This company is commonly known as Hall & Associates (marketing) Ltd. The company was founded 36 years ago and was given the registration number 02238331. The firm's registered office is in YORK. You can find them at 2 Tudor Court, York Business Park, York, North Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HALL & ASSOCIATES (MARKETING) LTD |
---|---|---|
Company Number | : | 02238331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Tudor Court, York Business Park, York, North Yorkshire, YO26 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS | Secretary | 20 July 2007 | Active |
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS | Director | 08 May 2012 | Active |
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS | Director | - | Active |
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS | Director | - | Active |
2, Tudor Court, York Business Park, York, YO26 6RS | Director | 12 December 2014 | Active |
Meadowfields, Main Street Bickerton, Wetherby, LS22 5ER | Secretary | - | Active |
Brentwood Cottage, Main Street Shipton By Beningbrough, York, YO30 1AB | Secretary | 07 July 2006 | Active |
Kirkby Lodge, Easingwold Road Huby, York, YO61 1HN | Secretary | 01 May 2003 | Active |
2, Tudor Court, York Business Park, York, YO26 6RS | Director | 01 July 2011 | Active |
1 Meadow Court, York, YO24 2JF | Director | 01 October 1999 | Active |
2, Tudor Court, York Business Park, York, YO26 6RS | Director | 31 January 2014 | Active |
28 Syerston Way, Newark, NG24 2SU | Director | 01 May 2005 | Active |
Brentwood Cottage, Main Street Shipton By Beningbrough, York, YO30 1AB | Director | 01 October 1999 | Active |
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS | Director | 09 May 2003 | Active |
79 Hill Rise Meadowcroft, Market Weighton, York, YO4 3JX | Director | 01 June 1993 | Active |
79 Hill Rise, Market Weighton, York, YO4 3JX | Director | - | Active |
The New Bungalow, Fulmer Drive, Gerrards Cross, SL9 7HH | Director | - | Active |
Kirkby Lodge, Easingwold Road Huby, York, YO61 1HN | Director | 01 May 2003 | Active |
42 Ashbourne Drive, Coxhoe, Durham, DH6 4SW | Director | 01 September 2004 | Active |
Mrs Angela Jenkins Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 2, Tudor Court, York, YO26 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Capital | Capital allotment shares. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-06-10 | Accounts | Accounts with accounts type medium. | Download |
2016-04-18 | Officers | Change person director company with change date. | Download |
2016-04-15 | Officers | Change person director company with change date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.