SIGNATURE RESORTS LIMITED
LOUGHTON TESSGUIDE LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 06086808
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of SIGNATURE RESORTS LIMITED are www.signatureresorts.co.uk, and www.signature-resorts.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 Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signature Resorts Limited is a Private Limited Company. The company registration number is 06086808. Signature Resorts Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of Signature Resorts Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . O'SULLIVAN, Donagh is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. O'SULLIVAN, Donagh is a Director of the company. Secretary ANGUS, George David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'SULLIVAN, Donagh
Appointed Date: 30 September 2010

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 06 February 2007
77 years old

Director
O'SULLIVAN, Donagh
Appointed Date: 30 September 2010
57 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 30 September 2010
Appointed Date: 06 February 2007

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNATURE RESORTS LIMITED Events

23 Mar 2017
Confirmation statement made on 6 February 2017 with updates
29 Nov 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

12 Dec 2015
Full accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 20 more events
06 Mar 2008
Return made up to 06/02/08; full list of members
22 Jan 2008
Accounting reference date extended from 31/03/07 to 31/03/08
05 Apr 2007
Accounting reference date shortened from 29/02/08 to 31/03/07
21 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Feb 2007
Incorporation