HALLMARK CATERING MANAGEMENT LIMITED

Parklands Court Parklands Court, Park Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.03183246
CategoryPrivate Limited Company
Incorporated04 Apr 1996
Age28 years, 2 months
JurisdictionEngland Wales

SUMMARY

HALLMARK CATERING MANAGEMENT LIMITED is an active private limited company with number 03183246. It was incorporated 28 years, 2 months ago, on 04 April 1996. The company address is Parklands Court Parklands Court, Park Rubery Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 5 months, 11 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 9 months, 1 day

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 10 months, 4 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 7 months, 2 days

EGLIN, Christine Elizabeth

Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 03 May 2002

Time on role 2 years, 11 months, 24 days

HALL, Stephen

Secretary

Catering Manager

RESIGNED

Assigned on 19 Apr 1996

Resigned on 10 May 1999

Time on role 3 years, 21 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 24 Dec 2008

Time on role 6 years, 7 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Apr 1996

Resigned on 19 Apr 1996

Time on role 15 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DRYSDALE, Harold Bruce

Director

Managing Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 03 May 2002

Time on role 6 years, 14 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

DUNLOP, Nigel John

Director

Company Director

RESIGNED

Assigned on 03 May 2002

Resigned on 07 Sep 2007

Time on role 5 years, 4 months, 4 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

HALL, Stephen

Director

Catering Manager

RESIGNED

Assigned on 19 Apr 1996

Resigned on 03 May 2002

Time on role 6 years, 14 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

JONES, Nigel Richard Ifor

Director

Accountant

RESIGNED

Assigned on 07 Sep 2007

Resigned on 24 Jan 2008

Time on role 4 months, 17 days

MAGUIRE, Peter John

Director

Director Of Property & Insurance

RESIGNED

Assigned on 24 Dec 2008

Resigned on 01 Dec 2011

Time on role 2 years, 11 months, 8 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 11 Oct 2007

Resigned on 24 Dec 2008

Time on role 1 year, 2 months, 13 days

OLDFIELD, Michael John

Director

Director

RESIGNED

Assigned on 03 May 2002

Resigned on 01 Oct 2006

Time on role 4 years, 4 months, 28 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Jan 2008

Resigned on 31 Dec 2010

Time on role 2 years, 11 months, 7 days

TANNAHILL, Andrew Edwin

Director

Catering Manager

RESIGNED

Assigned on 19 Apr 1996

Resigned on 03 May 2002

Time on role 6 years, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 19 Apr 1996

Time on role 15 days


Some Companies

DUNLOP WEB LIMITED

THE CEDAR HOUSE LOWER ROAD,STOWMARKET,IP14 3BZ

Number:07122300
Status:ACTIVE
Category:Private Limited Company

GOLDCREST POST PRODUCTION FACILITIES LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:02697403
Status:ACTIVE
Category:Private Limited Company

HEAD SALAD LTD

132 PEEL HOUSE LANE,WIDNES,WA8 6TG

Number:10937947
Status:ACTIVE
Category:Private Limited Company

IMAXFX LIMITED

11225785: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11225785
Status:ACTIVE
Category:Private Limited Company

IN-HOUSE SERVICES LIMITED

34 HUNTINGDON CLOSE,NEWCASTLE UPON TYNE,NE3 2XY

Number:10348185
Status:ACTIVE
Category:Private Limited Company

THE HAZARD COMPANY (THC) LTD.

55C SURBITON ROAD,KINGSTON UPON THAMES,KT1 2HG

Number:11689923
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