Company number 04239620
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 46180 - Agents specialized in the sale of other particular products, 82920 - Packaging activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Nicholas Andrew Clarke on 30 March 2017; Director's details changed for Mr Philip Edward Clarke on 30 March 2017; Director's details changed for Rosalie Anne Clarke on 30 March 2017. The most likely internet sites of SIGNATURE RIBBON COMPANY LIMITED are www.signatureribboncompany.co.uk, and www.signature-ribbon-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signature Ribbon Company Limited is a Private Limited Company.
The company registration number is 04239620. Signature Ribbon Company Limited has been working since 22 June 2001.
The present status of the company is Active. The registered address of Signature Ribbon Company Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. . CLARKE, Rosalie Anne is a Secretary of the company. CLARKE, Nicholas Andrew is a Director of the company. CLARKE, Philip Edward is a Director of the company. CLARKE, Rosalie Anne is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WILLIAMS, Gareth has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001
Director
WILLIAMS, Gareth
Resigned: 13 March 2008
Appointed Date: 22 June 2001
57 years old
SIGNATURE RIBBON COMPANY LIMITED Events
30 Mar 2017
Director's details changed for Mr Nicholas Andrew Clarke on 30 March 2017
30 Mar 2017
Director's details changed for Mr Philip Edward Clarke on 30 March 2017
30 Mar 2017
Director's details changed for Rosalie Anne Clarke on 30 March 2017
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 57 more events
06 Jul 2001
New secretary appointed;new director appointed
06 Jul 2001
Registered office changed on 06/07/01 from: 76 whitchurch road cardiff CF14 3LX
06 Jul 2001
Secretary resigned
06 Jul 2001
Director resigned
22 Jun 2001
Incorporation
20 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied
on 4 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…