HERMIA LIMITED

Status: Active

Address: Richard Cohen, Epoq Legal, 2 Imperial Place, Maxwell Road, Borehamwood

Incorporation date: 14 Sep 2010

HERMIESHOP LIMITED

Status: Active

Address: 2nd Floor Unicorn House, Station Close, Potters Bar

Incorporation date: 06 Jan 2020

HERMINEH LIMITED

Status: Active

Address: 18 Green Curve, Banstead

Incorporation date: 13 Feb 2012

HERMIONE & CO LONDON LTD

Status: Active

Address: 111 Kew Road, Richmond

Incorporation date: 06 Sep 2023

HERMIONE ENGLAND LIMITED

Status: Active

Address: 23 Chantry Lane, Grimsby

Incorporation date: 23 Jul 2014

HERMIONE HODGSON LIMITED

Status: Active

Address: 76a Lauriston Road, London

Incorporation date: 24 Apr 2007

HERMIONE'S FINEST LTD.

Status: Active

Address: Windsor House Troon Way Business Centre, Humberstone Lane, Leicester

Incorporation date: 16 Apr 2020

HERMIONE WELLS DESIGN LTD

Status: Active

Address: 7 Minster Gardens, West Molesey

Incorporation date: 16 Jun 2021

HERMIONE WRITES LIMITED

Status: Active

Address: C/o Jo May Finance Limited Mocatta House, Trafalgar Place, Brighton

Incorporation date: 05 Dec 2017

Address: 276 Preston Road, Harrow

Incorporation date: 12 Jul 2017

Address: 1 Hermiston Court Hermiston Avenue, Crouch End, London

Incorporation date: 29 Jul 2005

HERMISTON COURT LIMITED

Status: Active

Address: 4 Hermiston Court Friern Park, Finchley, London

Incorporation date: 19 Sep 1958

HERMISTON MOTOR CO LTD

Status: Active

Address: Hermiston Motor Co 17 Hermiston Village, Currie, Edinburgh

Incorporation date: 04 Feb 2019

HERMIS VACATIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 276 Preston Road, Harrow

Incorporation date: 11 May 2011

Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham

Incorporation date: 29 Sep 2022

Address: 26 Glencastle Road, Manchester

Incorporation date: 03 Aug 2023

HERMITAGE ASSETS LTD

Status: Active

Address: 215 Clive Road, London

Incorporation date: 09 Oct 2017

HERMITAGE BEAUTY LIMITED

Status: Active

Address: C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes

Incorporation date: 01 Jun 2017

Address: Little Hermitage, Gravesend Road, Higham

Incorporation date: 21 May 2009

Address: 17-21 East Mayfield, Edinburgh

Incorporation date: 05 Jun 2020

Address: 3 Morleys Place, High Street, Sawston, Cambridge

Incorporation date: 16 Dec 2011

Address: 74 Emerald Crescent, Sittingbourne, Kent

Incorporation date: 26 Sep 2000

Address: 26 Hermitage Court, Woodford Road, Snaresbrook

Incorporation date: 27 Feb 1997

Address: 135 Bramley Road, London

Incorporation date: 01 Aug 1967

Address: 124 City Road, London

Incorporation date: 14 Mar 2015

HERMITAGE ELECTRICALS LTD

Status: Active

Address: Office Suite A Limekiln Business Centre Limekiln Road, Pontnewynydd, Pontypool

Incorporation date: 02 Dec 2004

Address: The Old Hermitage, Bolton, Appleby-in-westmorland

Incorporation date: 13 Jan 2014

Address: 13 Sandhall Cottages, Ulverston

Incorporation date: 17 May 2013

HERMITAGE EUROPE LIMITED

Status: Active

Address: 6 Hethersett Close, Reigate

Incorporation date: 19 Oct 2021

Address: The Hermitage Ipstones Bank, Froghall, Stoke-on-trent

Incorporation date: 24 Mar 2021

HERMITAGE FINANCE LIMITED

Status: Active

Address: 2 Castleham Court, 180 High Street, Edgware

Incorporation date: 09 Jun 1994

Address: 24 Bonchurch Road, London

Incorporation date: 30 Mar 2017

HERMITAGE GARAGE INC LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Mar 2017

Address: 106 Clapham Common North Side, London

Incorporation date: 20 Nov 2020

Address: The Hermitage, Malton Road, York

Incorporation date: 03 Jan 2019

Address: Rutland House, 90-92 Baxter Avenue, Southend On Sea

Incorporation date: 10 Mar 2015

Address: 12a Hope Street, St Andrews

Incorporation date: 19 Apr 1995

HERMITAGE ISLAND LIMITED

Status: Active

Address: Brulimar House Jubilee Road, Middleton, Manchester

Incorporation date: 03 May 2022

Address: 124 Finchley Road, London

Incorporation date: 14 Oct 2020

Address: 42a High Street, Broadstairs

Incorporation date: 22 Oct 2014

HERMITAGE LODGE LIMITED

Status: Active

Address: 21 Hazelwood Road, Duffield, Belper

Incorporation date: 24 May 2016

HERMITAGE MARINE LIMITED

Status: Active

Address: Richmond House, Walkern Road, Stevenage

Incorporation date: 20 Aug 2010

HERMITAGE MEDIA LIMITED

Status: Active

Address: Wickfield, Hampstead Norreys Road, Hermitage, Thatcham

Incorporation date: 28 Jan 2010

HERMITAGE (NO.1) LIMITED

Status: Active

Address: Paradigm House Brooke Court, Lower Meadow Road Handforth, Wilmslow

Incorporation date: 26 Apr 2012

Address: C/o Bruton Knowles Llp 2 Paris Parklands, Railton Road, Guildford

Incorporation date: 15 Jun 2016

Address: 4 Hill Close, Horsell, Woking

Incorporation date: 28 Jun 2012

HERMITAGE PRESS LTD

Status: Active

Address: Highfields Barn Trewent, Menheniot, Liskeard

Incorporation date: 08 Feb 2019

Address: Oriel House, 2 - 8 Oriel Road, Bootle

Incorporation date: 23 Jul 1971

Address: 201 Haverstock Hill, London

Incorporation date: 12 Oct 2022

Address: 17-21 East Mayfield, Edinburgh

Incorporation date: 05 Jun 2020

Address: Tall Trees, 12 Frouds Close, Hook

Incorporation date: 18 Mar 2021

HERMITAGE REAL ESTATE LTD

Status: Active

Address: 150 Warwick Road, London

Incorporation date: 05 Nov 2014

Address: 16 Wapping High Street, London

Incorporation date: 19 Feb 2007

Address: 6 St.georges Business Centre, St.georges Square, Portsmouth

Incorporation date: 03 Nov 2023

HERMITECH LIMITED

Status: Active

Address: Apartment 1804, 55 Upper Ground, London

Incorporation date: 07 Dec 2021

HERMITEDASH LTD

Status: Active

Address: Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 13 Oct 2020

HERMIT MEDIA LIMITED

Status: Active

Address: 1 Hawthorn Crescent, Baildon, Shipley

Incorporation date: 11 Jul 2019

HERMITTRUCK LTD

Status: Active

Address: 2 Low Leys Road, Scunthorpe

Incorporation date: 30 Apr 2018