SIGNTOOLS UK LTD
FRODSHAM

Hellopages » Cheshire » Cheshire West and Chester » WA6 7FZ

Company number 05062724
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address MARK GREEVE ACCOUNTING, FRODSHAM BUSINESS CENTRE, BRIDGE LANE, FRODSHAM, WA6 7FZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of SIGNTOOLS UK LTD are www.signtoolsuk.co.uk, and www.signtools-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Signtools Uk Ltd is a Private Limited Company. The company registration number is 05062724. Signtools Uk Ltd has been working since 03 March 2004. The present status of the company is Active. The registered address of Signtools Uk Ltd is Mark Greeve Accounting Frodsham Business Centre Bridge Lane Frodsham Wa6 7fz. . BORBOR, Roselyn Veran is a Director of the company. DAVIS, Rosalind is a Director of the company. Secretary DAVIS, Philippa has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIS, Philippa has been resigned. Director DODD, Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BORBOR, Roselyn Veran
Appointed Date: 28 February 2015
57 years old

Director
DAVIS, Rosalind
Appointed Date: 03 March 2004
85 years old

Resigned Directors

Secretary
DAVIS, Philippa
Resigned: 08 November 2011
Appointed Date: 03 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 March 2004
Appointed Date: 03 March 2004

Director
DAVIS, Philippa
Resigned: 08 November 2011
Appointed Date: 03 March 2004
50 years old

Director
DODD, Andrew
Resigned: 17 April 2012
Appointed Date: 03 March 2004
45 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 March 2004
Appointed Date: 03 March 2004

Persons With Significant Control

Ms Roselyn Veran Borbor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SIGNTOOLS UK LTD Events

06 Apr 2017
Confirmation statement made on 3 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 33 more events
30 Mar 2004
New director appointed
30 Mar 2004
Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
03 Mar 2004
Incorporation