Established in 1936, Hallite Seals International Ltd has its registered office in Stoke-On-Trent, it's status is listed as "Active". The current directors of Hallite Seals International Ltd are Curtis, John Mark, Chambers, Paul Creig, Davies, Simon Alan, Durham, Ian Arthur, Hewlett, Richard William, Hurt, Nicholas David, Kingsnorth, Robert Stanley, Lyall, Gordon John, Mottley, Peter, Mumford, Michael Charles, Pell, Richard David, Weller, Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, John Mark | 03 April 2006 | - | 1 |
CHAMBERS, Paul Creig | N/A | 03 January 1997 | 1 |
DAVIES, Simon Alan | 04 September 2003 | 05 March 2018 | 1 |
DURHAM, Ian Arthur | N/A | 31 October 2014 | 1 |
HEWLETT, Richard William | 01 January 1997 | 06 May 2020 | 1 |
HURT, Nicholas David | 16 January 2019 | 31 March 2020 | 1 |
KINGSNORTH, Robert Stanley | 22 April 1996 | 31 March 2003 | 1 |
LYALL, Gordon John | 24 July 1992 | 10 September 1993 | 1 |
MOTTLEY, Peter | 01 January 1995 | 23 November 2005 | 1 |
MUMFORD, Michael Charles | N/A | 18 July 1994 | 1 |
PELL, Richard David | 02 April 2001 | 15 January 2003 | 1 |
WELLER, Christopher | 01 September 2000 | 27 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 05 August 2019 | |
RESOLUTIONS - N/A | 13 June 2019 | |
TM02 - Termination of appointment of secretary | 01 June 2019 | |
PSC05 - N/A | 01 June 2019 | |
AD01 - Change of registered office address | 01 June 2019 | |
AP01 - Appointment of director | 01 June 2019 | |
TM01 - Termination of appointment of director | 01 June 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
AP01 - Appointment of director | 17 January 2019 | |
AP01 - Appointment of director | 17 January 2019 | |
TM01 - Termination of appointment of director | 16 January 2019 | |
PSC05 - N/A | 13 December 2018 | |
CH01 - Change of particulars for director | 13 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AA01 - Change of accounting reference date | 26 June 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CH01 - Change of particulars for director | 29 September 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 05 August 2015 | |
CH01 - Change of particulars for director | 13 July 2015 | |
AA - Annual Accounts | 24 April 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 07 August 2013 | |
TM01 - Termination of appointment of director | 08 May 2013 | |
AA - Annual Accounts | 12 March 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
CH03 - Change of particulars for secretary | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
CH01 - Change of particulars for director | 11 December 2012 | |
AR01 - Annual Return | 14 August 2012 | |
RESOLUTIONS - N/A | 18 May 2012 | |
CH03 - Change of particulars for secretary | 09 May 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 05 August 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
CC04 - Statement of companies objects | 20 April 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 25 March 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
RESOLUTIONS - N/A | 11 September 2007 | |
363a - Annual Return | 21 August 2007 | |
RESOLUTIONS - N/A | 06 August 2007 | |
MEM/ARTS - N/A | 06 August 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 23 August 2006 | |
353 - Register of members | 23 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
AA - Annual Accounts | 28 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
363s - Annual Return | 07 September 2005 | |
RESOLUTIONS - N/A | 19 August 2005 | |
RESOLUTIONS - N/A | 19 August 2005 | |
AUD - Auditor's letter of resignation | 12 August 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
225 - Change of Accounting Reference Date | 04 July 2005 | |
AA - Annual Accounts | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 22 June 2004 | |
AUD - Auditor's letter of resignation | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
AUD - Auditor's letter of resignation | 29 August 2003 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 May 2001 | |
363s - Annual Return | 13 September 2000 | |
288b - Notice of resignation of directors or secretaries | 04 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
AA - Annual Accounts | 31 May 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 22 October 1998 | |
395 - Particulars of a mortgage or charge | 22 September 1998 | |
363s - Annual Return | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 30 April 1998 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 29 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
AA - Annual Accounts | 25 October 1996 | |
363s - Annual Return | 01 August 1996 | |
AUD - Auditor's letter of resignation | 16 July 1996 | |
288 - N/A | 07 May 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
288 - N/A | 17 February 1995 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 17 August 1994 | |
288 - N/A | 11 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
395 - Particulars of a mortgage or charge | 21 February 1994 | |
AA - Annual Accounts | 21 September 1993 | |
288 - N/A | 21 September 1993 | |
363s - Annual Return | 27 July 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
363s - Annual Return | 09 October 1992 | |
288 - N/A | 09 October 1992 | |
AA - Annual Accounts | 23 September 1992 | |
288 - N/A | 04 December 1991 | |
363b - Annual Return | 28 August 1991 | |
AA - Annual Accounts | 16 July 1991 | |
288 - N/A | 28 June 1991 | |
363a - Annual Return | 19 June 1991 | |
288 - N/A | 07 March 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
395 - Particulars of a mortgage or charge | 13 March 1990 | |
RESOLUTIONS - N/A | 07 March 1990 | |
MISC - Miscellaneous document | 26 October 1989 | |
RESOLUTIONS - N/A | 25 October 1989 | |
RESOLUTIONS - N/A | 06 September 1989 | |
RESOLUTIONS - N/A | 06 September 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 September 1989 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 06 September 1989 | |
395 - Particulars of a mortgage or charge | 05 September 1989 | |
395 - Particulars of a mortgage or charge | 05 September 1989 | |
287 - Change in situation or address of Registered Office | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
AA - Annual Accounts | 17 August 1989 | |
288 - N/A | 17 August 1989 | |
RESOLUTIONS - N/A | 15 August 1989 | |
RESOLUTIONS - N/A | 15 August 1989 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 August 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 August 1989 | |
395 - Particulars of a mortgage or charge | 07 August 1989 | |
395 - Particulars of a mortgage or charge | 07 August 1989 | |
288 - N/A | 25 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1989 | |
287 - Change in situation or address of Registered Office | 05 April 1989 | |
288 - N/A | 09 March 1989 | |
288 - N/A | 04 March 1989 | |
AA - Annual Accounts | 12 January 1989 | |
363 - Annual Return | 12 January 1989 | |
288 - N/A | 13 October 1988 | |
288 - N/A | 13 October 1988 | |
CERTNM - Change of name certificate | 30 August 1988 | |
288 - N/A | 06 April 1988 | |
AA - Annual Accounts | 03 March 1988 | |
363 - Annual Return | 03 March 1988 | |
288 - N/A | 03 March 1988 | |
288 - N/A | 03 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 December 1987 | |
288 - N/A | 23 July 1987 | |
AA - Annual Accounts | 26 February 1987 | |
363 - Annual Return | 26 February 1987 | |
288 - N/A | 29 January 1987 | |
AA - Annual Accounts | 20 May 1986 | |
363 - Annual Return | 20 May 1986 | |
288 - N/A | 20 May 1986 | |
CERTNM - Change of name certificate | 21 February 1969 | |
NEWINC - New incorporation documents | 08 February 1936 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 1998 | Fully Satisfied |
N/A |
Supplemental debenture | 31 January 1994 | Fully Satisfied |
N/A |
Samuel montagu and co. As agent and trustee for itself the avenger and the bawns | 23 February 1990 | Fully Satisfied |
N/A |
Debenture | 01 September 1989 | Fully Satisfied |
N/A |
Guarantee & second debenture | 25 August 1989 | Fully Satisfied |
N/A |
Guarantee & second debenture | 27 July 1989 | Fully Satisfied |
N/A |
Guarantee and second debenture | 27 July 1989 | Fully Satisfied |
N/A |
Debenture | 27 July 1989 | Fully Satisfied |
N/A |
Legal charge | 16 July 1982 | Fully Satisfied |
N/A |