CLASSIC SIGN AND DESIGN LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 6DT
Company number 04525882
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address UNITS E & F ROWAN COURT, RAWDON, LEEDS, LS19 6DT
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Robin Neil Womersley as a director on 27 March 2017; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLASSIC SIGN AND DESIGN LIMITED are www.classicsignanddesign.co.uk, and www.classic-sign-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bradford Forster Square Rail Station is 4.8 miles; to Bradford Interchange Rail Station is 5 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles; to Leeds Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Sign and Design Limited is a Private Limited Company. The company registration number is 04525882. Classic Sign and Design Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Classic Sign and Design Limited is Units E F Rowan Court Rawdon Leeds Ls19 6dt. . JACOBSON, Harvey is a Director of the company. RICHMOND, Michael is a Director of the company. Secretary SADLER, Joyce Evangeline has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RAKUSEN, Philip has been resigned. Director RICHMOND, Geoffrey has been resigned. Director WOMERSLEY, Robin Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Director
JACOBSON, Harvey
Appointed Date: 21 June 2011
69 years old

Director
RICHMOND, Michael
Appointed Date: 04 July 2003
49 years old

Resigned Directors

Secretary
SADLER, Joyce Evangeline
Resigned: 30 October 2009
Appointed Date: 04 September 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Director
RAKUSEN, Philip
Resigned: 27 November 2015
Appointed Date: 21 June 2011
52 years old

Director
RICHMOND, Geoffrey
Resigned: 04 July 2003
Appointed Date: 04 September 2002
84 years old

Director
WOMERSLEY, Robin Neil
Resigned: 27 March 2017
Appointed Date: 21 June 2011
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Rowan Consumer Products (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASSIC SIGN AND DESIGN LIMITED Events

11 May 2017
Termination of appointment of Robin Neil Womersley as a director on 27 March 2017
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Termination of appointment of Philip Rakusen as a director on 27 November 2015
09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

...
... and 37 more events
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
13 Sep 2002
Registered office changed on 13/09/02 from: 12 york place leeds west yorkshire LS1 2DS
09 Sep 2002
New director appointed
04 Sep 2002
Incorporation