Address: 6 Swaffham Road, Cockley Cley, Swaffham

Incorporation date: 12 Dec 2019

HUMMA SHAHID LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 28 Mar 2015

HUMMEL UK LIMITED

Status: Active

Address: 167 Turners Hill, Cheshunt

Incorporation date: 19 Jul 2006

HUMMER 4 U LIMITED

Status: Active

Address: Rear Of Esso Garage, East Street, Newton Abbot

Incorporation date: 22 Nov 2007

Address: 1-3 Jewel Road, London

Incorporation date: 11 Aug 2020

HUMMER GG LIMITED

Status: Active

Address: 11 Hartest Way, Great Cornard, Sudbury

Incorporation date: 13 May 2023

HUMMER MAGIC LIMITED

Status: Active

Address: 30 Old Mill Road, Bothwell, Glasgow

Incorporation date: 04 Jul 2008

HUMMER PROPERTIES LIMITED

Status: Active

Address: Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees

Incorporation date: 16 Jan 2003

Address: 144 Welling High Street, Welling

Incorporation date: 17 Apr 2019

Address: 8 The Hummicks, Dock Lane, Beaulieu, Brockenhurst

Incorporation date: 09 Jan 1970

HUMMING BEE LTD

Status: Active

Address: Fifth Floor, 11 Leadenhall Street, London

Incorporation date: 24 Jan 2008

Address: 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 09 May 2019

Address: 6 Apple Orchard, West Knighton, Dorchester

Incorporation date: 09 May 2022

Address: Lilcroft, Buttington, Welshpool

Incorporation date: 11 May 2017

Address: Lower Farm House, Nether Compton, Sherborne

Incorporation date: 13 May 2015

HUMMINGBIRD@CARE LTD

Status: Active

Address: 2 Stonecot Close, Stonecot Hill, Sutton

Incorporation date: 10 May 2017

Address: 110 Woodgrange Road, Forestgate

Incorporation date: 28 Jul 2021

HUMMINGBIRD CLEANING LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 30 Aug 2021

Address: 17 Pennington Road, Tunbridge Wells

Incorporation date: 22 Aug 2012

Address: 32 Walnut Tree Road, Shepperton

Incorporation date: 21 Sep 2020

Address: 10 Wellington Street, Cambridge

Incorporation date: 19 Oct 2015

HUMMINGBIRD CREATIONS LTD

Status: Active

Address: 67 Burton Road, Eastbourne

Incorporation date: 12 Mar 2020

HUMMINGBIRD DESIGN LTD

Status: Active

Address: Annexe Hollowfields Road, Hanbury, Redditch

Incorporation date: 16 Oct 2017

Address: The Workery, Bellegrove Road, Welling

Incorporation date: 17 Sep 2019

HUMMINGBIRD ESTATES LLP

Status: Active

Address: 40-60 Frankfort Street, Birmingham

Incorporation date: 30 Sep 2013

Address: Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow

Incorporation date: 09 Aug 2018

Address: 2 Toomers Wharf, Canal Walk, Newbury

Incorporation date: 25 Feb 2019

Address: Mtm 3rd Floor, 82 King Street, Manchester

Incorporation date: 03 Jan 2020

Address: 18 St. Cross Street, London

Incorporation date: 15 Jun 2021

Address: 10 Walkers Lane, Tarporley

Incorporation date: 05 Jul 2017

Address: Humberside International Airport Main Terminal, Grimsby Road, Ulceby

Incorporation date: 05 Apr 2016

Address: Suite E7 Abbey Manor Business Centre The Abbey, Preston Road, Yeovil

Incorporation date: 05 Jan 2022

Address: 3 Larch Dene, Orpington

Incorporation date: 18 Nov 2013

HUMMINGBIRD INSIGHTS LTD

Status: Active

Address: 271 High Street, Berkhamsted

Incorporation date: 16 Nov 2020

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 02 Dec 2020

HUMMINGBIRD IT LIMITED

Status: Active

Address: 16 Cunningham Avenue, Bishops Waltham, Southampton

Incorporation date: 25 Apr 2019

Address: 10-12 Church Street, Dunster, Minehead

Incorporation date: 04 Jan 2019

Address: Park House, 37 Clarence Street, Leicester

Incorporation date: 04 Sep 2023

Address: The Studio, 2 Borelli Yard, Farnham

Incorporation date: 19 Nov 2012

HUMMINGBIRD MILL LTD

Status: Active

Address: 47 Flat A, Ground Floor, Croxley Road, London

Incorporation date: 03 Apr 2023

Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford

Incorporation date: 03 Apr 2023

Address: 16 Wendover Way, Bushey, Watford

Incorporation date: 19 Jun 1962

Address: 21 Eaton House, 38 Westferry Circus, London

Incorporation date: 03 Oct 2017

Address: Roundhouse, 212 Regent's Park Road, London

Incorporation date: 14 Dec 1970

Address: 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury

Incorporation date: 01 Oct 2014

Address: Gable End Farm, Crossley New Road, Todmorden

Incorporation date: 26 May 2021

Address: Baxters Homecare Ltd, 4b High Street, Slough

Incorporation date: 22 Mar 2021

Address: C/o Raymond Carter & Co, 34 Victoria Road, Dartmouth

Incorporation date: 12 Jun 2017

Address: Number One Vicarage Lane, Stratford, London

Incorporation date: 10 Aug 2010

HUMMINGBIRD SALES LIMITED

Status: Active - Proposal To Strike Off

Address: 09292164: Companies House Default Address, Cardiff

Incorporation date: 03 Nov 2014

HUMMINGBIRD SA LTD

Status: Active

Address: 173 College Road, Liverpool

Incorporation date: 13 Apr 2017

HUMMINGBIRDS DAYCARE LTD

Status: Active

Address: St. Georges Community Hub, Great Hampton Row, Birmingham

Incorporation date: 09 Dec 2015

Address: 41 Elm Drive, Killingbeck, Leeds

Incorporation date: 14 Mar 2017

Address: Austrey School St. Nicholas Close, Austrey, Atherstone

Incorporation date: 16 Mar 2018

Address: Knowledge Dock Business Centre, University Way, London

Incorporation date: 15 Dec 2021

Address: Hanger 3 Fourth Avenue, Doncaster Finningley Airport, Doncaster

Incorporation date: 12 Nov 2019

Address: Evelyn Partners Llp 14th Floor, 103 Colmore Row, Birmingham

Incorporation date: 20 Jun 2017

Address: Avondale, Main Street, West Haddlesey

Incorporation date: 08 Oct 2013

HUMMINGBIRDUSTRIES CO. LTD

Status: Active - Proposal To Strike Off

Address: 23 The Basement, Berwick Mills,, Square Road, Halifax

Incorporation date: 19 Jul 2022

HUMMINGBURD LIMITED

Status: Active

Address: 20 Bute Crescent, Bearsden, Glasgow

Incorporation date: 29 Jul 2010

HUMMINGBYRD LTD

Status: Active

Address: St Mary's House, Netherhampton, Salisbury

Incorporation date: 10 Mar 2014

Address: Trent House, 234 Victoria Road, Stoke-on-trent

Incorporation date: 16 Dec 2019

HUMMINGTUTORS LIMITED

Status: Active

Address: 74 Gordon Road, Basildon, Basildon

Incorporation date: 17 Oct 2023

HUMMINGWAVES LTD

Status: Active

Address: Office 2 Crown House, Church Row, Pershore

Incorporation date: 12 Apr 2019

HUMM LTD

Status: Active

Address: 2 Stockeld Lodge Farm Cottages, Stockeld Park, Wetherby

Incorporation date: 12 Dec 2022

Address: 1 Arden Court, Arden Road, Alcester

Incorporation date: 08 Aug 2015

HUMM SERVICES LIMITED

Status: Active

Address: 8 Nayland Close, Wickford

Incorporation date: 16 Oct 2019

HUMMUS AND OLIVE LIMITED

Status: Active

Address: 39 Courtfield Road, Newcastle Upon Tyne

Incorporation date: 12 Jun 2019

HUMMUS HUT LIMITED

Status: Active

Address: 29 Rutherford Way, Bushey Heath, Bushey

Incorporation date: 23 Nov 2018