FROME SIGN COMPANY LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 4BH

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

Secretary
FORD, Shirley
Appointed Date: 12 March 2010

Director
FORD, Robert
Appointed Date: 12 March 2010
60 years old

Resigned Directors

Secretary
AVIS, Roy Roger
Resigned: 20 August 1996
Appointed Date: 13 March 1995

Secretary
ELLIS, Maureen Karslake
Resigned: 12 March 2010
Appointed Date: 01 February 2001

Secretary
ELLIS, Maureen Karslake
Resigned: 13 March 1995

Secretary
SUTTON, Aileen Maude Amey
Resigned: 01 February 2001
Appointed Date: 20 August 1996

Director
AVIS, Roy Roger
Resigned: 12 March 2010
Appointed Date: 07 April 1997
80 years old

Director
ELLIS, Maureen Karslake
Resigned: 12 March 2010
76 years old

Director
HUDSON, Mary Hilda
Resigned: 13 March 1995
71 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
  • GBP 100

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
  • GBP 100

...
... 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

FROME SIGN COMPANY LIMITED Charges

5 May 1987
Fixed and floating charge
Delivered: 14 May 1987
Status: Satisfied on 14 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…