Address: 1386 London Road, Leigh On Sea

Incorporation date: 15 Oct 2019

HEALED GLOBAL LTD

Status: Active

Address: 47 Grange Road, Aston, Birmingham

Incorporation date: 30 Sep 2019

HEALENT GROUP LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 02 Sep 2020

HEALER'S GOLD LTD

Status: Active

Address: 97 Viewpoint, Derwentside Business Park, Consett

Incorporation date: 27 Apr 2021

HEALERS LTD

Status: Active

Address: 21 Hebden Road, Wakefield

Incorporation date: 24 Aug 2021

HEALERSS&CO LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 19 Dec 2022

HEALEX LIMITED

Status: Active

Address: 46 Syon Lane, Isleworth

Incorporation date: 05 Jul 2007

Address: C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield

Incorporation date: 30 Mar 1955

HEALEY & BAKER LIMITED

Status: Active

Address: 172 Greenford Road, Harrow

Incorporation date: 14 Jul 2017

HEALEY BUILD LTD

Status: Active

Address: 14 All Saints Street, Stamford

Incorporation date: 24 Feb 2010

Address: 41 Cordwell Close, Castle Donington, Derby

Incorporation date: 14 Jan 2004

HEALEY CATERING LTD

Status: Active

Address: 3 Winchester Road, Wainfleet, Skegness

Incorporation date: 11 May 2023

Address: 7 St John Street, Mansfield

Incorporation date: 09 Jan 2017

Address: 310 Stafford Road, Croydon, Surrey

Incorporation date: 07 Dec 2006

Address: 29 Bath Rd, Swindon

Incorporation date: 20 Mar 2018

Address: 843 Finchley Road, London

Incorporation date: 07 Jan 2016

Address: 843 Finchley Road, London

Incorporation date: 26 Jan 2018

Address: 843 Finchley Road, London

Incorporation date: 13 Oct 2015

Address: 843 Finchley Road, London

Incorporation date: 07 Jan 2016

Address: 843 Finchley Road, London

Incorporation date: 07 Jan 2016

Address: 2 Dene Crescent, Whitley Bay

Incorporation date: 10 Jul 2019

HEALEY ELECTRICAL SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, London

Incorporation date: 13 Aug 2019

Address: 94 Park Lane, Croydon

Incorporation date: 20 Mar 2008

Address: 50 Watery Lane, Keresley, Coventry

Incorporation date: 13 Feb 2020

Address: Suite No. 1 Stubbings House, Henley Road, Maidenhead

Incorporation date: 17 Jul 2006

HEALEY HE CONSULTANTS LTD

Status: Active

Address: 1 Cherry Brook Gardens, Howden, Goole

Incorporation date: 21 May 2010

HEALEY LTD

Status: Active

Address: Unit 8 Springbank House, 2 Craster Street, Sutton In Ashfield

Incorporation date: 08 Feb 2022

HEALEY METAL WORK LTD

Status: Active

Address: 283 Wheelwright Lane, Coventry

Incorporation date: 21 Oct 2021

Address: 3 Healey Mount, Burnley

Incorporation date: 09 Jul 2010

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 05 Apr 2019

HEALEYS AUTO WORKS LTD

Status: Active - Proposal To Strike Off

Address: 14 Weir Lane, Weir Lane, Worcester

Incorporation date: 25 Mar 2019

HEALEYS BAR LIMITED

Status: Active

Address: Healeys, Hindpool Road, Barrow In Furness

Incorporation date: 15 Feb 2002

HEALEYS PRINTERS LIMITED

Status: Active

Address: 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich

Incorporation date: 17 Oct 1997

HEALEY'S STOVES LTD

Status: Active

Address: 51 Shakespeare Road, Eaton Socon, St. Neots

Incorporation date: 15 Sep 2021

Address: 10 Whitefield, Lennoxtown, Glasgow

Incorporation date: 04 Sep 2023