HOTHAM EGGS LIMITED

Status: Active

Address: Dalton Estate Office West End, South Dalton, Beverley

Incorporation date: 28 Aug 2018

HOTHAM ENERGY LIMITED

Status: Active

Address: The Estate Office West End, South Dalton, Beverley

Incorporation date: 13 Dec 2011

HOTHAM HOLDINGS LIMITED

Status: Active

Address: Mill Estate Church Lane, Hotham, York

Incorporation date: 19 Aug 2019

Address: Addington Business Centre, 24 Vulcan Way, New Addington

Incorporation date: 03 Jan 2020

HOTHAM PARK CAFE LTD

Status: Active

Address: C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham

Incorporation date: 29 Sep 2014

Address: Unit 10 Broadhelm Business Park, Broadvale Close, Pocklington

Incorporation date: 22 May 2014

Address: Peter Baldwin Accountants, Unit J1, Durban Road, Bognor Regis

Incorporation date: 09 May 2017

Address: 17 West Bank, Acomb, York

Incorporation date: 03 Apr 2003

HOTHANTOS LTD

Status: Active

Address: Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn

Incorporation date: 11 Sep 2019

Address: 129 Mather Avenue, Allerton, Liverpool

Incorporation date: 28 Jun 2022

HOTHE PROPERTY LTD

Status: Active

Address: 98 Vale Street, Denbigh

Incorporation date: 06 Nov 2018

Address: Gooda Farm, Westhouse, Carnforth, Lancashire

Incorporation date: 20 Dec 2002

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 18 Jan 2023

HOTHI BIRTLEY LIMITED

Status: Active

Address: Lamesley House, Durham Road, Birtley

Incorporation date: 05 Feb 2014

Address: The Elms, Bangors Road North, Iver Heath

Incorporation date: 25 Apr 2017

Address: 7 Barnfield Grove, Birmingham

Incorporation date: 02 Sep 2022

HOTHI INVESTMENTS LIMITED

Status: Active

Address: 1 Bowness Road, Bexleyheath

Incorporation date: 09 May 2022

HOTHI WINES LIMITED

Status: Active

Address: 16 Station Road, Manor Park, London

Incorporation date: 20 Jan 2017

Address: Unit 22 Hayhill Industrial Est, Barrow Upon Soar, Loughborough

Incorporation date: 23 Apr 2021

Address: Unit 22 Hayhill Industrial Est, Barrow Upon Soar, Loughborough

Incorporation date: 02 Feb 2021

HOTHOUSE BRANDS LIMITED

Status: Active

Address: 7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh

Incorporation date: 14 Sep 2012

HOTHOUSE DESIGNS LIMITED

Status: Active

Address: Celixir House, Stratford Business And Technology Park, Stratford-upon-avon

Incorporation date: 06 May 2011

HOTHOUSE GIFTS & FASHION LTD

Status: Active - Proposal To Strike Off

Address: 33 Farne Avenue, Worcester

Incorporation date: 24 Oct 2019

HOTHOUSE PUBLISHING LTD

Status: Active

Address: 25 High Street, Titchmarsh, Kettering

Incorporation date: 27 Sep 2018