HALLMARK CARDS UK

Hallmark Cards Uk Hallmark Cards Uk, Bradford, BD4 6HN, West Yorkshire, England
StatusACTIVE
Company No.01213043
Category
Incorporated19 May 1975
Age48 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

HALLMARK CARDS UK is an active with number 01213043. It was incorporated 48 years, 11 months, 27 days ago, on 19 May 1975. The company address is Hallmark Cards Uk Hallmark Cards Uk, Bradford, BD4 6HN, West Yorkshire, England.



People

DIXSON, Phillipa Jane

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 14 days

FRANEY, John Malcolm

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 14 days

HAUPT, Hannah Elizabeth

Director

Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 9 months, 24 days

KARAVIS, Graeme Lewis

Director

Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 27 days

EARP, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 3 days

GARDINER, Patricia Mary

Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 01 Jun 2017

Time on role 19 years, 5 months, 20 days

NAJIB, Homera

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 01 Oct 2018

Time on role 1 year, 3 months, 30 days

BAKER, Douglas Randall

Director

Finance Director

RESIGNED

Assigned on 24 Nov 1999

Resigned on 23 Nov 2000

Time on role 11 months, 29 days

BANT, Ian Clifford

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1999

Time on role 25 years, 3 months, 4 days

BROWN, Keith Neville

Director

Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 17 Mar 2006

Time on role 6 years, 4 months, 16 days

BROWNSWORD, Andrew Douglas

Director

Greetings Card Publisher

RESIGNED

Assigned on

Resigned on 19 Mar 1997

Time on role 27 years, 1 month, 26 days

BROWNSWORD, Christina June

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 3 days

BUGLER, Michael Colin

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 11 Dec 2001

Time on role 1 year, 6 months, 10 days

BUSBY, Timothy Mark

Director

Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 01 Nov 2017

Time on role 5 years, 5 months

CLEMONS, Brian Patrick

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2006

Time on role 1 year, 1 month, 1 day

COLLIER, Terence Edward

Director

Director

RESIGNED

Assigned on 04 Jul 2000

Resigned on 11 Dec 2001

Time on role 1 year, 5 months, 7 days

COLLINS, Stephen Jeffrey

Director

Sales Director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 11 Dec 2001

Time on role 2 years, 10 months

CRITCHLOW, Matthew James

Director

Director

RESIGNED

Assigned on 30 Nov 2021

Resigned on 03 Jun 2022

Time on role 6 months, 3 days

CURTIS, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 3 days

DAVIS, William Joseph

Director

Hr Director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 11 Dec 2001

Time on role 2 years, 10 months

DEL PRETE, Amanda Louise

Director

Director

RESIGNED

Assigned on 10 Dec 2018

Resigned on 30 Nov 2021

Time on role 2 years, 11 months, 20 days

EARP, Michael John

Director

Administrator

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 3 days

EDWARDS, Jane Alexandra

Director

Dir Of Product & Marketing

RESIGNED

Assigned on 24 Nov 1999

Resigned on 11 Dec 2001

Time on role 2 years, 17 days

FARMERY, Anna Louise

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2004

Resigned on 17 Mar 2006

Time on role 1 year, 2 months, 17 days

GOODALL, George Edwin

Director

Finance Director

RESIGNED

Assigned on

Resigned on 10 May 1996

Time on role 28 years, 5 days

JONES, Deborah Jane

Director

Artist

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 3 days

KANE, Timothy James

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2001

Resigned on 31 Dec 2004

Time on role 3 years, 20 days

KAY, Homer

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Mar 1997

Resigned on 31 Dec 1999

Time on role 2 years, 9 months, 12 days

NASH, Julian Oliver

Director

Product Manager

RESIGNED

Assigned on 01 May 1994

Resigned on 12 Dec 1997

Time on role 3 years, 7 months, 11 days

RICHEY, Martha Maxine

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 31 Dec 2011

Time on role 5 years, 26 days

ROLT, Thomas David

Director

Director

RESIGNED

Assigned on 22 Jul 2022

Resigned on 01 Mar 2023

Time on role 7 months, 10 days

SHIELS, Anne

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 24 Dec 2015

Time on role 3 years, 11 months, 24 days

SINGH, Ricky Roop

Director

Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 01 Jul 2019

Time on role 1 year, 7 months, 30 days

STUART, Ian Iveson

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2011

Time on role 6 years, 1 month, 1 day

WRIGHT, Steven Paul

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 01 Jan 2019

Time on role 7 years, 1 day


Some Companies

A CLASS CLEANING (UK) LIMITED

OLD BREWERY TAP,BUCKLAND,SN7 8RB

Number:06161129
Status:ACTIVE
Category:Private Limited Company
Number:CE013846
Status:ACTIVE
Category:Charitable Incorporated Organisation

DONNELLY & EADIE DEVELOPMENTS LTD

62 BLACADER DRIVE,GLASGOW,G69 8DG

Number:SC487853
Status:ACTIVE
Category:Private Limited Company

HULO ENTERPRISES LIMITED

34 WALDORF HEIGHTS,CAMBERLEY,GU17 9JH

Number:10485931
Status:ACTIVE
Category:Private Limited Company

STOKE GREEN MANAGEMENT CONSULTANTS LIMITED

ANDREWS PROPERTY GROUP,BRISTOL,BS1 5UW

Number:01118444
Status:ACTIVE
Category:Private Limited Company

THE RIVER TAY (MANAGEMENT) HOLDINGS LTD

7 JOHN STREET,LONDON,WC1N 2ES

Number:11372919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source