HALLMARK ADHESIVES LTD
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04077548
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address 2ND FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of HALLMARK ADHESIVES LTD are www.hallmarkadhesives.co.uk, and www.hallmark-adhesives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallmark Adhesives Ltd is a Private Limited Company. The company registration number is 04077548. Hallmark Adhesives Ltd has been working since 25 September 2000. The present status of the company is Active. The registered address of Hallmark Adhesives Ltd is 2nd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . POCOCK, Christopher is a Director of the company. POCOCK, Liza Adele is a Director of the company. Secretary FRAULO, Sheila Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRANDT, Suzanne Jane has been resigned. Director FRAULO, Sheila Patricia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


hallmark adhesives Key Finiance

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

Current Directors

Director
POCOCK, Christopher
Appointed Date: 10 July 2014
62 years old

Director
POCOCK, Liza Adele
Appointed Date: 10 July 2014
60 years old

Resigned Directors

Secretary
FRAULO, Sheila Patricia
Resigned: 10 July 2014
Appointed Date: 25 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Director
BRANDT, Suzanne Jane
Resigned: 10 July 2014
Appointed Date: 25 September 2000
63 years old

Director
FRAULO, Sheila Patricia
Resigned: 10 July 2014
Appointed Date: 25 September 2000
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Christopher Pocock
Notified on: 25 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Liza Adele Pocock
Notified on: 25 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLMARK ADHESIVES LTD Events

26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
31 May 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

17 Jun 2015
Accounts for a dormant company made up to 30 September 2014
17 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 39 more events
27 Dec 2000
New secretary appointed
27 Dec 2000
New director appointed
27 Dec 2000
New director appointed
21 Dec 2000
Ad 12/10/00--------- £ si 2@1=2 £ ic 1/3
25 Sep 2000
Incorporation