Address: 1 Hartland View, West Hill, Braunton

Incorporation date: 12 Feb 2021

HIGH DAYS LTD

Status: Active

Address: Unit A, Exmoor House Chivenor Business Park, Chivenor, Barnstaple

Incorporation date: 29 Aug 2017

HIGH DEC LTD

Status: Active

Address: 44 Merlyn Road, Thornton-cleveleys

Incorporation date: 18 Sep 2022

Address: 37 Vyse Street, Birmingham

Incorporation date: 02 May 2018

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 25 Jan 2008

Address: 7a Ailsa Road, Twickenham

Incorporation date: 02 Oct 2018

Address: 18 St. Cross Street, 4th Floor, London

Incorporation date: 10 Jul 2013

HIGH DEFINITION LIMITED

Status: Active - Proposal To Strike Off

Address: 35 Firs Avenue, London

Incorporation date: 10 Sep 2018

HIGH DEFINITION MGMT LTD

Status: Active

Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham

Incorporation date: 07 Aug 2018

Address: 33 Acresfield Road, Middleton, Manchester

Incorporation date: 05 Jan 2022

Address: 28-30 Wilbraham Road, Fallowfield, Manchester

Incorporation date: 28 Jan 2021

Address: Chase Bureau, 1 Royal Terrace, Southend-on-sea

Incorporation date: 26 Jul 2012

Address: Office 11 Retford Enterprise Centre, Randall Way, Retford

Incorporation date: 08 Sep 2009

Address: Suite A 82 James Carter Road, Mildenhall, Suffolk

Incorporation date: 31 Mar 2023

HIGH DELIGHTS LTD

Status: Active

Address: 65 The Street, Ashwellthorpe, Norwich

Incorporation date: 04 Aug 2015

HIGH DELL SPORTING LTD

Status: Active

Address: The Old Dairy, Sutton Scotney, Winchester

Incorporation date: 15 Mar 2017

Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne

Incorporation date: 30 Jul 1993

Address: 148 Kenilworth Road, Coventry

Incorporation date: 31 Aug 1994

Address: 11 Woodstock Way, Mitcham

Incorporation date: 17 Jan 2020

HIGH DIRECTIONS LIMITED

Status: Active

Address: Henwood House, Henwood, Ashford

Incorporation date: 19 Jan 2009

HIGH DREAM GLOBAL LIMITED

Status: Active

Address: 66 Calder Street, Ashton-on-ribble, Preston

Incorporation date: 01 Mar 2023

Address: C/o Mettis Aerospace, Windsor Road, Redditch

Incorporation date: 12 Oct 2016

Address: 17-19 Station Road West, Oxted

Incorporation date: 29 Jul 1965