HALLMAN AIKEN LIMITED

Status: Active

Address: 14382602 - Companies House Default Address, Cardiff

Incorporation date: 28 Sep 2022

HALLMANOR LIMITED

Status: Active

Address: C/o Cwa Accountants First Floor, 271 Upper Street, London

Incorporation date: 28 Sep 2012

HALLMARK AMBLER MILL LTD

Status: Active

Address: Unit 28, Leslie Hough Way, Salford

Incorporation date: 08 Jul 2022

HALLMARK ASSAY LTD

Status: Active

Address: Corporation Yard, Rawmarsh Road, Rotherham

Incorporation date: 09 Mar 2011

HALLMARK ASSETS (OLD) LTD

Status: Active

Address: 28 Leslie Hough Way, Salford

Incorporation date: 29 Oct 2018

Address: Suite A Bank House, 81 Judes Road, Egham

Incorporation date: 26 Apr 2019

Address: Home Farm Warmingham Lane, Moston, Middlewich

Incorporation date: 15 Dec 2017

HALLMARK BRANDING LIMITED

Status: Active

Address: 15 Cressbrook Road, Waverley, Rotherham

Incorporation date: 26 Jun 2017

Address: First Floor, New Barnes Mill, Cottonmill Lane, St. Albans

Incorporation date: 21 Apr 2009

Address: 24 Newton Road, Bishopsteignton, Teignmouth

Incorporation date: 09 May 2003

Address: 200 Drake Street, Rochdale

Incorporation date: 21 May 2021

Address: Hallmark Cards (holdings) Limited, Dawson Lane, Bradford

Incorporation date: 08 Jan 1987

Address: Hallmark Cards Property Company Limited, Dawson Lane, Bradford

Incorporation date: 22 Dec 1980

Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay

Incorporation date: 30 Mar 2020

Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay

Incorporation date: 06 Mar 1992

Address: 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay

Incorporation date: 13 Jul 2018

Address: 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay

Incorporation date: 07 Nov 2007

Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay

Incorporation date: 15 Oct 2003

Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay

Incorporation date: 30 Jun 2020

Address: 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay

Incorporation date: 02 Aug 2007

Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay

Incorporation date: 19 Jul 2004

Address: 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay

Incorporation date: 14 Jun 2017

Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay

Incorporation date: 30 May 2020

Address: Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay

Incorporation date: 07 Jul 2021

Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay

Incorporation date: 09 Dec 2020

HALLMARK CARE LIMITED

Status: Active

Address: 3 Bulrush Road, Blackbird Leys, Oxford

Incorporation date: 24 Sep 2012

Address: 6 The Chase, Bishops Stortford

Incorporation date: 28 Feb 2008

Address: 95 Eastwick Park Avenue, Bookham, Leatherhead

Incorporation date: 30 Mar 2017

Address: Green Bank, Saxby Road, Melton Mowbray

Incorporation date: 05 Apr 2013

Address: C/o Azets Burnham Yard, London End, Beaconsfield

Incorporation date: 17 Mar 2020

Address: 16 Morgans Quay, Strand, Teignmouth

Incorporation date: 28 May 1996

Address: Valletta House, Valletta Street, Hull

Incorporation date: 15 Feb 2021

Address: York House Thornfield Business Park, Standard Way, Northallerton

Incorporation date: 19 Jan 2017

HALLMARK ENERGY LIMITED

Status: Active

Address: C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Birmingham

Incorporation date: 15 Nov 2018

Address: 19 King Street, King's Lynn

Incorporation date: 18 Dec 2013

Address: Unit 2 Ashgrove Farm, Piltdown, Uckfield

Incorporation date: 06 Dec 1977

Address: Leavesden Park Suite 1, 5 Hercules Way, Watford

Incorporation date: 23 Jan 2004

Address: Park House, 200 Drake Street, Rochdale

Incorporation date: 23 Jan 2015

HALLMARKEY LIMITED

Status: Active

Address: 14779237 - Companies House Default Address, Cardiff

Incorporation date: 04 Apr 2023

Address: 12 Sidsaph Hill, Walkeringham, Doncaster

Incorporation date: 31 Jan 2014

HALLMARK FARMING LIMITED

Status: Active

Address: The Hall, Eastoft, Scunthorpe

Incorporation date: 22 Dec 1920

HALLMARK FIREWORKS INTERNATIONAL LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Incorporation date: 11 Feb 2019

HALLMARK FIREWORKS LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Incorporation date: 12 Feb 2021

HALLMARK FRAULO LIMITED

Status: Active

Address: Unit 56 Hillgrove Business Park, Nazeing Road, Nazeing

Incorporation date: 22 Nov 1982

Address: C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich

Incorporation date: 19 Mar 2005

HALLMARK FUNCTIONS LTD.

Status: Active

Address: 27-49 Willow Way, London

Incorporation date: 20 Dec 1994

Address: Unit L, Radford Business Centre, Radford Way, Billericay

Incorporation date: 16 Jan 2017

HALLMARK GROUP LTD

Status: Active

Address: Synergy House Canterbury Business Park, Partridge Drive, Canterbury

Incorporation date: 03 Sep 2021

Address: 91-97 Saltergate, Chesterfield

Incorporation date: 03 Feb 2005

HALLMARK HOLDINGS LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 10 Feb 2017

Address: 17 Lydgate, Briercliffe, Burnley

Incorporation date: 06 Jul 2017

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 30 Sep 2009

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 16 Feb 2011

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 25 Sep 2006

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 30 Sep 2009

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 25 Sep 2006

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 04 Nov 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 25 Sep 2006

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 25 Sep 2006

HALLMARK HR LTD

Status: Active

Address: 1st Floor Cloister House, Riverside, New Bailey Street, Salford

Incorporation date: 08 Apr 2016

Address: 62 Arden Grove, Ladywood, Birmingham

Incorporation date: 18 May 2022

Address: 15 Carroll Street, Bradford

Incorporation date: 27 Nov 2018

HALLMARK JEWELLERY (2007) LTD

Status: Active - Proposal To Strike Off

Address: 23 Tenby Street, 1st Floor, Birmingham

Incorporation date: 20 Nov 2007

Address: Chandlers Court 158/159, High Street, Kingston Upon Hull

Incorporation date: 01 Jul 2008

Address: Flat 28 Park Lane Court, Bury New Road, Salford

Incorporation date: 16 Aug 2020

Address: 28 Leslie Hough Way, Salford

Incorporation date: 27 Jan 2009

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 30 Mar 2000

Address: 105 Garretts Green Lane, Birmingham

Incorporation date: 25 Jul 2013

HALLMARK OLDHAM LTD

Status: Active

Address: Hallmark, Jarvis Street, Oldham

Incorporation date: 04 Aug 2023

HALLMARK PIXEL LTD

Status: Active

Address: 20 Wenlock Road, London

Incorporation date: 08 Jun 2023

Address: C/o Bluefield Services 3 Temple Quay Temple Back East, Redcliffe, Bristol

Incorporation date: 03 May 2013

Address: 12 New Mill, The Flour Mills, Burton-on-trent

Incorporation date: 03 May 2013

Address: Flat 2 Landor House, Westbourne Park Road, London

Incorporation date: 09 Mar 2022

Address: 46 Great Marlborough Street, London

Incorporation date: 04 Nov 2011

HALLMARK PROPERTY LIMITED

Status: Active - Proposal To Strike Off

Address: 27 Stuart Road, Richmond

Incorporation date: 24 Oct 2019

Address: 52 Chiltern Drive, Liverpool

Incorporation date: 24 Sep 2019

Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh

Incorporation date: 15 Apr 2009

HALLMARK PROSPECT LTD

Status: Active

Address: Park House 200, Drake Street, Rochdale

Incorporation date: 09 Dec 2020

Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester

Incorporation date: 16 Sep 2014

HALLMARK REAL ESTATE LTD

Status: Active

Address: 17 Brisland Road, Eglinton, Londonderry

Incorporation date: 17 Apr 2009

HALLMARK RECRUITMENT LTD

Status: Active

Address: 29 Stratford Road, London

Incorporation date: 22 Jun 2011

Address: The Paddocks, Alstone, Tewkesbury

Incorporation date: 23 Aug 2012

Address: 98 Heathcote Drive, Sileby, Loughborough

Incorporation date: 27 Sep 2019

HALLMARK SAFETY LTD

Status: Active

Address: Synergy House Canterbury Business Park, Partridge Drive, Canterbury

Incorporation date: 06 Sep 2021

Address: 84-90 Market Street, Hednesford, Cannock

Incorporation date: 18 Oct 2021

Address: Unit 3, Brook Farm, Stapleford Road, Stapleford Abbotts, Romford

Incorporation date: 26 Mar 2004

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 03 Sep 2014

Address: 17 Newstead Grove, Nottingham, Nottinghamshire

Incorporation date: 19 May 2003

HALLMARK TAPES LIMITED

Status: Active

Address: 5 Ashwell Street, Netherfield, Nottingham

Incorporation date: 02 Jul 1975

Address: Lakeview House, 4 Woodbrook Crescent, Billericay

Incorporation date: 15 Dec 2008

Address: Halmark Station Road, Coleshill, Birmingham

Incorporation date: 13 Feb 2017

Address: Curdworth Garage Fair View Industrial Estate, Kingsbury Road, Curdworth, Sutton Coldfield

Incorporation date: 13 Mar 2006

Address: 2 Wheeleys Road, Birmingham

Incorporation date: 10 Nov 2022

HALLMASON DESIGN LIMITED

Status: Active

Address: Road Four, Winsford Industrial Estate, Winsford

Incorporation date: 09 Aug 1983

Address: Road Four, Winsford Industrial Estate, Winsford

Incorporation date: 23 Nov 2016

HALLMEDIA DIGITAL LIMITED

Status: Active

Address: Ground Floor, 273, Sandycombe Rd, London

Incorporation date: 16 Apr 2009

HALLMEL LIMITED

Status: Active

Address: 6 Monkstone Avenue, North Shields

Incorporation date: 04 Jan 2012

Address: Bowden House, 36 Northampton Road, Market Harborough

Incorporation date: 09 Aug 2010

HALLMILL LIMITED

Status: Active

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 01 Mar 1999

HALLMINSTER LTD

Status: Active

Address: 114 Ecclesall Road, Sheffield

Incorporation date: 11 Nov 2013

HALLMORE PROPERTY LIMITED

Status: Active

Address: Thw Estate Agents, 112 Stricklandgate, Kendal

Incorporation date: 23 Feb 2021

HALLMOSS LIMITED

Status: Active

Address: Flat B, 149, Station Road, Finchley Central, London

Incorporation date: 10 Jul 2002