HERRADOR MALAGA LTD

Status: Active

Address: 7 The Batts, Frosterley, Bishop Auckland

Incorporation date: 08 Jan 2018

Address: 27 Lauriston Street, Edinburgh

Incorporation date: 28 Feb 2012

HERRCO COSMETICS LIMITED

Status: Active

Address: 5 Broadway Drive, Halesworth

Incorporation date: 17 Feb 2009

HERRENFAHRT UK LIMITED

Status: Active

Address: 28 Hoghton Street, Southport

Incorporation date: 10 May 2019

Address: Wearfield, Sunderland Enterprise Park, Sunderland

Incorporation date: 29 Feb 1984

Address: 26 Dover Street, London

Incorporation date: 12 Oct 2019

HERRERA GBS CO. LTD

Status: Active

Address: 22 Chancery Lane, London

Incorporation date: 19 Feb 2021

HERRERA GROUNDS SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 2 Cholsey Grange Cottages, Ibstone, High Wycombe

Incorporation date: 13 May 2021

HERRIAGRAIN LTD

Status: Active

Address: Office 222 Paddington House, New Road, Kidderminster

Incorporation date: 30 May 2019

Address: 27 City Business Centre, Hyde Street, Winchester

Incorporation date: 10 Jun 1986

HERRIARD RECOVERIES LTD

Status: Active

Address: Pepperbox, Herriard, Basingstoke

Incorporation date: 20 Feb 2006

HERRICK9141 LTD

Status: Active

Address: 25 Daisy Street, Glasgow

Incorporation date: 30 Aug 2016

Address: 59 Union Street, Dunstable

Incorporation date: 22 Dec 2021

Address: Pargeters Bonfire Lane, Horsted Keynes, Haywards Heath

Incorporation date: 02 Jul 2018

Address: 24 Bradstone Avenue, Folkestone

Incorporation date: 01 Jun 2018

HERRIDGE & SONS LIMITED

Status: Active

Address: Lower Forda, Shebbear, Beaworthy

Incorporation date: 04 Oct 1999

Address: December Group Limited Stiltz Building, Ledson Road, Wythenshawe, Manchester

Incorporation date: 14 Jun 2017

Address: Herries School, Dean Lane, Cookham Dean

Incorporation date: 01 May 1975

Address: 4 Telford Rise, Chirk, Wrexham

Incorporation date: 15 Apr 2019

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 22 Feb 1989

HERRINGBONE CREATIVE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Jul 2013

Address: 21 Eilston Loan, Kirkliston

Incorporation date: 11 Mar 2021

HERRINGBONE RETAIL LTD

Status: Active

Address: Unit Su0048a Montfichet Road, Westfield Shopping Centre, Stratford

Incorporation date: 22 Jul 2020

HERRING FARMS LIMITED

Status: Active

Address: Highfield Farm Otby Lane, Walesby, Market Rasen

Incorporation date: 09 Aug 2019

HERRING & HODGE LIMITED

Status: Active

Address: Outwood Grange Outwood Lane, Horsforth, Leeds

Incorporation date: 13 Feb 2020

Address: Bauleah House, 51, St Nicholas Road, Great Yarmouth

Incorporation date: 23 May 1996

HERRINGMASTER LTD

Status: Active

Address: 12a Market Place, Kettering

Incorporation date: 13 Jun 2019

HERRING & PALMER LTD

Status: Active

Address: The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich

Incorporation date: 03 Apr 2009

Address: Aislaby West Farm, Eaglescliffe, Stockton On Tees

Incorporation date: 03 Sep 2001

Address: 512 Southmead Road, Westbury On Trym, Bristol

Incorporation date: 24 May 2012

Address: Unit E3 Rudford Industrial Estate, Ford Road, Ford, Arundel

Incorporation date: 27 Nov 2002

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 18 Mar 1968

Address: Alexandra House, St Johns Street, Salisbury

Incorporation date: 17 Dec 2014

HERRINGSTON FARMS LTD

Status: Active

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 21 Jan 2021

Address: 2 Hills Road, Cambridge

Incorporation date: 28 Oct 2005

Address: Sidings Court, Lakeside, Doncaster

Incorporation date: 28 Jun 1965

HERRINGTON CARMICHAEL LLP

Status: Active

Address: Brennan House, Farnborough Aerospace Centre Business Park, Farnborough

Incorporation date: 08 Sep 2006

HERRINGTON CONSULTING LTD

Status: Active

Address: Unit 7b Caxton House Broad Street, Great Cambourne, Cambridge

Incorporation date: 08 Apr 2005

HERRINGTON HOLIDAYS LTD

Status: Active

Address: 47 Broughton Way, York

Incorporation date: 22 Jul 1998

HERRINGTON HOMES LIMITED

Status: Active

Address: 14 Edward Road, Farnham

Incorporation date: 28 Apr 2017

Address: 4 High Street, Stanley

Incorporation date: 02 Dec 2020

Address: 21 Glendale Close, Sunderland

Incorporation date: 06 Dec 2021

HERRINGTON MEWS LTD

Status: In Administration

Address: Kroll Advisory Ltd The Shard 32, London Bridge Street, London

Incorporation date: 28 Apr 2015

Address: 75 Highland Road, New Whittington, Chesterfield

Incorporation date: 06 Jan 1997

HERRIOT MOTOR COMPANY LTD

Status: Active

Address: 2f Dunnet Way, East Mains Industrial Estate, Broxburn

Incorporation date: 05 Mar 2019

HERRIOTS STORES LTD

Status: Active

Address: 12a Herriotts Lane, Wellingborough

Incorporation date: 05 Jul 2021

Address: Unit 5 100 Sefton Lane, Maghull, Liverpool

Incorporation date: 13 May 2016

Address: 303 Goring Road, Worthing

Incorporation date: 06 Jun 2019

HERRON ASSOCIATES LIMITED

Status: Active

Address: 2 Sadberg Hall Farm, Sadberg Road, Middleton St George

Incorporation date: 29 Jul 2010

HERRON CARS LTD

Status: Active

Address: 14 The Forge, Carnon Downs, Truro

Incorporation date: 09 Aug 2022

Address: Unit 1 Burton Enterprise Business Park, Hawkins Lane, Burton On Trent

Incorporation date: 02 Jul 2003

Address: 23 Vickers Lane, Hartlepool

Incorporation date: 04 May 2023

HERRON DESIGN LTD

Status: Active

Address: Unit 6 Acorn Business Park, Woodseats Close, Sheffield

Incorporation date: 18 Jul 2017

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 15 May 2023

Address: Unit 1 Burton Enterprise Business Park, Hawkins Lane, Burton On Trent

Incorporation date: 02 Jul 2003

HERRON HOLDINGS LIMITED

Status: Active

Address: 15 Herons Road, Ballyward, Castlewellan

Incorporation date: 19 Dec 2017

HERRON MEDICAL LIMITED

Status: Active

Address: 10 Mallowee Meadows, Carrickmore, Omagh

Incorporation date: 16 Feb 2015

HERRON RENEWABLES LTD

Status: Active

Address: Guardian Chartered Accountants, 2 William Street, Newtownards

Incorporation date: 09 Aug 2012

Address: 33 Newry Road, Rathfriland, Newry

Incorporation date: 14 Mar 2018

Address: 119 Main Street, Main Street, Newcastle

Incorporation date: 25 Oct 1999

HERRON SOFTWARE LTD

Status: Active

Address: 21 Wallace Avenue, Lisburn

Incorporation date: 11 Oct 2022

HERRONWAY LIMITED

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 25 Jun 2002

HERROS LIMITED

Status: Active

Address: Floor 1, The Switch 1-7 The Grove,, Hatfield Road, Slough

Incorporation date: 22 Oct 2014

HERROW LTD

Status: Active

Address: C/o Dragon Argent Limited, 63 Bermondsey Street, London

Incorporation date: 08 Mar 2017