HALLMARK PROPERTY INVESTMENTS LTD
BIRMINGHAM HALLMARK AUCTIONS LTD BARFORD STREET MOTORS LIMITED LILACINE LIMITED

Hellopages » West Midlands » Birmingham » B24 9ND

Company number 05247539
Status Active
Incorporation Date 1 October 2004
Company Type Private Limited Company
Address 2ND FLOOR CORNER CHAMBERS, KINGSBURY ROAD ERDINGTON, BIRMINGHAM, B24 9ND
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of HALLMARK PROPERTY INVESTMENTS LTD are www.hallmarkpropertyinvestments.co.uk, and www.hallmark-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hallmark Property Investments Ltd is a Private Limited Company. The company registration number is 05247539. Hallmark Property Investments Ltd has been working since 01 October 2004. The present status of the company is Active. The registered address of Hallmark Property Investments Ltd is 2nd Floor Corner Chambers Kingsbury Road Erdington Birmingham B24 9nd. . WRIGHT, Julie is a Secretary of the company. FORD, Mark Ramon is a Director of the company. Secretary GOODBY, Paula has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JONES, Richard William has been resigned. Director NOBLE, Kenneth Lee Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WRIGHT, Julie
Appointed Date: 22 February 2005

Director
FORD, Mark Ramon
Appointed Date: 22 February 2005
54 years old

Resigned Directors

Secretary
GOODBY, Paula
Resigned: 22 February 2005
Appointed Date: 11 October 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 October 2004
Appointed Date: 01 October 2004

Director
JONES, Richard William
Resigned: 22 June 2005
Appointed Date: 22 February 2005
65 years old

Director
NOBLE, Kenneth Lee Michael
Resigned: 22 February 2005
Appointed Date: 11 October 2004
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 October 2004
Appointed Date: 01 October 2004

HALLMARK PROPERTY INVESTMENTS LTD Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

30 Jul 2015
Total exemption full accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 32 more events
19 Oct 2004
New director appointed
11 Oct 2004
Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Oct 2004
Director resigned
11 Oct 2004
Secretary resigned
01 Oct 2004
Incorporation