HAYS BEDS LIMITED

Status: Active

Address: Gilbridge House, Keel Square, Sunderland

Incorporation date: 19 Apr 2001

Address: 55 Loudoun Road, St John's Wood, London

Incorporation date: 12 Dec 2014

Address: 10 Hays Bridge Cottages Whitewood Lane, South Godstone, Godstone

Incorporation date: 05 Aug 1982

HAYS CHEMICALS LTD

Status: Active

Address: 46/50 Sydney Street West, Belfast

Incorporation date: 18 May 1989

HAYSCOTT GROUP LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 27 Jun 2017

Address: 5 Hays Court, 133 Rotherhithe Street, London

Incorporation date: 25 Jan 2002

HAYSELDEN AUDI LIMITED

Status: Active - Proposal To Strike Off

Address: Power Station Road, York Road Roundabout, Doncaster

Incorporation date: 22 Apr 1998

HAYSELDEN ESTATES LTD

Status: Active

Address: 2a Overcroft Rise, Sheffield

Incorporation date: 22 May 2019

HAYSEL LIMITED

Status: Active

Address: 834 Hertford Road, Enfield

Incorporation date: 09 Mar 2017

HAYS ENGINEERING LTD

Status: Active

Address: 5 Crawford Avenue, Wembley

Incorporation date: 09 May 2022

HAYSEY HOPS LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Sanderson Road, Newcastle Upon Tyne

Incorporation date: 17 Jun 2022

Address: 11 Merus Court, Meridian Business Park, Leicester

Incorporation date: 09 Feb 2015

Address: Office 1 Embsay Mill, Embsay, Skipton

Incorporation date: 09 Mar 2023

HAYS HEATING LTD

Status: Active

Address: 110 Highfield Road, Leighton Buzzard

Incorporation date: 05 Jul 2020

Address: Unit 4 Green Lane Business Park, 238 Green Lane, New Eltham

Incorporation date: 11 Jul 2016

HAYS HIRE LTD

Status: Active

Address: Jentam House, Witherdene Road, Stanleytown

Incorporation date: 26 Mar 2020

HAYS HOMES LTD

Status: Active - Proposal To Strike Off

Address: Apartment 46 Tobacco Wharf, Commercial Road, Liverpool

Incorporation date: 25 Jun 2022

HAYS HOUSE LTD

Status: Active

Address: 325 Baring Road, London

Incorporation date: 04 Nov 2019

HAYSIDE HOLDINGS LTD

Status: Active

Address: Hayside Farm Low Street, Sancton, York

Incorporation date: 09 Nov 2015

HAYSIDE PROPERTY LTD

Status: Active

Address: Hayside Farm Low Street, Sancton, York

Incorporation date: 10 Nov 2015

HAYSIN UK LIMITED

Status: Active

Address: 36 Sun Street, Waltham Abbey

Incorporation date: 05 Apr 2017

HAYSI VENTURES LIMITED

Status: Active

Address: Suite 3 Middlesex House, Rutherford Close, Stevenage

Incorporation date: 10 Aug 2016

HAYSKINS PROPERTY LTD

Status: Active

Address: 56 Woodcote Road, Leigh-on-sea

Incorporation date: 10 Jun 2022

Address: 4th Floor, 20 Triton Street, London

Incorporation date: 02 Oct 2017

HAYSLOPE GARAGE LIMITED

Status: Active

Address: Hayslope Garage Wootton Road, Ellastone, Ashbourne

Incorporation date: 01 Nov 2011

Address: 10 Queen Street Place, London

Incorporation date: 16 Sep 1998

Address: 10 Queen Street Place, London

Incorporation date: 20 Oct 2015

HAYS MARITIME LIMITED

Status: Active

Address: 823 Salisbury House, 29 Finsbury Circus, London

Incorporation date: 09 Mar 2001

Address: 325 Baring Road, London

Incorporation date: 28 Sep 2015

HAYSOFTSOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 20 Sep 2022

HAYSO LIMITED

Status: Active

Address: 8 Hemmells, Basildon

Incorporation date: 13 Oct 2022

Address: The Old House Main Street, Maids Moreton, Buckingham

Incorporation date: 01 Nov 2016

HAYSOM PROPERTIES LIMITED

Status: Active

Address: 88 Manston Crescent, Cross Gates, Leeds, Yorkshire

Incorporation date: 21 Nov 2003

HAYSOM WARD MILLER LTD

Status: Active

Address: 20 Bridge Street, 20 Bridge Street, Cambridge

Incorporation date: 18 Mar 2010

Address: Whyfield Ground Floor Building A Truro Business Park, Threemilestone, Truro

Incorporation date: 11 Aug 2021

HAYSON INVESTMENT UK LTD

Status: Active

Address: 15 Shaw Road, London

Incorporation date: 10 Aug 2020

Address: 4th Floor, 20 Triton Street, London

Incorporation date: 05 Jun 1996

Address: 1 Canongate, East Kilbride, Glasgow

Incorporation date: 22 Feb 2022

Address: 4th Floor, 20 Triton Street, London

Incorporation date: 25 May 2012

HAYS SOCIAL CARE LIMITED

Status: Active

Address: 4th Floor, 20 Triton Street, London

Incorporation date: 05 Mar 1997

Address: 4th Floor, 20 Triton Street, London

Incorporation date: 19 Jun 1968

HAYSTACK CAFE LTD

Status: Active

Address: 1 Brynhyfryd Square, Brynhyfryd, Swansea

Incorporation date: 02 Jan 2018

HAYSTACK DESIGN LTD

Status: Active

Address: 55 Highfield Way, Rickmansworth

Incorporation date: 29 Jul 2011

HAYSTACK DRYERS LIMITED

Status: Active

Address: Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood

Incorporation date: 04 Sep 2000

HAYSTACK NETWORKS LIMITED

Status: Active

Address: Oakdene 3 School Lane, Guilden Sutton, Chester

Incorporation date: 01 Mar 2007

Address: 21 Layer Road, Colchester

Incorporation date: 22 Feb 2018

HAYSTAFF LIMITED

Status: Active

Address: Beaumont House Heather Lane, Up Nately, Hook

Incorporation date: 10 Mar 2021

HAYSTEAD LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 21 Oct 1980

HAYSTECH GROUP LTD

Status: Active

Address: Apartment 6, 4 Foxglove Close, Manchester

Incorporation date: 23 Jul 2019

HAYSTO LTD

Status: Active

Address: Crystal House, 24 Cattle Market Street, Norwich

Incorporation date: 19 Mar 2020

Address: 3 Litter Silver Cottages, Muddiford, Barnstaple

Incorporation date: 07 Jul 2008

HAYSTON TRANSPORT LTD.

Status: Active

Address: 54 Cowgate, Kirkintilloch, Glasgow

Incorporation date: 08 Dec 1998

Address: Cavalry Park Business Centre, Cavalry Park, Peebles

Incorporation date: 08 Feb 2018

Address: Octagon House, 20 Hook Road, Epsom

Incorporation date: 17 Oct 1988

HAYS TRANSFERS LIMITED

Status: Active

Address: Gilbridge House, Keel Square, Sunderland

Incorporation date: 04 Oct 2007

HAYS TRANSPORT LIMITED

Status: Active

Address: Gilbridge House, Keel Square, Sunderland

Incorporation date: 15 Nov 2007

HAYS TRAVEL FOUNDATION

Status: Active

Address: Gilbridge House, Keel Square, Sunderland

Incorporation date: 17 Dec 2014

Address: Granta Lodge, 71 Graham Road, Malvern

Incorporation date: 24 Jul 2013