HALLMARK DATA DESIGN LTD
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 3YF

Company number 03019272
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address SUMMERFIELD CURBAR LANE, CURBAR, HOPE VALLEY, DERBYSHIRE, S32 3YF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of HALLMARK DATA DESIGN LTD are www.hallmarkdatadesign.co.uk, and www.hallmark-data-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Hallmark Data Design Ltd is a Private Limited Company. The company registration number is 03019272. Hallmark Data Design Ltd has been working since 07 February 1995. The present status of the company is Active. The registered address of Hallmark Data Design Ltd is Summerfield Curbar Lane Curbar Hope Valley Derbyshire S32 3yf. . FITCH, Jane Angela, Dr is a Secretary of the company. COATES, Richard John is a Director of the company. Secretary HEPWORTH, Sharon has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FITCH, Jane Angela, Dr
Appointed Date: 13 February 1998

Director
COATES, Richard John
Appointed Date: 28 February 1995
59 years old

Resigned Directors

Secretary
HEPWORTH, Sharon
Resigned: 12 February 1998
Appointed Date: 28 February 1995

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 February 1995
Appointed Date: 07 February 1995

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 28 February 1995
Appointed Date: 07 February 1995

Persons With Significant Control

Mr Richard John Coates
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HALLMARK DATA DESIGN LTD Events

27 Feb 2017
Confirmation statement made on 7 February 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

21 Nov 2015
Total exemption full accounts made up to 28 February 2015
07 Nov 2015
Registration of charge 030192720005, created on 26 October 2015
...
... and 52 more events
14 Mar 1995
Accounting reference date notified as 28/02
14 Mar 1995
Registered office changed on 14/03/95 from: 152 city road london EC1V 2NX
14 Mar 1995
Secretary resigned;new secretary appointed
14 Mar 1995
Director resigned;new director appointed
07 Feb 1995
Incorporation

HALLMARK DATA DESIGN LTD Charges

26 October 2015
Charge code 0301 9272 0008
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 213 sptingval road sheffield…
26 October 2015
Charge code 0301 9272 0007
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 warwick street sheffield…
26 October 2015
Charge code 0301 9272 0006
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 onlow road sheffield…
26 October 2015
Charge code 0301 9272 0005
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 walton road sheffield…
21 September 2015
Charge code 0301 9272 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 warwick street sheffield. By way of fixed charge the…
22 June 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 15 walton road sheffield.
30 September 1999
Mortgage debenture
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 39 onslow road greystones sheffield and the goodwill of the…