SIMPLE SIGNMAN PROPERTY LIMITED
CHELMSFORD SIMPLE SIGNMAN (HOLDINGS) LIMITED

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 02750754
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 17 September 2016 with updates; Director's details changed for David Edmond Baker on 16 September 2016. The most likely internet sites of SIMPLE SIGNMAN PROPERTY LIMITED are www.simplesignmanproperty.co.uk, and www.simple-signman-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Simple Signman Property Limited is a Private Limited Company. The company registration number is 02750754. Simple Signman Property Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Simple Signman Property Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. The company`s financial liabilities are £21.92k. It is £10.1k against last year. And the total assets are £61.03k, which is £5.08k against last year. BAKER, Anne Jennifer is a Secretary of the company. BAKER, Anne Jennifer is a Director of the company. BAKER, David Edmond is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary ABLESAFE LIMITED has been resigned. Director BAKER, Stuart David has been resigned. Director EDNEY, Peter William has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director KISSOCK, David Charles Maxwell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


simple signman property Key Finiance

LIABILITIES £21.92k
+85%
CASH n/a
TOTAL ASSETS £61.03k
+9%
All Financial Figures

Current Directors


Director
BAKER, Anne Jennifer

78 years old

Director
BAKER, David Edmond

80 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Secretary
ABLESAFE LIMITED
Resigned: 14 May 1993
Appointed Date: 04 February 1993

Director
BAKER, Stuart David
Resigned: 03 October 2011
Appointed Date: 03 February 1995
55 years old

Director
EDNEY, Peter William
Resigned: 14 May 1993
Appointed Date: 04 February 1993
79 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Director
KISSOCK, David Charles Maxwell
Resigned: 16 September 1994
77 years old

Persons With Significant Control

Anne Jennifer Baker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPLE SIGNMAN PROPERTY LIMITED Events

03 May 2017
Micro company accounts made up to 30 November 2016
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Sep 2016
Director's details changed for David Edmond Baker on 16 September 2016
22 Sep 2016
Director's details changed for Anne Jennifer Baker on 16 September 2016
22 Sep 2016
Secretary's details changed for Anne Jennifer Baker on 16 September 2016
...
... and 70 more events
14 Feb 1993
New secretary appointed

14 Feb 1993
New director appointed

25 Jan 1993
Secretary resigned;director resigned

25 Jan 1993
Registered office changed on 25/01/93 from: 4 bishops ave northwood middlesex HA6 3DG

25 Sep 1992
Incorporation

SIMPLE SIGNMAN PROPERTY LIMITED Charges

25 July 2000
Legal charge
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 stannetts,laindon north trade…
24 November 1995
Debenture
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1995
Legal charge
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 stannetts,laindon north trade…
24 November 1995
Legal charge
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 hemmells,laindon north trade…