PREMIER SIGNS & DISPLAYS LIMITED
COLCHESTER MILLENNIUM SIGNS & DISPLAYS LIMITED

Hellopages » Essex » Colchester » CO2 8HF

Company number 03645440
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address 20 GRANGE WAY BUSINESS PARK, GRANGE WAY, COLCHESTER, ESSEX, CO2 8HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of PREMIER SIGNS & DISPLAYS LIMITED are www.premiersignsdisplays.co.uk, and www.premier-signs-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Premier Signs Displays Limited is a Private Limited Company. The company registration number is 03645440. Premier Signs Displays Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of Premier Signs Displays Limited is 20 Grange Way Business Park Grange Way Colchester Essex Co2 8hf. . THORBURN, Grant Charles is a Secretary of the company. THORBURN, Grant Charles is a Director of the company. THORBURN, Scott John is a Director of the company. Secretary THORBURN, Scott John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director RANSON, Ian Albert has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THORBURN, Grant Charles
Appointed Date: 31 December 1998

Director
THORBURN, Grant Charles
Appointed Date: 06 April 2000
53 years old

Director
THORBURN, Scott John
Appointed Date: 01 November 1998
55 years old

Resigned Directors

Secretary
THORBURN, Scott John
Resigned: 31 December 1998
Appointed Date: 07 October 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Director
RANSON, Ian Albert
Resigned: 31 December 1998
Appointed Date: 07 October 1998
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Mr Scott John Thorburn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grant Charles Thorburn
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER SIGNS & DISPLAYS LIMITED Events

12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 51 more events
22 Oct 1998
Secretary resigned
22 Oct 1998
Registered office changed on 22/10/98 from: 229 nether street london N3 1NT
22 Oct 1998
New director appointed
22 Oct 1998
New secretary appointed
07 Oct 1998
Incorporation