HALLMARK TRACTORS (CUBLEY) LIMITED
LEICS

Hellopages » Leicestershire » North West Leicestershire » LE65 2UE

Company number 03028384
Status Active - Proposal to Strike off
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address SMISBY ROAD, ASHBY-DE-LA-ZOUCH, LEICS, LE65 2UE
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of HALLMARK TRACTORS (CUBLEY) LIMITED are www.hallmarktractorscubley.co.uk, and www.hallmark-tractors-cubley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Hallmark Tractors Cubley Limited is a Private Limited Company. The company registration number is 03028384. Hallmark Tractors Cubley Limited has been working since 02 March 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Hallmark Tractors Cubley Limited is Smisby Road Ashby De La Zouch Leics Le65 2ue. . HALL, James William Neil is a Secretary of the company. HALL, James William Neil is a Director of the company. HALL, Jeremy David Grover is a Director of the company. HALL, Jonathan Leslie Charles is a Director of the company. NASH, James Edward is a Director of the company. Secretary HALL, David Robert Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, David Robert Leslie has been resigned. Director NASH, Edward James has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
HALL, James William Neil
Appointed Date: 27 November 1998

Director
HALL, James William Neil
Appointed Date: 27 November 1998
56 years old

Director
HALL, Jeremy David Grover
Appointed Date: 15 March 2010
65 years old

Director
HALL, Jonathan Leslie Charles
Appointed Date: 02 March 1995
64 years old

Director
NASH, James Edward
Appointed Date: 30 May 2004
51 years old

Resigned Directors

Secretary
HALL, David Robert Leslie
Resigned: 27 November 1998
Appointed Date: 02 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
HALL, David Robert Leslie
Resigned: 27 November 1998
Appointed Date: 02 March 1995
90 years old

Director
NASH, Edward James
Resigned: 31 October 2005
Appointed Date: 02 April 1997
84 years old

HALLMARK TRACTORS (CUBLEY) LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
27 Dec 2016
First Gazette notice for compulsory strike-off
07 May 2016
Compulsory strike-off action has been discontinued
06 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 61 more events
11 Apr 1996
Return made up to 02/03/96; full list of members
30 Nov 1995
Accounting reference date notified as 31/12
10 Nov 1995
Particulars of mortgage/charge
07 Mar 1995
Secretary resigned

02 Mar 1995
Incorporation

HALLMARK TRACTORS (CUBLEY) LIMITED Charges

18 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H springfield garage ashbourne cubley ashbourne…
4 November 1995
Mortgage debenture
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…