HALLMARK PROPERTY DEVELOPMENTS LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03854588
Status Liquidation
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV6 5ET on 4 November 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of HALLMARK PROPERTY DEVELOPMENTS LIMITED are www.hallmarkpropertydevelopments.co.uk, and www.hallmark-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Hallmark Property Developments Limited is a Private Limited Company. The company registration number is 03854588. Hallmark Property Developments Limited has been working since 07 October 1999. The present status of the company is Liquidation. The registered address of Hallmark Property Developments Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . LEWIS, Steven Martin is a Secretary of the company. LEWIS, Steven Martin is a Director of the company. LEWIS, Wayne Vernon is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary TIBBS, Ian Frederick has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director TIBBS, Ian Frederick has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
LEWIS, Steven Martin
Appointed Date: 01 March 2003

Director
LEWIS, Steven Martin
Appointed Date: 07 October 1999
53 years old

Director
LEWIS, Wayne Vernon
Appointed Date: 07 October 1999
55 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Secretary
TIBBS, Ian Frederick
Resigned: 03 October 2000
Appointed Date: 07 October 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Director
TIBBS, Ian Frederick
Resigned: 03 October 2000
Appointed Date: 07 October 1999
70 years old

HALLMARK PROPERTY DEVELOPMENTS LIMITED Events

04 Nov 2011
Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV6 5ET on 4 November 2011
17 Jun 2008
Appointment of a liquidator
13 Jun 2008
Order of court to wind up
13 Jun 2008
Order of court to wind up
29 Feb 2008
Order of court to wind up
...
... and 19 more events
19 Oct 1999
Registered office changed on 19/10/99 from: 12-14 saint marys street newport salop TF10 7AB
19 Oct 1999
Secretary resigned
19 Oct 1999
Director resigned
19 Oct 1999
New secretary appointed;new director appointed
07 Oct 1999
Incorporation