HARRIS SIGNS (SALE) LTD
WEST MIDLANDS WINKLES LIMITED

Hellopages » West Midlands » Coventry » CV1 4GN

Company number 03910806
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address C/O HARRIS SIGN GROUP LTD, SPRINGFIELD ROAD COVENTRY, WEST MIDLANDS, CV1 4GN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Derek Richard Harris as a director on 31 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HARRIS SIGNS (SALE) LTD are www.harrissignssale.co.uk, and www.harris-signs-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Harris Signs Sale Ltd is a Private Limited Company. The company registration number is 03910806. Harris Signs Sale Ltd has been working since 20 January 2000. The present status of the company is Active. The registered address of Harris Signs Sale Ltd is C O Harris Sign Group Ltd Springfield Road Coventry West Midlands Cv1 4gn. . AINSCOW, Stuart John Siddeley is a Director of the company. Secretary WRIGHT, Patrick Francis has been resigned. Nominee Secretary BRIGHTON DIRECTOR LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HARRIS, Derek Richard has been resigned. Director WRIGHT, Patrick Francis has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
AINSCOW, Stuart John Siddeley
Appointed Date: 01 March 2000
61 years old

Resigned Directors

Secretary
WRIGHT, Patrick Francis
Resigned: 11 April 2014
Appointed Date: 01 March 2000

Nominee Secretary
BRIGHTON DIRECTOR LIMITED
Resigned: 23 February 2000
Appointed Date: 20 January 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
HARRIS, Derek Richard
Resigned: 31 December 2016
Appointed Date: 01 March 2000
73 years old

Director
WRIGHT, Patrick Francis
Resigned: 11 April 2014
Appointed Date: 01 March 2000
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 February 2000
Appointed Date: 22 January 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Stuart John Siddeley Ainscow
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HARRIS SIGNS (SALE) LTD Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Jan 2017
Termination of appointment of Derek Richard Harris as a director on 31 December 2016
06 Jul 2016
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 45 more events
14 Feb 2000
Registered office changed on 14/02/00 from: 28 high street st mary cray orpington kent BR6 0DF
28 Jan 2000
Director resigned
28 Jan 2000
Secretary resigned
28 Jan 2000
Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD
20 Jan 2000
Incorporation