This company is commonly known as Hallmark Reserves Limited. The company was founded 21 years ago and was given the registration number 04639008. The firm's registered office is in LONDON. You can find them at 10 St. Bride Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HALLMARK RESERVES LIMITED |
---|---|---|
Company Number | : | 04639008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
End of financial year | : | 29 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Bride Street, London, England, EC4A 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Holt Farmhouse, Dean Lane End, Rowland's Castle, England, PO9 6EL | Director | 05 October 2021 | Active |
Cramond, Hull Green Matching Green, Harlow, CM17 0QD | Secretary | 23 February 2003 | Active |
3 David House, 43 Station Road, Sidcup, DA15 7DD | Secretary | 14 March 2003 | Active |
199 Great Hivings, Chesham, HP5 2LQ | Secretary | 18 July 2005 | Active |
St Annes Heath Close, Hindhead, GU26 6RX | Secretary | 15 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 2003 | Active |
Crosshills, 7 Pine Coombe, Croydon, CR0 5HS | Director | 23 February 2003 | Active |
1 Postern House, York, YO23 1PH | Director | 29 April 2004 | Active |
Chaulin Zo, 1822 Chernex, Switzerland, FOREIGN | Director | 23 February 2003 | Active |
20a The Crescent, Solihull, B91 1JP | Director | 25 February 2003 | Active |
Houghton House, Houghton, Arundel, England, BN18 9LW | Director | 19 May 2020 | Active |
Houghton House, Houghton, Arundel, England, BN18 9LW | Director | 23 February 2003 | Active |
Woodside House 33 Claremont Lane, Esher, KT10 9DT | Director | 15 April 2005 | Active |
Brook House, Sunnyside Road, Worcester, WR1 1RL | Director | 23 February 2003 | Active |
Darroch, Bull Lane,, Gerrards Cross, SL9 8RZ | Director | 14 March 2003 | Active |
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA | Director | 14 March 2003 | Active |
33 St Johns Avenue, Putney, London, SW15 6AL | Director | 08 July 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 January 2003 | Active |
Trade Mark Owners Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, St. Bride Street, London, England, EC4A 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-16 | Gazette | Gazette filings brought up to date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination secretary company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-21 | Accounts | Change account reference date company current shortened. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.