Company NameHallmark Securities Limited
DirectorsMichael Edward Denison and Anthony John Kett
Company StatusDissolved
Company Number00143303
CategoryPrivate Limited Company
Incorporation Date16 March 1916(108 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Edward Denison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(76 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN
Director NameMr Anthony John Kett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(80 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence Address217 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameMichael Edward Denison
NationalityBritish
StatusCurrent
Appointed16 October 1996(80 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN
Director NameJack Allan Ferguson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(76 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1996)
RoleAccountant
Correspondence AddressThe White House
London Beach St Michaels
Tenterden
Kent
TN30 6SR
Secretary NameJack Allan Ferguson
NationalityBritish
StatusResigned
Appointed07 September 1992(76 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressThe White House
London Beach St Michaels
Tenterden
Kent
TN30 6SR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1999O/C liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
12 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997Registered office changed on 29/12/97 from: st andrew's house 20 st andrews street london EC4A 3AY (1 page)
23 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Declaration of solvency (3 pages)
26 October 1997Return made up to 07/09/97; no change of members (4 pages)
26 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
10 September 1996Return made up to 07/09/96; full list of members (6 pages)
10 September 1996Full accounts made up to 31 March 1996 (11 pages)
1 September 1995Return made up to 07/09/95; no change of members (4 pages)
1 September 1995Full accounts made up to 31 March 1995 (11 pages)