Company number 02101388
Status Active
Incorporation Date 19 February 1987
Company Type Private Limited Company
Address G3/G4 SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE, WESTFIELD, RADSTOCK, BA3 4BH
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 August 2015
Statement of capital on 2015-09-08
GBP 100
. The most likely internet sites of FROME SIGN COMPANY LIMITED are www.fromesigncompany.co.uk, and www.frome-sign-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Frome Sign Company Limited is a Private Limited Company.
The company registration number is 02101388. Frome Sign Company Limited has been working since 19 February 1987.
The present status of the company is Active. The registered address of Frome Sign Company Limited is G3 G4 Second Avenue Westfield Industrial Estate Westfield Radstock Ba3 4bh. . FORD, Shirley is a Secretary of the company. FORD, Robert is a Director of the company. Secretary AVIS, Roy Roger has been resigned. Secretary ELLIS, Maureen Karslake has been resigned. Secretary ELLIS, Maureen Karslake has been resigned. Secretary SUTTON, Aileen Maude Amey has been resigned. Director AVIS, Roy Roger has been resigned. Director ELLIS, Maureen Karslake has been resigned. Director HUDSON, Mary Hilda has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Director
AVIS, Roy Roger
Resigned: 12 March 2010
Appointed Date: 07 April 1997
80 years old
Persons With Significant Control
Sign Efex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FROME SIGN COMPANY LIMITED Events
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 31 August 2015
Statement of capital on 2015-09-08
10 Feb 2015
Total exemption small company accounts made up to 31 October 2014
04 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
...
... and 85 more events
14 May 1987
Particulars of mortgage/charge
05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Mar 1987
Company name changed meldmanor LIMITED\certificate issued on 05/03/87
19 Feb 1987
Certificate of Incorporation
05 Mar 1986
Registered office changed on 05/03/86 from: 84 temple chambers temple avenue london EC4Y ohp