Company number 04390228
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY, TIVIDALE, OLDBURY, WEST MIDLANDS, ENGLAND, B69 3HW
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 November 2015; Consolidated accounts of parent company for subsidiary company period ending 30/11/15; Notice of agreement to exemption from audit of accounts for period ending 30/11/15. The most likely internet sites of HALLMARK CONNECTIONS LIMITED are www.hallmarkconnections.co.uk, and www.hallmark-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Hallmark Connections Limited is a Private Limited Company.
The company registration number is 04390228. Hallmark Connections Limited has been working since 08 March 2002.
The present status of the company is Active. The registered address of Hallmark Connections Limited is Rotala Group Headquarters Cross Quays Business Park Hallbridge Way Tividale Oldbury West Midlands England B69 3hw. . TAYLOR, Kim is a Secretary of the company. DUNN, Simon Lee is a Director of the company. GOOZEE, Antony Charles is a Director of the company. TAYLOR, Kim is a Director of the company. Secretary DUNN, Carol has been resigned. Secretary LAWRENSON, Stuart John has been resigned. Secretary TACKLEY, Michael Barrie William has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BELLAMY, Carlton Alexander has been resigned. Director CHURCHMAN, Paul has been resigned. Director CHURCHMAN, Paul has been resigned. Director DUNN, Anthony Scott has been resigned. Director DUNN, Carol has been resigned. Director DUNN, Robert Anthony has been resigned. Director DUNN, Robert Anthony has been resigned. Director FLIGHT, Frank Geoffrey has been resigned. Director FRAZER, Roger Ian has been resigned. Director FRAZER, Roger Ian has been resigned. Director GUNN, John Humphrey has been resigned. Director LAWRENSON, Stuart John has been resigned. Director TACKLEY, Michael Barrie William has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".
Current Directors
Director
TAYLOR, Kim
Appointed Date: 30 August 2005
70 years old
Resigned Directors
Secretary
DUNN, Carol
Resigned: 13 October 2004
Appointed Date: 18 April 2002
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 08 March 2002
Director
CHURCHMAN, Paul
Resigned: 07 October 2005
Appointed Date: 14 February 2005
48 years old
Director
CHURCHMAN, Paul
Resigned: 18 October 2004
Appointed Date: 13 October 2004
48 years old
Director
DUNN, Carol
Resigned: 13 October 2004
Appointed Date: 18 April 2002
68 years old
Director
FRAZER, Roger Ian
Resigned: 23 June 2006
Appointed Date: 28 February 2006
72 years old
Director
FRAZER, Roger Ian
Resigned: 31 May 2004
Appointed Date: 26 September 2003
72 years old
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 18 April 2002
Appointed Date: 08 March 2002
HALLMARK CONNECTIONS LIMITED Events
30 Aug 2016
Audit exemption subsidiary accounts made up to 30 November 2015
30 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
30 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
30 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
...
... and 102 more events
18 Jun 2002
Registered office changed on 18/06/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
17 Jun 2002
Company name changed streisand LIMITED\certificate issued on 17/06/02
15 May 2002
Director resigned
15 May 2002
Secretary resigned
08 Mar 2002
Incorporation
29 March 2016
Charge code 0439 0228 0004
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2006
Guarantee & debenture
Delivered: 24 March 2006
Status: Satisfied
on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
All assets debenture
Delivered: 28 May 2004
Status: Satisfied
on 25 August 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…