HALLIAN PROPERTIES LTD

Status: Active

Address: 12a Chester Street, Edinburgh

Incorporation date: 12 Aug 2021

Address: 68 Halliard Court, Cardiff

Incorporation date: 24 Nov 2016

HALLIARD COURT LTD.

Status: Active

Address: Avon House, 19 Stanwell Road, Penarth

Incorporation date: 12 Jan 1995

Address: Freshwater House, 158-162 Shaftesbury Avenue, London

Incorporation date: 29 Oct 1958

Address: 44 Bower Street, Widnes

Incorporation date: 10 Feb 2023

Address: 1 Coombe Drive, Runcorn

Incorporation date: 30 Aug 2002

Address: C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 28 Nov 2013

HALLIBURTON LIMITED

Status: Active

Address: C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 30 Apr 1970

HALLIBURTON LOGISTICS LTD

Status: Active

Address: 15 Halliburton Road, Easterhouse, Glasgow

Incorporation date: 13 Jun 2016

Address: Halliburton House Howe Moss Crescent, Dyce, Aberdeen

Incorporation date: 28 May 2002

Address: C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 18 Sep 1958

Address: 206 Straid Road, Bushmills

Incorporation date: 20 Jan 2016

Address: 17 Pontefract Avenue, Towcester

Incorporation date: 22 Mar 2021

HALLIDAY CAPITAL LIMITED

Status: Active

Address: 8 8 Hazel Drive, Throckley, Newcastle Upon Tyne

Incorporation date: 08 Oct 2021

HALLIDAY CLARK LIMITED

Status: Active

Address: The Point, No.1 Lower Railway Road, Ilkley

Incorporation date: 02 Apr 1993

HALLIDAY & CO. LTD

Status: Active

Address: 47-49 The Square, Kelso

Incorporation date: 11 Apr 2019

Address: 30 Miller Road, Ayr, Ayrshire

Incorporation date: 07 Feb 2003

Address: 12/14 High Street, Caterham

Incorporation date: 30 Nov 2007

Address: 32 Hamilton Road, Bangor, Co Down

Incorporation date: 28 Feb 2007

HALLIDAY GROUP LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 18 Mar 2015

Address: H2 Prenton Way, North Cheshire Trading Estate, Prenton

Incorporation date: 23 Nov 2017

Address: Eaglehurst, 12 Quay Road, Bridlington

Incorporation date: 14 Dec 2011

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Incorporation date: 16 May 2018

HALLIDAY LETS LIMITED

Status: Active

Address: 2/2 11 Charing Cross Mansions, 12 St. Georges Road, Glasgow

Incorporation date: 11 Aug 2020

HALLIDAY LIGHTING LTD

Status: Active

Address: Unit 29, Stenhouse Mill Wynd, Edinburgh

Incorporation date: 14 May 2015

Address: 1 Gleghornie Farm Cottages, North Berwick

Incorporation date: 10 May 2019

HALLIDAY MARX LIMITED

Status: Active

Address: Dawson House, 5 Jewry Street, London

Incorporation date: 27 Jan 2009

Address: 111 Piccadilly, Manchester

Incorporation date: 08 Dec 1987

HALLIDAYME LTD

Status: Active

Address: 36 Crooke Lane, Wilsden, Bradford

Incorporation date: 03 Jun 2019

Address: 18 Trinity Enterprise Centre, Ironworks Road Furness Business Park, Barrow-in-furness

Incorporation date: 23 Apr 2013

Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth

Incorporation date: 09 Aug 2017

HALLIDAY PROPERTY LTD

Status: Active

Address: Ency Associates Printware Court, Cumberland Business Centre, Portsmouth

Incorporation date: 15 Mar 2011

Address: 30 Bankside Court Stationfields, Kidlington, Oxford

Incorporation date: 19 Apr 2007

Address: 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill

Incorporation date: 30 Aug 2007

HALLIDAYS GROUP LIMITED

Status: Active

Address: Riverside House Kings Reach Business Park, Yew Street, Stockport

Incorporation date: 24 May 2018

Address: Riverside House Kings Reach Business Park, Yew Street, Stockport

Incorporation date: 21 Jun 2018

HALLIDAY TRANSPORT LTD

Status: Active

Address: 24 Lower Keadybeg Road, Whitecross, Armagh

Incorporation date: 18 Jul 2018

HALLIDAYUK LTD

Status: Active

Address: 6 Thornhill Road, Shrewsbury

Incorporation date: 07 Jul 2022

HALLIDAY WEST LIMITED

Status: Active

Address: 2 The Green, Writtle, Chelmsford

Incorporation date: 26 Jul 2001

HALLIE'S CAFE LTD

Status: Active

Address: 1623 Warwick Road, Knowle, Solihull

Incorporation date: 26 Aug 2020

HALLIFAX CARE LIMITED

Status: Active

Address: 297a Ditchling Road, Brighton

Incorporation date: 26 Mar 2008

HALLIFAX HAULAGE LIMITED

Status: Active

Address: Poplar Tree Farm White Cross, Sutton St James, Spalding

Incorporation date: 05 Apr 2023

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 25 Apr 2017

HALLIFORD CAFE LTD

Status: Active

Address: 75 Upper Halliford Road, Shepperton

Incorporation date: 25 Apr 2019

HALLIFORD CONSULTANTS LTD

Status: Active

Address: 274 Upper Halliford Road, Shepperton

Incorporation date: 30 Jan 2015

Address: Unit 5-6 Heath Works, Fordbridge Road, Sunbury-on-thames

Incorporation date: 17 Jan 2002

HALLIFORD SCHOOL LIMITED

Status: Active

Address: Halliford House, Russell Rd, Shepperton

Incorporation date: 07 Dec 1956

Address: 24 Saturn Croft, Winkfield Row, Bracknell

Incorporation date: 17 Jan 2017

Address: 81 Spring Avenue, Keighley

Incorporation date: 17 Sep 2014

HALLIGAN MARITIME LIMITED

Status: Active

Address: Jacaranda York Road, Netley Abbey, Southampton

Incorporation date: 10 Feb 2020

HALLIGAN SERVICES LIMITED

Status: Active

Address: 39 Fontwell Avenue, Bexhill-on-sea

Incorporation date: 29 Oct 2007

HALLI MARINE LTD

Status: Active

Address: 10 Bowcombe, Netley Abbey, Southampton

Incorporation date: 04 Nov 2022

HALLINAN CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: London Gateway Scratchwood Service Area, Barnet Way, Mill Hill, London

Incorporation date: 23 Jan 2015

Address: 1210 London Road, Leigh On Sea, Essex

Incorporation date: 13 Feb 1997

Address: Bushes Bushes, Wind Hill, Magdalen Laver

Incorporation date: 18 Apr 2018

Address: Hallingbury Hall, Little Hallingbury, Bishops Stortford

Incorporation date: 08 Jul 1997

Address: 2 Hatch Green, Little Hallingbury, Near Bishops Stortford

Incorporation date: 20 Dec 2000

HALLINGS LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 03 Oct 2019

HALLIN MARINE UK LIMITED

Status: Active

Address: C/o Brodies Llp, 90 Bartholomew Close, London

Incorporation date: 06 Jan 2006

HALLINWOOD LIMITED

Status: Active

Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 24 Jan 1973

HALLISER LIMITED

Status: Active

Address: Hilton Consulting Unit 133 Canalot Studios, 222 Kensal Road, London

Incorporation date: 03 Jun 2021

HALLISEY LIMITED

Status: Active

Address: 7 Mauldeth Road, Stockport

Incorporation date: 09 Mar 2020

Address: Unit B1 Red Scar Business Park, Longridge Road,, Preston

Incorporation date: 13 Dec 1976

HALLITECH LIMITED

Status: Active

Address: 64 Young Court, Tayport

Incorporation date: 02 Jul 2023

HALLIWALSH LIMITED

Status: Active

Address: 28 Fields Drive, Sandbach, Cheshire

Incorporation date: 12 May 2006

Address: Irwell House, 223 Bacup Road, Rawtenstall, Rossendale

Incorporation date: 03 Dec 2002

Address: 197 Eskrick Street, Bolton

Incorporation date: 14 Mar 2023

HALLIWELL FARMS LIMITED

Status: Active

Address: Keysmount Farm, Blackford, Carlisle

Incorporation date: 06 Aug 2002

HALLIWELL HAULAGE LIMITED

Status: Active

Address: Appley Lane North, Appley Bridge, Wigan

Incorporation date: 13 May 1948

Address: 7 Petersgate, Stockport

Incorporation date: 29 Mar 2010

Address: 7 St Petersgate, Stockport

Incorporation date: 27 Mar 2008

Address: Pearce House, 80 Cawdor Street, Eccles

Incorporation date: 21 Feb 2019

Address: Ffordd Maelgwyn, Tre Marl Industrial Estate, Llandudno Junction

Incorporation date: 30 Jun 1976

Address: 2 Belend House Blackburn Road, Egerton, Bolton

Incorporation date: 12 Mar 1996

Address: 5 Priestnall Road, Stockport

Incorporation date: 25 Mar 2021

Address: The Barn North Scale, Walney, Barrow-in-furness

Incorporation date: 09 Mar 2015

HALLIWELL PROPERTIES LTD

Status: Active

Address: 9 Manor Parade, Manor Road, London

Incorporation date: 02 Oct 1987

Address: 1 Springfield Farm Friezland Lane, Greenfield, Oldham

Incorporation date: 04 Feb 2016

Address: 89 Boxfield Green, Stevenage

Incorporation date: 10 Jan 2018

Address: Ship Canal House, 98 King Street, Manchester

Incorporation date: 21 Sep 1983

Address: No. 1, St Pauls Square, Liverpool

Incorporation date: 05 Aug 2010

Address: Grosvenor House Ground Floor, Unit 3a, 1 High Street, Edgware

Incorporation date: 24 Jan 1994

HALLIWICK LIMITED

Status: Active

Address: 4 Wilton Road, Muswell Hill

Incorporation date: 26 Jan 2021