RJG SIGNS LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PB

Company number 04528295
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 16 PRIORY TEC PARK, SAXON WAY, HESSLE, EAT YORKSHIRE, HU13 9PB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of RJG SIGNS LIMITED are www.rjgsigns.co.uk, and www.rjg-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rjg Signs Limited is a Private Limited Company. The company registration number is 04528295. Rjg Signs Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Rjg Signs Limited is 16 Priory Tec Park Saxon Way Hessle Eat Yorkshire Hu13 9pb. . GIBSON, Keith John is a Secretary of the company. GIBSON, Keith John is a Director of the company. GIBSON, Robert James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GB COMPANY SECRETARIES LIMITED has been resigned. Secretary WATSON, George has been resigned. Director BURLEY, Brian Godfrey has been resigned. Director WATSON, George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GIBSON, Keith John
Appointed Date: 01 January 2015

Director
GIBSON, Keith John
Appointed Date: 01 January 2015
85 years old

Director
GIBSON, Robert James
Appointed Date: 16 September 2002
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 September 2002
Appointed Date: 06 September 2002

Secretary
GB COMPANY SECRETARIES LIMITED
Resigned: 01 November 2007
Appointed Date: 16 September 2002

Secretary
WATSON, George
Resigned: 31 December 2014
Appointed Date: 01 November 2007

Director
BURLEY, Brian Godfrey
Resigned: 01 November 2007
Appointed Date: 13 November 2002
82 years old

Director
WATSON, George
Resigned: 31 December 2014
Appointed Date: 16 July 2013
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Robert James Gibson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RJG SIGNS LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
05 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

05 Oct 2015
Register inspection address has been changed to 16 Saxon Way Priory Park Hessle North Humberside HU13 9PB
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed
11 Sep 2002
Secretary resigned
11 Sep 2002
Director resigned
06 Sep 2002
Incorporation

RJG SIGNS LIMITED Charges

13 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…