SIGN TRAINING LTD
CHELMSFORD SIGNAMIC LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 06748940
Status Liquidation
Incorporation Date 13 November 2008
Company Type Private Limited Company
Address SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017; Registered office address changed from 21 City Business Centre, Lower Road London SE16 2XB to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 26 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of SIGN TRAINING LTD are www.signtraining.co.uk, and www.sign-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Sign Training Ltd is a Private Limited Company. The company registration number is 06748940. Sign Training Ltd has been working since 13 November 2008. The present status of the company is Liquidation. The registered address of Sign Training Ltd is Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex Cm1 1gu. . BARTLETT, Paul David is a Secretary of the company. ANDERSON, Stuart is a Director of the company. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BARTLETT, Paul David
Appointed Date: 13 November 2008

Director
ANDERSON, Stuart
Appointed Date: 13 November 2008
50 years old

SIGN TRAINING LTD Events

22 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017
26 Jan 2016
Registered office address changed from 21 City Business Centre, Lower Road London SE16 2XB to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 26 January 2016
08 Dec 2015
Appointment of a voluntary liquidator
24 Nov 2015
Statement of affairs with form 4.19
02 Oct 2015
Company name changed signamic LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01

...
... and 17 more events
12 Dec 2009
Registered office address changed from Unit 21, St Olav`S Court Lower Road Canada Water London SE16 2XB Uk on 12 December 2009
11 Dec 2009
Director's details changed for Mr Stuart Anderson on 13 November 2009
19 Nov 2008
Director's change of particulars / stuart anderson / 13/11/2008
19 Nov 2008
Secretary's change of particulars / paul bartlett / 13/11/2008
13 Nov 2008
Incorporation