HALLMARK RESERVES LIMITED - LONDON
Company Profile | Company Filings |
Overview
HALLMARK RESERVES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
HALLMARK RESERVES LIMITED was incorporated 21 years ago on 16/01/2003 and has the registered number: 04639008. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/09/2021.
HALLMARK RESERVES LIMITED was incorporated 21 years ago on 16/01/2003 and has the registered number: 04639008. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/09/2021.
HALLMARK RESERVES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 29/12/2019 | 29/09/2021 |
Registered Office
C/O IPOA TALLIS HOUSE
LONDON
EC4Y 0AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2021 | 30/01/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER NICHOLAS MATTHEWS | Jan 1957 | British | Director | 2021-10-05 | CURRENT |
MR PETER NICHOLAS MATTHEWS | Jan 1957 | British | Director | 2003-02-23 UNTIL 2020-05-19 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-01-16 UNTIL 2003-01-23 | RESIGNED | ||
MR MICHAEL JOHN STANNARD | May 1962 | English | Secretary | 2005-07-18 UNTIL 2019-11-08 | RESIGNED |
JAMES HODGSON | Oct 1957 | British | Director | 2004-04-29 UNTIL 2005-03-31 | RESIGNED |
GRACE MCLEAN SMITH | Oct 1941 | British | Secretary | 2003-03-14 UNTIL 2005-04-15 | RESIGNED |
MR BRUCE FRASER ARMSTRONG | Nov 1948 | British | Director | 2003-02-23 UNTIL 2005-04-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-01-16 UNTIL 2003-01-23 | RESIGNED | ||
CHARLES ANDRE HUGUENIN | Mar 1939 | Swiss | Director | 2003-02-23 UNTIL 2005-04-15 | RESIGNED |
MR PETER NICHOLAS MATTHEWS | Jan 1957 | British | Director | 2020-05-19 UNTIL 2021-10-05 | RESIGNED |
RUTH MABELLA WALES | Nov 1957 | British | Secretary | 2005-04-15 UNTIL 2005-07-18 | RESIGNED |
MR MICHAEL EDWARD KEATING | Oct 1948 | British | Director | 2003-02-25 UNTIL 2003-11-26 | RESIGNED |
MARCUS RICHARD JOHN CAIRNS TERRY | Dec 1958 | British | Director | 2003-02-23 UNTIL 2003-11-26 | RESIGNED |
CHRISTOPHER DAVID VAUGHAN | Aug 1964 | British | Director | 2003-03-14 UNTIL 2003-07-08 | RESIGNED |
GEOFFREY WYN WILLIAMS | Nov 1944 | British | Director | 2003-03-14 UNTIL 2005-04-15 | RESIGNED |
MR RICHARD THOMAS WINTER | Mar 1949 | British | Director | 2003-07-08 UNTIL 2004-02-25 | RESIGNED |
MR ADAM CHARLES SMITH | Mar 1964 | Australian | Director | 2005-04-15 UNTIL 2020-05-19 | RESIGNED |
JOHN ALEXANDER GROOM | Mar 1951 | British | Secretary | 2003-02-23 UNTIL 2003-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trade Mark Owners Association | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HALLMARK RESERVES LIMITED | 2021-04-17 | 29-12-2019 | £514,007 equity |