HOMETAKE LTD

Status: Active

Address: 19 Chaplin Road, Wembley

Incorporation date: 17 Oct 2018

HOMETASTE LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 16 Langhedge Lane Industrial Estate, Langhedge Lane, Edmonton

Incorporation date: 09 Nov 2016

HOMETEAM MORTGAGES LTD

Status: Active

Address: 27 Isabella Street, Poole

Incorporation date: 13 Mar 2020

Address: 2 Kilpunt Gardens, Broxburn

Incorporation date: 30 Sep 2016

HOMETECH NW LIMITED

Status: Active

Address: 10-12 Upper Dicconson St, Wigan

Incorporation date: 11 Jan 2013

Address: 19 Parkfield Road, Northolt

Incorporation date: 16 May 2021

HOMETECH SERVICES LIMITED

Status: Active

Address: 9 New Street, Broadbottom, Hyde

Incorporation date: 01 Nov 2018

HOMETECH-UK LIMITED

Status: Active

Address: Unit 5 Wd Boxhub Deer Park Road, Moulton Park, Northampton

Incorporation date: 08 Aug 2001

HOMETEC LIMITED

Status: Active

Address: 2 Acorn Grove, Kingswood, Tadworth

Incorporation date: 06 Nov 2003

HOMETEND LIMITED

Status: Active

Address: 5 Cedars Close, Chalfont St. Peter, Gerrards Cross

Incorporation date: 13 Jun 2017

HOMETEN LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 11 Jun 2019

HOMETHOS LIMITED

Status: Active

Address: Horton House, 8 Ditton Street, Ilminster

Incorporation date: 04 Jul 2011

HOMETIME TV LIMITED

Status: Active

Address: 5 Blandford Close, Welland, Malvern

Incorporation date: 04 Nov 2005

HOMET LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 21 Aug 2018

HOMETOLET LTD

Status: Active

Address: 4 Bittacy Road, London

Incorporation date: 10 Aug 2022

HOMETONS LTD

Status: Active

Address: Hometons Ltd 167-169 Great Portland Street, (5th Floor), London

Incorporation date: 19 Feb 2022

Address: 12 Old Mills Industrial Estate, Paulton, Bristol

Incorporation date: 13 Apr 2007

Address: Primrose House, 7 Mountain Road, Caerphilly

Incorporation date: 20 Feb 2001

HOMETOWNPLUS LIMITED

Status: Active

Address: 10 Highfield Road, Lymm

Incorporation date: 07 Apr 2017

Address: 25 Stafford Road, Petersfield

Incorporation date: 29 May 2020

Address: 17 Aldsworth Close, London

Incorporation date: 05 Mar 2019

Address: 16 Hoyle Road, London

Incorporation date: 05 Oct 2016

HOMETOWN TASTY MEALS LTD

Status: Active

Address: 26a The Broadway, Mill Hill, London

Incorporation date: 08 Sep 2023

Address: The Cooperage, 5 Copper Row, London

Incorporation date: 19 Dec 2002

Address: 8 Beedingwood Drive, Colgate, Horsham

Incorporation date: 27 Nov 2002

HOMETRADES LTD

Status: Active

Address: 47 Graham Road, Halesowen

Incorporation date: 17 Feb 2014

HOMETREE CARE LTD

Status: Active

Address: 5 Woodyleaze Drive, Hanham, Bristol

Incorporation date: 03 Aug 2022

HOMETREE GLOUCESTER LTD

Status: Active

Address: Overton Farm, Maisemore, Gloucester

Incorporation date: 01 Apr 2014

HOMETREE SERVICES LIMITED

Status: Active

Address: Hamilton House, 4 Mabledon Place, London

Incorporation date: 26 Mar 2020

HOMETREND LIMITED

Status: Active

Address: 3rd Floor, Sterling House Langston Road, Loughton

Incorporation date: 05 Aug 2002

Address: Unit 5 East Lodge Village, East Lodge Lane, Enfield

Incorporation date: 16 Apr 1980

HOMETRUST CARE LIMITED

Status: Active

Address: 5 Whitefriars Crescent, Perth

Incorporation date: 22 Oct 2003

Address: 10 High Croft, Exeter

Incorporation date: 23 Jun 1998

HOMETX LIMITED

Status: Active

Address: 2 Racefield Hamlet, Chadderton

Incorporation date: 02 Nov 2018