SIGNET UK DORMANTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 03768981
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address IMPERIAL PLACE 3, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 28 January 2017; Accounts for a dormant company made up to 30 January 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of SIGNET UK DORMANTS LIMITED are www.signetukdormants.co.uk, and www.signet-uk-dormants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Signet Uk Dormants Limited is a Private Limited Company. The company registration number is 03768981. Signet Uk Dormants Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Signet Uk Dormants Limited is Imperial Place 3 Maxwell Road Borehamwood Hertfordshire England Wd6 1jn. . JENKINS, Mark Andrew is a Secretary of the company. JENKINS, Mark Andrew is a Director of the company. MILES, Raina Margaret is a Director of the company. Secretary KEATES, Anne Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYD, Walker Gordon has been resigned. Director CASHMAN, Simon Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKINS, Mark Andrew
Appointed Date: 30 June 2005

Director
JENKINS, Mark Andrew
Appointed Date: 25 June 2007
67 years old

Director
MILES, Raina Margaret
Appointed Date: 25 June 2010
63 years old

Resigned Directors

Secretary
KEATES, Anne Caroline
Resigned: 30 June 2005
Appointed Date: 12 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
BOYD, Walker Gordon
Resigned: 25 June 2010
Appointed Date: 12 May 1999
73 years old

Director
CASHMAN, Simon Lee
Resigned: 25 June 2007
Appointed Date: 12 May 1999
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Persons With Significant Control

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

SIGNET UK DORMANTS LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 28 January 2017
24 Oct 2016
Accounts for a dormant company made up to 30 January 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Jul 2016
Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

...
... and 49 more events
07 Jun 1999
New director appointed
07 Jun 1999
New secretary appointed
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
12 May 1999
Incorporation