MHD ARCHITECTS LIMITED

Status: Active

Address: Redington Court, 69 Church Road, Hove

Incorporation date: 11 Jun 2004

MHDC 2 LTD

Status: Active

Address: 1 Dalhousie Chester Cottages, Bonnyrigg

Incorporation date: 14 May 2021

MHD COLLABORATIONS LTD

Status: Active

Address: Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross

Incorporation date: 27 Jun 2019

MHD COMM HOLDINGS LIMITED

Status: Active

Address: Blackbrook Hall, London Road, Lichfield

Incorporation date: 09 Apr 2020

MHD CONSULTANCY LTD

Status: Active

Address: Semper Amemus 14 Millreagh, Dundonald, Belfast

Incorporation date: 18 Jan 2016

MHD HOMES LIMITED

Status: Active

Address: 4 Ynys Bridge Court, Gwaelod-y-garth

Incorporation date: 09 Dec 2014

MHDINTERNATIONAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Nov 2018

MHD LAW LLP

Status: Active

Address: 45 Queen Charlotte Street, Leith

Incorporation date: 30 Sep 2011

MHDLH LTD

Status: Active

Address: 84 Escomb Road, Bishop Auckland

Incorporation date: 05 Mar 2008

MHD LIMITED

Status: Active

Address: 2 Dover Yard, London

Incorporation date: 18 Oct 2007

MHDOCS LIMITED

Status: Active

Address: 5 Purley Way, Plaitford, Romsey

Incorporation date: 20 Dec 2018

Address: King Arthurs Court Maidstone Road, Charing, Ashford

Incorporation date: 08 Jun 2020

MHD PARTNERSHIP LIMITED

Status: Active

Address: Swatton Barn, Badbury, Swindon

Incorporation date: 30 May 2000

MHD PROMOTIONS LTD

Status: Active

Address: Semper Amemus 14 Millreagh, Dundonald, Belfast

Incorporation date: 18 Jan 2016

MHD RETAIL LIMITED

Status: Active

Address: 159 King Street, Rutherglen, Glasgow

Incorporation date: 17 Jan 2018

MHDR LTD

Status: Active

Address: 32 Killinghall Road, Bradford

Incorporation date: 15 Mar 2022

MHD SOLUTIONS LIMITED

Status: Active

Address: 86 Armstrong Quay, Liverpool

Incorporation date: 22 Jan 2009

MHD TRAVEL LIMITED

Status: Active

Address: 58 Aireworth Grove, Keighley

Incorporation date: 11 Jun 2020