HETA DESIGN LIMITED

Status: Active

Address: 371 Chartridge Lane, Chesham

Incorporation date: 27 Jan 2016

HETAL LIMITED

Status: Active

Address: 69 Lowndes Avenue, Chesham

Incorporation date: 06 Apr 2021

HETARA SERVICES LTD

Status: Active

Address: 2 Pinfold Street, Sheffield

Incorporation date: 29 Sep 2021

HETAS LIMITED

Status: Active

Address: Severn House, Unit 5, Newtown Trading Estate, Green Lane, Tewkesbury

Incorporation date: 31 Mar 1987

HETCO DESIGN LTD

Status: Active

Address: 11a Kimberley Park Road, Falmouth

Incorporation date: 16 Oct 2017

HET CONSULTING LTD

Status: Active

Address: 3 Boscobel Road, Solihull

Incorporation date: 27 Oct 2022

HET CONTRACTING LTD

Status: Active

Address: Ullswater Malden Way, Selsey, Chichester

Incorporation date: 25 Feb 2019

HETEC LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 31 Mar 2006

HETE LTD

Status: Active

Address: 80 Hillside Road, Portishead, Bristol

Incorporation date: 29 Sep 2017

HETERARCHY LIMITED

Status: Active

Address: 15 Knighton Lane, Aylestone Park, Leicester

Incorporation date: 18 Nov 2002

HETERODOCS LTD

Status: Active

Address: Elstree Studios Elstree Studios, Shenley Road, Borehamwood

Incorporation date: 05 Nov 2018

HETERODYNE LIMITED

Status: Active

Address: 30 Bankside Court Stationfields, Kidlington, Oxford

Incorporation date: 12 Feb 2018

HETEROGENIUS LIMITED

Status: Active

Address: 21 Parkland Crescent, Leeds

Incorporation date: 03 Jul 2014

HETERONOMY UK LIMITED

Status: Active

Address: Bennetts Hill House, 24 Bennetts Hill, Birmingham

Incorporation date: 08 Sep 2015

HETEROS MATERIALS LTD

Status: Active

Address: 8 Croft Hills, Stokesley, Middlesbrough

Incorporation date: 19 Jul 2019

HETHEL INNOVATION LTD

Status: Active

Address: Hethel Engineering Centre Chapman Way, Hethel, Norwich

Incorporation date: 18 Feb 2011

Address: Ketteringham Hall, Ketteringham, Wymondham, Norfolk

Incorporation date: 08 Aug 2005

Address: Mclarens Penhurst House, 352-6 Battersea Park Road, London

Incorporation date: 24 Jan 2018

Address: 37 Fitzwilliam Street, Elsecar, Barnsley

Incorporation date: 02 Sep 2014

Address: Greenwood, Irthington, Carlisle

Incorporation date: 07 Apr 2011

Address: Unit 4 Clifford Court, Cooper Way, Carlisle

Incorporation date: 03 Aug 2017

Address: 1 Marine Parade, Eastbourne

Incorporation date: 03 Mar 2020

HETHERINGTON MARINE LTD

Status: Active

Address: The Barn, Primrose Cottage Warrington Road, Mickle Trafford, Chester

Incorporation date: 03 Feb 2022

Address: 32 East Bridge Street, Enniskillen

Incorporation date: 25 Apr 2006

Address: Unit 1 Top Floor Fountayne Business Centre, Broad Lane, London

Incorporation date: 10 Jul 2008

Address: 24 Old Bond Street, London

Incorporation date: 06 Mar 2018

HETHERSETT FISH BAR LTD

Status: Active

Address: 14 Great Melton Road, Hethersett, Norwich

Incorporation date: 07 Nov 2018

HETHERSGILL VINTAGE CLUB

Status: Active

Address: Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle

Incorporation date: 20 Mar 2007

Address: 3 Brandon Way, Coatbridge

Incorporation date: 17 Jan 2007

HETHERTONS BAKERY LIMITED

Status: Active

Address: 2 Toomers Wharf, Canal Walk, Newbury

Incorporation date: 02 Jun 2015

Address: Unit 1c, 55, Forest Road, Leicester

Incorporation date: 29 Jul 2015

HETHLEAM HOPE LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 11 May 2021

HETHPOOL IT LTD

Status: Active

Address: C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 18 Feb 2015

HETIAZ LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 13 Mar 2023

HETIKAL LTD

Status: Active

Address: Warren House Claremont Avenue, Hersham, Walton-on-thames

Incorporation date: 06 Dec 2011

HETI'S COLOURS LIMITED

Status: Active

Address: 145/147 Hatfield Road, St. Albans

Incorporation date: 17 Mar 2011

HETISHARA MINI MARKET LTD

Status: Active

Address: 27 Newbould Crescent, Beighton

Incorporation date: 21 Apr 2021

HET JEWELLERY LTD

Status: Active

Address: 553 High Road, Wembley

Incorporation date: 02 Mar 2023

HETKI LIMITED

Status: Active

Address: 82-84 Bell Yard, London

Incorporation date: 13 Jan 2021

HETLEY CAPITAL LIMITED

Status: Active

Address: Magnolia House Spring Villa Park, 11 Spring Villa Road, Edgware

Incorporation date: 31 Aug 2022

HETLEYS (UK) LTD

Status: Active

Address: 6 Miller Road, Ayr

Incorporation date: 25 Jan 2010

Address: 52 Grosvenor Gardens, London

Incorporation date: 07 Apr 2010

HETON CONSULTANCY LIMITED

Status: Active

Address: 47b High Street, Ongar

Incorporation date: 23 Sep 2003

HET PROPERTIES LTD

Status: Active

Address: 111b Cowbridge Road West, Cardiff

Incorporation date: 15 May 2019

HETRAFI LTD.

Status: Active

Address: 124 City Road, London

Incorporation date: 02 Mar 2016

Address: Attika Workspace Bath Brewery, Tollbridge Road, Bath

Incorporation date: 21 Mar 2011

HETRE LIMITED

Status: Active

Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury

Incorporation date: 20 Dec 2004

HETROMEDIA LTD

Status: Active

Address: 70 Hawthorne Terrace, Crosland Moor, Huddersfield

Incorporation date: 10 Mar 2023

HETSE PROPERTY LTD

Status: Active

Address: Davis House Manby Park, Manby, Louth

Incorporation date: 24 Jul 2017

Address: C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 05 Aug 2020

HETTA HOLDINGS LTD.

Status: Active

Address: Vanguard House Merchants Quay, Salford Quays, Salford

Incorporation date: 20 May 1998

Address: Lushington House, 119 High Street, Newmarket

Incorporation date: 07 Aug 2017

HETTA SYSTEMS (UK) LTD

Status: Active

Address: Unit 9 Europa Boulevard, Westbrook, Warrington

Incorporation date: 13 Feb 2013

HETT HILLS LTD

Status: Active - Proposal To Strike Off

Address: Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/derbyshire

Incorporation date: 29 Jul 2021

HETTICH LIMITED

Status: Active

Address: Unit 200, Metroplex Business Park, Broadway

Incorporation date: 30 May 1990

HETTIE HEN LTD

Status: Active

Address: Office 11, Frome Road, Bruton

Incorporation date: 06 Feb 2019

Address: 44 44 Constance Road, Wimborne

Incorporation date: 21 May 2019

Address: Arena Business Centre - Berkeley St. 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham

Incorporation date: 14 Apr 2015

Address: C/o Haworth Associates Nunn Brook Road, Huthwaite, Sutton-in-ashfield

Incorporation date: 14 Feb 2018

Address: Hetton Centre, Welfare Road, Hetton-le-hole

Incorporation date: 29 Mar 2008

Address: Russell House, Greenwell Road, Alnwick

Incorporation date: 10 May 2005

HETTON INK LIMITED

Status: Active

Address: Harben House Harben Parade, Finchley Road, London

Incorporation date: 26 Apr 2017

HETTRAN LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Jun 2022

Address: Willow Farm Barn Further Street, Assington, Sudbury

Incorporation date: 11 Dec 2017

HETTY HEARTS LIMITED

Status: Active

Address: Kerensa 1 Upper Castle Road, St Mawes, Truro

Incorporation date: 16 Aug 2010

HETTY ROSE LIMITED

Status: Active

Address: 1 Hastings Road, Maidstone

Incorporation date: 10 May 2007

HETTYSAS LIMITED

Status: Active

Address: 81 Woodpecker Way, Costessey, Norwich

Incorporation date: 11 Apr 2012

HETTY'S BROWNIE BAR LTD

Status: Active

Address: Unit 31 Morelands Trading Estate, Bristol Road, Gloucester

Incorporation date: 01 Jul 2021

HETTY'S KITCHEN LTD

Status: Active

Address: Unit 31 Morelands Trading Estate, Bristol Road, Gloucester

Incorporation date: 18 Jun 2018

Address: 4 The Leaze, Somerford Keynes, Cirencester

Incorporation date: 05 Jun 2018

HETTZ PIZZA LTD

Status: Active

Address: 251 Two Mile Hill Road, Bristol

Incorporation date: 05 Aug 2020

HETZEL & HETZEL LTD

Status: Active - Proposal To Strike Off

Address: C/o Taxassist Accountants, 635 Bath Road, Slough

Incorporation date: 29 Apr 2019

HETZ HOLDINGS LTD

Status: Active

Address: 44 Swasedale Road, Luton

Incorporation date: 02 Jun 2021

HET ZIEKENKANTOOR LTD

Status: Active

Address: The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol

Incorporation date: 03 Aug 2021