SIGNS DIRECT (UK) LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4HD

Company number 03198731
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 31 CHERTSEY STREET, GUILDFORD, UNITED KINGDOM, GU1 4HD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Registration of charge 031987310006, created on 15 April 2016. The most likely internet sites of SIGNS DIRECT (UK) LTD are www.signsdirectuk.co.uk, and www.signs-direct-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Signs Direct Uk Ltd is a Private Limited Company. The company registration number is 03198731. Signs Direct Uk Ltd has been working since 14 May 1996. The present status of the company is Active. The registered address of Signs Direct Uk Ltd is 31 Chertsey Street Guildford United Kingdom Gu1 4hd. . DONEGAN, Tracy Ann is a Secretary of the company. DONEGAN, Aidan Gregory is a Director of the company. DONEGAN, Tracy Ann is a Director of the company. WESTBROOK, Peter is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director YATES, Nigel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DONEGAN, Tracy Ann
Appointed Date: 14 May 1996

Director
DONEGAN, Aidan Gregory
Appointed Date: 14 May 1996
64 years old

Director
DONEGAN, Tracy Ann
Appointed Date: 17 September 2002
59 years old

Director
WESTBROOK, Peter
Appointed Date: 17 September 2002
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996
35 years old

Director
YATES, Nigel
Resigned: 15 June 2006
Appointed Date: 17 September 2002
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

SIGNS DIRECT (UK) LTD Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

21 Apr 2016
Registration of charge 031987310006, created on 15 April 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Dec 2015
Satisfaction of charge 031987310004 in full
...
... and 70 more events
30 Jun 1996
Secretary resigned;director resigned
30 Jun 1996
New director appointed
30 Jun 1996
New secretary appointed
30 Jun 1996
Registered office changed on 30/06/96 from: crwys house 33 crwys road cardiff CF2 4YF
14 May 1996
Incorporation

SIGNS DIRECT (UK) LTD Charges

15 April 2016
Charge code 0319 8731 0006
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
25 February 2014
Charge code 0319 8731 0005
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
13 February 2014
Charge code 0319 8731 0004
Delivered: 18 February 2014
Status: Satisfied on 18 December 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
4 March 2010
Debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2006
Fixed and floating charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 2004
Rent deposit deed
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Park Lane (UK) Limited
Description: The sum of £16,250; the deposit balance being the amount…