MH EDUCATIONAL LTD

Status: Active

Address: 95 Stag Leys, Ashtead

Incorporation date: 22 Sep 2017

Address: 81 Furlong Street, Arnold, Nottingham

Incorporation date: 04 Jul 2023

Address: Suites 5 & 6 The Printworks, Hey Road Barrow, Clitheroe

Incorporation date: 22 Mar 2013

Address: Unit 29 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne

Incorporation date: 24 Nov 2020

MH ELECTRICAL (NW) LTD

Status: Active

Address: 10 Calder Avenue, Freckleton, Preston

Incorporation date: 13 Sep 2016

Address: 51 Hazel Drive, Woodley, Reading

Incorporation date: 21 Jun 2016

Address: 303 Tamworth Road, Amington, Tamworth

Incorporation date: 10 May 2001

MH ELECTRICAL (SW) LTD

Status: Active

Address: 4 Mulberry Road, Brockworth, Gloucester

Incorporation date: 23 Nov 2011

MH ELLIOTT LTD

Status: Active

Address: 19 Arundel Street, Hindley, Wigan

Incorporation date: 30 Sep 2021

MH EMPIRE HOLDINGS LTD

Status: Active

Address: 109 Coleman Road, Leicester

Incorporation date: 25 Nov 2022

MH ENERGY CONSULTING LTD

Status: Active

Address: 40 Newton Road, London

Incorporation date: 03 Jul 2014

Address: 63 Southchurch Road, Southend-on-sea

Incorporation date: 09 Apr 2021

MH ENGINEERING LTD

Status: Active

Address: 65 Frinton Mews, Ilford

Incorporation date: 05 Dec 2022

Address: Unit 6, Caldershaw Centre, Ings Lane, Rochdale

Incorporation date: 17 May 2016

MH EQUESTRIAN LIMITED

Status: Active

Address: Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford

Incorporation date: 19 Nov 2015

MH EXECUTIVE LIMITED

Status: Active

Address: 93-101 Gorgie Road, Edinburgh

Incorporation date: 20 Jul 2009

MH EXP LTD

Status: Active

Address: 1 Hennerton Way, High Wycombe

Incorporation date: 18 Dec 2020

MH EYECARE LTD

Status: Active

Address: 19 Eton Avenue, Oldham, Greater Manchester

Incorporation date: 10 Feb 2023