MARK HADAYAH LIMITED

Status: Active

Address: 63 Coram Street, London

Incorporation date: 09 Mar 2015

MARK HAIG LTD

Status: Active

Address: 25 Gorsey Lane, Mawdesley, Ormskirk

Incorporation date: 28 Mar 2018

Address: 272 Bath Street, Glasgow

Incorporation date: 06 Apr 2011

Address: The Old Vicarage, St. John Street, Ashbourne

Incorporation date: 24 Sep 2002

Address: 17 Surrey Street, Lowestoft, Suffolk

Incorporation date: 19 Sep 2003

MARK HALL IT SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock, Bolton

Incorporation date: 31 Oct 2017

Address: 43 Merstow Green, Evesham

Incorporation date: 21 Nov 2011

MARK HANN CONSULTING LTD

Status: Active - Proposal To Strike Off

Address: 18 Hanbury Road, Dorridge, Solihull

Incorporation date: 24 Nov 2011

Address: 39 Pendleton Avenue, Clitheroe

Incorporation date: 20 Nov 2017

Address: 22 St. Cuthberts Way, Darlington

Incorporation date: 20 May 2015

MARK HARDING LTD

Status: Active

Address: 10 Almsford Avenue, Harrogate

Incorporation date: 29 Nov 2017

Address: 72 Bodenham Field, Abbeymead, Gloucester

Incorporation date: 28 Jan 2019

MARK HARRIES LTD

Status: Active

Address: 6e Garrood Drive, Fakenham

Incorporation date: 30 May 2008

Address: 44 Atherstone Road, Trentham, Stoke-on-trent

Incorporation date: 18 Sep 2019

Address: C/o B S G Valentine & Co, Lynton House, 7-12 Tavistock Square

Incorporation date: 11 Mar 2003

Address: 87a High Street, The Old Town, Hemel Hempstead

Incorporation date: 19 Aug 2004

Address: Edenhurst, Wetheral, Carlisle

Incorporation date: 09 Oct 2002

MARK HARRISON FILMS LTD

Status: Active - Proposal To Strike Off

Address: 24 Langhurst Road, Chesterfield

Incorporation date: 03 Apr 2022

Address: The Old Vicarage, 51 St John Street, Ashbourne

Incorporation date: 31 Oct 2002

Address: The Charmwood Centre Southampton Road, Bartley, Southampton

Incorporation date: 09 Oct 2019

MARK HARRIS SERVICES LTD

Status: Active

Address: 21 Chillingham Road, Skelton-in-cleveland, Saltburn-by-the-sea

Incorporation date: 03 Sep 2018

Address: Calyx House, South Road, Taunton

Incorporation date: 17 Oct 2008

MARK HART REAL ESTATE LTD

Status: Active

Address: Excel House, 133 Homesdale Rd, Bromley

Incorporation date: 11 Dec 2019

MARK HARTSHORNE LIMITED

Status: Active

Address: 30 Dowling Drive, Pershore

Incorporation date: 12 Nov 2003

Address: 58 Norwich Rd Norwich Road, Horstead, Norwich

Incorporation date: 18 Aug 2011

Address: 29 Gildredge Road, Eastbourne

Incorporation date: 21 Mar 2011

MARK HAWKE LIMITED

Status: Active

Address: 679 White Hall Raod, New Farnley, Leeds

Incorporation date: 09 Feb 2010

MARK HAWLEY LTD

Status: Active

Address: 1 Tape Street, Cheadle, Stoke On Trent

Incorporation date: 08 Mar 2013

MARK HAYDON FILM & TV LTD

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St Albans

Incorporation date: 15 Sep 2016

Address: Coachmans Cottage Pole Lane, Antrobus, Northwich

Incorporation date: 09 Oct 2019

Address: Moorgate House, King Street, Newton Abbot

Incorporation date: 21 Dec 2005

MARK HAYNES LIMITED

Status: Active

Address: Unit 2 Invicta Park, Sandpit Road, Dartford

Incorporation date: 17 Nov 2016

Address: 67 Church Road, Hove, East Sussex

Incorporation date: 17 Feb 2003

MARK HAYWARD FSC LTD

Status: Active

Address: Aston House, Cornwall Avenue, London

Incorporation date: 06 Jun 2019

Address: 76 Market Street, Farnworth, Bolton

Incorporation date: 07 Oct 2019

MARK HEALTHCARE LIMITED

Status: Active

Address: 36 Leyburn Road, London

Incorporation date: 06 Feb 2014

Address: 150 Buckswood Drive, Crawley

Incorporation date: 13 Feb 2017

MARK HEALTHCARE U.K LTD

Status: Active - Proposal To Strike Off

Address: 106a The Beehive, 53 Derby Street, Manchester

Incorporation date: 09 Mar 2019

MARK HEALY LTD

Status: Active

Address: 69 Waterfoot Park, Londonderry

Incorporation date: 13 Jan 2022

Address: 23 Woodland Avenue, Hove

Incorporation date: 28 Apr 2021

Address: 14 Wentworth Drive, Sale

Incorporation date: 13 Jan 2015

Address: The Old Forge, Rectory Hill, Sampford Courtenay

Incorporation date: 19 Mar 2003

Address: 54 Highgate Lane, Lepton

Incorporation date: 30 Sep 2013

Address: 11 Banckside, Hartley, Longfield

Incorporation date: 01 Oct 2020

Address: Flat 6, 205 Sandgate Road, Folkestone

Incorporation date: 12 Aug 2019

Address: Thousand Acre Farm, High Halden, Biddenden

Incorporation date: 08 Jul 2002

MARK HELLIWELL CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: 8 Manor Crescent, Macclesfield

Incorporation date: 24 Aug 2015

Address: Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich

Incorporation date: 23 Feb 2015

MARK HENSTONE LIMITED

Status: Active

Address: Bank Gallery, High Street, Kenilworth

Incorporation date: 31 Oct 2002

MARK HESKETH LTD

Status: Active

Address: Kirkham I'th Fields House Larbreck Road, Singleton, Poulton-le-fylde

Incorporation date: 25 Oct 2010

Address: 15 Prospect Street, Bridlington

Incorporation date: 25 Oct 2019

Address: 62 Bromar Road, London

Incorporation date: 23 Nov 2009

MARK HICKLING LTD

Status: Active

Address: 55 Cavendish Way, Grantham

Incorporation date: 06 May 2014

Address: 9 Argyle Place, Bristol

Incorporation date: 31 Aug 2020

Address: 16 Tabor Grove, London

Incorporation date: 12 Mar 2019

Address: 1a ""the Moorings"", Dane Road Industrial Estate, Sale

Incorporation date: 03 May 2012

Address: Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage

Incorporation date: 17 Feb 2015

MARK HILL FARMS LIMITED

Status: Active

Address: 24 Royal Circus, Edinburgh

Incorporation date: 04 Jun 1976

MARK HILL GROUNDS MAINTENANCE LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Amias House, Central Street, London

Incorporation date: 08 Aug 2008

Address: 199 Humberston Road, Cleethorpes

Incorporation date: 07 Sep 2012

Address: 9 Bridge Street, Walton-on-thames

Incorporation date: 16 Jan 2009

Address: 108 Pall Mall, Chorley

Incorporation date: 13 Sep 2013

Address: Mark Hines Architects Limited C/o Myrus Smith,, Norman House, 8 Burnell Road,, Sutton

Incorporation date: 09 Aug 2006

Address: Office 1 The Coach House, 24-26 Station Road, Shirehampton

Incorporation date: 02 Apr 2012

Address: Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth

Incorporation date: 13 Jun 2007

Address: 238 Hunsworth Lane, Cleckheaton

Incorporation date: 30 Sep 2010

MARK HOCKEN LIMITED

Status: Active

Address: 38 Signal Way, Chippenham

Incorporation date: 11 Jul 2014

MARK HOFFER SCENERY LTD

Status: Active

Address: 116 Railway St, Splott, Cardiff

Incorporation date: 10 Aug 2011

Address: 7 Morston Court, Aisecome Way, Weston-super-mare

Incorporation date: 20 Feb 2003

Address: 3 Cross Street, Penrith

Incorporation date: 01 Dec 2014

MARK HOLLOWAY LIMITED

Status: Active

Address: Unit 2b, Pearsall Drive, Oldbury

Incorporation date: 29 Aug 2013

MARK HOLMAN LIGHTING LTD

Status: Active - Proposal To Strike Off

Address: 22 Shelley Avenue, Wincham, Northwich

Incorporation date: 21 Mar 2018

Address: 17 St Peters Place, Fleetwood, Lancashire

Incorporation date: 22 Nov 2002

MARK HOLMES MEDIA LIMITED

Status: Active

Address: 217 Halliwell Road, Bolton

Incorporation date: 01 Jul 2014

Address: 2 Exeter Street, Cottingham

Incorporation date: 29 May 2008

Address: 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth

Incorporation date: 07 Apr 2014

MARK HOMESTEADS LIMITED

Status: Active

Address: 45 Potter Way, Winnersh, Wokingham

Incorporation date: 13 May 2022

Address: 13 Shearing Avenue, Norden, Rochdale

Incorporation date: 08 Jun 2010

MARK HORNE LIMITED

Status: Active

Address: 25 Parkhouse Road, Minehead

Incorporation date: 11 Nov 2008

Address: Highgate House Farm Highgate Road, Clayton Heights, Queensbury

Incorporation date: 22 Mar 1968

Address: Unit 13, Breasy Place, Burroughs Gardens, London

Incorporation date: 06 May 2016

Address: 11 St James's Place, London

Incorporation date: 12 Mar 2012

Address: 56 Limethwaite Road, Windermere

Incorporation date: 31 Mar 2022

Address: Rangitiki, Whitchurch Hill, Reading

Incorporation date: 26 Mar 2018

MARK HOWLETT LIMITED

Status: Active

Address: The Horseshoes Lower Street, Billingford, Diss

Incorporation date: 26 Apr 2012

MARK H POSKITT LIMITED

Status: Active

Address: The Firs, Kellington, Goole

Incorporation date: 30 Aug 1956

Address: Suite D The Business Centre, Faringdon Avenue, Romford

Incorporation date: 18 Apr 1997

MARK HUGHES EPC LTD

Status: Active

Address: Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull

Incorporation date: 10 Aug 2022

MARK HUGHES LIMITED

Status: Active

Address: 7 Vaudrey Drive, Timperley, Altrincham

Incorporation date: 13 Feb 2002

Address: Bryn Nannerch, Village Road Nannerch, Mold

Incorporation date: 15 Oct 2003

MARK HULL CARPETS LIMITED

Status: Active

Address: The Vestry, Glusburn Institute, Institute Street, Glusburn, Keighley

Incorporation date: 19 Aug 2003

Address: Orwell Hosue, 50 High Street, Hungerford

Incorporation date: 09 Mar 2021

Address: Unit 7 Cooper Way, Parkhouse, Carlisle

Incorporation date: 10 Jun 2013

MARK HUNTER LTD

Status: Active

Address: The Fresh Produce Centre, East Estate Withybush, Business Park Haverfordwest

Incorporation date: 12 Jul 1999

MARK HURD LTD

Status: Active

Address: 19 Alexander Road, Thatcham

Incorporation date: 15 Mar 2022

Address: Office 10, Broadaxe Business Park, Presteigne

Incorporation date: 14 Sep 2017

Address: 30 Moorville Drive, Carlisle

Incorporation date: 08 May 2013

MARK HUTCHINGS LIMITED

Status: Active

Address: The Old Post Office, 41-43 Market Place, Chippenham

Incorporation date: 07 Jun 2011

Address: 48 Ralston Drive, Kirkcaldy

Incorporation date: 08 Apr 2021

MARK HUTTON BUILDERS LTD

Status: Active

Address: Merville, Ferry Road, Barrow Upon Humber, North Lincolnshire

Incorporation date: 14 Feb 2008