Company number 06505128
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address VEALE WASBROUGH VIZARDS, NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, ENGLAND, BS1 4QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Alan Colton on 16 February 2015; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SIGNATURE ESTATES (UK) LIMITED are www.signatureestatesuk.co.uk, and www.signature-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Signature Estates Uk Limited is a Private Limited Company.
The company registration number is 06505128. Signature Estates Uk Limited has been working since 15 February 2008.
The present status of the company is Active. The registered address of Signature Estates Uk Limited is Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol England Bs1 4qa. . VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COLTON, Alan is a Director of the company. FRANKLIN, Alan Graham is a Director of the company. Secretary COLTON, Alan has been resigned. Director CUNNINGTON, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 30 May 2008
Resigned Directors
Secretary
COLTON, Alan
Resigned: 30 May 2008
Appointed Date: 15 February 2008
SIGNATURE ESTATES (UK) LIMITED Events
16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Mar 2017
Director's details changed for Mr Alan Colton on 16 February 2015
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
05 Apr 2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
...
... and 32 more events
28 May 2008
Nc inc already adjusted 24/04/08
28 May 2008
Resolutions
-
RES13 ‐
Sub division of shares 24/04/2008
-
RES04 ‐
Resolution of increasing authorised share capital
15 May 2008
Director appointed michael john cunnington
31 Mar 2008
Registered office changed on 31/03/2008 from the coach house 26 kings parade mews clifton bristol BS8 2RE
15 Feb 2008
Incorporation