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

HALLRAIL LIMITED

7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
Company Registration Number
01288790
Private Limited Company
Liquidation

Company Overview

About Hallrail Ltd
HALLRAIL LIMITED was founded on 1976-12-01 and has its registered office in Auckley. The organisation's status is listed as "Liquidation". Hallrail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HALLRAIL LIMITED
 
Legal Registered Office
7 JETSTREAM DRIVE
AUCKLEY
DONCASTER
DN9 3QS
Other companies in DN3
 
Previous Names
HALL AND BLENKINSOP LIMITED20/04/2005
Filing Information
Company Number 01288790
Company ID Number 01288790
Date formed 1976-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2020-10-12 19:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLRAIL LIMITED
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 HALLRAIL LIMITED
The following companies were found which have the same name as HALLRAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALLRAIL HOLDINGS LIMITED 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Liquidation Company formed on the 2006-09-19
HALLRAIL HOLDINGS LIMITED Unknown
HALLRAIL LIMITED Unknown
HALLRAIL PTY. LIMITED VIC 3311 Strike-off action in progress Company formed on the 2000-06-27

Company Officers of HALLRAIL LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN WILKINSON WAIND
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT CARTWRIGHT
Company Secretary 2011-04-01 2012-06-01
DENISE HALL
Company Secretary 1996-10-31 2011-03-31
MICHAEL ANDREWS
Director 2008-05-01 2011-03-31
TREVOR CANNING
Director 2008-05-01 2011-03-31
DENISE HALL
Director 2008-08-28 2011-03-31
REGINALD RAINE HALL
Director 1991-12-12 2011-03-31
RALPH RUSSELL TAPPING
Director 2004-12-06 2011-03-31
WILLIAM ELLIOTT BLENKINSOP
Company Secretary 1991-12-12 1996-10-31
WILLIAM ELLIOTT BLENKINSOP
Director 1991-12-12 1996-10-31
WILLIAM BLENKINSOP
Director 1991-12-12 1996-10-31
JOHN REGINALD HALL
Director 1991-12-12 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN WILKINSON WAIND GMT TRACK PRODUCTS LIMITED Director 2016-01-08 CURRENT 2015-04-14 Liquidation
MARK JONATHAN WILKINSON WAIND PG 2014 LIMITED Director 2016-01-08 CURRENT 2014-12-11 Liquidation
MARK JONATHAN WILKINSON WAIND GMT MANUFACTURING LTD Director 2016-01-08 CURRENT 1996-11-12 Liquidation
MARK JONATHAN WILKINSON WAIND TRACKWORK PLANT LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-01-19
MARK JONATHAN WILKINSON WAIND BIOMASS POWER PLANT LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK MOLL LIMITED Director 2011-06-15 CURRENT 2011-06-01 Active
MARK JONATHAN WILKINSON WAIND HALLRAIL HOLDINGS LIMITED Director 2011-04-01 CURRENT 2006-09-19 Liquidation
MARK JONATHAN WILKINSON WAIND NEW HORIZONS APPRENTICES LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active
MARK JONATHAN WILKINSON WAIND BIOFLAME LIMITED Director 2009-01-05 CURRENT 2001-03-27 Liquidation
MARK JONATHAN WILKINSON WAIND TRACKWORK GROUP LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK RESOURCES LIMITED Director 2004-01-01 CURRENT 1982-10-28 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK INSTALLATIONS LIMITED Director 2004-01-01 CURRENT 1984-02-22 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2013-11-19
MARK JONATHAN WILKINSON WAIND TRACKWORK HOLDINGS LIMITED Director 2000-03-31 CURRENT 1989-03-06 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK LIMITED Director 1997-10-01 CURRENT 1976-07-29 Active

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
2020-09-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-23600Appointment of a voluntary liquidator
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM C/O Trackwork Limited PO Box 139 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ
2019-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-29
2019-09-09LIQ01Voluntary liquidation declaration of solvency
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 80000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 80000
2016-01-26AR0112/12/15 ANNUAL RETURN FULL LIST
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 80000
2014-12-17AR0112/12/14 ANNUAL RETURN FULL LIST
2014-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 80000
2013-12-20AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-08AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CARTWRIGHT
2012-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-21AR0112/12/11 ANNUAL RETURN FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/11 FROM Hetton Lyons Industrial Estate Hetton Le Hole Tyne and Wear DH5 0RF
2011-04-11AP03Appointment of Mr John Robert Cartwright as company secretary
2011-04-08AP01DIRECTOR APPOINTED MR MARK JONATHAN WILKINSON WAIND
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TAPPING
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD HALL
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HALL
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CANNING
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY DENISE HALL
2011-02-21AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2011-02-11MISCQUOTING SECTION 519
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-21AR0112/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH RUSSELL TAPPING / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CANNING / 21/12/2010
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-24AR0112/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH RUSSELL TAPPING / 12/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD RAINE HALL / 12/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CANNING / 12/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 12/12/2009
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED MICHAEL ANDREWS
2008-10-23288aDIRECTOR APPOINTED TREVOR CANNING
2008-09-08288aDIRECTOR APPOINTED DENISE HALL
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-30363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-25363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-20363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20CERTNMCOMPANY NAME CHANGED HALL AND BLENKINSOP LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-25363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-16363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-12-10363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0207143 Expired Licenced property: HETTON LYONS IND ESTATE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0RF;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0207143 Expired Licenced property: HETTON LYONS IND ESTATE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0RF;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-09
Resolutions for Winding-up2019-09-09
Notices to Creditors2019-09-09
Fines / Sanctions
No fines or sanctions have been issued against HALLRAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2005-05-06 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2002-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 HALLRAIL LIMITED

Intangible Assets
Patents
We have not found any records of HALLRAIL LIMITED registering or being granted any patents
Domain Names

HALLRAIL LIMITED owns 1 domain names.

hallrail.co.uk  

Trademarks
We have not found any records of HALLRAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLRAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALLRAIL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HALLRAIL 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.
Import/Export of Goods
Goods imported/exported by HALLRAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0173029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2010-11-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-09-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-08-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-06-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-05-0173029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2010-04-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-02-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHALLRAIL LIMITEDEvent Date2019-09-09
At a General Meeting of the above named company, convened and held at 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 29 August 2019 at 10.00 am, the following Special and Ordinary resolutions were passed: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind, Chairman 29 August 2019 pv 565815B
 
Initiating party Event TypeNotices to Creditors
Defending partyHALLRAIL LIMITEDEvent Date2019-09-09
Notice is hereby given that creditors of the Company are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive Auckley Doncaster DN9 3QS, the Liquidator of the above company, written statements of the amounts they claim be due to them before 30 September 2019. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Company is able to pay all its known creditors in full. Further Details: Erika Johnson, erika@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster, Liquidator, Office Holder Number: 9423, Revive Business Recovery Limited, 7 Jetstream Drive Auckley Doncaster DN9 3QS. Date of Appointment: 29 August 2019 pv/sm 565815C
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHALLRAIL LIMITEDEvent Date2019-08-29
Liquidator: Claire Louise Foster, Office Holder Number: 9423, Revive Business Recovery Limited, 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS. Date of Appointment: 29 August 2019. Appointed by: Members pv/sm 565815A
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLRAIL 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 HALLRAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.