Check the

HALLMARK ELECTRONICS LIMITED

Company
HALLMARK ELECTRONICS LIMITED (01410279)

HALLMARK ELECTRONICS

Phone: +44 (0)1782 562 255
C⁺ rating

KEY FINANCES

Year
2017
Assets
£717.27k ▲ £145.96k (25.55 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£102.19k ▼ £-311.31k (-75.29 %)
Net Worth
£615.08k ▲ £457.27k (289.75 %)

REGISTRATION INFO

Company name
HALLMARK ELECTRONICS LIMITED
Company number
01410279
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1979
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
hallmarkelectronics.com
Phones
+44 (0)1782 562 255
+44 (0)1782 565 684
01782 562 255
01782 565 684
Registered Address
LYMORE VILLA 162A LONDON ROAD,
CHESTERTON,
NEWCASTLE UNDER LYME,
STAFFORDSHIRE,
ST5 7JB

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components
32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

06 Mar 2017
Termination of appointment of Tina Jayne Mchenry as a director on 10 January 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Secretary's details changed for Mrs Christine Anne Ince on 17 January 2017

CHARGES

13 December 2001
Status
Outstanding
Delivered
18 December 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
The property at hallmark house loomer road…

13 December 2001
Status
Outstanding
Delivered
18 December 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

31 May 1994
Status
Satisfied on 14 December 2001
Delivered
3 June 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 May 1992
Status
Satisfied on 14 December 2001
Delivered
13 May 1992
Persons entitled
Barclays Bank PLC
Description
All monies due to the company under the contract policy no:…

30 July 1991
Status
Satisfied on 14 December 2001
Delivered
7 August 1991
Persons entitled
Barclays Bank PLC
Description
Various items see form 395 ref M497C for further details.

19 April 1991
Status
Satisfied on 14 December 2001
Delivered
9 May 1991
Persons entitled
Barclays Bank PLC
Description
Midata 141 sun micro systems sparc station including:- 12.5…

7 August 1990
Status
Satisfied on 14 December 2001
Delivered
20 August 1990
Persons entitled
Barclays Bank PLC
Description
Kirsten 4330 jet machine complete with all standard…

15 August 1989
Status
Satisfied on 14 December 2001
Delivered
22 August 1989
Persons entitled
Barclays Bank PLC
Description
Technort limited - wpv 686 high voltage test system serial…

8 April 1988
Status
Satisfied on 14 December 2001
Delivered
20 April 1988
Persons entitled
Barclays Bank PLC
Description
C.D.50. tapimatics X3 serial no's 870516, 870517, 870518…

16 July 1987
Status
Satisfied on 14 December 2001
Delivered
27 July 1987
Persons entitled
Barclays Bank PLC
Description
Excellon ex. 300 driller serial no 190 airplus compressor…

15 August 1986
Status
Satisfied on 14 December 2001
Delivered
26 August 1986
Persons entitled
Barclays Bank PLC
Description
Back punck serial no. 002710, 2 glass beds and perspex bed.

9 May 1986
Status
Satisfied on 14 December 2001
Delivered
16 May 1986
Persons entitled
Barclays Bank PLC
Description
1. R. 100 two spindle dedicated router serial no. 128 1…

7 April 1986
Status
Satisfied on 14 December 2001
Delivered
17 April 1986
Persons entitled
Barclays Bank PLC
Description
1 d/f soldermask applicator serial no 02 1 CL650 hr…

3 June 1985
Status
Satisfied on 14 December 2001
Delivered
13 June 1985
Persons entitled
Barclays Bank PLC
Description
1 solderability tester serial no. 5009 1 peel test machine…

17 January 1985
Status
Satisfied on 14 December 2001
Delivered
28 January 1985
Persons entitled
Barclays Bank PLC
Description
Lyons maid depot loomer road chesterton newcastle under…

28 September 1984
Status
Satisfied on 14 December 2001
Delivered
5 October 1984
Persons entitled
Barclays Bank PLC
Description
Plant & machinery oertling division, w & t avery LTD, er -…

18 July 1984
Status
Satisfied on 14 December 2001
Delivered
27 July 1984
Persons entitled
Barclays Bank PLC
Description
Plant & machinery : for short particulars of the property…

21 May 1984
Status
Satisfied on 14 December 2001
Delivered
25 May 1984
Persons entitled
Barclays Bank PLC
Description
(Plant & machinery) for short particulars of the property…

27 March 1984
Status
Satisfied on 14 December 2001
Delivered
4 April 1984
Persons entitled
Barclays Bank PLC
Description
Plant and machinery (for full details, refer to doc. M16.).

23 August 1983
Status
Satisfied on 14 December 2001
Delivered
5 September 1983
Persons entitled
Barclays Bank PLC
Description
Plant & machinery "ristor" prytilm laminator hrl/lc - combo…

13 May 1983
Status
Satisfied on 14 December 2001
Delivered
23 May 1983
Persons entitled
Barclays Bank PLC
Description
Plant and machinery as described on doc m 14. (see doc. M…

9 February 1982
Status
Satisfied on 14 December 2001
Delivered
15 February 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

HALLMARK ELECTRONICS LIMITED DIRECTORS

Christine Anne Ince

  Acting
Role
Secretary
Nationality
British
Address
127 Hassell Road, Alsager, Stoke-On-Trent, Staffordshire, United Kingdom, ST7 2SL
Name
INCE, Christine Anne

Christine Anne Ince

  Acting PSC
Occupation
Housewife
Role
Director
Age
85
Nationality
British
Address
127 Hassell Road, Alsager, Stoke-On-Trent, Staffordshire, United Kingdom, ST7 2SL
Country Of Residence
United Kingdom
Name
INCE, Christine Anne
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Clark Jeremy Ince

  Acting
Appointed
04 December 2013
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
Lymore Villa 162a, London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB
Country Of Residence
England
Name
INCE, Clark Jeremy

Colin Norman Ince

  Acting PSC
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
127 Hassell Road, Alsager, Stoke-On-Trent, Staffordshire, United Kingdom, ST7 2SL
Country Of Residence
United Kingdom
Name
INCE, Colin Norman
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tina Jayne Mchenry

  Resigned
Appointed
04 December 2013
Resigned
10 January 2017
Occupation
Accounts Manager
Role
Director
Age
63
Nationality
British
Address
Lymore Villa 162a, London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB
Country Of Residence
England
Name
MCHENRY, Tina Jayne

REVIEWS


Check The Company
Normal according to the company’s financial health.