HALLMARK CARDS (HOLDINGS) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 6SD
Company number 02087658
Status Active
Incorporation Date 8 January 1987
Company Type Private Limited Company
Address HALLMARK HOUSE, BINGLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 6SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr James Cornelius Shay as a director on 1 March 2017; Termination of appointment of Richard Mark Campbell as a director on 1 March 2017; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of HALLMARK CARDS (HOLDINGS) LIMITED are www.hallmarkcardsholdings.co.uk, and www.hallmark-cards-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Hallmark Cards Holdings Limited is a Private Limited Company. The company registration number is 02087658. Hallmark Cards Holdings Limited has been working since 08 January 1987. The present status of the company is Active. The registered address of Hallmark Cards Holdings Limited is Hallmark House Bingley Road Bradford West Yorkshire Bd9 6sd. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. HALL JR, Donald Joyce is a Director of the company. SHAY, James Cornelius is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Secretary GARDINER, Patricia Mary has been resigned. Secretary KAY, Homer has been resigned. Secretary ROGUSKI, Marek Timothy has been resigned. Director ALM, Keith Lennart has been resigned. Director BANT, Ian Clifford has been resigned. Director BROWN, Keith Neville has been resigned. Director BROWNSWORD, Andrew Douglas has been resigned. Director CAMPBELL, Richard Mark has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director CRULL, Timm Farrell has been resigned. Director DRUTEN, Robert has been resigned. Director FARMERY, Anna Louise has been resigned. Director FARRANT, Leslie John has been resigned. Director FLETCHER, Donald Harvey has been resigned. Director FRIGON, Henry Frederick has been resigned. Director GOODALL, George Edwin has been resigned. Director HALL, David Earl has been resigned. Director HUNYADI, Albert has been resigned. Director JOHNSTON, Thomas has been resigned. Director KANE, Timothy James has been resigned. Director KAY, Homer has been resigned. Director READ, Donald Charles has been resigned. Director RICHEY, Martha Maxine has been resigned. Director ROGUSKI, Marek Timothy has been resigned. Director SCHWAB, Mark Joseph has been resigned. Director SHARP, Matthew Simon has been resigned. Director SHIELS, Anne has been resigned. Director SOSLAND, Morton Irvin has been resigned. Director STUART, Ian Iveson has been resigned. Director STURGEON, Roderick L has been resigned. Director TOOHEY, James Patrick has been resigned. Director WHEAL, Keith Frank has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARDINER, Patricia Mary
Appointed Date: 01 February 1996

Director
BUSBY, Timothy Mark
Appointed Date: 01 June 2012
61 years old

Director
HALL JR, Donald Joyce
Appointed Date: 18 March 2010
70 years old

Director
SHAY, James Cornelius
Appointed Date: 01 March 2017
62 years old

Director
WRIGHT, Steven Paul
Appointed Date: 31 December 2011
65 years old

Resigned Directors

Secretary
GARDINER, Patricia Mary
Resigned: 01 August 1995
Appointed Date: 01 January 1992

Secretary
KAY, Homer
Resigned: 01 February 1996
Appointed Date: 01 August 1995

Secretary
ROGUSKI, Marek Timothy
Resigned: 01 January 1992

Director
ALM, Keith Lennart
Resigned: 11 December 2001
Appointed Date: 15 May 1996
83 years old

Director
BANT, Ian Clifford
Resigned: 13 January 1999
Appointed Date: 20 May 1996
70 years old

Director
BROWN, Keith Neville
Resigned: 17 March 2006
Appointed Date: 07 October 1998
64 years old

Director
BROWNSWORD, Andrew Douglas
Resigned: 19 March 1997
Appointed Date: 04 January 1994
78 years old

Director
CAMPBELL, Richard Mark
Resigned: 01 March 2017
Appointed Date: 07 October 1998
65 years old

Director
CLEMONS, Brian Patrick
Resigned: 31 December 2006
Appointed Date: 30 November 2005
61 years old

Director
CRULL, Timm Farrell
Resigned: 31 December 1996
Appointed Date: 01 January 1995
95 years old

Director
DRUTEN, Robert
Resigned: 31 August 2006
Appointed Date: 01 February 1996
78 years old

Director
FARMERY, Anna Louise
Resigned: 17 March 2006
Appointed Date: 01 July 2003
60 years old

Director
FARRANT, Leslie John
Resigned: 28 February 1992
95 years old

Director
FLETCHER, Donald Harvey
Resigned: 30 June 2005
Appointed Date: 01 February 1996
80 years old

Director
FRIGON, Henry Frederick
Resigned: 31 December 1994
Appointed Date: 04 January 1994
92 years old

Director
GOODALL, George Edwin
Resigned: 30 April 1996
Appointed Date: 04 January 1994
76 years old

Director
HALL, David Earl
Resigned: 18 March 2010
Appointed Date: 05 December 2005
63 years old

Director
HUNYADI, Albert
Resigned: 28 January 1994
Appointed Date: 01 January 1993
76 years old

Director
JOHNSTON, Thomas
Resigned: 10 July 1995
Appointed Date: 04 January 1994
78 years old

Director
KANE, Timothy James
Resigned: 31 December 2004
Appointed Date: 01 July 2003
62 years old

Director
KAY, Homer
Resigned: 31 December 1999
Appointed Date: 01 February 1996
69 years old

Director
READ, Donald Charles
Resigned: 04 January 1994
Appointed Date: 01 January 1992
80 years old

Director
RICHEY, Martha Maxine
Resigned: 31 December 2011
Appointed Date: 05 December 2006
59 years old

Director
ROGUSKI, Marek Timothy
Resigned: 28 January 1994
78 years old

Director
SCHWAB, Mark Joseph
Resigned: 31 December 2003
Appointed Date: 24 June 1997
75 years old

Director
SHARP, Matthew Simon
Resigned: 30 September 1999
Appointed Date: 07 October 1998
70 years old

Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old

Director
SOSLAND, Morton Irvin
Resigned: 31 December 2003
Appointed Date: 24 June 1997
100 years old

Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 01 May 2000
74 years old

Director
STURGEON, Roderick L
Resigned: 01 February 1996
Appointed Date: 04 January 1994
73 years old

Director
TOOHEY, James Patrick
Resigned: 31 March 1996
Appointed Date: 04 January 1994
84 years old

Director
WHEAL, Keith Frank
Resigned: 01 January 1993
92 years old

Persons With Significant Control

Hc Crown Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HALLMARK CARDS (HOLDINGS) LIMITED Events

09 Mar 2017
Appointment of Mr James Cornelius Shay as a director on 1 March 2017
08 Mar 2017
Termination of appointment of Richard Mark Campbell as a director on 1 March 2017
08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 49,644,211

...
... and 158 more events
22 Oct 1987
Company name changed alnery no. 553 LIMITED\certificate issued on 23/10/87
21 Sep 1987
Particulars of mortgage/charge

11 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1987
Certificate of Incorporation

HALLMARK CARDS (HOLDINGS) LIMITED Charges

1 September 1987
Charge
Delivered: 21 September 1987
Status: Satisfied on 15 August 2000
Persons entitled: Holders of the Loan Notes Issued by Hallmark Cards (Holdings) Limited
Description: Sums deposited on to be deposited with national westminster…