HOULCROFT CARS LIMITED

Status: Active

Address: 22 Milford Close, Redditch

Incorporation date: 26 Sep 2019

HOULDER TRUSTEECO LIMITED

Status: Active

Address: Leytonstone House 3 Hanbury Drive, Leytonstone, London

Incorporation date: 30 Oct 2007

Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport

Incorporation date: 01 Jun 2001

Address: Harscombe House 1 Darklake View, Estover, Plymouth

Incorporation date: 12 Dec 2008

Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport

Incorporation date: 25 Jul 2001

HOULDSWORTH MILL LTD

Status: Active

Address: Unit 77 Cariocca Business Park Sawley Road, Miles Platting, Manchester

Incorporation date: 12 Jun 2015

Address: Livingcity Centre, 10 Durling Street, Manchester

Incorporation date: 04 Oct 2006

HOULIHAN AND CO LIMITED

Status: Active

Address: Unit J2, Brooklands Close, Sunbury-on-thames

Incorporation date: 07 Aug 2002

Address: Unit J2, Brooklands Close, Sunbury-on-thames

Incorporation date: 29 May 2014

Address: 1 Curzon Street, London

Incorporation date: 10 Apr 2015

Address: 1 Curzon Street, London

Incorporation date: 09 Oct 2007

Address: 1 Curzon Street, London

Incorporation date: 01 Aug 2007

HOULIHAN LOKEY EMEA, LLP

Status: Active

Address: 1 Curzon Street, London

Incorporation date: 14 Jan 2016

Address: 1 Curzon Street, London, England, 1 Curzon Street, London

Incorporation date: 28 Apr 2015

Address: 1 Curzon Street, London

Incorporation date: 18 Oct 2001

HOULIHAN LOKEY UK LIMITED

Status: Active

Address: 1 Curzon Street, London

Incorporation date: 19 Sep 1972

HOULIHAN PROPERTY LTD

Status: Active

Address: 15 Lorne Road, Glasgow

Incorporation date: 16 May 2016

Address: 1 Alderwood Fold, Lees, Oldham

Incorporation date: 02 Sep 2010

HOULSTON UK LIMITED

Status: Active

Address: Suite 16, Enterprise House, Telford Road, Bicester

Incorporation date: 01 Apr 2020

HOULT COMMERCIALS LTD

Status: Active

Address: 22 Wood Hill Way, Felpham, Bognor Regis

Incorporation date: 04 May 2021

HOULT CONSULTING LIMITED

Status: Active

Address: Minchin House Village Way, Aylesbeare, Exeter

Incorporation date: 26 Mar 2007

Address: St Gabriels C Of E Academy Houlton Way, Houlton, Rugby

Incorporation date: 28 Nov 2016

Address: St. Helen's, 1 Undershaft, London

Incorporation date: 09 Mar 2017

Address: The View 3 Shore Road, Sandbanks, Poole

Incorporation date: 13 Mar 2020

HOULTON LIMITED

Status: Active

Address: York House, 249 Manningham Lane, Bradford

Incorporation date: 10 Dec 2003

Address: 136 Hady Hill, Chesterfield, Derbyshire

Incorporation date: 28 Sep 2018

Address: The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford

Incorporation date: 07 Jun 2006

HOULT PROPERTY LIMITED

Status: Active

Address: 66 St Peters Avenue, Cleethorpes

Incorporation date: 11 Jun 2020

HOULT QUALITY LTD

Status: Active

Address: 11 Moss Drive, Southampton

Incorporation date: 31 May 2022

Address: C/o Redlands, Leddington, Ledbury

Incorporation date: 04 Jan 2019

Address: Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne

Incorporation date: 21 Mar 2011

HOULTS LIMITED

Status: Active

Address: Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne

Incorporation date: 11 May 1936

Address: The Lower Stables Main Street, Sudbury, Ashbourne

Incorporation date: 25 Jan 2021

HOULTS REMOVALS LIMITED

Status: Active

Address: Pickfords Park Laxcon Close, Drury Way, London

Incorporation date: 22 Nov 2012