SIGNET PLANNING LIMITED
LEEDS SCA PLANNING LIMITED

Hellopages » West Yorkshire » Leeds » LS6 2UJ

Company number 05214986
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address ARNDALE COURT OTLEY ROAD, HEADINGLEY, LEEDS, WEST YORKSHIRE, ENGLAND, LS6 2UJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Timothy Arthur Holden as a director on 23 November 2016; Change of share class name or designation. The most likely internet sites of SIGNET PLANNING LIMITED are www.signetplanning.co.uk, and www.signet-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Signet Planning Limited is a Private Limited Company. The company registration number is 05214986. Signet Planning Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Signet Planning Limited is Arndale Court Otley Road Headingley Leeds West Yorkshire England Ls6 2uj. . WHITWORTH, Benjamin Warwick is a Secretary of the company. CHADWICK, Simon Wallace is a Director of the company. GILLESPIE, Andrew James is a Director of the company. WHITWORTH, Benjamin Warwick is a Director of the company. Secretary CHADWICK, Rosalyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARNEY, Paula Jane has been resigned. Director HOBSON, James Edward has been resigned. Director HOLDEN, Timothy Arthur has been resigned. Director ROWE, Ian Reginald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WHITWORTH, Benjamin Warwick
Appointed Date: 05 January 2016

Director
CHADWICK, Simon Wallace
Appointed Date: 26 August 2004
64 years old

Director
GILLESPIE, Andrew James
Appointed Date: 05 January 2016
56 years old

Director
WHITWORTH, Benjamin Warwick
Appointed Date: 05 January 2016
60 years old

Resigned Directors

Secretary
CHADWICK, Rosalyn
Resigned: 05 January 2016
Appointed Date: 26 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
CARNEY, Paula Jane
Resigned: 05 January 2016
Appointed Date: 01 April 2013
56 years old

Director
HOBSON, James Edward
Resigned: 05 January 2016
Appointed Date: 03 November 2005
60 years old

Director
HOLDEN, Timothy Arthur
Resigned: 23 November 2016
Appointed Date: 05 January 2016
65 years old

Director
ROWE, Ian Reginald
Resigned: 18 April 2011
Appointed Date: 03 November 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Wyg Environment Planning Transport Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNET PLANNING LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Termination of appointment of Timothy Arthur Holden as a director on 23 November 2016
29 Oct 2016
Change of share class name or designation
14 Oct 2016
Confirmation statement made on 26 August 2016 with updates
14 Jul 2016
Resolutions
  • RES13 ‐ Change of name 01/07/2016

...
... and 57 more events
15 Sep 2004
Director resigned
15 Sep 2004
Secretary resigned
15 Sep 2004
New secretary appointed
15 Sep 2004
New director appointed
26 Aug 2004
Incorporation