SIGNALHOME LTD
LONDON

Hellopages » City of London » City of London » EC4A 4AD

Company number 03638912
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address 5TH FLOOR, 10, ST. BRIDE STREET, LONDON, ENGLAND, EC4A 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF to 5th Floor, 10 st. Bride Street London EC4A 4AD on 23 February 2017; Appointment of Mr Bradley Howard Nathan as a director on 8 February 2017; Registration of charge 036389120003, created on 8 February 2017. The most likely internet sites of SIGNALHOME LTD are www.signalhome.co.uk, and www.signalhome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signalhome Ltd is a Private Limited Company. The company registration number is 03638912. Signalhome Ltd has been working since 25 September 1998. The present status of the company is Active. The registered address of Signalhome Ltd is 5th Floor 10 St Bride Street London England Ec4a 4ad. . FURNESS, Mark Pracey is a Secretary of the company. FOWLER, James Ian is a Director of the company. FURNESS, Mark Pracey is a Director of the company. NATHAN, Bradley Howard is a Director of the company. Secretary FOWLER, Ian Russell has been resigned. Secretary NOMINEE (SECRETARY) SERVICES LIMITED has been resigned. Director NOMINEE (DIRECTOR) SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FURNESS, Mark Pracey
Appointed Date: 20 March 2003

Director
FOWLER, James Ian
Appointed Date: 28 September 1998
57 years old

Director
FURNESS, Mark Pracey
Appointed Date: 28 September 1998
57 years old

Director
NATHAN, Bradley Howard
Appointed Date: 08 February 2017
57 years old

Resigned Directors

Secretary
FOWLER, Ian Russell
Resigned: 20 March 2003
Appointed Date: 28 September 1998

Secretary
NOMINEE (SECRETARY) SERVICES LIMITED
Resigned: 28 September 1998
Appointed Date: 25 September 1998

Director
NOMINEE (DIRECTOR) SERVICES LIMITED
Resigned: 28 September 1998
Appointed Date: 25 September 1998

Persons With Significant Control

Mr Mark Pracey Furness
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SIGNALHOME LTD Events

23 Feb 2017
Registered office address changed from Cambridge House Warehouse End of Walcot Road Enfield Middlesex EN3 7NF to 5th Floor, 10 st. Bride Street London EC4A 4AD on 23 February 2017
23 Feb 2017
Appointment of Mr Bradley Howard Nathan as a director on 8 February 2017
14 Feb 2017
Registration of charge 036389120003, created on 8 February 2017
27 Oct 2016
All of the property or undertaking has been released from charge 1
27 Oct 2016
Satisfaction of charge 2 in full
...
... and 58 more events
02 Oct 1998
New director appointed
02 Oct 1998
Registered office changed on 02/10/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX
02 Oct 1998
Director resigned
02 Oct 1998
Secretary resigned
25 Sep 1998
Incorporation

SIGNALHOME LTD Charges

8 February 2017
Charge code 0363 8912 0003
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Marie Alexander of 98 Batchwood Drive, St Albans, Hertfordshire, AL3 5SA Alexis Eve Fowler of 1 the Grotto, Ware, Herts, SG12 9JH Mark Pracey Furness of 98 Batchwood Drive, St Albans, Hertfordshire, AL3 5SA James Ian Fowler of 1 the Grotto, Ware, Herts, SG12 9JH
Description: All that leasehold property known as warehouse premises at…
30 November 2000
Rent deposit deed
Delivered: 19 December 2000
Status: Satisfied on 27 October 2016
Persons entitled: Seashore Properties Limited
Description: The amount standing to the credit of the deposit account.
29 October 1998
Fixed and floating charge
Delivered: 11 November 1998
Status: Satisfied on 27 October 2016
Persons entitled: Gle Invoice Finance Limited
Description: Fixed equitable charge any present or future debt the…