HALLMARK FRAULO LIMITED
NAZEING ROAD HALLMARK ADHESIVES LIMITED

Hellopages » Essex » Epping Forest » EN9 2HB

Company number 01680097
Status Active
Incorporation Date 22 November 1982
Company Type Private Limited Company
Address UNITS 55-56, HILLGROVE BUSINESS PARK, NAZEING ROAD, NAZEING ESSEX, EN9 2HB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HALLMARK FRAULO LIMITED are www.hallmarkfraulo.co.uk, and www.hallmark-fraulo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Hallmark Fraulo Limited is a Private Limited Company. The company registration number is 01680097. Hallmark Fraulo Limited has been working since 22 November 1982. The present status of the company is Active. The registered address of Hallmark Fraulo Limited is Units 55 56 Hillgrove Business Park Nazeing Road Nazeing Essex En9 2hb. . POCOCK, Christopher is a Director of the company. POCOCK, Liza Adele is a Director of the company. Secretary BRANDT, Suzanne Jane has been resigned. Secretary LEE, Philip has been resigned. Director BRANDT, Suzanne Jane has been resigned. Director FRAULO, Sheila Patricia has been resigned. Director LEE, Philip has been resigned. Director RICHES, Leslie Ernest has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
POCOCK, Christopher
Appointed Date: 01 May 2007
62 years old

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

Resigned Directors

Secretary
BRANDT, Suzanne Jane
Resigned: 10 July 2014
Appointed Date: 21 March 1997

Secretary
LEE, Philip
Resigned: 21 March 1997

Director
BRANDT, Suzanne Jane
Resigned: 10 July 2014
Appointed Date: 21 March 1997
63 years old

Director
FRAULO, Sheila Patricia
Resigned: 10 July 2014
Appointed Date: 21 March 1997
89 years old

Director
LEE, Philip
Resigned: 21 March 1997
93 years old

Director
RICHES, Leslie Ernest
Resigned: 21 March 1997
82 years old

HALLMARK FRAULO LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Aug 2015
Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100

11 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99

...
... and 82 more events
20 Feb 1987
Accounts for a small company made up to 31 December 1984

20 Feb 1987
Return made up to 28/04/85; full list of members

20 Feb 1987
Return made up to 28/04/85; full list of members

20 Feb 1987
Return made up to 27/04/86; full list of members

20 Feb 1987
Return made up to 27/04/86; full list of members

HALLMARK FRAULO LIMITED Charges

6 May 1997
Debenture
Delivered: 12 May 1997
Status: Satisfied on 7 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…