SIGN & LIGHTING INNOVATIONS LTD
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1DA

Company number 05815076
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address C/O J TANNA & CO SUITE 8-10, 57 EDEN STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016. The most likely internet sites of SIGN & LIGHTING INNOVATIONS LTD are www.signlightinginnovations.co.uk, and www.sign-lighting-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Sign Lighting Innovations Ltd is a Private Limited Company. The company registration number is 05815076. Sign Lighting Innovations Ltd has been working since 12 May 2006. The present status of the company is Active. The registered address of Sign Lighting Innovations Ltd is C O J Tanna Co Suite 8 10 57 Eden Street Kingston Upon Thames Surrey England Kt1 1da. . NASH, Terrance is a Secretary of the company. NASH, Andrew James is a Director of the company. Secretary WINTER, Mavis Sylvia Dawn has been resigned. Director COOK, Michael Edward has been resigned. Director NASH, Andrew James has been resigned. Director PASKELL, Simon Arthur has been resigned. Director WINTER, Mavis Sylvia Dawn has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NASH, Terrance
Appointed Date: 02 July 2008

Director
NASH, Andrew James
Appointed Date: 20 December 2010
46 years old

Resigned Directors

Secretary
WINTER, Mavis Sylvia Dawn
Resigned: 22 May 2007
Appointed Date: 12 May 2006

Director
COOK, Michael Edward
Resigned: 29 May 2007
Appointed Date: 12 May 2006
60 years old

Director
NASH, Andrew James
Resigned: 06 October 2010
Appointed Date: 12 May 2006
46 years old

Director
PASKELL, Simon Arthur
Resigned: 01 January 2011
Appointed Date: 12 May 2006
48 years old

Director
WINTER, Mavis Sylvia Dawn
Resigned: 22 May 2007
Appointed Date: 03 August 2006
79 years old

SIGN & LIGHTING INNOVATIONS LTD Events

01 Feb 2017
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016
02 Nov 2016
Notice of completion of voluntary arrangement
18 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 22 September 2016
...
... and 26 more events
08 Jun 2007
Director resigned
22 Aug 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
10 Aug 2006
New director appointed
10 Aug 2006
Registered office changed on 10/08/06 from: unit 9A wamdle technology park mill green road mitcham surrey CR4 4HZ
12 May 2006
Incorporation