HATCH 19 HOLDINGS LIMITED

Status: Active

Address: Unit 17 7 Webber Road, Knowsley Industrial Park, Liverpool

Incorporation date: 19 Oct 2018

HATCHALA UK LTD

Status: Active

Address: 9 Brigden Gardens, Faversham, Kent

Incorporation date: 09 Oct 2019

HATCHAM CAPITAL LIMITED

Status: Active

Address: 5a Poole Road, Bournemouth

Incorporation date: 09 May 2022

HATCHAM COMMUNICATIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 4th Floor, 100 Fenchurch Street, London

Incorporation date: 08 Apr 2015

HATCHAM RUBBER LIMITED

Status: Active

Address: Althorpe House, High Street, Lydney

Incorporation date: 19 May 1966

HATCH ANALYTICS LTD

Status: Active

Address: Flat 17, 10 Colosseum Terrace, London

Incorporation date: 31 Mar 2014

HATCHARDS UK LIMITED

Status: Active

Address: 203-206 Piccadilly, London

Incorporation date: 05 Apr 1989

HATCHA SOCIAL LIMITED

Status: Active

Address: 21 Muswell Hill Road, London

Incorporation date: 24 May 2022

HATCH ASSOCIATES LIMITED

Status: Active

Address: 20 St. Andrew Street, 4th Floor, London

Incorporation date: 22 Sep 1989

HATCH BLUEPRINT LLP

Status: Active

Address: Longfield House, 19 Ridge Street, Stourbridge

Incorporation date: 12 May 2011

HATCH BRENNER LLP

Status: Active

Address: 4 Theatre Street, Norwich

Incorporation date: 05 Feb 2009

HATCH BROADCAST LIMITED

Status: Active

Address: Vrede Cudham Lane South, Cudham, Sevenoaks

Incorporation date: 10 Apr 2016

Address: 13 St Francis Close, Buntingford

Incorporation date: 15 May 2012

HATCHBURY LIMITED

Status: Active

Address: The Coach House, The Square, Sawbridgeworth

Incorporation date: 05 Mar 2014

HATCH CAFE LTD

Status: Active

Address: 48 Queen Street, Second Floor, Wolverhampton

Incorporation date: 04 Oct 2020

HATCH CAPITAL LIMITED

Status: Active

Address: Flat 4, 1a Trenmar Gardens, London

Incorporation date: 25 Sep 2020

HATCH COMMERCE LIMITED

Status: Active

Address: 138 Ongar Road, Writtle, Chelmsford

Incorporation date: 28 Mar 2022

Address: Magellan House Lower Ground Floor, Armouries Way, Leeds

Incorporation date: 15 Jan 2008

HATCH CONSULTANTS LIMITED

Status: Active

Address: 57 William Street, Herne Bay

Incorporation date: 12 Jul 2022

Address: C/o Saffery Champness Llp St John's Court, Easton Street, High Wycombe

Incorporation date: 10 Jan 2018

HATCH CREATIVE LIMITED

Status: Active

Address: 51-53 Mount Pleasant, London

Incorporation date: 17 Dec 2008

HATCH DIGITAL SKILLS LTD

Status: Active

Address: 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 01 May 2019

HATCHED AGENCY LTD

Status: Active

Address: 3 Enterprise House, 8 Essex Road, Dartford

Incorporation date: 16 Apr 2015

HATCHED BRANDS LIMITED

Status: Active

Address: 6 Summerhill Road, Dartford

Incorporation date: 11 Sep 2012

HATCHEDEPC.CO.UK LIMITED

Status: Active

Address: Cumbria House, Hockliffe Street, Leighton Buzzard

Incorporation date: 13 Dec 2011

HATCHED HOMES LTD

Status: Active

Address: Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford

Incorporation date: 06 Feb 2020

HATCHED LIMITED

Status: Active

Address: 79 Clerkenwell Road, London

Incorporation date: 01 Apr 2009

HATCHED MARKETING LTD

Status: Active

Address: Low Barn, Llancayo Business Park, Usk

Incorporation date: 28 Nov 2018

HATCHEK CONSULTANCY LTD

Status: Active

Address: 10 Albertine Grove, West Wickham

Incorporation date: 31 Jul 2015

HATCH ELECTRICAL LTD

Status: Active

Address: 113a London Road, Waterlooville

Incorporation date: 12 Sep 2022

HATCH END BUILDERS LTD

Status: Active

Address: 1 Lonsdale Close, Pinner

Incorporation date: 02 Oct 2020

HATCH END CARS LIMITED

Status: Active

Address: Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner

Incorporation date: 08 Jul 2005

HATCH END HIGH SCHOOL

Status: Active

Address: Headstone Lane, Harrow

Incorporation date: 01 Jul 2011

Address: Clonard Way,, Hatch End,, Middx

Incorporation date: 04 Dec 1925

HATCH END LTD

Status: Active

Address: Unit 6 Bordesley Hall Farm Barns, Storage Lane, Alverchurch

Incorporation date: 12 Oct 2021

Address: 1a Halsbury Close, Stanmore

Incorporation date: 24 Dec 1999

Address: C/o Fkgb, 2nd Floor, 201, Haverstock Hill, London

Incorporation date: 30 Nov 1995

Address: 33a Shire Oak Road, Headingley, Leeds, West Yorkshire

Incorporation date: 13 Jun 2007

Address: 111a High Street, Wealdstone, Harrow

Incorporation date: 26 Mar 2020

HATCH ENTERPRISE

Status: Active

Address: 53 - 63 East Street, London

Incorporation date: 13 Aug 2013

HATCHEON LIMITED

Status: Active

Address: 50 Springhill Road, Goring

Incorporation date: 21 Apr 2017

HATCHER BROTHERS LIMITED

Status: Active

Address: First Floor, 139 Marvels Lane, London

Incorporation date: 29 Mar 1950

Address: Broadwater Road, Framlingham

Incorporation date: 30 Sep 1971

Address: P H Betts (holdings) Ltd, Broadwater Road, Framlingham

Incorporation date: 14 May 2009

HATCHER GEOSCIENCE LTD

Status: Active

Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford

Incorporation date: 20 Jan 2015

HATCHER HOLDINGS LTD

Status: Active

Address: C/o T Burton & Co Ltd, 24 Scotts Road, Bromley

Incorporation date: 19 Nov 2021

HATCHERIES RESEARCH LTD

Status: Active - Proposal To Strike Off

Address: Indigo Trading Company Ltd, 35 Westgate, Huddersfield

Incorporation date: 08 Nov 2013

Address: James House, 40 Lagland Street, Poole

Incorporation date: 15 Aug 2000

Address: 2 Church Square, Taunton

Incorporation date: 27 Jan 1998

HATCHERS LIMITED

Status: Active

Address: Welsh Bridge, 1 Frankwell, Shrewsbury

Incorporation date: 06 Sep 2007

Address: 11 Third Avenue, Dawlish

Incorporation date: 02 Nov 1994

HATCHERS TRUSTEES LIMITED

Status: Active

Address: Welsh Bridge, 1 Frankwell, Shrewsbury

Incorporation date: 05 Aug 2011

HATCHERY LTD

Status: Active

Address: Heritage House Murton Way, Osbaldwick, York

Incorporation date: 12 Mar 2021

HATCHES LIMITED

Status: Active

Address: 5 Overledges Road, Saffron Walden

Incorporation date: 15 May 2020

Address: Berkeley House, 304 Regents Park Road, London

Incorporation date: 12 Oct 2012

Address: 19 Station Road, Addlestone

Incorporation date: 28 Feb 2011

HATCHFORD CHAUFFEURS LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 01 Aug 2022

Address: Building 3, Chiswick High Road, London

Incorporation date: 23 Jul 2009

Address: 16 Austen Way, Larkfield, Aylesford Kent

Incorporation date: 29 Aug 1985

HATCHGATE SOFTWARE LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 02 Jun 2016

Address: Hatch Green Garage, Hatch Beauchamp, Taunton

Incorporation date: 05 Jul 2007

HATCH HOLDINGS LTD

Status: Active

Address: Grosvenor House, 11 St. Pauls Square, Birmingham

Incorporation date: 06 Nov 2019

HATCH HOMES LIMITED

Status: Active

Address: Robert Denholm House Bletchingley Road, Nutfield, Redhill

Incorporation date: 28 Oct 1998

HATCH HOUSE GAMES LIMITED

Status: Active

Address: Hatch House Farm, West Woodhay, Newbury

Incorporation date: 27 May 2020

HATCH HOUSE LIMITED

Status: Active

Address: C/o Capital House, 124 City Road, London

Incorporation date: 03 Jun 2014

HATCH IDEAS LIMITED

Status: Active

Address: 325 Bear Road, Brighton

Incorporation date: 10 Mar 2015

Address: Belfry House, Bell Lane, Hertford

Incorporation date: 03 Dec 2015

Address: 96-98 Bridge Road, Litherland, Liverpool

Incorporation date: 11 Feb 2008

HATCHING DRAGONS LTD

Status: Active

Address: 122 Winchcombe Street, Cheltenham

Incorporation date: 16 Jan 2014

Address: 122 Winchcombe Street, Cheltenham

Incorporation date: 06 Jan 2021

HATCHING IDEAS LTD

Status: Active

Address: 44 School Lane, Eaton Bray, Dunstable

Incorporation date: 29 Oct 2018

HATCHING LIMITED

Status: Active

Address: Hindwoods Ltd, 9 Dreadnought Walk, London

Incorporation date: 12 May 2000

HATCHIT (LONDON) LIMITED

Status: Active - Proposal To Strike Off

Address: The Firs Platt House Lane, Fairseat, Sevenoaks

Incorporation date: 29 Mar 2018

Address: 7 Bell Yard, London

Incorporation date: 18 Dec 2013

Address: Woodfords Solicitors Llp, 11 Harwood Road, London

Incorporation date: 28 Aug 2020

HATCHLANDS 2 LIMITED

Status: Active

Address: Woodfords Solicitors Llp, 11 Harwood Road, London

Incorporation date: 09 Oct 2020

Address: 94b 94b, High Street, Uckfield, East Sussex

Incorporation date: 03 Apr 1987

Address: 47 Great Marlborough Street, London

Incorporation date: 21 Feb 2017

HATCHLING LAW LTD

Status: Active

Address: 28 Elfort Road, London

Incorporation date: 13 Sep 2021

HATCHLINGS LONDON LIMITED

Status: Active

Address: 21 Heathmans Road, London

Incorporation date: 27 Sep 2019

Address: 32 Blackwellgate, Darlington

Incorporation date: 15 Feb 2018

HATCHMAN SERVICES LTD

Status: Active

Address: Littlehaven House, 24-26 Littlehaven Lane, Horsham

Incorporation date: 13 Oct 2016

HATCH MARKETING LIMITED

Status: Active

Address: 19 Station Road, Addlestone

Incorporation date: 13 Sep 2021

HATCHMAR LTD

Status: Active

Address: Gemma House, 39, Lilestone Street, London

Incorporation date: 12 Mar 2021

Address: C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth

Incorporation date: 19 May 2004

HATCH & MASON LTD

Status: Active

Address: Build Studios, 203 Westminster Bridge Road, London

Incorporation date: 30 Aug 2013

HATCH MATHESON LIMITED

Status: Active

Address: Crawford Cottage, Frog Lane, Fordingbridge

Incorporation date: 01 Apr 1999

HATCH MEDIA LIMITED

Status: Active

Address: House G02 Bearstead Court, 28 Underwood Road, London

Incorporation date: 19 Sep 2017

HATCH MEWS LIMITED

Status: Active

Address: Unit 11 Lopen Business Park, Lopen, South Petherton

Incorporation date: 27 Dec 2000

Address: The Old Fish Market, Custom House Quay, Weymouth

Incorporation date: 14 Jul 2020

HATCH OUT (2010) LIMITED

Status: Active

Address: 4 West Avenue Road, Walthamstow, London

Incorporation date: 18 May 2010

HATCHPAD LTD

Status: Active

Address: 152 - 160 City Road, London

Incorporation date: 18 Dec 2018

HATCH PARTNERSHIPS LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 30 Sep 2020

HATCH PROPERTIES LIMITED

Status: Active

Address: 20 Mead Park, River Way, Harlow

Incorporation date: 22 Nov 2007

HATCH REAL ESTATE LIMITED

Status: Active

Address: 55 Russell Street, Reading

Incorporation date: 30 Dec 2020

Address: 21 St. Lawrence Gardens, Blackmore, Ingatestone

Incorporation date: 23 Jan 2013

HATCHSTER LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 04 Feb 2006

Address: The Incuhive Space Hursley Park Road, Hursley, Winchester

Incorporation date: 27 Oct 2016

Address: Hatch Warren Community Centre Long Cross Lane, Hatch Warren, Basingstoke

Incorporation date: 13 Aug 2009