Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 28 Dec 2016

HALSALL CONSULTANTS LTD

Status: Active

Address: 92 Long Lane, Aughton, Ormskirk

Incorporation date: 11 Jul 2011

HALSALL COURT LIMITED

Status: Active

Address: Charlotte House, 35-37 Hoghton Street, Southport

Incorporation date: 11 Mar 1977

Address: The Graduation Centre, Progress Drive, Cannock

Incorporation date: 31 Mar 2006

Address: The Old Carnegie Library, 361 Ormskirk Road, Wigan

Incorporation date: 31 Mar 2020

HALSALL GARAGE LIMITED

Status: Active

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 16 Dec 2020

HALSALL HOLDINGS LIMITED

Status: Active

Address: The Graduation Centre, Progress Drive, Cannock

Incorporation date: 03 Apr 2006

HALSALL HOMES LIMITED

Status: Active

Address: 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 28 Apr 1999

HALSALL LANE LIMITED

Status: Active

Address: The Lodge North Moor Lane, Halsall, Ormskirk

Incorporation date: 21 Aug 2015

Address: 100 Duke Street, Liverpool

Incorporation date: 10 May 1995

Address: The Graduation Centre, Progress Drive, Cannock

Incorporation date: 12 Aug 2004

HALSALL OPTICS LIMITED

Status: Active

Address: 51 Beresford Drive, Southport

Incorporation date: 06 Apr 2018

Address: 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham

Incorporation date: 18 Jan 1957

HALSALL SECURITY LIMITED

Status: Active

Address: The Graduation Centre, Progress Drive, Cannock

Incorporation date: 10 Jan 2007

HALSALL SERVICES LIMITED

Status: Active

Address: 25 Selworthy Road, Southport

Incorporation date: 13 Dec 2022

Address: Unit E Lostock Office Park, Lynstock Way Lostock, Bolton

Incorporation date: 15 May 2020

Address: C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth

Incorporation date: 15 Aug 2018

HALSALL TRUCKERS LTD

Status: Active

Address: 23-27 Bolton Street, Chorley

Incorporation date: 25 Nov 2016

Address: 1 Halsbury Court, Chatteris

Incorporation date: 26 Oct 2006

HALSBURY ESTATES LIMITED

Status: Active

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 10 Mar 1998

Address: Seymour House Little Money Road, Loddon, Norwich

Incorporation date: 23 Oct 2015

Address: Seymour House, Little Money Road, Loddon, Norwich

Incorporation date: 01 Mar 2021

Address: Seymour House Little Money Road, Loddon, Norwich

Incorporation date: 17 Aug 2021

Address: Seymour House Little Money Road, Loddon, Norwich

Incorporation date: 04 Feb 2015

Address: C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 02 Nov 1950

HALSBURY SERVICES LTD

Status: Active

Address: 23 Cold Overton Road, Oakham

Incorporation date: 27 Sep 2018

Address: Seymour House Little Money Road, Loddon, Norwich

Incorporation date: 06 Jan 2015

HALSBURY TRAVEL LIMITED

Status: Active

Address: 35 Churchill Park, Colwick Business Estate, Nottingham

Incorporation date: 20 Mar 1986

HALSE SOLAR LIMITED

Status: Active

Address: Halse South West Brickyard Road, West Hill, Ottery St Mary

Incorporation date: 31 May 2019

HALSE SOUTH WEST LIMITED

Status: Active

Address: West Hill, Brickyard Road, Ottery St. Mary

Incorporation date: 14 Jun 2016

HALSETOWN LTD

Status: Active

Address: Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton

Incorporation date: 26 Nov 2021

Address: 4 Kestrel Avenue, Herne Hill, London

Incorporation date: 08 Jul 2019

HALSEY (BUILDERS) LIMITED

Status: Active

Address: Wren House, 68 London Road, St Albans

Incorporation date: 13 May 1963

HALSEY CATS LIMITED

Status: Active

Address: 13 Royal Crescent, Cheltenham

Incorporation date: 20 Sep 2021

Address: Wren House, 68 London Road, St Albans

Incorporation date: 15 Nov 1968

HALSEY DRIVE LIMITED

Status: Active

Address: 9 Russells Slip, Hitchin

Incorporation date: 01 Feb 2000

Address: Woodhatch Place, 11 Cockshot Hill, Reigate

Incorporation date: 29 Jul 2014

Address: Walnut Tree House,, Turner's Hill,, Cheshunt,

Incorporation date: 12 Feb 1926

HALSEY OPTICAL LTD

Status: Active

Address: Unit 317 India Mill Business Centre, Bolton Road, Darwen

Incorporation date: 08 Jan 2015

HALSEY-O’SULLIVAN TECHNICAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Hatherley Road, Sidcup

Incorporation date: 18 Apr 2018

Address: The Haycroft, Alderton, Towcester

Incorporation date: 28 Jan 2015

Address: 15 Briarway, Berkhamsted

Incorporation date: 08 Jan 2020

HALSGROVE LIMITED

Status: Active

Address: Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington

Incorporation date: 15 Dec 2006

HALSHAW ARCHITECTURE LTD

Status: Active

Address: 10 Littlebourne Road, Maidstone

Incorporation date: 10 May 2018

HALSHO CARS LIMITED

Status: Active

Address: 13 Whalley Street, Warrington

Incorporation date: 21 Feb 2023

HALSIA LIMITED

Status: Active

Address: 15 Johnson House, Wandsworth Road, London

Incorporation date: 15 Jul 2016

HALSINGER LTD

Status: Active

Address: Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield

Incorporation date: 13 Apr 2022

HALSMITH LIMITED

Status: Active

Address: Kingswinford Engineering Co Ltd, Shaw Road, Dudley

Incorporation date: 08 Jun 1970

HALSNEAD PARK LIMITED

Status: Active

Address: N01 St Paul's Square, C/o Hill Dickinson Llp, Liverpool

Incorporation date: 22 Mar 2004

HALSNET GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 17 Elderfield Drive, Sutton-in-ashfield

Incorporation date: 11 Aug 2020

HALSNET SOLUTIONS LIMITED

Status: Active

Address: 403 Hornsey Road, London

Incorporation date: 11 Aug 2020

HALSNOEY KONTROLL LIMITED

Status: Active

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 11 Feb 2009

Address: Fradley Aerodrome, Lichfield, Staffs

Incorporation date: 07 Apr 1972

HALSO CONSULTING LIMITED

Status: Active

Address: 21 Boningale Way, Dorridge, Solihull

Incorporation date: 10 Jan 2019

HALSO LIMITED

Status: Active

Address: 291 Green Lanes, London

Incorporation date: 17 Jan 2002

HALSOL LIMITED

Status: Active

Address: Church Court, Stourbridge Road, Halesowen

Incorporation date: 26 Jul 2007

Address: Wood End Lane, Fradley, Lichfield

Incorporation date: 12 Dec 2012

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 Oct 2014

Address: 18 Norham Road, Whitley Bay

Incorporation date: 12 May 2023

HALSON PROPERTY LTD

Status: Active

Address: 50 Eton Avenue, Oldham

Incorporation date: 20 Mar 2017

HALSON SERVICES LIMITED

Status: Active

Address: C/o Stewart Longton Caravans Ltd, Friday Street, Chorley

Incorporation date: 20 Mar 1972

HALSONS MOTOR SPARES LTD

Status: Active

Address: 459-461 Cheetham Hill Road, Manchester

Incorporation date: 13 Apr 2015

HALSPAN LIMITED

Status: Active

Address: Muirhouses, Bo'ness

Incorporation date: 19 Mar 1999

HALSTAN & CO. LIMITED

Status: Active

Address: Plantation Road,, Amersham,, Bucks

Incorporation date: 17 Jun 1948

HALSTAR LIMITED

Status: Active

Address: Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington

Incorporation date: 15 Jan 2008

Address: 3 Coppice Close, Stratford-upon-avon

Incorporation date: 23 Feb 2018

Address: 1 Athenaeum Road, Whetstone

Incorporation date: 10 Feb 2021

Address: 1 Athenaeum Road, Whetstone, London

Incorporation date: 20 Oct 1994

Address: Maulak Chambers, The Centre, High Street, Halstead

Incorporation date: 06 Nov 2014

Address: 27 Beechcroft Road, Bushey

Incorporation date: 10 Nov 2011

HALSTEAD CAPITAL LTD

Status: Active

Address: 118c Collier Row Road, Romford

Incorporation date: 02 Dec 2016

HALSTEAD CHASE LIMITED

Status: Active

Address: Floor 2, 9 Portland Street, Manchester

Incorporation date: 28 Oct 2015

Address: 14 Halstead Close, Forest Town, Mansfield

Incorporation date: 04 Nov 2019

Address: Holmstead, 23 Barnfield, Urmston, Manchester

Incorporation date: 25 Oct 2007

Address: 2a Nicola Close, South Croydon

Incorporation date: 08 Dec 2008

HALSTEAD MUSIC LIMITED

Status: Active

Address: 1 Princes Court, Royal Way, Loughborough

Incorporation date: 20 May 2005

Address: Unit 48,broton Industrial Estate, Broton Drive Halstead, Essex

Incorporation date: 27 Oct 1980

HALSTEAD RCS LTD

Status: Active

Address: 24 Hartwell Gardens, Harpenden

Incorporation date: 19 May 2015

HALSTEAD RESIDENTIAL LIMITED

Status: Active - Proposal To Strike Off

Address: Clifton House Birkby Lane, Bailiff Bridge, Brighouse

Incorporation date: 06 Mar 2018

HALSTEADS MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Thirlmere Road, Preston

Incorporation date: 27 Jul 2018

Address: Church Hill House Wilson Way, Horsell, Woking

Incorporation date: 27 Aug 1985

HALSTEAD TRADING LIMITED

Status: Active

Address: 20 Wrotham Road, Barnet

Incorporation date: 22 Dec 2020

HALSTED RAIN LIMITED

Status: Active

Address: Halsted House 3 Lock Chase, Blackheath, London

Incorporation date: 18 Nov 2008

Address: Hendford Manor, Hendford, Yeovil

Incorporation date: 05 Apr 1994

HALSTOCK LTD

Status: Active

Address: 19 Bridge Street, Kilkeel

Incorporation date: 08 Nov 2021

Address: 83 Cambridge Street, Pimlico, London

Incorporation date: 16 Aug 1996

HALSTONE LIMITED

Status: Active

Address: Brightwell Grange, Britwell Road, Burnham

Incorporation date: 01 Jul 2003

Address: Unit 4 Brock Way, Knutton, Newcastle Under Lyme

Incorporation date: 08 Feb 2010

HALSTON LIMITED

Status: Active

Address: 15 Rokewood Apartments, 92 High Street, Beckenham

Incorporation date: 11 Jan 2023

Address: 58 Oakwood Avenue, Beckenham

Incorporation date: 26 Oct 2018

HALSTON SPORTING LIMITED

Status: Active

Address: Halston Hall, Whittington, Oswestry

Incorporation date: 05 Mar 2020

HALSTON VENTURES LTD

Status: Active

Address: 43 Hamilton Road, Colchester

Incorporation date: 27 May 2020

Address: 13 Banchory Road, London

Incorporation date: 23 Sep 2008

HALSWAY MANOR LIMITED

Status: Active

Address: Halsway Manor, Crowcombe, Taunton

Incorporation date: 18 Feb 1993

Address: Halsway Manor, Crowcombe, Taunton

Incorporation date: 20 May 1965

HALSYS LTD.

Status: Active

Address: Unit B5 Dovers Courtyard, Lonesome Lane, Reigate

Incorporation date: 28 Apr 2015