This company is commonly known as Hallmark Connections Limited. The company was founded 22 years ago and was given the registration number 04390228. The firm's registered office is in OLDBURY. You can find them at Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | HALLMARK CONNECTIONS LIMITED |
---|---|---|
Company Number | : | 04390228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England, B69 3HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Secretary | 30 August 2005 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 09 September 2019 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 30 September 2019 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 27 October 2005 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 30 August 2005 | Active |
The Thatch, Nottingham Road, Woodlinkin, Langley Mill, NG16 4HG | Secretary | 18 April 2002 | Active |
Ashcroft 6 Magna Carta Lane, Wraysbury, Staines, TW19 5AF | Secretary | 08 May 2005 | Active |
56 Fairacres, Prestwood, Great Missenden, HP16 0LE | Secretary | 13 October 2004 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 08 March 2002 | Active |
Beacon House, Long Acre, Birmingham, B7 5JJ | Director | 01 February 2010 | Active |
Flat 3 Mills House, 9 Pine Grove, Weybridge, KT13 9BA | Director | 14 February 2005 | Active |
11 Berkley Court, Oatlands Drive, Weybridge, KT13 9HV | Director | 13 October 2004 | Active |
5 Sovereign Way, Heanor, DE75 7SB | Director | 19 August 2002 | Active |
The Thatch, Nottingham Road, Woodlinkin, Langley Mill, NG16 4HG | Director | 18 April 2002 | Active |
Flights Coach Station, Long Acre, Birmingham, B7 5JJ | Director | 18 April 2008 | Active |
The Thatch Nottingham Road, Woodlinkin Langley Mill, Nottingham, NG16 4HG | Director | 18 April 2002 | Active |
Flights Coach Station, Long Acre, Birmingham, B7 5JJ | Director | 06 April 2006 | Active |
86 North Street, Whitwick, Coalville, LE67 5HA | Director | 28 February 2006 | Active |
Farm Cottage, Green Lane Diseworth, Derby, DE74 2SD | Director | 26 September 2003 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 10 July 2007 | Active |
Flights Coach Station, Long Acre, Birmingham, B7 5JJ | Director | 30 August 2005 | Active |
Ashcroft 6 Magna Carta Lane, Wraysbury, Staines, TW19 5AF | Director | 18 October 2004 | Active |
56 Fairacres, Prestwood, Great Missenden, HP16 0LE | Director | 13 October 2004 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 08 March 2002 | Active |
Rotala Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Oldbury, England, B69 3HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-18 | Accounts | Change account reference date company current extended. | Download |
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Accounts | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-21 | Capital | Legacy. | Download |
2023-06-21 | Insolvency | Legacy. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-17 | Accounts | Legacy. | Download |
2022-08-17 | Other | Legacy. | Download |
2022-08-17 | Other | Legacy. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.