Address: 19 Murrayfield Road, Hull

Incorporation date: 12 Oct 2018

Address: 49 Leacroft, Staines-upon-thames

Incorporation date: 10 Apr 1969

HALES CONSTRUCTION LTD

Status: Active

Address: 3 Sharnden Manor, Mayfield

Incorporation date: 25 Mar 2014

HALESFIELD 22 LIMITED

Status: Active

Address: 86 Tettenhall Road, Wolverhampton

Incorporation date: 12 Jul 2018

Address: Halesfield 22, Telford, Shropshire

Incorporation date: 25 Feb 1999

Address: 1 Brassey Road, Old Potts Way, Shrewsbury

Incorporation date: 19 Nov 2007

HALES FLOORING LIMITED

Status: Active

Address: Juniper House Warley Hill Business Park, The Drive, Brentwood

Incorporation date: 01 Nov 2002

HALES FRUIT SALES LIMITED

Status: Active

Address: 20 Main Street, Newcastle, Co Down

Incorporation date: 20 Apr 1989

Address: Halesgrove Cottage, Middle Lypiatt, Stroud

Incorporation date: 25 Mar 2014

HALES HILL PARK LIMITED

Status: Active

Address: Primrose Hill Farm, Deighton

Incorporation date: 25 Mar 2019

Address: Beechcroft House, Capstone Road, Gillingham

Incorporation date: 20 Sep 2010

HALES INVESTMENTS LIMITED

Status: Active

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 03 Jun 2015

Address: Moxhams 1 Horse Road, Hilperton Marsh, Trowbridge

Incorporation date: 30 Oct 1935

HALES LIMOUSINS LTD

Status: Active

Address: 36a Church Street, Willingham, Cambridge

Incorporation date: 06 Dec 2017

HALESLOCKS LIMITED

Status: Active

Address: Suite 114, 89 High Street, Sidcup

Incorporation date: 13 Feb 2018

Address: Walnut House Teston Road, Offham, West Malling

Incorporation date: 09 Mar 2009

Address: 36 Junction Road, Leek

Incorporation date: 20 Apr 2011

HALESOFT LTD

Status: Active

Address: White House, Wollaton Street, Nottingham

Incorporation date: 23 Feb 2017

Address: 7 Hales Orchard, Worcester

Incorporation date: 23 May 1994

HALESOWEN BID LIMITED

Status: Active

Address: Church Court, Stourbridge Road, Halesowen

Incorporation date: 16 Aug 2017

HALESOWEN BOYS LTD

Status: Active - Proposal To Strike Off

Address: 44 Birmingham Road, Sutton Coldfield

Incorporation date: 23 Jan 2018

Address: Halesowen Caravan Centre, Amberway, Halesowen

Incorporation date: 27 Feb 2018

Address: 4 St James Court Bridgnorth Road, Wollaston, Stourbridge

Incorporation date: 15 Sep 2004

Address: Halesowen College, Whittingham Road, Halesowen

Incorporation date: 16 Feb 1993

Address: 3 Lyttleton Court, Birmingham Street, Halesowen

Incorporation date: 12 Mar 2014

Address: Ebenezer House, Ryecroft, Newcastle-under-lyme

Incorporation date: 07 Apr 2005

Address: The Leasowes, Halesowen

Incorporation date: 31 Mar 2008

Address: 14 Causey Farm Road, Hayley Green, Halesowen

Incorporation date: 28 Mar 1958

Address: 3 Lyttleton Court, Birmingham Street, Halesowen

Incorporation date: 31 Mar 2021

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

Incorporation date: 20 Jun 2002

Address: The Grove, Old Hawne Lane, Halesowen

Incorporation date: 08 Sep 2009

Address: Unit 1b, 97 Stourbridge Road, Halesowen

Incorporation date: 10 Jun 2015

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 11 Apr 2006

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

Incorporation date: 20 Jun 2002

Address: Unit 1, Gainsford Drive, Halesowen

Incorporation date: 23 Feb 2012

Address: 36a Church Street, Willingham, Cambridge

Incorporation date: 05 Dec 2017

HALES (SCOTLAND) LIMITED

Status: Active

Address: 2j Second Avenue, Heatherhouse Industrial Estate, Irvine

Incorporation date: 03 May 2017

HALESTATES LIMITED

Status: Active

Address: Acre House, 11/15 William Road, London

Incorporation date: 18 May 2007

Address: Military House, 24 Castle Street, Chester

Incorporation date: 30 Apr 2008

HALESTONE LIMITED

Status: Active

Address: 505 Pinner Road, Harrow

Incorporation date: 14 Nov 2013

HALESTONE MASONRY LTD

Status: Active

Address: West House, King Cross Road, Halifax

Incorporation date: 21 Apr 2016

HALESTONE RESTORATION LTD

Status: Active

Address: West House, King Cross Road, Halifax

Incorporation date: 29 Jan 2021

HALESTORM GROUP LTD

Status: Active

Address: Elizabeth Davenport, 99, Warwick Road, Kenilworth

Incorporation date: 06 Aug 2020

HALESTORM PRODUCTIONS LTD

Status: Active

Address: Pegasus House 5 Winckley Court, Mount Street, Preston

Incorporation date: 04 Jan 2016

Address: 1 Kings Avenue, London

Incorporation date: 08 Dec 2015

HALESUNFLOWERHOUSE LTD

Status: Active

Address: 73 Byrom Street, Altrincham

Incorporation date: 13 Oct 2020

Address: Georgian House, 34 Thoroughfare, Halesworth, Suffolk

Incorporation date: 16 Feb 2005

HALESWORTH CAMPUS

Status: Active

Address: 3 Fairstead Cottages, Spexhall, Halesworth

Incorporation date: 12 Apr 2012

Address: 3 Spexhall, Halesworth

Incorporation date: 04 Jul 2020

Address: Georgian House, 34 Thoroughfare, Halesworth

Incorporation date: 18 Jan 2007

HALESWORTH GOLF LIMITED

Status: Active

Address: 33 Cavendish Square, London

Incorporation date: 14 Jul 2010

HALESWORTH LIMITED

Status: Active

Address: 30 Park Street, London

Incorporation date: 09 Mar 2021

Address: Norwich Road, Halesworth, Suffolk

Incorporation date: 03 Oct 1990

Address: Bus Depot, Westway, Chelmsford

Incorporation date: 01 Mar 1989