AGENCY SIGNS LIMITED
ELY VITALGRAPH LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5JH

Company number 03495793
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address JOHNSON AND CO ACCOUNTANTS LTD, 30A EAST FEN COMMON, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5JH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of AGENCY SIGNS LIMITED are www.agencysigns.co.uk, and www.agency-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Agency Signs Limited is a Private Limited Company. The company registration number is 03495793. Agency Signs Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Agency Signs Limited is Johnson and Co Accountants Ltd 30a East Fen Common Soham Ely Cambridgeshire Cb7 5jh. . JOHNSON AND CO ACCOUNTANTS LTD is a Secretary of the company. WILLIAMS, Anthony David is a Director of the company. Secretary TURNBULL, Ian Joseph has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BAKER, Martin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JOHNSON AND CO ACCOUNTANTS LTD
Appointed Date: 16 December 2013

Director
WILLIAMS, Anthony David
Appointed Date: 17 June 2011
76 years old

Resigned Directors

Secretary
TURNBULL, Ian Joseph
Resigned: 16 December 2013
Appointed Date: 02 April 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 April 1998
Appointed Date: 20 January 1998

Director
BAKER, Martin
Resigned: 17 June 2011
Appointed Date: 02 April 1998
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 April 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Mr Anthony David Williams
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

AGENCY SIGNS LIMITED Events

13 Mar 2017
Confirmation statement made on 20 January 2017 with updates
28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
02 Feb 2016
Accounts for a dormant company made up to 31 May 2015
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

03 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 41 more events
06 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Registered office changed on 06/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD
06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jan 1998
Incorporation