square South, Anchor Road, Bristol

Incorporation date: 25 Apr 2006

HARGREAVES LD LIMITED

Status: Active

Address: Hargreaves Ld Limited West Terrace, Esh Winning, Durham

Incorporation date: 09 Nov 2023

HARGREAVES MALTBY LIMITED

Status: Active

Address: West Terrace, Esh Winning, Durham

Incorporation date: 18 Oct 2012

Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton

Incorporation date: 18 Apr 1973

Address: 8 Netherdale Close, Sutton Coldfield

Incorporation date: 31 Mar 2011

Address: 22 The Bramhall Centre, Bramhall, Stockport

Incorporation date: 06 Aug 2013

Address: 22 Village Square, The Bramhall Centre Bramhall, Stockport

Incorporation date: 28 Feb 2012

Address: 340 Deansgate, Manchester

Incorporation date: 08 Jan 1997

Address: 37 Marlowes, Hemel Hempstead

Incorporation date: 10 Dec 2021

Address: 8th Floor Becket House, 36 Old Jewry, London

Incorporation date: 28 Sep 2000

HARGREAVES OWEN LIMITED

Status: Active

Address: Red Sky House Fairclough Hall Farm, Halls Green, Weston

Incorporation date: 09 Jan 2014

Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton

Incorporation date: 09 Nov 1967

HARGREAVES PROPERTY LTD

Status: Active

Address: 119 Scholes Lane, Scholes, Cleckheaton

Incorporation date: 27 Jan 2020

Address: West Terrace, Esh Winning, Durham

Incorporation date: 08 Sep 2017

Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton

Incorporation date: 06 Oct 1994

Address: 48 Lower Rook Street, Barnoldswick

Incorporation date: 03 Jun 2016

HARGREAVES & SON,LIMITED

Status: Active

Address: 16-18 Spring Gardens, Buxton, Derbyshire

Incorporation date: 15 Apr 1904

Address: 198 London Road, North End, Portsmouth

Incorporation date: 20 Jan 2012

Address: Units 1a And 5 Hargreaves Street Mill, Hargreaves Street, Haslingden

Incorporation date: 30 Jan 1987

Address: 53 Links Lane, Rowland's Castle

Incorporation date: 23 Jun 2017

Address: West Terrace Esh Winning, Durham

Incorporation date: 17 Mar 1999

HARGREAVES-WARD LIMITED

Status: Active

Address: 12 Two Trees Close, Hopwas, Tamworth

Incorporation date: 27 Apr 2017

HARGROVE HOME LIMITED

Status: Active

Address: Livermore House, High Street, Dunmow

Incorporation date: 16 Dec 2020

HARGROVE LIMITED

Status: Active

Address: The Lodge, Lenchford Meadow Park, Shrawley

Incorporation date: 04 Mar 2005

HARGS SOLUTIONS LTD

Status: Active

Address: 9 Thorney Leys Park, Witney

Incorporation date: 22 Sep 2015

HARGUN ENTERPRISES LTD

Status: Active

Address: 8 Millbrook Square, Grove, Wantage

Incorporation date: 08 Jan 2020

HARGUN FLOORING LTD

Status: Active

Address: 42 Lonsdale Road, Southall

Incorporation date: 25 Jan 2018

HARGY-TECH LTD

Status: Active

Address: 58 Vale Farm Road, Woking

Incorporation date: 19 Dec 2003