MASTER SIGNS LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 5TE
Company number 06281264
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address THE COUNTING HOUSE, 9 HIGH STREET, TRING, HERTS, ENGLAND, HP23 5TE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Unit 11 Brook Street Tring Hertfordshire HP23 5EF England to College Road North College Road North Aston Clinton Aylesbury HP22 5EZ on 3 October 2016; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 14 . The most likely internet sites of MASTER SIGNS LIMITED are www.mastersigns.co.uk, and www.master-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Wendover Rail Station is 4.4 miles; to Berkhamsted Rail Station is 4.7 miles; to Leighton Buzzard Rail Station is 8.5 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Master Signs Limited is a Private Limited Company. The company registration number is 06281264. Master Signs Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Master Signs Limited is The Counting House 9 High Street Tring Herts England Hp23 5te. . ROSE, Linda is a Secretary of the company. ROSE, Wesley Alfred Charles is a Director of the company. Secretary BROWN, Belinda Dawn Rose has been resigned. Secretary ROSE, Wesley Alfred Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROSE, Linda
Appointed Date: 02 March 2012

Director
ROSE, Wesley Alfred Charles
Appointed Date: 15 June 2007
58 years old

Resigned Directors

Secretary
BROWN, Belinda Dawn Rose
Resigned: 02 December 2010
Appointed Date: 15 June 2007

Secretary
ROSE, Wesley Alfred Charles
Resigned: 01 May 2012
Appointed Date: 02 December 2010

MASTER SIGNS LIMITED Events

03 Oct 2016
Registered office address changed from Unit 11 Brook Street Tring Hertfordshire HP23 5EF England to College Road North College Road North Aston Clinton Aylesbury HP22 5EZ on 3 October 2016
30 Sep 2016
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 14

11 Jul 2016
Registered office address changed from Unit 11 the Old Silk Mill Brook Street Tring Hertfordshire HP23 5EF United Kingdom to Unit 11 Brook Street Tring Hertfordshire HP23 5EF on 11 July 2016
27 Jun 2016
Registered office address changed from Unit 11, the Old Silk Mill Brook Street Tring Herts HP23 5EF to Unit 11 the Old Silk Mill Brook Street Tring Hertfordshire HP23 5EF on 27 June 2016
...
... and 26 more events
10 Oct 2008
Total exemption small company accounts made up to 30 June 2008
09 Jul 2008
Return made up to 15/06/08; full list of members
07 Apr 2008
Ad 25/02/08\gbp si 2@1=2\gbp ic 10/12\
04 Apr 2008
Resolutions
  • RES13 ‐ Shares divided 25/02/2008
  • RES10 ‐ Resolution of allotment of securities

15 Jun 2007
Incorporation