SIGN HOLDERS DIRECT LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 3RA
Company number 04014967
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address LYGON HOUSE 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of SIGN HOLDERS DIRECT LIMITED are www.signholdersdirect.co.uk, and www.sign-holders-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Sign Holders Direct Limited is a Private Limited Company. The company registration number is 04014967. Sign Holders Direct Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Sign Holders Direct Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. The company`s financial liabilities are £128.6k. It is £-72.47k against last year. And the total assets are £135.2k, which is £-75.57k against last year. GARRY, Paul is a Secretary of the company. BROOKS, Lee Alexander is a Director of the company. GARRY, Paul is a Director of the company. Secretary STURLEY, Carol Heather has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PLESTIS, Helen Claire has been resigned. Director STURLEY, Carol Heather has been resigned. Director STURLEY, Daniel Alan has been resigned. Director STURLEY, Roger Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


sign holders direct Key Finiance

LIABILITIES £128.6k
-37%
CASH n/a
TOTAL ASSETS £135.2k
-36%
All Financial Figures

Current Directors

Secretary
GARRY, Paul
Appointed Date: 30 November 2006

Director
BROOKS, Lee Alexander
Appointed Date: 30 November 2006
60 years old

Director
GARRY, Paul
Appointed Date: 30 November 2006
53 years old

Resigned Directors

Secretary
STURLEY, Carol Heather
Resigned: 30 November 2006
Appointed Date: 14 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
PLESTIS, Helen Claire
Resigned: 30 November 2006
Appointed Date: 04 July 2000
52 years old

Director
STURLEY, Carol Heather
Resigned: 30 November 2006
Appointed Date: 14 June 2000
75 years old

Director
STURLEY, Daniel Alan
Resigned: 30 November 2006
Appointed Date: 26 June 2000
57 years old

Director
STURLEY, Roger Alan
Resigned: 30 November 2006
Appointed Date: 14 June 2000
77 years old

SIGN HOLDERS DIRECT LIMITED Events

29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

26 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

...
... and 39 more events
21 Jun 2000
Director resigned
21 Jun 2000
New secretary appointed;new director appointed
21 Jun 2000
New director appointed
21 Jun 2000
Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Jun 2000
Incorporation