MHSADE LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 06 Mar 2023

MHS ASSOCIATES LIMITED

Status: Active

Address: 17 Lankton Close, Beckenham

Incorporation date: 19 Aug 1994

MHS BOLTON LTD

Status: Active - Proposal To Strike Off

Address: 99 St. Helens Road, Bolton

Incorporation date: 13 Oct 2015

MHS CARS LTD

Status: Active

Address: 42 Dean Drive, Stanmore

Incorporation date: 15 Aug 2023

MHSC LTD

Status: Active

Address: C/o Mackenzie The Old Mill, Fry's Yard, Bridge Street, Godalming

Incorporation date: 23 Feb 2011

Address: Broadside, Leviathan Way, Chatham

Incorporation date: 17 Feb 1999

MHS COMPOSITES LIMITED

Status: Active - Proposal To Strike Off

Address: Stirling House Denny End Road, Waterbeach, Cambridge

Incorporation date: 08 Dec 2021

Address: 45 Glasshouse Lane, New, Whittington, Chesterfield, Derbyshire

Incorporation date: 15 Feb 1999

MHSD LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 03 Feb 2016

MHS (DUNDEE) LTD

Status: Active

Address: 49 Barns Of Claverhouse, Dundee

Incorporation date: 21 Nov 2018

Address: Belmont House Whittingham Riddell Llp, Shrewsbury Business Park, Shrewsbury

Incorporation date: 10 Jan 1964

MHS ENTERPRISE LTD

Status: Active

Address: Bekash Tandoori & Balti Restaurant, 10 Meredith Road, Ipswich

Incorporation date: 29 Jul 2021

MHS EUROPE LIMITED

Status: Active - Proposal To Strike Off

Address: 82 A James Carter Road, Mildenhall

Incorporation date: 01 Aug 2007

MHS FX LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 13 Apr 2021

Address: Corpacq House, 1 Goose Green, Altrincham

Incorporation date: 13 Mar 2015

MHS GROUP LTD

Status: Active

Address: Lawrence House, 37 Normanton Road, Derby, Derby

Incorporation date: 08 Jul 2020

MHS HOMES LIMITED

Status: Active

Address: Broadside, Leviathan Way, Chatham

Incorporation date: 03 Apr 2017

MHS INVESTMENTS LTD

Status: Active

Address: 55 Park Crescent, Thorney, Peterborough

Incorporation date: 13 Apr 2015

MHS LAND AND HOMES LTD

Status: Active

Address: 23a Crendon Street, High Wycombe

Incorporation date: 12 Jun 2018

MHS LEARNING LTD

Status: Active

Address: 375 Regents Park Road, Finchley, London

Incorporation date: 08 May 2012

MHS LONDON LIMITED

Status: Active

Address: 388b Prince Regent Lane, London

Incorporation date: 12 Jan 2017

MHSL SERVICES LIMITED

Status: Active

Address: The Mechanics Workshop, New Lanark, Lanark

Incorporation date: 26 Feb 2007

MHS MED SUPPLIES LTD

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 03 Apr 2018

MHS ONLINE LIMITED

Status: Active

Address: 138 Stroud Crescent, Stroud Crescent, London

Incorporation date: 05 Apr 2022

MHSP LTD

Status: Active

Address: 26 Ashley Road, Dereham

Incorporation date: 16 Nov 2015

Address: 13 Cromwell Road, Innsworth, Gloucester

Incorporation date: 12 Sep 2016

MHS PRINCIPAL LIMITED

Status: Active

Address: The Old Dairy 12 Stephen Road, Headington, Oxford

Incorporation date: 01 Oct 2021

MHS PROJECTS LTD

Status: Active

Address: 121 Lark Lane, Liverpool

Incorporation date: 14 Dec 2021

MHS PROP CO LIMITED

Status: Active

Address: C/o Windsor Partners 8 Trinity Place, Midland Drive, Sutton Coldfield

Incorporation date: 29 Jun 2022

MHS PROPERTIES LIMITED

Status: Active

Address: Ashfield, Fernbank Avenue, Barnoldswick

Incorporation date: 07 Apr 2014

Address: Elthorne Gate, 64 High Street, Pinner

Incorporation date: 05 Mar 2021

Address: Vantage House Euxton Lane, Euxton, Chorley

Incorporation date: 05 Nov 2020

MHS PUBLISHERS LTD

Status: Active

Address: 6 Chevet Croft, Sandal, Wakefield

Incorporation date: 18 Jun 2021

Address: Unit 4 Genesis, Endeavour Drive, Basildon

Incorporation date: 26 Oct 2007

MHS RECRUITMENT LTD

Status: Active

Address: Castlemead, Lower Castle Street, Bristol

Incorporation date: 01 Nov 2021

MHSS CONSTRUCTION LTD

Status: Active

Address: 4 Malvern Drive, Wolverhampton

Incorporation date: 02 Oct 2022

MHS SOLUTIONS LTD

Status: Active

Address: Lossie Nursey, Langley Park Road, Iver

Incorporation date: 17 Jul 2018

Address: Vantage House Euxton Lane, Euxton, Chorley

Incorporation date: 12 Jan 2021

MHS TRADING LIMITED

Status: Active

Address: First Floor, 2 Hampton Court Road, Birmingham

Incorporation date: 19 Jul 2016

Address: Ty Derwyn, Llangarron, Ross-on-wye

Incorporation date: 10 Oct 2023