Address: Sunnyside Bungalow, Oakland Terrace, Ferndale

Incorporation date: 29 Jun 2020

Address: 83 Ducie Street, Manchester

Incorporation date: 06 Feb 2008

Address: Ground Floor, Unit 3 Southview House, St Austell Enterprise Park, Carclaze Down, St Austell

Incorporation date: 24 Feb 2010

Address: Fieldfisher Riverbank House, 2 Swan Lane, London

Incorporation date: 18 Jun 2019

Address: Fieldfisher Riverbank House, 2 Swan Lane, London

Incorporation date: 08 Jun 2021

Address: C/o Donaldson Legal Consulting Llp, 3 St Helens Business Park, Holywood

Incorporation date: 04 Oct 2019

HARLAND AND WOLFF PENSION TRUSTEE LIMITED

Status: Active - Proposal To Strike Off

Address: Linen Loft, 27-37, Adelaide Street, Belfast

Incorporation date: 06 Apr 1982

Address: Fieldfisher Riverbank House, 2 Swan Lane, London

Incorporation date: 08 Jun 2021

Address: High Leas, Glaisdale, Whitby

Incorporation date: 05 Jun 2002

Address: 264 High Street, Beckenham

Incorporation date: 28 Oct 2009

HARLAND BUILD LIMITED

Status: Active

Address: 264 High Street, Beckenham

Incorporation date: 22 Jan 2016

Address: 18 St Saviourgate, York, North Yorkshire

Incorporation date: 19 Feb 2008

Address: 325 Wimborne Road West, Stapehill, Wimborne

Incorporation date: 16 Nov 1987

HARLAND (GARDEN MACHINERY) LIMITED

Status: Active - Proposal To Strike Off

Address: Boroughbridge Road, Green Hammerton, York

Incorporation date: 27 Oct 1977

HARLAND & GRAY LIMITED

Status: Active

Address: 121 Richmond Avenue, Islington, London

Incorporation date: 19 Apr 2021

Address: 325 Wimborne Road West, Stapehill, Wimborne

Incorporation date: 08 May 2002

HARLAND LOGISTICS LIMITED

Status: Active

Address: 35 Friars Pardon, Hurworth, Darlington

Incorporation date: 21 May 2012

HARLAND (PC) LIMITED

Status: Active

Address: Unit B Lostock Office Park Lynstock Way, Lostock, Bolton

Incorporation date: 30 Jul 2021

Address: C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford

Incorporation date: 18 May 2022

HARLAND & POSTON LTD

Status: Active

Address: Unit 4, Commercial Road, Walsall

Incorporation date: 26 Aug 2016

Address: 12 Langlands Street, Dundee

Incorporation date: 24 Nov 2015

Address: C/o David E Hanley Accountants, 128 Buxton Road, Stockport

Incorporation date: 01 Oct 2012

Address: 138 Quay Road, Bridlington

Incorporation date: 22 Feb 2017

HARLAND RETAIL LIMITED

Status: Active

Address: The Apex, 2 Sheriffs Orchard, Coventry

Incorporation date: 19 Feb 2019

HARLANDS BUILDERS LIMITED

Status: Active

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 17 Mar 2006

Address: Harlands Educational Trust, Penland Road, Haywards Heath

Incorporation date: 04 Feb 2014

Address: 19 Harlands Mews, Uckfield

Incorporation date: 26 May 2000

HARLANDS OF HULL LTD

Status: Active

Address: 14 Barrow Close, London

Incorporation date: 19 Apr 2021

HARLAND SOUTH LTD

Status: Active

Address: Waterside Head Office Waterside Head Office,, Haslingden Road, Guide, Blackburn, Blackburn

Incorporation date: 27 Mar 2017

HARLANDS SERVICES LTD

Status: Active

Address: 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne

Incorporation date: 25 Oct 1994

Address: 20 Harland Street, Glasgow

Incorporation date: 29 Jan 2016

Address: Unit 15 The Greenhouse, Greencroft Industrial Park, Stanley

Incorporation date: 22 Oct 2012

HARLAND (UK) LTD

Status: Active

Address: 12 Langlands Street, Dundee

Incorporation date: 15 Apr 2014

HARLAND & VOSS LIMITED

Status: Active

Address: Farra Kennard Gould, 98 Hornchurch Road, Hornchurch

Incorporation date: 06 Oct 2003

Address: Fieldfisher Riverbank House, 2 Swan Lane, London

Incorporation date: 13 Aug 2020

Address: 41 Meadowbank Drive, Little Sutton, Ellesmere Port

Incorporation date: 28 Feb 2017

Address: Blakenhall Park Bar Lane, Barton Under Needwood, Burton-on-trent

Incorporation date: 26 Sep 2011

HARLAU HOLDINGS LIMITED

Status: Active

Address: Dissington Hall, Dalton, Newcastle Upon Tyne

Incorporation date: 17 Sep 2021

HARLAW CARS LIMITED

Status: Active

Address: Harlaw Way, Inverurie

Incorporation date: 02 Mar 2009

HARLAW ESTATES LIMITED

Status: Active

Address: 19 Robert Drive, Glasgow

Incorporation date: 24 Oct 2019

Address: 6 Queen's Grove, Hazlehead, Aberdeen

Incorporation date: 05 Nov 1979

HARLAXTON COLLEGE

Status: Active

Address: Harlaxton Manor, Harlaxton, Grantham

Incorporation date: 20 Feb 2009

Address: Toll Bar Road, Marston, Grantham

Incorporation date: 30 Jul 2010

Address: Stroxton House, Stroxton, Grantham

Incorporation date: 04 Apr 2012

Address: Toll Bar Road, Marston, Grantham

Incorporation date: 02 Oct 2015

Address: 1 Church Lane, Great Gonerby, Grantham

Incorporation date: 30 Nov 2012

HARLAXTON WATER WORKS LTD

Status: Active

Address: 2 Merus Court, Meridian Business Park, Leicester

Incorporation date: 26 Oct 2016