EUROSIGNS (UK) LIMITED
HORSHAM RINGWAY SIGNS LIMITED

Hellopages » West Sussex » Horsham » RH12 2RW

Company number 02283390
Status Active
Incorporation Date 3 August 1988
Company Type Private Limited Company
Address ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,300,000 . The most likely internet sites of EUROSIGNS (UK) LIMITED are www.eurosignsuk.co.uk, and www.eurosigns-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurosigns Uk Limited is a Private Limited Company. The company registration number is 02283390. Eurosigns Uk Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of Eurosigns Uk Limited is Albion House Springfield Road Horsham West Sussex Rh12 2rw. . LYSIONEK, Susan Mary is a Secretary of the company. BATUT, Gregoire Claude Albert is a Director of the company. WARDROP, Scott Alexander is a Director of the company. WILLIS, Simon Lloyd is a Director of the company. Secretary NORTON, Peter John has been resigned. Secretary WITHERS, Robin William has been resigned. Director ATKINSON, Dixon John has been resigned. Director CROSS, Eric Robert Ian has been resigned. Director FORSTER, Lindsay has been resigned. Director GIROD, Claude has been resigned. Director GIROD, Philippe, Monsieur has been resigned. Director GIROD, Signaux has been resigned. Director GREGG, Richard has been resigned. Director LEE, David has been resigned. Director LUNDY, David Jonathan has been resigned. Director NEWLAND, Alan Henry has been resigned. Director NORTON, Peter John has been resigned. Director PENNOCK, Roger James has been resigned. Director ROBERTS, Peter has been resigned. Director SULLIOT, Patrick has been resigned. Director WITHERS, Robin William has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
LYSIONEK, Susan Mary
Appointed Date: 01 October 2007

Director
BATUT, Gregoire Claude Albert
Appointed Date: 03 September 2012
60 years old

Director
WARDROP, Scott Alexander
Appointed Date: 01 January 2008
59 years old

Director
WILLIS, Simon Lloyd
Appointed Date: 09 July 2014
59 years old

Resigned Directors

Secretary
NORTON, Peter John
Resigned: 08 January 1996

Secretary
WITHERS, Robin William
Resigned: 01 October 2007
Appointed Date: 08 January 1996

Director
ATKINSON, Dixon John
Resigned: 31 December 1996
77 years old

Director
CROSS, Eric Robert Ian
Resigned: 31 December 2002
77 years old

Director
FORSTER, Lindsay
Resigned: 31 December 2008
Appointed Date: 06 April 1998
72 years old

Director
GIROD, Claude
Resigned: 20 June 2014
Appointed Date: 01 April 2011
61 years old

Director
GIROD, Philippe, Monsieur
Resigned: 01 April 2011
Appointed Date: 02 July 1992
63 years old

Director
GIROD, Signaux
Resigned: 20 June 2014
Appointed Date: 02 July 1992
77 years old

Director
GREGG, Richard
Resigned: 31 May 2008
Appointed Date: 01 April 2006
61 years old

Director
LEE, David
Resigned: 31 December 2007
Appointed Date: 01 January 2003
76 years old

Director
LUNDY, David Jonathan
Resigned: 14 September 1992
66 years old

Director
NEWLAND, Alan Henry
Resigned: 24 March 1999
Appointed Date: 14 September 1992
85 years old

Director
NORTON, Peter John
Resigned: 14 September 1992
93 years old

Director
PENNOCK, Roger James
Resigned: 31 December 2006
72 years old

Director
ROBERTS, Peter
Resigned: 05 October 2009
Appointed Date: 19 January 2009
69 years old

Director
SULLIOT, Patrick
Resigned: 03 September 2012
Appointed Date: 10 February 2010
65 years old

Director
WITHERS, Robin William
Resigned: 01 April 2006
Appointed Date: 07 April 1997
84 years old

Persons With Significant Control

Eurovia Uk Limited
Notified on: 24 December 2016
Nature of control: Ownership of shares – 75% or more

EUROSIGNS (UK) LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,300,000

26 Aug 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,300,000

...
... and 126 more events
20 Oct 1988
Director resigned;new director appointed

20 Oct 1988
Secretary resigned;new secretary appointed

12 Oct 1988
Memorandum and Articles of Association
12 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1988
Incorporation

EUROSIGNS (UK) LIMITED Charges

23 February 1993
Legal mortgage
Delivered: 25 February 1993
Status: Satisfied on 11 June 2005
Persons entitled: National Westminster Bank PLC
Description: All that land and premises at old mixon winterstoke…
31 May 1990
Legal mortgage
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a: plot 25 warne road winterstoke commercial…
28 November 1988
Mortgage debenture
Delivered: 2 December 1988
Status: Satisfied on 5 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…