HALL MARK MEAT HYGIENE LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 2BJ

Company number 04415388
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address THE MILL UPPER MILLS ESTATE, BRISTOL ROAD, STONEHOUSE, GLOUCESTERSHIRE, GL10 2BJ
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 044153880002, created on 15 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 900 . The most likely internet sites of HALL MARK MEAT HYGIENE LIMITED are www.hallmarkmeathygiene.co.uk, and www.hall-mark-meat-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Stroud (Glos) Rail Station is 2.7 miles; to Cam & Dursley Rail Station is 3.7 miles; to Gloucester Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Mark Meat Hygiene Limited is a Private Limited Company. The company registration number is 04415388. Hall Mark Meat Hygiene Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Hall Mark Meat Hygiene Limited is The Mill Upper Mills Estate Bristol Road Stonehouse Gloucestershire Gl10 2bj. . DUNCAN, Alexander Frank is a Director of the company. GERARD, John Nicholson is a Director of the company. GRANT, Leigh John is a Director of the company. OPPERMAN, Diederick Johannes is a Director of the company. PEACE, David Francis Clift is a Director of the company. VEGA, Enrique Manuel is a Director of the company. Secretary GAULDIE, Andrew Lyon has been resigned. Secretary MITCHELL, Ian Paul has been resigned. Secretary OPPERMAN, Diederick Johannes has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAINTER, Brenda has been resigned. Director GAULDIE, Andrew Lyon has been resigned. Director MITCHELL, Ian Paul has been resigned. Director OPPERMAN, Diederick Johannes has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
DUNCAN, Alexander Frank
Appointed Date: 24 September 2004
60 years old

Director
GERARD, John Nicholson
Appointed Date: 12 April 2002
63 years old

Director
GRANT, Leigh John
Appointed Date: 01 October 2015
66 years old

Director
OPPERMAN, Diederick Johannes
Appointed Date: 03 December 2014
55 years old

Director
PEACE, David Francis Clift
Appointed Date: 01 October 2015
68 years old

Director
VEGA, Enrique Manuel
Appointed Date: 24 September 2004
56 years old

Resigned Directors

Secretary
GAULDIE, Andrew Lyon
Resigned: 30 September 2002
Appointed Date: 12 April 2002

Secretary
MITCHELL, Ian Paul
Resigned: 01 September 2014
Appointed Date: 31 March 2003

Secretary
OPPERMAN, Diederick Johannes
Resigned: 31 March 2003
Appointed Date: 12 April 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
DAINTER, Brenda
Resigned: 01 October 2015
Appointed Date: 01 August 2007
76 years old

Director
GAULDIE, Andrew Lyon
Resigned: 31 December 2004
Appointed Date: 12 April 2002
68 years old

Director
MITCHELL, Ian Paul
Resigned: 01 April 2015
Appointed Date: 31 March 2003
66 years old

Director
OPPERMAN, Diederick Johannes
Resigned: 31 March 2003
Appointed Date: 12 April 2002
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

HALL MARK MEAT HYGIENE LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registration of charge 044153880002, created on 15 June 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 900

30 Mar 2016
Satisfaction of charge 1 in full
01 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 12 April 2015
...
... and 76 more events
01 May 2002
New director appointed
01 May 2002
New secretary appointed;new director appointed
01 May 2002
Registered office changed on 01/05/02 from: 31 corsham street, london, N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 2002
Registered office changed on 01/05/02 from: 31 corsham street london N1 6DR
12 Apr 2002
Incorporation

HALL MARK MEAT HYGIENE LIMITED Charges

15 June 2016
Charge code 0441 5388 0002
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 30 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…