Company number 01410279
Status Active
Incorporation Date 18 January 1979
Company Type Private Limited Company
Address LYMORE VILLA 162A LONDON ROAD, CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7JB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Tina Jayne Mchenry as a director on 10 January 2017; Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Mrs Christine Anne Ince on 17 January 2017. The most likely internet sites of HALLMARK ELECTRONICS LIMITED are www.hallmarkelectronics.co.uk, and www.hallmark-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Hallmark Electronics Limited is a Private Limited Company.
The company registration number is 01410279. Hallmark Electronics Limited has been working since 18 January 1979.
The present status of the company is Active. The registered address of Hallmark Electronics Limited is Lymore Villa 162a London Road Chesterton Newcastle Under Lyme Staffordshire St5 7jb. . INCE, Christine Anne is a Secretary of the company. INCE, Christine Anne is a Director of the company. INCE, Clark Jeremy is a Director of the company. INCE, Colin Norman is a Director of the company. Director MCHENRY, Tina Jayne has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin Norman Ince
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Christine Anne Ince
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HALLMARK ELECTRONICS LIMITED Events
06 Mar 2017
Termination of appointment of Tina Jayne Mchenry as a director on 10 January 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Secretary's details changed for Mrs Christine Anne Ince on 17 January 2017
17 Jan 2017
Director's details changed for Mrs Christine Anne Ince on 17 January 2017
17 Jan 2017
Director's details changed for Mr Colin Norman Ince on 17 January 2017
...
... and 99 more events
07 Apr 1988
Accounts made up to 28 February 1986
27 Jul 1987
Particulars of mortgage/charge
21 Jan 1987
Return made up to 12/11/86; full list of members
26 Aug 1986
Particulars of mortgage/charge
18 Jan 1979
Incorporation
13 December 2001
Legal charge
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at hallmark house loomer road…
13 December 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Single debenture
Delivered: 3 June 1994
Status: Satisfied
on 14 December 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Assignment
Delivered: 13 May 1992
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: All monies due to the company under the contract policy no:…
30 July 1991
Chattel mortgage
Delivered: 7 August 1991
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Various items see form 395 ref M497C for further details.
19 April 1991
Chattel mortgage
Delivered: 9 May 1991
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Midata 141 sun micro systems sparc station including:- 12.5…
7 August 1990
Chattel mortgage
Delivered: 20 August 1990
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Kirsten 4330 jet machine complete with all standard…
15 August 1989
Corporate mortgage
Delivered: 22 August 1989
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Technort limited - wpv 686 high voltage test system serial…
8 April 1988
Chattel mortgage.
Delivered: 20 April 1988
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: C.D.50. tapimatics X3 serial no's 870516, 870517, 870518…
16 July 1987
Mortgage
Delivered: 27 July 1987
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Excellon ex. 300 driller serial no 190 airplus compressor…
15 August 1986
Corporate mortgage
Delivered: 26 August 1986
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Back punck serial no. 002710, 2 glass beds and perspex bed.
9 May 1986
Mortgage
Delivered: 16 May 1986
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: 1. R. 100 two spindle dedicated router serial no. 128 1…
7 April 1986
Chattel mortgage
Delivered: 17 April 1986
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: 1 d/f soldermask applicator serial no 02 1 CL650 hr…
3 June 1985
Mortgage
Delivered: 13 June 1985
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: 1 solderability tester serial no. 5009 1 peel test machine…
17 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Lyons maid depot loomer road chesterton newcastle under…
28 September 1984
Chattel mortgage
Delivered: 5 October 1984
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Plant & machinery oertling division, w & t avery LTD, er -…
18 July 1984
Chattel mortgage.
Delivered: 27 July 1984
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Plant & machinery : for short particulars of the property…
21 May 1984
Chattel mortgage
Delivered: 25 May 1984
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: (Plant & machinery) for short particulars of the property…
27 March 1984
Mortgage
Delivered: 4 April 1984
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Plant and machinery (for full details, refer to doc. M16.).
23 August 1983
Mortgage
Delivered: 5 September 1983
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Plant & machinery "ristor" prytilm laminator hrl/lc - combo…
13 May 1983
Mortgage
Delivered: 23 May 1983
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Plant and machinery as described on doc m 14. (see doc. M…
9 February 1982
Debenture
Delivered: 15 February 1982
Status: Satisfied
on 14 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…