HICKMAN SIGNS LIMITED
LEICESTER HICKMAN SIGNS (UK) LIMITED

Hellopages » Leicestershire » Charnwood » LE4 8AU
Company number 06159381
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address UNIT 5 ROOKERY LANE, THURMASTON, LEICESTER, LE4 8AU
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 99 . The most likely internet sites of HICKMAN SIGNS LIMITED are www.hickmansigns.co.uk, and www.hickman-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Hickman Signs Limited is a Private Limited Company. The company registration number is 06159381. Hickman Signs Limited has been working since 14 March 2007. The present status of the company is Active. The registered address of Hickman Signs Limited is Unit 5 Rookery Lane Thurmaston Leicester Le4 8au. . VESSEY, Pamela is a Secretary of the company. FISHER, Andrew Keith is a Director of the company. MCMULLAN, Ian James is a Director of the company. TOWNSEND, Leigh is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
VESSEY, Pamela
Appointed Date: 14 March 2007

Director
FISHER, Andrew Keith
Appointed Date: 14 March 2007
63 years old

Director
MCMULLAN, Ian James
Appointed Date: 14 March 2007
65 years old

Director
TOWNSEND, Leigh
Appointed Date: 14 March 2007
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2007
Appointed Date: 14 March 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 March 2007
Appointed Date: 14 March 2007

Persons With Significant Control

Mr Ian James Mcmullan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leigh Townsend
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Keith Fisher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HICKMAN SIGNS LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 99

27 Aug 2015
Total exemption small company accounts made up to 30 June 2015
23 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99

...
... and 27 more events
12 Apr 2007
New director appointed
12 Apr 2007
New secretary appointed
30 Mar 2007
Secretary resigned
30 Mar 2007
Director resigned
14 Mar 2007
Incorporation

HICKMAN SIGNS LIMITED Charges

27 June 2007
Mortgage debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…