SIGNATURA LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 4QB

Company number 03251678
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address UNIT 2 PORCHFIELD BUSINESS PARK, NEWTOWN, NEWPORT, ISLE OF WIGHT, PO30 4QB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SIGNATURA LIMITED are www.signatura.co.uk, and www.signatura.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Beaulieu Road Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signatura Limited is a Private Limited Company. The company registration number is 03251678. Signatura Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Signatura Limited is Unit 2 Porchfield Business Park Newtown Newport Isle of Wight Po30 4qb. . WEBB, Alun Michael David is a Secretary of the company. HINCH, Stephen Jeremy is a Director of the company. WEBB, Alun Michael David is a Director of the company. Secretary COLLINS, Tracey has been resigned. Secretary HINCH, Jeremy Stephen has been resigned. Nominee Secretary WEBSTER, Martin has been resigned. Director COLLINS, Tracey has been resigned. Director HINCH, Eugene Thurza has been resigned. Director HINCH, John Frederick has been resigned. Director HINCH, Jonathan Paul has been resigned. Director HINCH, Michael Craig has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Nominee Director WEBSTER, Martin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WEBB, Alun Michael David
Appointed Date: 01 April 2002

Director
HINCH, Stephen Jeremy
Appointed Date: 07 November 1996
60 years old

Director
WEBB, Alun Michael David
Appointed Date: 01 April 2002
59 years old

Resigned Directors

Secretary
COLLINS, Tracey
Resigned: 01 April 2002
Appointed Date: 14 February 2000

Secretary
HINCH, Jeremy Stephen
Resigned: 14 February 2000
Appointed Date: 07 November 1996

Nominee Secretary
WEBSTER, Martin
Resigned: 07 November 1996
Appointed Date: 19 September 1996

Director
COLLINS, Tracey
Resigned: 14 April 2002
Appointed Date: 14 February 2000
61 years old

Director
HINCH, Eugene Thurza
Resigned: 14 February 2000
Appointed Date: 07 November 1996
90 years old

Director
HINCH, John Frederick
Resigned: 14 February 2000
Appointed Date: 07 November 1996
92 years old

Director
HINCH, Jonathan Paul
Resigned: 14 February 2000
Appointed Date: 07 November 1996
65 years old

Director
HINCH, Michael Craig
Resigned: 14 February 2000
Appointed Date: 07 November 1996
61 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 07 November 1996
Appointed Date: 19 September 1996
66 years old

Nominee Director
WEBSTER, Martin
Resigned: 07 November 1996
Appointed Date: 19 September 1996
67 years old

Persons With Significant Control

Mr Stephen Jeremy Hinch
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Alun Michael David Webb
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

SIGNATURA LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

21 Sep 2015
Registered office address changed from Unit 2 Porchfield Business Park Newtown Newport Isle of Wight PO30 4QB England to Unit 2 Porchfield Business Park Newtown Newport Isle of Wight PO30 4QB on 21 September 2015
...
... and 66 more events
29 Nov 1996
New director appointed
29 Nov 1996
New director appointed
29 Nov 1996
New director appointed
14 Nov 1996
Company name changed diplema 336 LIMITED\certificate issued on 15/11/96
19 Sep 1996
Incorporation