MARK A S HALL LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 4BG

Company number 04821095
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address LITTLE HACKHURST FARM, LOWER DICKER, HAILSHAM, EAST SUSSEX, BN27 4BG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of MARK A S HALL LIMITED are www.markashall.co.uk, and www.mark-a-s-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Pevensey Bay Rail Station is 7.1 miles; to Eastbourne Rail Station is 8.3 miles; to Buxted Rail Station is 8.3 miles; to Bishopstone Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark A S Hall Limited is a Private Limited Company. The company registration number is 04821095. Mark A S Hall Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Mark A S Hall Limited is Little Hackhurst Farm Lower Dicker Hailsham East Sussex Bn27 4bg. . HALL, Claire Jane is a Secretary of the company. HALL, Claire Jane is a Director of the company. HALL, Mark Anthony Stewart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
HALL, Claire Jane
Appointed Date: 04 July 2003

Director
HALL, Claire Jane
Appointed Date: 01 August 2004
52 years old

Director
HALL, Mark Anthony Stewart
Appointed Date: 04 July 2003
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Mrs Claire Jane Hall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Stewart Hall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK A S HALL LIMITED Events

11 Aug 2016
Confirmation statement made on 4 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 July 2014
04 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 27 more events
14 Aug 2003
Director resigned
14 Aug 2003
Secretary resigned
14 Aug 2003
New director appointed
14 Aug 2003
New secretary appointed
04 Jul 2003
Incorporation

MARK A S HALL LIMITED Charges

16 January 2004
Debenture
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…