HALL & PARTNERS EUROPE LIMITED
LONDON HALL & PARTNERS LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 02733595
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of HALL & PARTNERS EUROPE LIMITED are www.hallpartnerseurope.co.uk, and www.hall-partners-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Partners Europe Limited is a Private Limited Company. The company registration number is 02733595. Hall Partners Europe Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Hall Partners Europe Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. CHAPPIN, Andrew James is a Director of the company. JACKSON, Vanella is a Director of the company. SHAH, Deepa is a Director of the company. STUART, Abigail is a Director of the company. TRUEMAN, Peter Douglas is a Director of the company. Secretary HALL, Michael John has been resigned. Secretary MUNDAY, Colin Peter has been resigned. Secretary SCOTT, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALTERMAN, David Michael has been resigned. Director CAPELL, Jennifer Joan has been resigned. Director COBURN, Neil has been resigned. Director GRAYSTON, Clare has been resigned. Director HAHLO, Gerald Edwin Peter has been resigned. Director HALL, Michael John has been resigned. Director HARDIE, Murray Gordon has been resigned. Director HEAP, Catherine Elizabeth has been resigned. Director HEYMAN, Helen has been resigned. Director MACKILLOP, Shuna Jane has been resigned. Director MUNDAY, Colin Peter has been resigned. Director RANDS, Stephen Alan has been resigned. Director RODGERS, John Andrew has been resigned. Director SCOTT, David has been resigned. Director SHEAHAN, Anthea Catheryn has been resigned. Director STUART, Abigail has been resigned. Director WALTON, Mark has been resigned. Director WESTWELL, Helen Jane has been resigned. Director WHELAN, Nuala Jane has been resigned. Director WHITWORTH, James Christopher Bardsley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 26 November 2003

Director
CHAPPIN, Andrew James
Appointed Date: 07 October 2013
51 years old

Director
JACKSON, Vanella
Appointed Date: 01 September 2004
64 years old

Director
SHAH, Deepa
Appointed Date: 01 February 2007
47 years old

Director
STUART, Abigail
Appointed Date: 17 December 2008
52 years old

Director
TRUEMAN, Peter Douglas
Appointed Date: 30 April 2014
73 years old

Resigned Directors

Secretary
HALL, Michael John
Resigned: 22 May 2000
Appointed Date: 28 August 1992

Secretary
MUNDAY, Colin Peter
Resigned: 26 November 2003
Appointed Date: 11 November 2002

Secretary
SCOTT, David
Resigned: 11 November 2002
Appointed Date: 23 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 August 1992
Appointed Date: 23 July 1992

Director
ALTERMAN, David Michael
Resigned: 23 February 2007
Appointed Date: 25 February 2002
64 years old

Director
CAPELL, Jennifer Joan
Resigned: 31 May 2003
Appointed Date: 23 March 2001
78 years old

Director
COBURN, Neil
Resigned: 12 February 1998
Appointed Date: 03 June 1996
60 years old

Director
GRAYSTON, Clare
Resigned: 21 September 1992
Appointed Date: 28 August 1992
64 years old

Director
HAHLO, Gerald Edwin Peter
Resigned: 27 July 2002
Appointed Date: 17 July 2000
70 years old

Director
HALL, Michael John
Resigned: 30 June 2006
Appointed Date: 28 August 1992
72 years old

Director
HARDIE, Murray Gordon
Resigned: 31 December 2001
Appointed Date: 23 March 2001
62 years old

Director
HEAP, Catherine Elizabeth
Resigned: 27 March 2003
Appointed Date: 23 March 2001
54 years old

Director
HEYMAN, Helen
Resigned: 20 September 2002
Appointed Date: 03 June 1996
59 years old

Director
MACKILLOP, Shuna Jane
Resigned: 01 June 2001
Appointed Date: 01 July 1995
59 years old

Director
MUNDAY, Colin Peter
Resigned: 31 July 2009
Appointed Date: 01 November 2001
75 years old

Director
RANDS, Stephen Alan
Resigned: 28 February 2003
Appointed Date: 23 March 2001
56 years old

Director
RODGERS, John Andrew
Resigned: 17 November 2003
Appointed Date: 06 November 2001
63 years old

Director
SCOTT, David
Resigned: 11 November 2002
Appointed Date: 23 May 2000
55 years old

Director
SHEAHAN, Anthea Catheryn
Resigned: 24 June 2005
Appointed Date: 23 March 2001
58 years old

Director
STUART, Abigail
Resigned: 27 March 2003
Appointed Date: 23 March 2001
52 years old

Director
WALTON, Mark
Resigned: 18 June 1998
Appointed Date: 01 October 1997
67 years old

Director
WESTWELL, Helen Jane
Resigned: 28 July 2010
Appointed Date: 23 March 2001
60 years old

Director
WHELAN, Nuala Jane
Resigned: 23 May 2000
Appointed Date: 21 September 1992
57 years old

Director
WHITWORTH, James Christopher Bardsley
Resigned: 30 April 2014
Appointed Date: 04 June 2008
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 August 1992
Appointed Date: 23 July 1992

HALL & PARTNERS EUROPE LIMITED Events

14 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
14 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016
Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
...
... and 165 more events
30 Sep 1992
Company name changed dancepower LIMITED\certificate issued on 01/10/92
21 Sep 1992
Registered office changed on 21/09/92 from: classic house 174-180 old street london EC1V 9BP

17 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1992
Incorporation

HALL & PARTNERS EUROPE LIMITED Charges

19 November 1992
Mortgage debenture
Delivered: 24 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…