HARSAHIB LTD

Status: Active

Address: 39 Francis Way, Slough

Incorporation date: 03 Mar 2022

HARSAV GROUP LIMITED

Status: Active

Address: C/o Greystone Swan, Royal Quays Business Centre, Newcastle Upon Tyne

Incorporation date: 31 Oct 2019

HARSCAR II LIMITED

Status: Active

Address: 54 York Road, Windsor

Incorporation date: 15 Mar 2018

Address: Carlton House Regent Park, 299 Kingston Road, Leatherhead

Incorporation date: 18 Feb 1920

Address: Carlton House Regent Park, 299 Kingston Road, Leatherhead

Incorporation date: 02 Jun 1933

HARSCO METALS 385 LIMITED

Status: Active

Address: Carlton House Regent Park, 299 Kingston Road, Leatherhead

Incorporation date: 02 Jun 1988

Address: Carlton House Regent Park, 299 Kingston Road, Leatherhead

Incorporation date: 08 Sep 1961

Address: Carlton House Regent Park, 299 Kingston Road, Leatherhead

Incorporation date: 02 Aug 1956

HARSCO RAIL LIMITED

Status: Active

Address: Carlton House Regent Park, 299 Kingston Road, Leatherhead

Incorporation date: 14 Apr 1970

HARSEC LIMITED

Status: Active

Address: 5b Valley Industries, Cuckoo Lane, Tonbridge

Incorporation date: 05 Jan 2001

Address: 7-8 Ritz Parade, Western Avenue, London

Incorporation date: 03 Nov 1997

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 05 Jun 1967

Address: 2 Wheeleys Road Edgbaston, Birmingham, England

Incorporation date: 14 Apr 2014

HARSH ENTERPRISE LIMITED

Status: Active

Address: 14805621 - Companies House Default Address, Cardiff

Incorporation date: 15 Apr 2023

HARSHITHA UK LTD

Status: Active

Address: Flat 1 Black Diamond, Phoenix Street, Blyth

Incorporation date: 10 Apr 2023

HARSHRAJ LIMITED

Status: Active

Address: 65-67 Wembley Hill Road, Wembley

Incorporation date: 17 Jul 1980

HARSHU LTD

Status: Active

Address: 106, 15 Main Drive, East Lane Business Park, Wembley

Incorporation date: 23 Dec 2021

HARSIANI PROPERTY LTD

Status: Active

Address: 13 Mersham Drive, London

Incorporation date: 01 Mar 2021

HARSIDDHI LIMITED

Status: Active

Address: Waltham Chase Village Sotre, 1 Winchester Road, Waltham Chase

Incorporation date: 13 May 2013

HARSIMAR TRANSPORT LTD

Status: Active

Address: 31 Bertram Road, Smethwick

Incorporation date: 08 Dec 2021

HARSIMRAT HOLDINGS LTD

Status: Active

Address: 21 Woodruff Way, Walsall

Incorporation date: 25 Oct 2019

HARSINGAR LTD

Status: Active

Address: 302 Lady Margaret Road, Southall

Incorporation date: 15 Dec 2022

HARSON ESTATES LIMITED

Status: Active

Address: 291a North Borough Road, London

Incorporation date: 05 Jul 2004

HARS PROPERTIES LIMITED

Status: Active

Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate

Incorporation date: 18 Mar 1963

Address: 143 Eastfield Road, Peterborough

Incorporation date: 01 Aug 2013

HARSTON LTD

Status: Active

Address: Pennyweights, Welcomes Road, Kenley

Incorporation date: 24 Mar 1995

Address: 11 Church Street, Harston, Cambridge

Incorporation date: 04 Oct 2010

HARSTON PROPERTY LIMITED

Status: Active

Address: Essex House 8 The Shrubberies, George Lane, South Woodford

Incorporation date: 14 Feb 2017

HARSUN & CO LIMITED

Status: Active

Address: 7 High Road, Willesden, London

Incorporation date: 11 Oct 1994

HARSWELL LTD

Status: Active

Address: Unit 4c Chattanooga House, Goods Road, Belper

Incorporation date: 13 May 2022