HUNTS ACCOUNTANTS LIMITED

Status: Active

Address: C/o Hunts Accountants The Old Pump House, Oborne Road, Sherborne

Incorporation date: 07 Jan 2003

Address: C/o Rh & Co, 254-256 Lincoln Road, Peterborough

Incorporation date: 07 Sep 2022

Address: Unit 4 Checketts Lane Industrial Estate, Checketts Lane, Worcester

Incorporation date: 05 Feb 2021

HUNTS CONTRACTORS LIMITED

Status: Active

Address: Chancery Court, 34 West Street, Retford

Incorporation date: 03 Feb 2005

HUNTS COUNTY BATS LIMITED

Status: Active

Address: Units 5 And 6, Osprey Court Kingfisher Way, Huntingdon

Incorporation date: 21 Apr 1983

HUNTS CROSS D C LIMITED

Status: Active

Address: 30 Union Street, Southport

Incorporation date: 04 Apr 2008

HUNTSCROSS FISH BAR LTD

Status: Active

Address: 37 Christie Street, Widnes

Incorporation date: 21 Jun 2021

Address: 23 Chantry Lane, Grimsby

Incorporation date: 10 Feb 2020

HUNTSDALE HOMES LIMITED

Status: Active

Address: 10 Wells Close, Norwich

Incorporation date: 09 Mar 2015

HUNTS DESSERTS LTD

Status: Active

Address: C/o Rh & Co, 254-256 Lincoln Road, Peterborough

Incorporation date: 16 Apr 2021

Address: 27 Duke Street, Chelmsford

Incorporation date: 23 Sep 2013

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Aug 2020

HUNTS ENGINEERING LTD

Status: Active

Address: 93 High Street, Evesham

Incorporation date: 31 Mar 2010

HUNTS ENGLAND LTD

Status: Active

Address: Mill Farm, Muston Road, Filey

Incorporation date: 27 Sep 2006

Address: James Pilcher House, 49/50 Windmill Street, Gravesend

Incorporation date: 25 Jul 1984

HUNTS FENCING LTD

Status: Active

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 26 May 2015

Address: The Maple Centre, 6 Oak Drive, Huntingdon

Incorporation date: 26 Apr 2006

Address: 5 Oak Lane, Mere, Warminster

Incorporation date: 14 Jan 2009

HUNTSGLADE LIMITED

Status: Active

Address: Hitchambury Manor, Hunts Lane, Taplow, Maidenhead

Incorporation date: 07 Jan 2020

Address: Primrose Corner Aston Hill, Lewknor, Watlington

Incorporation date: 22 Sep 2017

Address: Lodge Park Lodge Lane, Langham, Colchester

Incorporation date: 30 Aug 2013

Address: Well Common Yard, Todber, Sturminster Newton

Incorporation date: 21 Aug 2009

HUNTSIGHTING LIMITED

Status: Active

Address: 12 Bindon Road, Taunton

Incorporation date: 21 Jun 2021

HUNTS LIMITED

Status: Active

Address: Hunts Yard Great North Road, Buckden, St. Neots

Incorporation date: 10 Apr 1997

Address: 1 Osier Way, Swan Business Park, Buckingham

Incorporation date: 20 Dec 1960

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 03 Nov 1999

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 17 Sep 1999

HUNTSMAN ASSOCIATES LTD.

Status: Active

Address: 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth

Incorporation date: 23 May 2001

HUNTSMAN BUILDERS LIMITED

Status: Active

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 17 May 1976

HUNTSMAN CARVERY LIMITED

Status: Active

Address: 44-46 Regent Street, Rugby

Incorporation date: 30 Nov 2004

Address: 8-10 South Street, Epsom

Incorporation date: 18 Dec 2023

Address: Llanelli Plant, Bynea, Llanelli

Incorporation date: 15 Feb 1994

Address: Second Floor Genesis House 1-2 The Grange, High Street, Westerham

Incorporation date: 27 Feb 2009

HUNTSMAN HOMES LTD

Status: Active

Address: Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough

Incorporation date: 24 Feb 2017

Address: 1 Coronation Street, Elland

Incorporation date: 08 Jun 2012

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 19 Dec 1989

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 01 Apr 2005

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 05 May 1999

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 30 Mar 1977

Address: 1 Coronation Street, Elland

Incorporation date: 11 May 2012

Address: 2 Huntsman Chase, Treales Road, Preston

Incorporation date: 28 Feb 1992

Address: 3 Lea Court, Huntsmans Close, Rochester

Incorporation date: 13 Feb 1963

HUNTSMAN’S GAME LIMITED

Status: Active

Address: Unit 1, The Old Dairy Marsh Lane, Saundby, Retford

Incorporation date: 02 Feb 2021

Address: 2-4 Broad Street, Wokingham

Incorporation date: 08 Sep 1995

Address: Concordia House Glenarm Road, Wynyard Business Park, Billingham

Incorporation date: 30 Jan 2001

Address: 12 Meadowbrook, Newbury

Incorporation date: 09 Dec 2021

HUNTS MASTICS LIMITED

Status: Active

Address: Woodlands Park Hall Road, Gosfield, Halstead

Incorporation date: 02 Apr 2003

Address: Suite B, 42-44 Bishopsgate, London

Incorporation date: 07 Sep 2020

HUNTSMERE LIMITED

Status: Active

Address: Primary House Primary House, Spring Gardens, Macclesfield

Incorporation date: 19 Dec 2003

HUNTSMITHPROPERTY LIMITED

Status: Active

Address: Middlehill, Hannington, Tadley

Incorporation date: 26 Mar 2018

Address: The Old Star, Church Street, Princes Risborough

Incorporation date: 07 Oct 1998

HUNTSMOOR LIMITED

Status: Active

Address: 5 New Street Square, London

Incorporation date: 29 Oct 1987

Address: 5 New Street Square, London

Incorporation date: 16 Sep 1959

Address: Regency House, 48 Birmingham Road, Bromsgrove

Incorporation date: 06 Sep 2005

Address: Flat 12a Huntsmore House, Pembroke Road, London

Incorporation date: 12 Mar 2013

HUNTSMORE LTD.

Status: Active

Address: 18 Pembroke Road, London

Incorporation date: 01 Jul 2014

Address: Milford House, Mill Street, Bakewell

Incorporation date: 20 Feb 1973

Address: Milford House, Mill Street, Bakewell

Incorporation date: 04 Aug 1970

Address: 1 Market Place, Brackley

Incorporation date: 23 Feb 2012

HUNTS OF HUTTON LTD

Status: Active

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 18 Sep 2019

HUNTS OF REDDITCH LIMITED

Status: Active

Address: 8 Church Green East, Redditch

Incorporation date: 04 Jan 1961

HUNTSON HOSPITALITY LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Oct 2023

Address: 30 Bankside Court Stationfields, Kidlington, Oxford

Incorporation date: 23 Jun 2017

HUNTS PAINTING LTD

Status: Active

Address: 81a The Lane, Awsworth, Nottingham

Incorporation date: 23 Mar 2016

HUNTS PLANT LTD

Status: Active

Address: Suite 2, Chancery Court, 34, West Street, Retford

Incorporation date: 04 Nov 2021

HUNTS QA/RA SERVICES LTD

Status: Active

Address: 82b High Street, Sawston, Cambridge

Incorporation date: 21 Feb 2011

HUNTS SPV THREE LTD

Status: Active

Address: Suite 2, Chancery Court, 34 West Street, Retford

Incorporation date: 20 Feb 2019

HUNTS TAXIS LTD

Status: Active

Address: C/o R H & Co, 254-256 Lincoln Road, Peterborough

Incorporation date: 19 May 2017

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 04 Jul 2020

HUNTSTOWE LAND LIMITED

Status: Active

Address: Old Flint Barn West Farm, Bury Road, Thetford

Incorporation date: 06 May 2016

HUNTS TRANSPORT LTD

Status: Active

Address: Unit 2, Carden Court, Carden Close, Worcester

Incorporation date: 08 Apr 2020

Address: 31 Grange Court, Upper Park, Loughton

Incorporation date: 17 May 2018

HUNTSWELL LLP

Status: Active

Address: 22-26 Bank Street, Herne Bay

Incorporation date: 16 Dec 2013

Address: Empire House 1/1 131, West Nile Street, Glasgow

Incorporation date: 29 Feb 2016

HUNTSWORTH DORMANT 7 LIMITED

Status: Active - Proposal To Strike Off

Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London

Incorporation date: 30 Sep 1985

Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London

Incorporation date: 05 Mar 1987

Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London

Incorporation date: 17 Oct 1972

Address: 8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,

Incorporation date: 02 Jun 2004

Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London

Incorporation date: 18 Oct 2005

Address: 8th Floor Holborn Gate, 26 Southampton Buildings, London

Incorporation date: 19 Oct 2020