UKBizDB.co.uk

HALLMARK INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallmark Industries Limited. The company was founded 27 years ago and was given the registration number 03385127. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALLMARK INDUSTRIES LIMITED
Company Number:03385127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 1997
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Buildings, 1-3 Strand, London, England, WC2N 5HR

Director31 January 2014Active
Grand Buildings, 1-3 Strand, London, England, WC2N 5HR

Director31 January 2014Active
1-3, Grand Buildings, Strand, London, United Kingdom, WC2N 5HR

Director19 August 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary11 June 1997Active
Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Secretary01 September 2008Active
Shaws Farm, Bellingham, NE48 2JU

Secretary22 April 1998Active
7 Red Anchor Close, Old Church Street Chelsea, London, SW3 5DW

Secretary17 October 1997Active
120 Lady Byron Lane, Knowle, Solihull, B93 9BA

Secretary01 January 2004Active
15 Manchester Road, Macclesfield, SK10 2EH

Director26 May 2000Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director20 October 1997Active
The Granary, Escrick Road, York, YO19 6BQ

Director11 March 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director11 June 1997Active
Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director01 September 2008Active
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director31 January 2014Active
Shaws Farm, Bellingham, NE48 2JU

Director02 March 1999Active
104 Cloudesley Road, London, N1 0EB

Director01 October 2004Active
Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director30 March 2006Active
7 Red Anchor Close, Old Church Street Chelsea, London, SW3 5DW

Director17 October 1997Active
3 Villiers Grove, Cheam, SM2 7NN

Director02 March 1999Active
Granary House Long Lane, Toddington, LU5 6HG

Director02 March 1999Active
Untere Haldenstrasse 31, Wohlen, 5610, FOREIGN

Director01 January 2005Active
120 Lady Byron Lane, Knowle, Solihull, B93 9BA

Director01 September 2003Active
Saturday House, Church Lane, Helmdon, NN13 5QT

Director02 December 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director11 June 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.