HALLMARK FLOWERS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 8LA
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

Secretary
SLOAN, John Joseph
Appointed Date: 01 July 2004

Director
SLOAN, John Joseph
Appointed Date: 27 January 2000
60 years old

Director
WHITING, Haydn Jeremy
Appointed Date: 22 July 2013
61 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Secretary
COULMAN, Edward Mark
Resigned: 01 July 2004
Appointed Date: 27 January 2000

Director
COULMAN, Edward Mark
Resigned: 04 May 2006
Appointed Date: 27 January 2000
61 years old

Director
FORD, David Andrew
Resigned: 15 February 2013
Appointed Date: 27 January 2000
62 years old

Director
HALL, Peter Joseph
Resigned: 28 April 2016
Appointed Date: 01 September 2004
74 years old

Director
HATTLE, Craig Wesley
Resigned: 31 May 2007
Appointed Date: 27 January 2000
61 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 27 January 2000
Appointed Date: 27 January 2000
73 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

HALLMARK FLOWERS LIMITED Charges

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…