HALLMARQ SYSTEMS LTD
GUILDFORD MR RESEARCH SYSTEMS LIMITED HOLLOWAY, CLARK AND OLDROYD LIMITED

Hellopages » Surrey » Guildford » GU4 7BF

Company number 03418089
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address UNIT 5, BRIDGE PARK, MERROW LANE, GUILDFORD, SURREY, GU4 7BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Micro company accounts made up to 31 August 2015; Appointment of Mr Larry Terence Sargent as a secretary on 27 July 2016. The most likely internet sites of HALLMARQ SYSTEMS LTD are www.hallmarqsystems.co.uk, and www.hallmarq-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Hallmarq Systems Ltd is a Private Limited Company. The company registration number is 03418089. Hallmarq Systems Ltd has been working since 12 August 1997. The present status of the company is Active. The registered address of Hallmarq Systems Ltd is Unit 5 Bridge Park Merrow Lane Guildford Surrey Gu4 7bf. The company`s financial liabilities are £263.52k. It is £0k against last year. . SARGENT, Larry Terence is a Secretary of the company. BOLAS, Nicholas Martin, Dr is a Director of the company. Secretary COLES, Victor Ashley has been resigned. Secretary TAYLOR, David Graham, Dr has been resigned. Secretary TAYLOR, Lesley Margaret has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director FISHER, Geoffrey Arthur has been resigned. Director FROST, Graham Michael has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director NAYLER, Graham Leslie has been resigned. Director ROBERTS, Steven Paul, Dr has been resigned. Director TAYLOR, David Graham, Dr has been resigned. Director TAYLOR, Lesley Margaret has been resigned. The company operates in "Dormant Company".


hallmarq systems Key Finiance

LIABILITIES £263.52k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SARGENT, Larry Terence
Appointed Date: 27 July 2016

Director
BOLAS, Nicholas Martin, Dr
Appointed Date: 06 March 2006
65 years old

Resigned Directors

Secretary
COLES, Victor Ashley
Resigned: 27 July 2016
Appointed Date: 14 December 2006

Secretary
TAYLOR, David Graham, Dr
Resigned: 30 November 2006
Appointed Date: 01 November 2001

Secretary
TAYLOR, Lesley Margaret
Resigned: 30 October 2001
Appointed Date: 18 August 1997

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 18 August 1997
Appointed Date: 12 August 1997

Director
FISHER, Geoffrey Arthur
Resigned: 06 March 2006
Appointed Date: 01 November 2001
75 years old

Director
FROST, Graham Michael
Resigned: 13 May 2004
Appointed Date: 01 January 2003
65 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 18 August 1997
Appointed Date: 12 August 1997

Director
NAYLER, Graham Leslie
Resigned: 06 March 2006
Appointed Date: 01 January 2003
66 years old

Director
ROBERTS, Steven Paul, Dr
Resigned: 22 February 2006
Appointed Date: 01 April 2003
56 years old

Director
TAYLOR, David Graham, Dr
Resigned: 04 January 2007
Appointed Date: 18 August 1997
75 years old

Director
TAYLOR, Lesley Margaret
Resigned: 30 October 2001
Appointed Date: 18 August 1997
75 years old

HALLMARQ SYSTEMS LTD Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Aug 2016
Micro company accounts made up to 31 August 2015
27 Jul 2016
Appointment of Mr Larry Terence Sargent as a secretary on 27 July 2016
27 Jul 2016
Termination of appointment of Victor Ashley Coles as a secretary on 27 July 2016
14 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,200

...
... and 68 more events
24 Sep 1997
Registered office changed on 24/09/97 from: suite 134 2 lansdowne row london W1X 8HL
24 Sep 1997
New director appointed
24 Sep 1997
New secretary appointed;new director appointed
24 Sep 1997
Ad 15/09/97--------- £ si 998@1=998 £ ic 2/1000
12 Aug 1997
Incorporation

HALLMARQ SYSTEMS LTD Charges

7 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Debenture
Delivered: 2 November 2001
Status: Satisfied on 8 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…