Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALE HAMILTON (VALVES) LIMITED
Company Information for

HALE HAMILTON (VALVES) LIMITED

Frays Mill Works, Cowley Road, Uxbridge, MIDDLESEX, UB8 2AF,
Company Registration Number
01563775
Private Limited Company
Active

Company Overview

About Hale Hamilton (valves) Ltd
HALE HAMILTON (VALVES) LIMITED was founded on 1981-05-26 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Hale Hamilton (valves) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALE HAMILTON (VALVES) LIMITED
 
Legal Registered Office
Frays Mill Works
Cowley Road
Uxbridge
MIDDLESEX
UB8 2AF
Other companies in UB8
 
Filing Information
Company Number 01563775
Company ID Number 01563775
Date formed 1981-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts FULL
Last Datalog update: 2024-04-22 14:44:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HALE HAMILTON (VALVES) LIMITED
The following companies were found which have the same name as HALE HAMILTON (VALVES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALE HAMILTON (VALVES) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HALE HAMILTON (VALVES) LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM CRAWFORD HARVEY
Company Secretary 2013-06-04
RAJEEV BHALLA
Director 2014-01-07
ANDREW CRAIG DELVES
Director 2016-02-10
JASON ALEXANDER FENN
Director 2016-08-01
PETER GRAHAM CRAWFORD HARVEY
Director 2013-06-04
GRAHAM DAVID JOHNSON
Director 2000-09-26
CHRISTOPHER MICHAEL SKARBEK-WAZYNSKI
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT DORMER
Director 2001-09-01 2017-05-31
ALLAN JOHN GOODBRAND
Director 2003-09-10 2016-07-31
IAN DAVIES
Director 2004-03-24 2015-10-30
WAYNE FOSTER ROBBINS
Director 2012-12-06 2015-02-06
FREDERIC M BURDITT
Director 2008-03-04 2014-01-07
PHILIP JOHN DANBY HUNTER
Company Secretary 1992-04-10 2013-05-31
PHILIP JOHN DANBY HUNTER
Director 1992-04-10 2013-05-31
ANDREW WILLIAM HIGGINS
Director 2008-03-04 2012-12-06
DAVID ALLEN BLOSS
Director 2006-02-06 2008-03-01
KENNETH WALTER SMITH
Director 2006-02-06 2008-03-01
JENS ASMUTH
Director 2002-11-21 2005-03-04
ROGER BARTLETT
Director 1992-04-10 2003-09-30
STEPHEN GEOFFREY JONES
Director 1998-07-01 1999-05-31
GEOFFREY PEARSON
Director 1992-04-10 1998-05-10
ROSEMARY ORMSBY DAVID
Director 1992-04-10 1997-03-03
BARRY MALCOLM DEAN
Director 1992-04-10 1997-03-03
ROBERT HARMER KING
Director 1994-03-01 1997-03-03
JOHN JOSEPH KEARNEY
Director 1995-02-27 1996-09-06
JOHN GIVEN
Director 1992-04-10 1994-02-28
JOHN ARCHER SEATON
Director 1992-04-10 1992-11-05
BRIAN VICTOR MILES COLLINS
Director 1992-04-10 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEEV BHALLA HOWITZER ACQUISITION LIMITED Director 2014-01-07 CURRENT 2006-01-23 Active
JASON ALEXANDER FENN LANSBURY GRANGE LTD Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
PETER GRAHAM CRAWFORD HARVEY COLFAX FLUID HANDLING MIDDLE EAST LIMITED Director 2017-12-11 CURRENT 1997-06-03 Active
PETER GRAHAM CRAWFORD HARVEY CIRCOR SUB LTD Director 2017-12-11 CURRENT 1999-12-16 Active
PETER GRAHAM CRAWFORD HARVEY CIRCOR EUROPE FINANCE LTD Director 2017-12-11 CURRENT 2011-10-31 Active - Proposal to Strike off
PETER GRAHAM CRAWFORD HARVEY CIRCOR UK LIMITED Director 2017-11-30 CURRENT 2017-11-30 Dissolved 2018-05-08
PETER GRAHAM CRAWFORD HARVEY HOWITZER ACQUISITION LIMITED Director 2016-08-03 CURRENT 2006-01-23 Active
PETER GRAHAM CRAWFORD HARVEY PERITIA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-20Memorandum articles filed
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 015637750004
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MR THOMAS NICHOL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEWART IGOE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEWART IGOE
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM CRAWFORD HARVEY
2022-05-16TM02Termination of appointment of Peter Graham Crawford Harvey on 2022-05-11
2022-05-05AP01DIRECTOR APPOINTED PAUL ANDREW CAHILL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-02-09DIRECTOR APPOINTED MR SIMON JOSHUA MILES FREEMAN
2022-02-09AP01DIRECTOR APPOINTED MR SIMON JOSHUA MILES FREEMAN
2022-01-26Second filing of director appointment of Jessica W. Wenzell
2022-01-26RP04AP01Second filing of director appointment of Jessica W. Wenzell
2022-01-21DIRECTOR APPOINTED MR JESSICA W. WENZELL
2022-01-21AP01DIRECTOR APPOINTED MR JESSICA W. WENZELL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ABHISHEK KHANDELWAL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ABHISHEK KHANDELWAL
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK KHANDELWAL
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL SKARBEK-WAZYNSKI
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR MATTHEW STEWART IGOE
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG DELVES
2020-04-28AP01DIRECTOR APPOINTED MR ABHISHEK KHANDELWAL
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLEN
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR DAVID MULLEN
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JOHNSON
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AD03Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2018-08-28AD03Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2018-08-24AD02Register inspection address changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2018-05-24PSC05Change of details for Howitzer Acquisition Limited as a person with significant control on 2018-05-15
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 476500
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-03-22PSC07CESSATION OF CIRCOR INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Frays Mill, Cowley Road Uxbridge Middlesex UB8 2AF
2018-03-12PSC05Change of details for Howitzer Acquisition Limited as a person with significant control on 2018-03-07
2018-03-09PSC02Notification of Howitzer Acquisition Limited as a person with significant control on 2018-03-07
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID JOHNSON / 07/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SKARBEK-WAZYNSKI / 07/03/2018
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT DORMER
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 476500
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-26CC04Statement of company's objects
2017-01-26RES01ADOPT ARTICLES 26/01/17
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04AP01DIRECTOR APPOINTED MR JASON ALEXANDER FENN
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GOODBRAND
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 476500
2016-05-05AR0110/04/16 FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MR ANDREW CRAIG DELVES
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 476500
2015-04-24AR0110/04/15 FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBBINS
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 476500
2014-04-23AR0110/04/14 FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DORMER / 03/03/2014
2014-01-10AP01DIRECTOR APPOINTED MR RAJEEV BHALLA
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC BURDITT
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AP03SECRETARY APPOINTED MR PETER GRAHAM CRAWFORD HARVEY
2013-06-07AP01DIRECTOR APPOINTED MR PETER GRAHAM CRAWFORD HARVEY
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNTER
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HUNTER
2013-04-18AR0110/04/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DORMER / 10/04/2013
2012-12-18AP01DIRECTOR APPOINTED MR WAYNE FOSTER ROBBINS
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0110/04/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0110/04/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0110/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SKARBEK-WAZYNSKI / 06/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID JOHNSON / 06/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DANBY HUNTER / 06/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN GOODBRAND / 06/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT DORMER / 06/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 06/04/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13288aDIRECTOR APPOINTED MR ANDREW WILLIAM HIGGINS
2008-05-13363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED MR FREDERIC M BURDITT
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SMITH
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLOSS
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS; AMEND
2007-05-03363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: FRAYS MILL WORKS COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AF
2007-01-16RES12VARYING SHARE RIGHTS AND NAMES
2007-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-05-25225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-05-17363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-02-17AUDAUDITOR'S RESIGNATION
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-07AUDAUDITOR'S RESIGNATION
2005-03-16288bDIRECTOR RESIGNED
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-12288bDIRECTOR RESIGNED
2003-08-31288aNEW DIRECTOR APPOINTED
2003-07-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-10363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-11-27288aNEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to HALE HAMILTON (VALVES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALE HAMILTON (VALVES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 1991-07-05 Satisfied HALE HAMILTON HOLDINGS LIMITED.
RESIDUAL FLOATING CHARGE 1991-07-05 Satisfied HALE HAMILTON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALE HAMILTON (VALVES) LIMITED

Intangible Assets
Patents
We have not found any records of HALE HAMILTON (VALVES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALE HAMILTON (VALVES) LIMITED
Trademarks
We have not found any records of HALE HAMILTON (VALVES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
EQUITABLE CHARGE WITHOUT INSTRUMENT BY DEPOSIT OF DEEDS COURTCROFT PROPERTIES LTD. 1975-12-08 Outstanding

We have found 1 mortgage charges which are owed to HALE HAMILTON (VALVES) LIMITED

Income
Government Income

Government spend with HALE HAMILTON (VALVES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
9700: DEPT OF DEFENSE 2016-06-22 USD $0 VALVE,REGULATING,FL
9700: DEPT OF DEFENSE 2016-02-12 USD $597,859 VALVE,REGULATING,FL
9700: DEPT OF DEFENSE 2015-12-30 USD $411,141 VALVE,CHARGING
Ministry of Defence 2013-11-06 GBP £102,663
Ministry of Defence 2013-09-16 GBP £34,807
Ministry of Defence 2013-09-09 GBP £6,311
Ministry of Defence 2013-08-05 GBP £973
Ministry of Defence 2013-06-14 GBP £26,988
Ministry of Defence 2013-03-01 GBP £10,488
Ministry of Defence 2013-03-01 GBP £23,715
Ministry of Defence 2013-02-12 GBP £51,305
Ministry of Defence 2013-02-12 GBP £28,569
Ministry of Defence 2013-02-06 GBP £11,165
Ministry of Defence 2013-02-06 GBP £22,775
Ministry of Defence 2013-01-08 GBP £10,316

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALE HAMILTON (VALVES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALE HAMILTON (VALVES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALE HAMILTON (VALVES) LIMITED any grants or awards.
Ownership
    • CIRCOR INTERNATIONAL INC : Ultimate parent company : US
      • Circor (Jersey) Ltd
      • Circor Instrumentation Ltd
      • RTK Control Systems Limited
      • RTK Control Systems Ltd
      • Howitzer Acquisition Limited
      • Howitzer Acquisition Ltd
      • Hale Hamilton (Valves) Limited
      • Hale Hamilton (Valves) Ltd
      • Subsidiaries of Hale Hamilton (Valves) Limited
      • Subsidiaries of Hale Hamilton (Valves) Ltd
      • Cambridge Fluid Systems Limited
      • Cambridge Fluid Systems Ltd
      • xiv
      • Hale Hamilton Holdings Limited
      • Hale Hamilton Holdings Ltd
      • Hale Hamilton Limited
      • Hale Hamilton Ltd
      • Hale Hamilton Valves Limited
      • Hale Hamilton Valves Ltd
      • Subsidiaries of Hale Hamilton Holdings Limited
      • Subsidiaries of Hale Hamilton Holdings Ltd
      • XVI
      • Pipeline Engineering LTD
      • Pipeline Engineering Supply Co Ltd
      • Pipeline Engineering Supply Company Limited
      • Pipeline Trustees LTD
      • Polyurethane Engineering Products LTD
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode UB8 2AF