SIGNMAKING DEVELOPMENTS LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02154409
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of SIGNMAKING DEVELOPMENTS LIMITED are www.signmakingdevelopments.co.uk, and www.signmaking-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Signmaking Developments Limited is a Private Limited Company. The company registration number is 02154409. Signmaking Developments Limited has been working since 03 August 1987. The present status of the company is Active. The registered address of Signmaking Developments Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . DODD, Roy is a Secretary of the company. COCKETT, Nicholas is a Director of the company. DODD, Roy David is a Director of the company. NATION, Clive Matthew is a Director of the company. Secretary HACKETT, Steven John has been resigned. Secretary JOHNSON, Edward Andrew has been resigned. Director HARPER, David William has been resigned. Director HARPER, Robert has been resigned. Director JOHNSON, Edward Andrew has been resigned. Director LOBB, Paul Alan has been resigned. Director ROCK, William Denis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DODD, Roy
Appointed Date: 20 February 2012

Director
COCKETT, Nicholas
Appointed Date: 10 May 2010
53 years old

Director
DODD, Roy David
Appointed Date: 10 May 2010
61 years old

Director
NATION, Clive Matthew
Appointed Date: 10 May 2010
70 years old

Resigned Directors

Secretary
HACKETT, Steven John
Resigned: 20 February 2012
Appointed Date: 10 May 2010

Secretary
JOHNSON, Edward Andrew
Resigned: 10 May 2010

Director
HARPER, David William
Resigned: 10 May 2010
68 years old

Director
HARPER, Robert
Resigned: 26 April 2006
78 years old

Director
JOHNSON, Edward Andrew
Resigned: 10 May 2010
75 years old

Director
LOBB, Paul Alan
Resigned: 10 May 2010
62 years old

Director
ROCK, William Denis
Resigned: 10 May 2010
Appointed Date: 01 November 2004
61 years old

Persons With Significant Control

Bradford Signs Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SIGNMAKING DEVELOPMENTS LIMITED Events

09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
17 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 92 more events
01 Mar 1988
Registered office changed on 01/03/88 from: 63/67 newington causeway london SE1 3QB
01 Feb 1988
Particulars of mortgage/charge
14 Dec 1987
Accounting reference date notified as 31/12
29 Oct 1987
Director resigned
03 Aug 1987
Incorporation

SIGNMAKING DEVELOPMENTS LIMITED Charges

21 October 2010
Guarantee and debenture
Delivered: 30 October 2010
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 1988
Debenture
Delivered: 1 February 1988
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…