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

HALLIN MARINE UK LIMITED

C/O BRODIES LLP, 90 BARTHOLOMEW CLOSE, LONDON, EC1A 7EB,
Company Registration Number
05668092
Private Limited Company
Active

Company Overview

About Hallin Marine Uk Ltd
HALLIN MARINE UK LIMITED was founded on 2006-01-06 and has its registered office in London. The organisation's status is listed as "Active". Hallin Marine Uk 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
HALLIN MARINE UK LIMITED
 
Legal Registered Office
C/O BRODIES LLP
90 BARTHOLOMEW CLOSE
LONDON
EC1A 7EB
Other companies in LA9
 
Filing Information
Company Number 05668092
Company ID Number 05668092
Date formed 2006-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB907910031  
Last Datalog update: 2024-03-06 07:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLIN MARINE UK 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.

Company Officers of HALLIN MARINE UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BLIX MASTERS
Director 2014-02-27
BARRY ROBERT MOIR
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK JONATHAN ALASDAIR PARKES
Director 2010-12-21 2016-04-15
JOHN ANTHONY PAYNE
Director 2013-06-15 2014-02-24
JOHN HALLIN GIDDENS
Director 2006-01-06 2013-06-14
GIOVANNI CORBETTA
Director 2011-02-02 2013-05-31
MARK MILLWARD CORNEY
Director 2008-11-05 2011-12-31
MARK ANDREW WOOD
Director 2008-11-05 2011-12-31
MICHAEL JOSEPH ARNOLD
Director 2006-02-01 2011-09-01
MARK MILLWARD CORNEY
Company Secretary 2009-11-30 2010-10-20
JOHN PETER PATTISON
Director 2009-11-05 2010-02-03
ANTHONY RICHARD PREST
Company Secretary 2006-01-06 2009-11-30

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
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK BERNARD
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK BERNARD
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BLAINE DOUGLASS EDWARDS
2022-01-25SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-25CH04SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 90 Bartholomew Close London EC1A 7EB United Kingdom
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM 1 Park Row Leeds LS1 5AB England
2021-07-19AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2021-06-28
2021-07-19TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2021-06-28
2021-07-01PSC08Notification of a person with significant control statement
2021-07-01PSC07CESSATION OF SUPERIOR ENERGY SERVICES INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08AP01DIRECTOR APPOINTED JAMES W. SPEXARTH
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLIX MASTERS
2021-06-04AP01DIRECTOR APPOINTED JOANNA CLARK
2021-01-12PSC07CESSATION OF SUPERIOR ENERGY INTERNATIONAL CV AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12PSC02Notification of Superior Energy Services Inc. as a person with significant control on 2016-04-06
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-04AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2020-11-03
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM C/O Arnold Greenwood Solicitors 8&10 Highgate Exchange Chambers Kendal Cumbria LA9 4SX
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JONATHAN ALASDAIR PARKES
2016-04-15AP01DIRECTOR APPOINTED MR BARRY ROBERT MOIR
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-23AR0106/01/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 2013-06-01
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06SH0122/12/14 STATEMENT OF CAPITAL GBP 252000
2015-07-28SH0122/12/14 STATEMENT OF CAPITAL GBP 252000
2015-01-15RES13SECTION 175 19/12/2014
2015-01-15RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Section 175 19/12/2014</ul>
2015-01-15CC04Statement of company's objects
2015-01-15SH0119/12/14 STATEMENT OF CAPITAL GBP 251000
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-13AR0106/01/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-05AR0106/01/14 ANNUAL RETURN FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2014-02-27AP01DIRECTOR APPOINTED MR WILLIAM BLIX MASTERS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2013-06-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY PAYNE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIDDENS
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CORBETTA
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-05DISS40DISS40 (DISS40(SOAD))
2013-02-04AR0106/01/13 FULL LIST
2013-01-08GAZ1FIRST GAZETTE
2012-01-30AR0106/01/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JONATHAN ALASDAIR PARKES / 22/09/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROJECTS DIRECTOR GIOVANNI CORBETTA / 22/09/2011
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CORNEY
2011-12-14AUDAUDITOR'S RESIGNATION
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD
2011-06-01AP01DIRECTOR APPOINTED PROJECTS DIRECTOR GIOVANNI CORBETTA
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-31AR0106/01/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR RODERICK JONATHAN ALASDAIR PARKES
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILLWARD CORNEY / 20/10/2010
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY MARK CORNEY
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTISON
2010-02-02AR0106/01/10 FULL LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O ARNOLD GREENWOOD SOLICITORS 8&10 EXCHANGE CHAMBERS KENDAL CUMBRIA LA9 4SX ENGLAND
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM UNIT E RICCALL DRIVE YORK ROAD INDUSTRIAL PARK MALTON YORKSHIRE YO17 6YE
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILLWARD CORNEY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOD / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALLIN GIDDENS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILLWARD CORNEY / 01/02/2010
2009-12-21AP03SECRETARY APPOINTED MARK MILLWARD CORNEY
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PREST
2009-12-17AP01DIRECTOR APPOINTED JOHN PETER PATTISON
2009-12-17RES13APPOINTMNET OF DIRECTOR 03/11/2009
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CORNEY / 17/04/2009
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-18288aDIRECTOR APPOINTED MARK ANDREW WOOD
2008-11-11288aDIRECTOR APPOINTED MARK MILLWARD CORNEY
2008-11-11RES13APPOINTMENT OF DIRECTORS 29/10/2008
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GIDDENS / 31/01/2008
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30110 - Building of ships and floating structures




Licences & Regulatory approval
We could not find any licences issued to HALLIN MARINE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against HALLIN MARINE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER ASSIGNMENT OF SUB-HIRES 2009-01-19 Satisfied BANK OF SCOTLAND PLC
MASTER DEED OF ASSIGNMENT 2008-05-27 Satisfied BANK OF SCOTLAND PLC
A MASTER ASSIGNMENT OF SUB-HIRES 2008-02-15 Satisfied BANK OF SCOTLAND PLC
MASTER ASSIGNMENT OF SUB-HIRES 2008-02-12 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2007-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2006-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HALLIN MARINE UK LIMITED

Intangible Assets
Patents
We have not found any records of HALLIN MARINE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLIN MARINE UK LIMITED
Trademarks
We have not found any records of HALLIN MARINE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLIN MARINE UK 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 (30110 - Building of ships and floating structures) as HALLIN MARINE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALLIN MARINE UK 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 HALLIN MARINE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2015-06-0184253900Winches and capstans, non-powered by electric motor
2015-06-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2015-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2015-03-0184136031Hydraulic fluid power gear pumps (excl. hydraulic units)
2015-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2014-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-03-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2014-02-0184122120Hydraulic systems, linear acting "cylinders"
2014-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2014-01-0176042100Hollow profiles of aluminium alloys, n.e.s.
2014-01-0184122120Hydraulic systems, linear acting "cylinders"
2013-06-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-03-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-12-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-12-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-11-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2012-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-07-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-10-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-08-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-06-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-05-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2011-05-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2011-03-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-01-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-12-0184129080Parts of non-electrical engines and motors, n.e.s.
2010-09-0173110011Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity < 20 l (excl. containers specifically constructed or equipped for one or more types of transport)
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-08-0185351000Fuses for a voltage > 1.000 V
2010-08-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-07-0184129080Parts of non-electrical engines and motors, n.e.s.
2010-01-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALLIN MARINE UK LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLIN MARINE UK 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 HALLIN MARINE UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1