Address: 130 Carr Road, Nelson

Incorporation date: 06 Dec 2018

HEASANDFORD VALETING & CAR WASH LTD

Status: Active - Proposal To Strike Off

Address: Unit 1a Balderstone Lane, Heasandford Industrial Estate, Burnley

Incorporation date: 12 Dec 2017

HEAS CONSULTING LIMITED

Status: Active

Address: 26 Leigh Road, Eastleigh

Incorporation date: 30 Sep 2020

HEASELDENS LIMITED

Status: Active

Address: 58 Fern Road, Cropwell Bishop, Nottingham

Incorporation date: 20 Jul 2005

Address: C/o Hardcastle Burton, Lake House Market Hill, Royston

Incorporation date: 27 Jun 2001

Address: 111 School Lane, Little Melton, Norwich

Incorporation date: 06 Apr 2003

HEAS HEALTHCARE LTD

Status: Active

Address: 26 Leigh Road, Eastleigh

Incorporation date: 04 Jun 2020

HEASLEY ENTERPRISES LTD

Status: Active

Address: 5 Thomas Street, Portadown, Craigavon

Incorporation date: 14 Apr 2021

HEASLIP LIMITED

Status: Active

Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen

Incorporation date: 23 Feb 2005

HEASMAN DECORATING LTD

Status: Active

Address: 12 Bouverie Road, Northampton

Incorporation date: 08 Aug 2022

Address: 20 Spring Close, Biggleswade

Incorporation date: 08 Apr 2019

HEASMANS LIMITED

Status: Active

Address: 46-54 High Street, Ingatestone

Incorporation date: 13 Jan 2003

Address: 10a Birchwood Drive, Birchwood Drive, Dartford

Incorporation date: 26 Oct 2016

HEASON TECHNOLOGY LIMITED

Status: Active

Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford

Incorporation date: 24 Jul 2007

HEASTE HOLDINGS LTD

Status: Active

Address: 35 Union Rd, Crown, Inverness

Incorporation date: 21 Apr 2023

HEASTY PROPERTY LIMITED

Status: Active

Address: International House, 12 Constance Street, London

Incorporation date: 03 Apr 2018

HEAS (UK) LIMITED

Status: Active

Address: Midland Mill, 9-11 Hillhouse Lane, Huddersfield

Incorporation date: 21 Mar 2006