S H 888 CHIPPY LTD

Status: Active

Address: 122 Eccleston Street, St. Helens

Incorporation date: 10 Jun 2021

S H ADDERLEY LIMITED

Status: Active

Address: 5 Wareing Lane 5 Wareing Lane, Denton, Northampton

Incorporation date: 10 Mar 1997

Address: Durham House 38 Street Lane, Denby, Ripley

Incorporation date: 03 Aug 2021

S HAMANI MEDIA LTD

Status: Active

Address: Office 654 Unit 3a, 34-35 Hatton Garden, Holborn, London

Incorporation date: 12 Oct 2020

S H ARCHITECTS LIMITED

Status: Active

Address: 21 New Walk, Leicester

Incorporation date: 03 May 2005

Address: 23 Station Parade, Northolt Road, Harrow

Incorporation date: 05 Apr 2018

S HARRIS CONSULTING LTD

Status: Active

Address: 98 Churchfields, Shoeburyness, Southend-on-sea

Incorporation date: 22 Aug 2017

Address: 5 Upper Stables Parkfield Way, 1, Haywards Heath

Incorporation date: 11 Feb 2020

S HARRIS LTD

Status: Active

Address: 101 Derwent Road, Palmers Green

Incorporation date: 09 Sep 2020

Address: Summit House, Horsecroft Road, Harlow

Incorporation date: 14 Aug 2012

Address: Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York

Incorporation date: 28 Mar 2019

Address: 20 Deysbrook Way, Liverpool

Incorporation date: 13 Feb 2023

S HART CONSULTANT LTD

Status: Active

Address: 87 Terry Road, Coventry

Incorporation date: 12 Jun 2019

Address: 19 Craske Lane, Terrington St. Clement, King's Lynn

Incorporation date: 03 Sep 2015

Address: 12 Darley Abbey Mills, Darley Abbey, Derby

Incorporation date: 19 Aug 2015

Address: 2 Lakeview Stables, Lower St Clere Kemsing, Sevenoaks

Incorporation date: 21 Jan 2003

Address: 31 Garden Lane, Worlingham, Beccles

Incorporation date: 08 Jul 2010

S HASHI OPTICAL LIMITED

Status: Active

Address: 32 Cavell Road, Tottenham

Incorporation date: 16 Jul 2018

S HAYTON LIMITED

Status: Active

Address: 15 Scattergate Green, Appleby-in-westmorland

Incorporation date: 17 May 2018

S H BIRMINGHAM LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 12, 751 Kiaxon Industrial Estate, Birmingham

Incorporation date: 30 Jul 2019

Address: 409-411 Croydon Road, Beckenham

Incorporation date: 16 Oct 2017

S H CAR WASH LTD

Status: Active

Address: 105 Stamford Hill, London

Incorporation date: 20 Aug 2018

S H C COMMERCIALS LTD

Status: Active

Address: Sefton House Whitegate, White Lund Industrial Estate, Morecambe

Incorporation date: 04 Oct 2018

S H CHANEY LIMITED

Status: Active

Address: The Old Rectory, Westwick, Norwich

Incorporation date: 22 Jun 2011

S H DECORATIONS LTD

Status: Active

Address: 89 Chase Green Avenue, Enfield, London

Incorporation date: 06 Oct 2006

S HEAPS SSAS 0378 LTD

Status: Active

Address: 25 Marsh Street, Bristol

Incorporation date: 24 Jun 2019

Address: 290 Bolton Road, Aspull, Wigan

Incorporation date: 25 Aug 2015

Address: 6 Leafield Crescent, South Shields

Incorporation date: 26 Apr 2016

S HENSON LIMITED

Status: Active

Address: 29-31 Castle Street, High Wycombe

Incorporation date: 08 Feb 2008

S HEWITT LIMITED

Status: Active

Address: 11 Seymour Road, Stockport

Incorporation date: 10 Apr 2015

S H FAST FOODS LIMITED

Status: Active

Address: 12 Goodmayes Road, Ilford

Incorporation date: 02 May 2017

S H FLOORING (SUSSEX) LTD

Status: Active

Address: Europa House, Goldstone Villas, Hove

Incorporation date: 16 Apr 2018

S H F (LUTON) LTD

Status: Active

Address: Ram Mill Gordon Street, Chadderton, Oldham

Incorporation date: 13 Mar 2003

S H FOODIE LIMITED

Status: Active

Address: 3 Ashweir Court, Tintern

Incorporation date: 22 Feb 2016

Address: Flaxlands Wood Farm, Lydiard Plain, Swindon

Incorporation date: 09 Aug 2002

S H H CONSTRUCTION LTD

Status: Active

Address: Unit 1 Barrell Wynd, Bamff Road, Alyth

Incorporation date: 22 Feb 2012

S H H LIMITED

Status: Active

Address: 103 Newland Road, Worthing

Incorporation date: 23 May 2005

Address: Shield Haulage, Wolsingham, Bishop Auckland

Incorporation date: 16 Mar 2022

Address: 39 St Phillips Close, Auckland Park, Bishop Auckland

Incorporation date: 18 May 2010

Address: 74 East Lea, Newbiggin-by-the-sea

Incorporation date: 25 Jun 2021

Address: Office 12b Fanton Hall, Off Arterial Road, Wickford

Incorporation date: 06 Dec 2018

S H KIANI LIMITED

Status: Active

Address: 71 Russel Drive, Wollaton, Nottingham

Incorporation date: 11 Nov 2008

Address: 230 Shirley Road, Southampton

Incorporation date: 28 Nov 2017

Address: 70-72 Victoria Road, Ruislip

Incorporation date: 02 Mar 2012

Address: 75 Harley Street, London

Incorporation date: 19 Feb 2008

S H & M J INVESTMENT LTD

Status: Active

Address: 6 Lady Margaret Court, Penylan Fish Bar, Colchester Avenue, Cardiff

Incorporation date: 22 Aug 2016

S H MOTOR COMPANY LIMITED

Status: Active

Address: 105 St Pauls Avenue, Slough

Incorporation date: 09 Apr 2008

S HODGSON LIMITED

Status: Active

Address: Redmere Church Street, Claverley, Wolverhampton

Incorporation date: 12 Aug 2015

S HOLDEN HEATING LTD

Status: Active

Address: 5 Selina Close, Luton

Incorporation date: 21 Oct 2019

S HOLDINGS LIMITED

Status: Active

Address: The Station House, 15 Station Road, St Ives

Incorporation date: 20 Oct 2015

Address: 101a Crow Green Road, Pilgrims Hatch, Brentwood

Incorporation date: 08 Oct 2021

S HOLLOWAY LIMITED

Status: Active

Address: 8 Firecrest Drive, Telford

Incorporation date: 21 Mar 2017

S HOMES MIDLANDS LTD

Status: Active

Address: 2 Withywood Close, Willenhall

Incorporation date: 03 Jan 2023

S HOMES PROPERTIES LTD

Status: Active

Address: 32a Oakenbottom Road, Bolton

Incorporation date: 26 Oct 2018

Address: 217 Parkgate, Upper College Street, Nottingham

Incorporation date: 09 Oct 2012

S H OPTICAL LTD

Status: Active

Address: 65 Broad Oak Lane, Manchester

Incorporation date: 02 Mar 2017

Address: Bury Lodge, Bury Road, Stowmarket

Incorporation date: 02 Oct 2015

Address: Fairoaks, Old Milnafua Road, Alness

Incorporation date: 28 Jan 2014

Address: The Broadgate Tower Third Floor, 20 Primrose Street, London

Incorporation date: 30 Sep 2015

S HOWARD CONSTRUCTION LTD

Status: Active

Address: 1 Brewery House, Brook Street, Wivenhoe, Colchester

Incorporation date: 17 Jan 2023

Address: 35 Parkway, Houghton Regis, Dunstable

Incorporation date: 07 May 2014

S HOWE RIGGING LTD

Status: Active

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

Incorporation date: 27 Jan 2015

Address: 29 North Hill, Colchester

Incorporation date: 22 Sep 2008

Address: Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme

Incorporation date: 13 May 2011

Address: 39 High Street, Battle

Incorporation date: 21 Nov 2022

S H PHARMA LTD

Status: Active

Address: C/o Shenward Josephs Well Suite 2c, Hanover Walk, Leeds

Incorporation date: 06 Oct 2014

Address: 3 Stanley Way, Orpington

Incorporation date: 20 Jan 2016

S H PRATT GROUP LIMITED

Status: Active

Address: Musca Court Laporte Way, Luton, Bedfordshire

Incorporation date: 23 Sep 1959

Address: 10 Godfrey Road Godfrey Road, Spixworth, Norwich

Incorporation date: 20 Mar 2019

Address: Unit 5 Bowes Business Park Wrotham Road, Meopham, Gravesend

Incorporation date: 10 Jan 2019

S H PROSERV LIMITED

Status: Active

Address: 16 Tillingbourn, Titchfield, Common, Fareham, Hampshire

Incorporation date: 26 Apr 2006

S H RECOVERY LTD

Status: Active

Address: 21 Woodnorton Road, Rowley Regis

Incorporation date: 25 Jun 2019

S H RENTAL PROPERTIES LTD

Status: Active

Address: 3 Englefield Close, Orpington

Incorporation date: 26 Apr 2021

S H RESEARCH LIMITED

Status: Active

Address: 41b Beach Road, Littlehampton

Incorporation date: 03 Jun 2010

S HRISTAKIEV LTD

Status: Active

Address: 601 Britannia House, 1 Glenthorne Road, London

Incorporation date: 10 Mar 2009

S H R LONDON LTD

Status: Active

Address: 21 Cade Tyler House, Blackheath Hill, London

Incorporation date: 14 Jul 2020

S H S ANDERSON LIMITED

Status: Active

Address: 118 Gainsborough Road, Warrington

Incorporation date: 26 Oct 2017

Address: Unit 5 Gupta Trading Estate, West Bromwich Street, Oldbury

Incorporation date: 23 Jul 2009

S HUDSON UK LTD

Status: Active

Address: Furnace House, Killinghurst Lane, Haslemere

Incorporation date: 02 Jun 2021

S H U E LIMITED

Status: Active

Address: 61 Alexandra Road, Lowestoft

Incorporation date: 23 Mar 2004

Address: 5 Warkworth Drive, Deneside View, Chester Le Street

Incorporation date: 09 Dec 2014

Address: 4 Rosehurst Grove, Pannal, Harrogate

Incorporation date: 18 Nov 2019

Address: Unit 10 80 Lytham Road, Fulwood, Preston

Incorporation date: 17 Mar 2008

S HUGHES & SONS LTD

Status: Active

Address: Lewis & Co., 35-37 Stamford Street, Mossley

Incorporation date: 01 Apr 2015

S H UK PROPERTIES LTD

Status: Active

Address: 6 Calverley Gardens, Kenton, Harrow

Incorporation date: 28 Jul 2020

S HUMA QURESHI LTD

Status: Active

Address: 17 Beechwood Drive, Ipswich

Incorporation date: 30 Dec 2014

Address: Flat 4 Border Court, Hoskins Place, East Grinstead

Incorporation date: 04 Aug 2023

S HUNJAN SERVICES LIMITED

Status: Active

Address: 113 Roma Road, Birmingham

Incorporation date: 30 Jun 2014

Address: 27 Central Avenue, North Shields

Incorporation date: 11 Jan 2022

S HUSSAIN LOCUM LTD

Status: Active

Address: 76 Green Lane, Middlesbrough

Incorporation date: 13 Feb 2020

S HUTTON LIMITED

Status: Active

Address: The Barn Charity Street, Carlton Scroop, Grantham

Incorporation date: 31 Oct 2002

S H & W PETERMAN LTD

Status: Active

Address: 3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London

Incorporation date: 13 Feb 2018