Address: 6 Weavers Terrace, Micklethwaite Road, London

Incorporation date: 08 Jun 2022

HARTSASH GEOLOGICAL LTD

Status: Active

Address: Harts Ash Cottage Knighton Shute, Newchurch, Sandown

Incorporation date: 19 Oct 2020

Address: 32 Ainscough Drive, Burscough, Ormskirk

Incorporation date: 01 Jun 2021

Address: 164 Field End Road, Eastcote

Incorporation date: 14 Aug 2003

Address: Hartsbourne Country Club, Hartsbourne Avenue, Bushey Heath

Incorporation date: 18 Oct 1966

Address: C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth

Incorporation date: 24 Oct 1983

HARTSBOURNE PARK LIMITED

Status: Active

Address: 9-11 Victoria Street, St Albans

Incorporation date: 29 Apr 1998

Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 19 Mar 1974

HARTSDALE PENNANT LIMITED

Status: Active

Address: Castle Comfort, Trelleck, Monmouth

Incorporation date: 17 Oct 2001

Address: Riverside House Kings Reach Business Park, Yew Street, Stockport

Incorporation date: 19 Oct 1949

Address: The Coach House Box House, Bath Road, Box

Incorporation date: 04 Jan 2010

Address: The Coach House Box House, Bath Road, Box

Incorporation date: 07 Jan 2010

HARTS GRAFTERS LTD

Status: Active

Address: 11 Meadow Road, East Cowes

Incorporation date: 03 May 2023

Address: 2 Whiston Grange, Rotherham

Incorporation date: 20 Dec 2005

HARTSHEAD HOMES LIMITED

Status: Active

Address: Openshaw House, 11 Bradford Road, Cleckheaton

Incorporation date: 15 Aug 2017

Address: Millstone Farm Broadcarr Lane, Mossley, Ashton-under-lyne

Incorporation date: 23 Aug 2010

Address: 7 Stamford Square, Ashton-under-lyne

Incorporation date: 31 May 2012

Address: 7-9 Beveley Road, Oakengates, Telford

Incorporation date: 20 Jan 2015

Address: The Paddock St. Peters Road, Arnesby, Leicester

Incorporation date: 27 Jan 2005

Address: 5 West Mills, Newbury

Incorporation date: 30 Aug 2005

Address: 99 Station Road, North Hykeham, Lincoln

Incorporation date: 28 Oct 2008

HARTS HOME DESIGNS LTD

Status: Active

Address: 1 Wenlock Mews, London

Incorporation date: 15 Jan 2023

HARTS HOMES LIMITED

Status: Active

Address: 22 St. Teresas Close, Princes Risborough

Incorporation date: 22 Apr 2016

Address: Avc House, 21 Northampton Lane, Swansea

Incorporation date: 12 Sep 2007

HARTSHORNE BUILDERS (HEDNESFORD) LIMITED

Status: Active - Proposal To Strike Off

Address: 51 Burgoyne Street, Hightown Hednesford, Cannock

Incorporation date: 12 Jan 1989

HARTSHORNE NDT LTD

Status: Active - Proposal To Strike Off

Address: Wester Rhelonie, Ardgay, Ardgay

Incorporation date: 02 Aug 2019

HARTSHORNE VETS LTD

Status: Active

Address: The Millers Woodmill, Yoxall, Burton-on-trent

Incorporation date: 27 Jun 2014

Address: Kingswood House, Seeley Drive, London

Incorporation date: 05 Sep 2007

HARTSIDE CAFE LIMITED

Status: Active

Address: Arkle House, Lonsdale Street, Carlisle

Incorporation date: 29 Apr 2019

Address: B3 Kingfisher House, Team Valley, Gateshead

Incorporation date: 19 Sep 1929

HARTS KBB LTD

Status: Active

Address: Harts House Sackmore Lane, Marnhull, Sturminster Newton

Incorporation date: 18 Jun 2020

Address: J Nicholson And Son, 255 Cranbrook Road, Ilford

Incorporation date: 04 Sep 1985

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 27 Jun 1984

Address: Aquarium, Suite 7b Mayor Cuttle & Co., 101 Lower Anchor Street, Chelmsford

Incorporation date: 03 Sep 1986

HARTS LIMITED

Status: Active

Address: 10 Westminster House, Westminster Road, Macclesfield

Incorporation date: 18 Aug 2008

HARTSMAILING HAMS LIMITED

Status: Active

Address: Hartsmailing Farm Steading, By Fallin, Stirling

Incorporation date: 01 Jun 2009

Address: Unit 6 Hardwick Industrial Park, Hardwick Road Great Gransden, Bedfordshire

Incorporation date: 21 Jul 1999

HARTSMERE UK LIMITED

Status: Active

Address: 18 New Horizon Business Centre, Barrows Road, Harlow

Incorporation date: 03 Feb 2016

HARTSMIL LIMITED

Status: Active

Address: Peartree Farm, Holyfield, Waltham Abbey

Incorporation date: 25 Jun 1973

HARTSMOOR LTD

Status: Active

Address: 13 Anthony Road, Exeter

Incorporation date: 22 May 2020

HARTS NORFOLK LTD

Status: Active

Address: 62 Norwich Street, Dereham

Incorporation date: 03 Mar 2021

HARTSOFT LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Jul 2016

HARTSON HOTELS LIMITED

Status: Active

Address: Halecroft, 253 Hale Rd, Hale, Cheshire

Incorporation date: 14 Jan 2004

Address: The Meadows Riverside Close, West Haddlesley, Selby

Incorporation date: 03 Dec 2018

HARTS PLUMBING AND HEATING LTD

Status: Active - Proposal To Strike Off

Address: Elm Tree Court, King Street, Cottingham

Incorporation date: 11 Dec 2017

Address: 6-7 Clock Park, Shripney Road, Bognor Regis

Incorporation date: 01 Jun 1990

Address: Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds

Incorporation date: 03 Jul 2014

HARTS RADIATORS LIMITED

Status: Active

Address: Unit 3 Dicker Mill Industrial, Estate, Hertford

Incorporation date: 04 Mar 2002

HARTS RESOURCES LTD

Status: Active

Address: Shawlands Water End Road, Potten End, Berkhamsted

Incorporation date: 30 Jul 2013

Address: Guernsey House Smeetham Hall Lane, Bulmer, Sudbury

Incorporation date: 21 Feb 2018

Address: 272 Regents Park Road, London

Incorporation date: 01 Nov 2018

HARTSTON LIMITED

Status: Active

Address: 27 Orchard Croft, Llandrinio, Llanymynech

Incorporation date: 14 Mar 1994

HARTS TRADING LIMITED

Status: Active

Address: Unit 7, Belfield Street, Ilkeston

Incorporation date: 12 Jul 2013

Address: Armoury House Armoury Road, West Bergholt, Colchester

Incorporation date: 17 Feb 2021

HARTSTREAM LIMITED

Status: Active

Address: 14 Ellerby Street, Fulham, London

Incorporation date: 11 Mar 1993

Address: 16 St. Dunstans Road, London

Incorporation date: 01 Sep 2021

Address: Hunter House, 150 Hutton Road, Shenfield

Incorporation date: 04 Aug 2000

Address: 10 Bell Meadow Bell Meadow, Hingham, Norwich

Incorporation date: 07 Nov 2018

HARTSWOOD LIMITED

Status: Active

Address: 12 Windsor House, Pynnacles Close, Stanmore

Incorporation date: 20 Jun 2003

Address: 12 Windsor House, Pynnacles Close, Stanmore

Incorporation date: 20 Jun 2003

Address: C/o Sennen Property Management Ltd, 377-399 London Road, Camberley

Incorporation date: 04 Sep 2007

HARTS WOODWORKING LTD

Status: Active

Address: 4 The Nook, Hereford

Incorporation date: 05 Sep 2011