ACE SIGNS GROUP LIMITED
ESSEX NOTSALLOW 280 LIMITED ACE SIGNS GROUP LIMITED

Hellopages » Essex » Basildon » SS14 3BS
Company number 04427113
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 1 BENTALLS, BASILDON, ESSEX, SS14 3BS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 250,055 ; Full accounts made up to 30 September 2015; Appointment of Mr Roderick Ian Arthur Angus as a secretary on 19 February 2016. The most likely internet sites of ACE SIGNS GROUP LIMITED are www.acesignsgroup.co.uk, and www.ace-signs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Signs Group Limited is a Private Limited Company. The company registration number is 04427113. Ace Signs Group Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Ace Signs Group Limited is 1 Bentalls Basildon Essex Ss14 3bs. . ANGUS, Roderick Ian Arthur is a Secretary of the company. ANGUS, Roderick Ian Arthur is a Director of the company. LLOYD, Sean Peter is a Director of the company. MCMURRAY, Gavin Yuel is a Director of the company. Secretary ELDRIDGE, Reginald William has been resigned. Secretary HARDS, Stephen John has been resigned. Secretary MILNER, Claire-Ann has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director COOK, Jaye Charles has been resigned. Director ELDRIDGE, Reginald William has been resigned. Director HORSLEY, Paul Mark has been resigned. Director KEMP, George Francis has been resigned. Director PEPPER, Stephen Thomas, Dr has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANGUS, Roderick Ian Arthur
Appointed Date: 19 February 2016

Director
ANGUS, Roderick Ian Arthur
Appointed Date: 27 July 2015
64 years old

Director
LLOYD, Sean Peter
Appointed Date: 04 July 2002
60 years old

Director
MCMURRAY, Gavin Yuel
Appointed Date: 27 July 2015
62 years old

Resigned Directors

Secretary
ELDRIDGE, Reginald William
Resigned: 31 October 2012
Appointed Date: 04 July 2002

Secretary
HARDS, Stephen John
Resigned: 19 February 2016
Appointed Date: 13 May 2014

Secretary
MILNER, Claire-Ann
Resigned: 25 March 2014
Appointed Date: 01 November 2012

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 29 April 2002

Director
COOK, Jaye Charles
Resigned: 13 May 2009
Appointed Date: 18 March 2008
48 years old

Director
ELDRIDGE, Reginald William
Resigned: 18 March 2008
Appointed Date: 04 July 2002
78 years old

Director
HORSLEY, Paul Mark
Resigned: 27 July 2015
Appointed Date: 13 May 2010
74 years old

Director
KEMP, George Francis
Resigned: 04 November 2005
Appointed Date: 04 July 2002
68 years old

Director
PEPPER, Stephen Thomas, Dr
Resigned: 14 April 2011
Appointed Date: 18 March 2008
65 years old

Director
SAUNDERS, Jane Ann
Resigned: 04 July 2002
Appointed Date: 29 April 2002
67 years old

Director
WOLLASTON, Richard Hugh
Resigned: 04 July 2002
Appointed Date: 29 April 2002
78 years old

ACE SIGNS GROUP LIMITED Events

28 Jul 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 250,055

22 Jun 2016
Full accounts made up to 30 September 2015
19 Feb 2016
Appointment of Mr Roderick Ian Arthur Angus as a secretary on 19 February 2016
19 Feb 2016
Termination of appointment of Stephen John Hards as a secretary on 19 February 2016
07 Sep 2015
Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015
...
... and 93 more events
12 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2002
Registered office changed on 12/07/02 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP
12 Jul 2002
Accounting reference date extended from 30/04/03 to 30/06/03
29 Apr 2002
Incorporation

ACE SIGNS GROUP LIMITED Charges

27 July 2015
Charge code 0442 7113 0010
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP, as Security Trustee for and on Behalf of Scottish Loan Fund L.P.
Description: Contains fixed charge…
27 July 2015
Charge code 0442 7113 0009
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0442 7113 0008
Delivered: 10 October 2013
Status: Satisfied on 1 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 bentals, basildon f/h t/no EX262242. Notification of…
18 March 2008
All assets debenture
Delivered: 3 April 2008
Status: Satisfied on 1 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 10 March 2011
Persons entitled: Sean Lloyd
Description: All present and future rights, licences, guarantees, rents…
18 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 10 March 2011
Persons entitled: Reginald Eldridge
Description: All present and future rights, licences, guarantees, rents…
28 July 2004
An omnibus guarantee and set-off agreement
Delivered: 30 July 2004
Status: Satisfied on 1 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 July 2002
Debenture
Delivered: 16 July 2002
Status: Satisfied on 27 July 2005
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 22 March 2008
Persons entitled: George Francis Kemp
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Debenture
Delivered: 16 July 2002
Status: Satisfied on 27 July 2005
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…