Company number 03914540
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address RINGTAIL HOUSE UNIT 7, RINGTAIL PLACE BURSCOUGH INDUSTRIAL ESTATE, ORMSKIRK, LANCASHIRE, L40 8LA
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 January 2017 with updates; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of HALLMARK FLOWERS LIMITED are www.hallmarkflowers.co.uk, and www.hallmark-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Hallmark Flowers Limited is a Private Limited Company.
The company registration number is 03914540. Hallmark Flowers Limited has been working since 27 January 2000.
The present status of the company is Active. The registered address of Hallmark Flowers Limited is Ringtail House Unit 7 Ringtail Place Burscough Industrial Estate Ormskirk Lancashire L40 8la. . SLOAN, John Joseph is a Secretary of the company. SLOAN, John Joseph is a Director of the company. WHITING, Haydn Jeremy is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary COULMAN, Edward Mark has been resigned. Director COULMAN, Edward Mark has been resigned. Director FORD, David Andrew has been resigned. Director HALL, Peter Joseph has been resigned. Director HATTLE, Craig Wesley has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Wholesale of flowers and plants".
Current Directors
Resigned Directors
Director
FORD, David Andrew
Resigned: 15 February 2013
Appointed Date: 27 January 2000
62 years old
Persons With Significant Control
Mr John Joseph Sloan
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HALLMARK FLOWERS LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
22 Jun 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
18 May 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
18 May 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
...
... and 62 more events
02 Mar 2000
New secretary appointed;new director appointed
02 Mar 2000
New director appointed
02 Mar 2000
New director appointed
02 Mar 2000
Registered office changed on 02/03/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ
27 Jan 2000
Incorporation
15 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 ringtail place, burscough, lancashire t/no LA664848…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 admiralty close burscough lancashire,. By way of fixed…
3 April 2003
Charge of deposit
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £25,000 credited to account no 9139788…
25 January 2001
Mortgage debenture
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…