HALLMARK GROUP PRODUCTS LIMITED

Valletta House Valletta House, Hedon Road Hull, HU9 5NP, East Yorkshire
StatusACTIVE
Company No.04143189
CategoryPrivate Limited Company
Incorporated17 Jan 2001
Age23 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

HALLMARK GROUP PRODUCTS LIMITED is an active private limited company with number 04143189. It was incorporated 23 years, 4 months, 19 days ago, on 17 January 2001. The company address is Valletta House Valletta House, Hedon Road Hull, HU9 5NP, East Yorkshire.



People

CHAPMAN, Scott

Director

Operations/It Director

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 10 months, 24 days

GRAY, Robert

Director

Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 14 days

HOE, Matthew

Director

Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 14 days

PETRAITYTE, Virginija

Director

Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 6 months, 5 days

SONLEY, Baden Lloyd

Director

Company Director

ACTIVE

Assigned on 21 May 2001

Current time on role 23 years, 15 days

SPENCER, Paul James

Director

Sales Director

ACTIVE

Assigned on 14 Mar 2013

Current time on role 11 years, 2 months, 22 days

FRISBY, Bryan

Secretary

Company Director

RESIGNED

Assigned on 17 Jan 2001

Resigned on 10 Oct 2016

Time on role 15 years, 8 months, 24 days

PURDY, Richard George Patrick

Secretary

Company Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 31 Mar 2006

Time on role 1 year, 20 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jan 2001

Resigned on 17 Jan 2001

Time on role

FRISBY, Bryan

Director

Company Director

RESIGNED

Assigned on 17 Jan 2001

Resigned on 10 Oct 2016

Time on role 15 years, 8 months, 24 days

RINALDI, Dean

Director

Group Managing Director

RESIGNED

Assigned on 07 Oct 2016

Resigned on 05 Jan 2017

Time on role 2 months, 29 days

ROLLAND, John Angus

Director

Sales Director

RESIGNED

Assigned on 21 May 2001

Resigned on 27 Sep 2010

Time on role 9 years, 4 months, 6 days

SNELL, Lorraine

Director

Group Administration Director

RESIGNED

Assigned on 07 Oct 2016

Resigned on 18 Dec 2020

Time on role 4 years, 2 months, 11 days

WHITE, Nicholas Dermot

Director

Company Director

RESIGNED

Assigned on 17 Jan 2001

Resigned on 20 May 2002

Time on role 1 year, 4 months, 3 days

WRIGHT, Philip Nigel

Director

Production Manager

RESIGNED

Assigned on 30 Nov 2016

Resigned on 02 Oct 2017

Time on role 10 months, 2 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jan 2001

Resigned on 17 Jan 2001

Time on role


Some Companies

1K CONSULTANCY LTD

4 SOPWITH HOUSE,HAYES,UB3 2FT

Number:11464090
Status:ACTIVE
Category:Private Limited Company

AVON TRUCK & VAN LIMITED

REDWOOD HOUSE,KEYNSHAM,BS31 2WB

Number:04797168
Status:ACTIVE
Category:Private Limited Company

I&N LTD

121 HOOK ROAD,SURBITON,KT6 5AH

Number:10163997
Status:ACTIVE
Category:Private Limited Company

LEGALPRIME LIMITED

4 MORSE ROAD,BRISTOL,BS5 9LB

Number:11323910
Status:ACTIVE
Category:Private Limited Company

QUARTZ HORIZONS LTD

78 YORK STREET,,W1H 1DP

Number:04785488
Status:ACTIVE
Category:Private Limited Company

THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED

GROSVENOR HOUSE,BISHOP AUCKLAND,DL14 7NP

Number:05575274
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