HALLMARK TAPE PRINTERS LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG1 4GZ
Company number 04769852
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 17 NEWSTEAD GROVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 4GZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of HALLMARK TAPE PRINTERS LIMITED are www.hallmarktapeprinters.co.uk, and www.hallmark-tape-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hallmark Tape Printers Limited is a Private Limited Company. The company registration number is 04769852. Hallmark Tape Printers Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Hallmark Tape Printers Limited is 17 Newstead Grove Nottingham Nottinghamshire Ng1 4gz. The company`s financial liabilities are £0.86k. It is £0k against last year. And the total assets are £0.86k, which is £0k against last year. BROWNE, Phyllis Mary is a Secretary of the company. BROWNE, Charles Harold Michael is a Director of the company. Secretary BROWNE, Phyllis Mary has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Printing n.e.c.".


hallmark tape printers Key Finiance

LIABILITIES £0.86k
CASH n/a
TOTAL ASSETS £0.86k
All Financial Figures

Current Directors

Secretary
BROWNE, Phyllis Mary
Appointed Date: 02 June 2003

Director
BROWNE, Charles Harold Michael
Appointed Date: 02 June 2003
90 years old

Resigned Directors

Secretary
BROWNE, Phyllis Mary
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 02 June 2003
Appointed Date: 19 May 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 02 June 2003
Appointed Date: 19 May 2003

HALLMARK TAPE PRINTERS LIMITED Events

14 Mar 2017
Micro company accounts made up to 30 June 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

12 Apr 2016
Micro company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 24 more events
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed
14 Jun 2003
Registered office changed on 14/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 May 2003
Incorporation