Address: 53 Millett Street, Bury

Incorporation date: 22 Dec 2022

HASTIE RECRUITMENT LTD

Status: Active

Address: Beauchamps, Wyddial, Buntingford

Incorporation date: 29 Dec 2017

Address: 21a Rutland Square, Edinburgh

Incorporation date: 28 Oct 1997

Address: 127 Tile Cross Road, Birmingham

Incorporation date: 17 Jan 2022

Address: 2 St Andrews Place, Lewes

Incorporation date: 20 Sep 2002

HASTINGS 1066 LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 May 2020

Address: Renaissance House, London Road, St Leoanrds On Sea

Incorporation date: 07 Aug 2000

Address: Warrior Square Surgery Marlborough House, 19-21 Warrior Square, St Leonards-on-sea

Incorporation date: 04 May 2016

Address: 25a West Street, Sittingbourne

Incorporation date: 21 Oct 2020

Address: 39 High Street, Battle

Incorporation date: 23 Sep 1998

HASTINGS APARTMENTS LTD

Status: Active

Address: No 29, 250c Whitewell Road, Belfast

Incorporation date: 13 Sep 2022

Address: 23 St Leonards Road, Bexhill On Sea

Incorporation date: 24 Jun 1993

Address: Innovation Centre, Highfield Drive, St Leonards

Incorporation date: 01 Jul 2011

Address: 47 Wellington Square, Hastings

Incorporation date: 20 Jan 2015

Address: 77 Argyle Road, Saltcoats

Incorporation date: 04 May 2021

Address: 45a London Road, St Leonards On Sea

Incorporation date: 25 Jan 2017

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 03 Nov 2017

Address: Centenary House 1 Centenary Way, Forth Floor, Salford

Incorporation date: 19 Jan 2022

Address: 35 Church Road, Mylor, Falmouth

Incorporation date: 04 Mar 2010

HASTINGS CORNER LTD

Status: Active

Address: 55 Cambridge Road, Hastings

Incorporation date: 01 Nov 2018

Address: 28 Cameron Crescent, Hamilton

Incorporation date: 16 Dec 2020

HASTINGS COURIERS LIMITED

Status: Active

Address: 45 Springfield Road, St. Leonards-on-sea

Incorporation date: 17 Dec 2020

Address: Bishopstone, 36 Crescent Road, Worthing

Incorporation date: 27 Nov 1989

HASTINGS DYNAMICS LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 05 Mar 2022

HASTINGS ENERGY LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Tuppenney Close, Hastings

Incorporation date: 17 Nov 2014

Address: 127 Craven Park Road, London

Incorporation date: 05 Oct 2021

HASTINGS EXPRESS LTD

Status: Active

Address: 95 London Road, Bexhill On Sea

Incorporation date: 30 Jan 2019

HASTINGS FENCING LTD

Status: Active

Address: 1 Heron Close, St. Leonards-on-sea

Incorporation date: 07 Oct 2021

Address: 5 Carden Place, Aberdeen

Incorporation date: 22 Sep 2010

Address: Conquest House, Collington Avenue, Bexhill On Sea

Incorporation date: 30 Dec 1998

Address: 28 Wilton Road, Bexhill On Sea

Incorporation date: 27 Mar 2017

HASTINGS FITNESS LIMITED

Status: Active

Address: 20 Eversley Road, Bexhill-on-sea

Incorporation date: 21 Nov 2018

Address: Westwell Stream Lane, Hawkhurst, Cranbrook

Incorporation date: 04 Feb 2013

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 04 Jun 1932

HASTINGS FOOD COURT LTD

Status: Active

Address: 51a Robertson Street, Hastings

Incorporation date: 16 Dec 2022

Address: 10 High Hazels Road, Barlborough Links, Chesterfield

Incorporation date: 15 Aug 2015

HASTINGS GAMES 1 LIMITED

Status: Active

Address: Parcels Building, 14 Bird Street, London

Incorporation date: 29 Nov 2005

HASTINGS GROUNDWORKS CONTRACTORS LIMITED

Status: Active - Proposal To Strike Off

Address: 36 Newquay Close, Nuneaton

Incorporation date: 05 Jul 2018

HASTINGS GROUP LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 10 Mar 2023

Address: 29 Hastings Drive, Flixton, Manchester

Incorporation date: 19 Mar 2012

Address: 112a Cumbernauld Road, Muirhead, Glasgow

Incorporation date: 26 Sep 2019

HASTINGS HIGH SCHOOL

Status: Active

Address: Hastings High School, St Catherines Close, Burbage

Incorporation date: 19 Jul 2013

Address: 28 Wilton Road, Bexhill On Sea, East Sussex

Incorporation date: 20 Feb 1992

Address: East Meats White Knowle, Chinley, High Peak

Incorporation date: 10 May 2001

Address: Red Rock House, Oak Business Park, Wix Road, Beaumont

Incorporation date: 24 Sep 1991

Address: 18-20 Shad Thames, London

Incorporation date: 11 Aug 1998

HASTINGS KEBAB LTD

Status: Active

Address: 3 Eversfield Place, St Leonards On Sea

Incorporation date: 10 Apr 2018

HASTINGS KICKBOXING LLP

Status: Active

Address: 15 Beauharrow Road, Hastings

Incorporation date: 14 Aug 2017

HASTINGS LEGAL LIMITED

Status: Active

Address: 399 London Road, St Leonards On Sea, East Sussex

Incorporation date: 18 Oct 1995

HASTINGSLOCUM LTD

Status: Active

Address: 35 Maywell Drive, Solihull

Incorporation date: 03 Oct 2022

Address: Unit 8 Prince Consort Industrial, Estate,, Hebburn

Incorporation date: 24 Mar 2000

Address: 7 Wellington Square, Hastings, East Sussex

Incorporation date: 09 Mar 2001

Address: Festival Office, White Rock Theatre, Hastings

Incorporation date: 08 May 1920

Address: First Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland

Incorporation date: 26 Oct 1983

HASTINGS PARTNERS LIMITED

Status: Active

Address: 219 Kensington High Street, London

Incorporation date: 05 Dec 2016

Address: 23 Welton Rise, St. Leonards-on-sea

Incorporation date: 02 Nov 2020

HASTINGS POINT LTD

Status: Active

Address: 4 Laburnum Grove, Ruislip, Middlesex

Incorporation date: 30 Oct 2020

HASTINGS POWER LTD

Status: Active

Address: 115 Byrkley Street, Burton On Trent

Incorporation date: 23 Dec 2011

Address: Conquest House, Collington Avenue, Bexhill On Sea

Incorporation date: 20 Nov 2000

Address: Great Worge Farm, Brightling, Robertsbridge

Incorporation date: 28 Oct 1992

Address: 30-34 North Street, Hailsham, East Sussex

Incorporation date: 28 Mar 1996

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 12 Dec 2006

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 24 Nov 2003

Address: The Masonic Hall, East Ascent, St Leonards On Sea

Incorporation date: 01 Oct 1913

HASTINGS (UK) LIMITED

Status: Active

Address: Conquest House, Collington Avenue, Bexhill-on-sea

Incorporation date: 09 Dec 2008

Address: Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 30 Nov 2012

HASTINGS VOLUNTARY ACTION

Status: Active

Address: Jackson Hall, Portland Place, Hastings

Incorporation date: 01 Aug 1989

HASTINGWOOD 10 LTD

Status: Active - Proposal To Strike Off

Address: C/o 32 Castlewood Road, London

Incorporation date: 25 Mar 2021

Address: Estate Office Wood Lane, Erdington, Birmingham

Incorporation date: 09 Feb 2021

Address: 22 Courtland Avenue, Chingford, London

Incorporation date: 30 Nov 1982

Address: Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 23 Nov 1992

Address: First Floor Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 14 May 2021

Address: Lyndum House, 12-14 High Street, Petersfield

Incorporation date: 11 Oct 2017

Address: Spitalfields House 1st Floor, Stirling Way, Borehamwood

Incorporation date: 04 Apr 2017

Address: Bushes, Wind Hill, Magdalen Laver

Incorporation date: 10 Feb 2021

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 May 2020