INTERSIGN PARTITIONS LIMITED
BRIGHTON

Hellopages » West Sussex » Adur » BN42 4FN

Company number 03031830
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address BANK HOUSE SOUTHWICK SQUARE, SOUTHWICK, BRIGHTON, WEST SUSSEX, BN42 4FN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 512 . The most likely internet sites of INTERSIGN PARTITIONS LIMITED are www.intersignpartitions.co.uk, and www.intersign-partitions.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and seven months. The distance to to Portslade Rail Station is 1.3 miles; to Moulsecoomb Rail Station is 5.1 miles; to Falmer Rail Station is 6.7 miles; to Burgess Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intersign Partitions Limited is a Private Limited Company. The company registration number is 03031830. Intersign Partitions Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Intersign Partitions Limited is Bank House Southwick Square Southwick Brighton West Sussex Bn42 4fn. The company`s financial liabilities are £396.97k. It is £-76.53k against last year. And the total assets are £1358.28k, which is £81.61k against last year. HILLING, Gary is a Secretary of the company. HILLING, Gary is a Director of the company. HILLING, Graham Michael is a Director of the company. WILLARD, Lynette is a Director of the company. Secretary THOMPSON, Peter Keith has been resigned. Secretary CASTLE STREET REGISTRARS LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HILLING, Sandra has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMPSON, Peter Keith has been resigned. The company operates in "Development of building projects".


intersign partitions Key Finiance

LIABILITIES £396.97k
-17%
CASH n/a
TOTAL ASSETS £1358.28k
+6%
All Financial Figures

Current Directors

Secretary
HILLING, Gary
Appointed Date: 31 March 2004

Director
HILLING, Gary
Appointed Date: 31 March 2004
56 years old

Director
HILLING, Graham Michael
Appointed Date: 10 March 1995
78 years old

Director
WILLARD, Lynette
Appointed Date: 21 October 2013
46 years old

Resigned Directors

Secretary
THOMPSON, Peter Keith
Resigned: 31 March 2004
Appointed Date: 24 July 2002

Secretary
CASTLE STREET REGISTRARS LTD
Resigned: 24 July 2002
Appointed Date: 10 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Director
HILLING, Sandra
Resigned: 01 December 2012
Appointed Date: 30 June 2001
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Director
THOMPSON, Peter Keith
Resigned: 31 March 2004
Appointed Date: 30 June 2001
78 years old

Persons With Significant Control

Ipl Surrey Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERSIGN PARTITIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 512

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 512

...
... and 71 more events
09 May 1996
Full accounts made up to 31 March 1996
19 Mar 1996
Return made up to 10/03/96; full list of members
28 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Mar 1995
Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Mar 1995
Incorporation

INTERSIGN PARTITIONS LIMITED Charges

1 March 2013
Rent deposit deed
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: St Paul's Estate LLP
Description: The sum or sums from time to time standing to the credit of…
23 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Graham Hilling and Sandra Hilling
Description: All the undertaking property and assets of the company…
21 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…