HALL & CO. LIMITED
LEAMINGTON SPA RMC RETAIL AND MERCHANTING LIMITED

Hellopages » Warwickshire » Warwick » CV31 3HH
Company number 00058189
Status Active
Incorporation Date 13 July 1898
Company Type Private Limited Company
Address THE WOLSELEY CENTER, HARRISON WAY, LEAMINGTON SPA, CV31 3HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016; Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016. The most likely internet sites of HALL & CO. LIMITED are www.hallco.co.uk, and www.hall-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and seven months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.8 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Co Limited is a Private Limited Company. The company registration number is 00058189. Hall Co Limited has been working since 13 July 1898. The present status of the company is Active. The registered address of Hall Co Limited is The Wolseley Center Harrison Way Leamington Spa Cv31 3hh. . MCCORMICK, Katherine Mary is a Secretary of the company. HANCOX, Elizabeth Louise, Dr is a Director of the company. WOLSELEY UK DIRECTORS LIMITED is a Director of the company. Secretary BROPHY, Tom has been resigned. Secretary DREW, Alison has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary PRIEST, Mark Richard has been resigned. Secretary WEATHERHEAD, Tina Michelle has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director AITKEN, Kenneth George has been resigned. Director BARDEN, Adrian has been resigned. Director BRADLEY, David has been resigned. Director BRANSON, David Anthony has been resigned. Director BRASIER, David has been resigned. Director CLAY, Richard William has been resigned. Director COOPER, John Brian has been resigned. Director COPPER, Melvin Graham has been resigned. Director NORRIS, Barrington Michael John has been resigned. Director OWEN, Precel James has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director ROBERTSHAW, Michael Anthony has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director SMITH, Dennis James has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director TAYLOR, Arthur George has been resigned. Director TYLER, Gerald Simon has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WHITE, Mark Jonathan has been resigned. Director WILLIAMS, John Gordon has been resigned. Director WILLIAMS, William Trevor has been resigned. Director YOUNG, Peter Lance has been resigned. Director WOLSELEY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
HANCOX, Elizabeth Louise, Dr
Appointed Date: 08 July 2016
55 years old

Director
WOLSELEY UK DIRECTORS LIMITED
Appointed Date: 31 July 2014

Resigned Directors

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 18 March 2003

Secretary
KALIA, Narinder Nath
Resigned: 02 October 1998

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 07 June 2001

Secretary
PRIEST, Mark Richard
Resigned: 23 March 2001
Appointed Date: 02 October 1998

Secretary
WEATHERHEAD, Tina Michelle
Resigned: 07 June 2001
Appointed Date: 23 March 2001

Secretary
WHITE, Mark Jonathan
Resigned: 18 March 2003
Appointed Date: 31 August 2002

Director
AITKEN, Kenneth George
Resigned: 01 January 1995
87 years old

Director
BARDEN, Adrian
Resigned: 07 June 2001
Appointed Date: 02 October 1998
71 years old

Director
BRADLEY, David
Resigned: 23 March 2001
Appointed Date: 02 October 1998
70 years old

Director
BRANSON, David Anthony
Resigned: 01 July 2002
Appointed Date: 07 June 2001
83 years old

Director
BRASIER, David
Resigned: 01 January 1995
Appointed Date: 01 July 1993
74 years old

Director
CLAY, Richard William
Resigned: 07 June 2001
Appointed Date: 23 March 2001
69 years old

Director
COOPER, John Brian
Resigned: 31 December 1995
Appointed Date: 04 August 1995
93 years old

Director
COPPER, Melvin Graham
Resigned: 28 February 1998
Appointed Date: 01 October 1993
73 years old

Director
NORRIS, Barrington Michael John
Resigned: 22 July 1998
Appointed Date: 01 January 1995
80 years old

Director
OWEN, Precel James
Resigned: 31 December 1995
96 years old

Director
PARKER, Edward Geoffrey
Resigned: 31 August 2002
Appointed Date: 07 June 2001
58 years old

Director
ROBERTSHAW, Michael Anthony
Resigned: 02 October 1998
Appointed Date: 01 July 1993
79 years old

Director
RONCHETTI, Marc Arthur
Resigned: 29 July 2016
Appointed Date: 31 July 2014
49 years old

Director
SMITH, Dennis James
Resigned: 26 April 1995
Appointed Date: 01 July 1993
71 years old

Director
SMITH, Robert Andrew Ross
Resigned: 31 July 2014
Appointed Date: 01 April 2010
55 years old

Director
TAYLOR, Arthur George
Resigned: 01 January 1995
78 years old

Director
TYLER, Gerald Simon
Resigned: 31 December 1993
94 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 07 June 2001
73 years old

Director
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 01 July 2002
65 years old

Director
WILLIAMS, John Gordon
Resigned: 02 October 1998
Appointed Date: 01 April 1997
85 years old

Director
WILLIAMS, William Trevor
Resigned: 31 December 1993
90 years old

Director
YOUNG, Peter Lance
Resigned: 22 July 1998
Appointed Date: 01 July 1993
87 years old

Director
WOLSELEY DIRECTORS LIMITED
Resigned: 13 August 2014
Appointed Date: 31 May 2007

HALL & CO. LIMITED Events

13 Jan 2017
Full accounts made up to 31 July 2016
02 Aug 2016
Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016
18 Jul 2016
Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016
14 Jul 2016
Auditor's resignation
14 Jul 2016
Auditor's resignation
...
... and 157 more events
16 Sep 1985
Accounts made up to 31 December 1984
15 Oct 1984
Accounts made up to 31 December 1983
29 Jun 1984
Company name changed\certificate issued on 29/06/84
14 Oct 1983
Accounts made up to 31 December 1982
08 May 1968
Company name changed\certificate issued on 08/05/68