Address: Unit B1, Site 5 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham

Incorporation date: 23 Mar 2017

SEAHAM COACHES LTD

Status: Active

Address: 29 Watling Avenue, Seaham

Incorporation date: 11 Oct 2021

SEAHAM DP LTD

Status: Active

Address: Unit 10 Evolution, Wynyard Business Park, Wynyard

Incorporation date: 15 Dec 2017

Address: 31 Weybourne Lea, Seaham

Incorporation date: 10 Jan 2018

SEAHAM ENTERTAINMENTS LTD

Status: Active

Address: 21 Hyde Park Road, Leeds

Incorporation date: 30 Mar 2022

Address: Unit 10, Seaham Harbour Marina, Seaham

Incorporation date: 12 Dec 2011

Address: Seaham Harbour Cricket Club, New Drive, Seaham

Incorporation date: 02 Apr 2007

Address: Club House, Seaham, Co Durham

Incorporation date: 03 Apr 1911

Address: Masonic Hall, 11 North Road Seaham, County Durham

Incorporation date: 21 Mar 1986

SEAHAM ME LIMITED

Status: Active

Address: Macs Chippy, Ropery Walk, Seaham

Incorporation date: 20 Nov 2023

SEAHAM SPECSAVERS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 13 Nov 2007

SEAHAM VISIONPLUS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 13 Nov 2007

Address: 61 The Avenue, Seaham

Incorporation date: 12 Jan 2015

Address: 2 Bailey Hill, Castle Cary

Incorporation date: 13 Jun 2008

SEAHART LIMITED

Status: Active

Address: 155 East Mall, Westfield Centre, Derby

Incorporation date: 18 Feb 2016

Address: 35 Green Lane, Seaford

Incorporation date: 13 Oct 2021

SEAHAVEN C.H. LTD

Status: Active

Address: 8 Lee Avenue, Romford

Incorporation date: 08 Feb 2011

SEAHAVEN ELECTRICAL LTD

Status: Active

Address: 15 Ashmore Close, Peacehaven

Incorporation date: 07 Nov 2022

SEAHAVEN FM BROADCASTING

Status: Active

Address: 25 Clinton Place, Seaford

Incorporation date: 27 Aug 2008

Address: 64 The Promenade, Portstewart

Incorporation date: 06 May 1988

SEAHAVEN SERVICES LTD

Status: Active

Address: 15 Marine Drive, Seaford

Incorporation date: 08 Jan 2024

SEAHAWK BIDCO LIMITED

Status: Active

Address: Unit 2 Springfield Court, Summerfield Road, Bolton

Incorporation date: 26 Jul 2018

Address: 59 Catisfield Road, Fareham

Incorporation date: 02 Feb 2016

SEAHAWK CONSULTING LTD

Status: Active

Address: Unit 22 Wessex Park, Bancombe Road, Somerton

Incorporation date: 24 Feb 2021

Address: 13 Approach Road, London

Incorporation date: 22 Nov 2016

Address: Broadleigh House, Woodmarsh, North Bradley

Incorporation date: 22 Jan 1982

Address: 124 City Road, London

Incorporation date: 13 Apr 2023

SEAHAWK PRODUCTIONS LTD

Status: Active

Address: 33 Dalmaik Terrace, Peterculter

Incorporation date: 18 Feb 2022

SEAHMARIUX LTD

Status: Active

Address: Office 7a, 7 Kings Charles Court, Vine Street, Evesham

Incorporation date: 08 Apr 2021

SEAHOLME BAR & GRILL LTD

Status: Active - Proposal To Strike Off

Address: 24 Church Lane, Sutton On Sea

Incorporation date: 10 May 2017

SEAHOLME MARQUEES LIMITED

Status: Active

Address: Colemans Park Shaves Wood Lane, Albourne, Hassocks

Incorporation date: 29 Dec 2000

SEAHOP LIMITED

Status: Active

Address: 21 Heath Close, West Cross, Swansea

Incorporation date: 02 Dec 2011

SEAHORSE 37 LTD

Status: Active

Address: 4 Michaels Mount, Little Bealings, Woodbridge

Incorporation date: 21 May 2020

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 10 Oct 2018

SEAHORSE BIKES LIMITED

Status: Active

Address: Kirby Krook Kimbolton Road, Keysoe, Bedford

Incorporation date: 26 Feb 2019

SEAHORSE BOOKSTORE LTD

Status: Active

Address: 1a Winton Buildings, Ardrossan

Incorporation date: 28 May 2021

Address: 5b Valley Industries, Cuckoo Lane, Tonbridge

Incorporation date: 06 Feb 2017

Address: Dunira House 17 Station Road, Inverkeilor, By Arbroath

Incorporation date: 29 Jan 2005

Address: 13 Brooks Road, Formby, Liverpool

Incorporation date: 22 Sep 1997

SEAHORSE CONSTRUCTION LTD

Status: Active

Address: 47 Kingfisher Road, Portishead

Incorporation date: 14 Oct 2020

Address: The Old Bakery, 90 Camden Road, Tunbridge Wells

Incorporation date: 16 Jul 2014

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 06 Feb 2018

SEAHORSE ESTATES LTD

Status: Active

Address: Cogans Batts Bridge Road, Piltdown, Uckfield

Incorporation date: 27 Apr 2012

Address: 66 St Peters Avenue, Cleethorpes

Incorporation date: 29 May 2002

SEAHORSE GOSPORT LTD

Status: Active

Address: 4 Diceland Road, Banstead

Incorporation date: 07 Jul 2023

Address: Tollgate Cottage, Hurstbourne Tarrant, Andover

Incorporation date: 15 Apr 2016

Address: 1a Station Road, Parkstone, Poole

Incorporation date: 14 May 2012

Address: 8 Crossfield Avenue, Porthcawl

Incorporation date: 14 Feb 2022

SEAHORSE OCEAN SERVICES LTD.

Status: Active - Proposal To Strike Off

Address: 6 Redheughs Rigg, Edinburgh

Incorporation date: 15 Aug 2018

SEAHORSE RATING LIMITED

Status: Active

Address: Seahorse Buildings, Bath Road, Lymington

Incorporation date: 28 Jul 1986

Address: 361 Rayleigh Road, Leigh On Sea, Essex

Incorporation date: 12 Dec 2005

Address: Unit 6, Martin Road, Maidenhead

Incorporation date: 09 Mar 2023

SEAHORSE & SWAN LIMITED

Status: Active

Address: 27 Coppice Gate, Cheltenham

Incorporation date: 23 Jan 2017

SEAHORSE TAKEAWAY LTD

Status: Active

Address: 5 North End Road, London

Incorporation date: 03 Jun 2005

SEAHORSE (UK) LTD

Status: Active

Address: 8 Hemmells, Basildon

Incorporation date: 12 Nov 2008

Address: 17 17 Great Fox Meadow, Kelvedon Hatch, London

Incorporation date: 18 May 2010

SEAHORSE YACHTS LIMITED

Status: Active

Address: 20 St James Place, London

Incorporation date: 14 Oct 1997

SEAHORSEY LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 08 Jul 2020

Address: The Hub Sports & Community Centre, Stone Close, Seahouses

Incorporation date: 18 Oct 1996

SEAHOUSE TRADING LTD

Status: Active

Address: 8-10 Queen Street, Seaton

Incorporation date: 08 Jan 2018

SEAH WIND LTD.

Status: Active

Address: 13 Approach Road, London

Incorporation date: 24 Feb 2021