TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Hallmark Vending LTD

Adresse
2 Quadrum Park
Old Portsmouth Road
Peasmarsh
Guildford
GU3 1LU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Company Register Name Hallmark Vending Limited
Company Register Address Parklands Court 24 Parklands
Guildford
B45 9PZ
Société Numéro de Registre 01453578 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)56290 - Autres services de restauration
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Compass Group, Uk And Ireland Limited Status: Active Notified: 08/04/2025 Companies House Number: 02272248 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ntn Limited Status: Ceased Notified: 06/04/2016 Ceased: 08/04/2025 Companies House Number: 07344849 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (10)

    Source: Companies House
    Atkins, Karl James Birmingham Great Park, Rubery, England Status: Active Notified: 08/04/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bullock, Trevor Andrew Peasmarsh, Guildford, Surrey, England Status: Active Notified: 01/01/2022 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Compass Secretaries Limited Guildford Street, Chertsey, England, KT16 9BQ Status: Active Notified: 08/04/2025 Role: Corporate-Secretary Companies House Number: 04084587
    Lea, Jodi Birmingham Great Park, Rubery, England Status: Active Notified: 08/04/2025 Occupation: General Counsel Role: Director Country of Residence: England Nationality: British
    Mills, Robin Ronald Birmingham Great Park, Rubery, England Status: Active Notified: 08/04/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sharpe, Gareth Jonathan Birmingham Great Park, Rubery, England Status: Active Notified: 08/04/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Naismith, Nicholas John Ewen Peasmarsh, Guildford, United Kingdom Status: Ceased Notified: 04/10/2010 Ceased: 08/04/2025 Date of Birth: 01/1961 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Newberry, Charles Timothy Peasmarsh, Guildford, United Kingdom Status: Ceased Notified: 04/10/2010 Ceased: 08/04/2025 Date of Birth: 05/1955 Occupation: Accountant Role: Director Country of Residence: England Nationality: English
    Newberry, Charles Timothy Peasmarsh, Guildford, United Kingdom Status: Ceased Notified: 04/10/2010 Ceased: 08/04/2025 Role: Secretary
    Trace, Charles Lawrence Peasmarsh, Guildford, United Kingdom Status: Ceased Notified: 04/10/2010 Ceased: 08/04/2025 Date of Birth: 06/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British