SIGNUM SERVICES LTD.
LONDON

Hellopages » City of London » City of London » EC3M 4ST

Company number 02044712
Status Active
Incorporation Date 7 August 1986
Company Type Private Limited Company
Address 90 FENCHURCH STREET, LONDON, EC3M 4ST
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Stuart Edmonston on 4 October 2016; Director's details changed for Mr Michael Carroll on 4 October 2016. The most likely internet sites of SIGNUM SERVICES LTD. are www.signumservices.co.uk, and www.signum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signum Services Ltd is a Private Limited Company. The company registration number is 02044712. Signum Services Ltd has been working since 07 August 1986. The present status of the company is Active. The registered address of Signum Services Ltd is 90 Fenchurch Street London Ec3m 4st. . HALPENNY, Kieran Patrick is a Secretary of the company. CARROLL, Michael is a Director of the company. EDMONSTON, Stuart is a Director of the company. Secretary JARRETT, Ian Richard has been resigned. Director DAINES, Graham Robert has been resigned. Director DONNELLAN, Peter has been resigned. Director GILLESPIE, Liam Eugene has been resigned. Director HAWKINS, Michael John has been resigned. Director LAWFORD, Hereward Michael Patrick has been resigned. Director MACKINNON, Alan Alexander John has been resigned. Director SIMPSON, Christopher Anthony has been resigned. Director WESTLEY, Peter John has been resigned. Director WRIGHT, David Neil has been resigned. Director WRIGHT, Peter James Lowndes has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
HALPENNY, Kieran Patrick
Appointed Date: 31 December 2009

Director
CARROLL, Michael
Appointed Date: 01 April 2013
69 years old

Director
EDMONSTON, Stuart
Appointed Date: 25 April 2016
50 years old

Resigned Directors

Secretary
JARRETT, Ian Richard
Resigned: 31 December 2009

Director
DAINES, Graham Robert
Resigned: 31 December 2014
Appointed Date: 01 October 1995
76 years old

Director
DONNELLAN, Peter
Resigned: 28 February 2006
74 years old

Director
GILLESPIE, Liam Eugene
Resigned: 11 August 2000
Appointed Date: 01 October 1995
88 years old

Director
HAWKINS, Michael John
Resigned: 05 October 2006
Appointed Date: 01 July 2000
82 years old

Director
LAWFORD, Hereward Michael Patrick
Resigned: 18 May 2006
Appointed Date: 01 October 1995
80 years old

Director
MACKINNON, Alan Alexander John
Resigned: 25 April 2016
Appointed Date: 01 January 2015
55 years old

Director
SIMPSON, Christopher Anthony
Resigned: 01 April 2013
Appointed Date: 11 October 2006
78 years old

Director
WESTLEY, Peter John
Resigned: 31 July 1992
97 years old

Director
WRIGHT, David Neil
Resigned: 31 October 1996
Appointed Date: 15 June 1992
87 years old

Director
WRIGHT, Peter James Lowndes
Resigned: 01 February 1996
85 years old

Persons With Significant Control

Thomas Miller (Uk) Holdings Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNUM SERVICES LTD. Events

16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 Oct 2016
Director's details changed for Mr Stuart Edmonston on 4 October 2016
04 Oct 2016
Director's details changed for Mr Michael Carroll on 4 October 2016
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 99 more events
29 Jan 1988
Director resigned;new director appointed

23 Feb 1987
Company type changed from pri to UNLTD

15 Jan 1987
Registered office changed on 15/01/87 from: international house 26 creechurch lane london EC3A 5BA

27 Nov 1986
Accounting reference date notified as 31/12

07 Aug 1986
Certificate of Incorporation