HALL & ASSOCIATES (MARKETING) LTD
YORK

Hellopages » North Yorkshire » York » YO26 6RS

Company number 02238331
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 2 TUDOR COURT, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Holly Rachel Davies as a director on 15 July 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of HALL & ASSOCIATES (MARKETING) LTD are www.hallassociatesmarketing.co.uk, and www.hall-associates-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to York Rail Station is 2.1 miles; to Ulleskelf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Associates Marketing Ltd is a Private Limited Company. The company registration number is 02238331. Hall Associates Marketing Ltd has been working since 31 March 1988. The present status of the company is Active. The registered address of Hall Associates Marketing Ltd is 2 Tudor Court York Business Park York North Yorkshire Yo26 6rs. . GREWER, Paul Lloyd is a Secretary of the company. GREWER, Paul Lloyd is a Director of the company. HALL, Angela is a Director of the company. JENKINS, Martin Allen is a Director of the company. MCQUILLAN, Nicola Elizabeth is a Director of the company. Secretary HALL, Angela has been resigned. Secretary MORGAN, Kerrie has been resigned. Secretary SUGDEN, Lynn Mary has been resigned. Director ADAMS, Paul David has been resigned. Director CANDLER, Elaine has been resigned. Director DAVIES, Holly Rachel has been resigned. Director JACK, Robert has been resigned. Director MORGAN, Kerrie has been resigned. Director SMART, Norman William has been resigned. Director SMITH, Christine Anne has been resigned. Director SMITH, Michael David has been resigned. Director SMITH, Neil Thornton has been resigned. Director SUGDEN, Lynn Mary has been resigned. Director WARREN, Steven has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GREWER, Paul Lloyd
Appointed Date: 20 July 2007

Director
GREWER, Paul Lloyd
Appointed Date: 08 May 2012
57 years old

Director
HALL, Angela

71 years old

Director

Director
MCQUILLAN, Nicola Elizabeth
Appointed Date: 12 December 2014
37 years old

Resigned Directors

Secretary
HALL, Angela
Resigned: 23 March 2004

Secretary
MORGAN, Kerrie
Resigned: 20 July 2007
Appointed Date: 07 July 2006

Secretary
SUGDEN, Lynn Mary
Resigned: 07 July 2006
Appointed Date: 01 May 2003

Director
ADAMS, Paul David
Resigned: 03 July 2015
Appointed Date: 01 July 2011
53 years old

Director
CANDLER, Elaine
Resigned: 30 April 2003
Appointed Date: 01 October 1999
69 years old

Director
DAVIES, Holly Rachel
Resigned: 15 July 2016
Appointed Date: 31 January 2014
42 years old

Director
JACK, Robert
Resigned: 31 January 2006
Appointed Date: 01 May 2005
63 years old

Director
MORGAN, Kerrie
Resigned: 20 July 2007
Appointed Date: 01 October 1999
60 years old

Director
SMART, Norman William
Resigned: 30 June 2011
Appointed Date: 09 May 2003
79 years old

Director
SMITH, Christine Anne
Resigned: 01 March 1994
Appointed Date: 01 June 1993
64 years old

Director
SMITH, Michael David
Resigned: 24 February 1995
64 years old

Director
SMITH, Neil Thornton
Resigned: 11 December 1992
71 years old

Director
SUGDEN, Lynn Mary
Resigned: 07 July 2006
Appointed Date: 01 May 2003
61 years old

Director
WARREN, Steven
Resigned: 07 July 2006
Appointed Date: 01 September 2004
56 years old

Persons With Significant Control

Ms Angela Hall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HALL & ASSOCIATES (MARKETING) LTD Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Termination of appointment of Holly Rachel Davies as a director on 15 July 2016
10 Jun 2016
Accounts for a medium company made up to 31 December 2015
18 Apr 2016
Director's details changed for Miss Nicola Elizabeth Mcquillan on 25 March 2016
15 Apr 2016
Director's details changed for Miss Nicola Elizabeth Wildey on 25 March 2016
...
... and 146 more events
09 Jun 1988
Registered office changed on 09/06/88 from: inveresk house 1 aldwych london WC2R 0HF

09 Jun 1988
New secretary appointed;new director appointed

09 Jun 1988
Secretary resigned;director resigned;new director appointed

26 May 1988
Company name changed intercede 546 LIMITED\certificate issued on 27/05/88

31 Mar 1988
Incorporation

HALL & ASSOCIATES (MARKETING) LTD Charges

12 August 2012
Legal assignment of contract monies
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 April 2012
Floating charge (all assets)
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
24 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of fixed equitable charge all debts purchased or…
6 February 2012
Debenture
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2010
All assets debenture
Delivered: 23 February 2010
Status: Satisfied on 23 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 22 November 2007
Status: Satisfied on 30 March 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied on 30 October 2010
Persons entitled: Yorkshire and Humber Regional Venture Capital Fund No.1 L.P
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
All assets debenture
Delivered: 4 December 2002
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Mortgage debenture
Delivered: 12 May 1998
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1997
Debenture
Delivered: 28 May 1997
Status: Satisfied on 20 October 2006
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1992
Debenture
Delivered: 10 December 1992
Status: Satisfied on 4 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1990
Debenture
Delivered: 15 October 1990
Status: Satisfied on 5 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 4 July 1997
Persons entitled: A.C. Nielsen Company Limited
Description: F/H property k/a unit 3 clifton moor business village…
28 June 1988
Debenture
Delivered: 4 July 1988
Status: Satisfied on 1 December 1993
Persons entitled: A.C. Nielsen Company Limited
Description: Fixed and floating charges over the undertaking and all…