HALLMARK PROPERTIES LIMITED
ALTON PEAK QUALITY HOMES LTD

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 03557042
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address THE STABLES, 23B LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Francis Maxwell Llp as a secretary on 29 July 2016; Termination of appointment of Shirley Joan Dymond as a secretary on 29 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HALLMARK PROPERTIES LIMITED are www.hallmarkproperties.co.uk, and www.hallmark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallmark Properties Limited is a Private Limited Company. The company registration number is 03557042. Hallmark Properties Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Hallmark Properties Limited is The Stables 23b Lenten Street Alton Hampshire Gu34 1hg. . FRANCIS MAXWELL LLP is a Secretary of the company. ANDERSON, Graham John is a Director of the company. MEECH, Christopher Michael is a Director of the company. Secretary DYMOND, Shirley Joan has been resigned. Secretary MEECH, Christopher Michael has been resigned. Secretary SPRAGGS, Harold Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FULFORD, Barry Lewis has been resigned. Director MORTIMORE, Hilda Rose Daisy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


hallmark properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANCIS MAXWELL LLP
Appointed Date: 29 July 2016

Director
ANDERSON, Graham John
Appointed Date: 01 May 1998
73 years old

Director
MEECH, Christopher Michael
Appointed Date: 01 May 1998
74 years old

Resigned Directors

Secretary
DYMOND, Shirley Joan
Resigned: 29 July 2016
Appointed Date: 06 May 2004

Secretary
MEECH, Christopher Michael
Resigned: 06 May 2004
Appointed Date: 31 October 2001

Secretary
SPRAGGS, Harold Arthur
Resigned: 31 October 2001
Appointed Date: 07 May 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
FULFORD, Barry Lewis
Resigned: 26 September 2006
Appointed Date: 01 May 1998
89 years old

Director
MORTIMORE, Hilda Rose Daisy
Resigned: 15 November 2012
Appointed Date: 01 May 1998
99 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

HALLMARK PROPERTIES LIMITED Events

29 Jul 2016
Appointment of Francis Maxwell Llp as a secretary on 29 July 2016
29 Jul 2016
Termination of appointment of Shirley Joan Dymond as a secretary on 29 July 2016
23 May 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
25 Aug 1998
New director appointed
25 Aug 1998
New director appointed
25 Aug 1998
New secretary appointed
25 Aug 1998
New director appointed
01 May 1998
Incorporation