SIGNPOSTS (LUTON)
LUTON

Hellopages » Bedfordshire » Luton » LU2 7PD
Company number 02914936
Status Active
Incorporation Date 31 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 106 OLD BEDFORD ROAD LUTON BEDFORDSHIRE, OLD BEDFORD ROAD, LUTON, LU2 7PD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Jack Sapsworth as a director on 18 February 2017; Appointment of Mr David Ian Ball as a director on 7 December 2016. The most likely internet sites of SIGNPOSTS (LUTON) are www.signposts.co.uk, and www.signposts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Signposts Luton is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02914936. Signposts Luton has been working since 31 March 1994. The present status of the company is Active. The registered address of Signposts Luton is 106 Old Bedford Road Luton Bedfordshire Old Bedford Road Luton Lu2 7pd. . LEE, Kevin Joseph is a Secretary of the company. BALL, David Ian is a Director of the company. BANNON, Patrick Joseph is a Director of the company. HYDE, Ann is a Director of the company. NEWBERY, Cherry Pauline is a Director of the company. VANSCHAGEN, Carole Ann is a Director of the company. WARD, Leslie Everatt Donald is a Director of the company. Secretary BARKER, Christopher James has been resigned. Secretary SHEEHAN, Catherine Joy has been resigned. Director COLLINS, Peter has been resigned. Director DAVIES, Jenny has been resigned. Director FRANCIS, Hugh Bowen has been resigned. Director HAGGITT, Peter Philip has been resigned. Director HAGGITT, Peter Philip has been resigned. Director HAMEL, Frank Charles has been resigned. Director HAY, Henry Malcolm has been resigned. Director HOLLAND, Trevor has been resigned. Director HOWE, Marion Jean has been resigned. Director HUXLEY, Roger Michael has been resigned. Director ILES, Martin David has been resigned. Director JONES, Susan Aileen has been resigned. Director KIRKBRIGHT, Michael Noel has been resigned. Director MCALEER, Barry has been resigned. Director PERRY, John Stanley has been resigned. Director SAPSWORTH, Jack has been resigned. Director SAPSWORTH, Jack has been resigned. Director SMITH, Stephen James has been resigned. Director STEVENSON, Paul has been resigned. Director WATSON, Timothy Stewart has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LEE, Kevin Joseph
Appointed Date: 20 August 2008

Director
BALL, David Ian
Appointed Date: 07 December 2016
79 years old

Director
BANNON, Patrick Joseph
Appointed Date: 06 June 2006
86 years old

Director
HYDE, Ann
Appointed Date: 31 March 1994
75 years old

Director
NEWBERY, Cherry Pauline
Appointed Date: 15 September 2010
76 years old

Director
VANSCHAGEN, Carole Ann
Appointed Date: 14 September 1999
86 years old

Director
WARD, Leslie Everatt Donald
Appointed Date: 11 March 1997
76 years old

Resigned Directors

Secretary
BARKER, Christopher James
Resigned: 01 April 2007
Appointed Date: 31 March 1994

Secretary
SHEEHAN, Catherine Joy
Resigned: 30 July 2008
Appointed Date: 01 April 2007

Director
COLLINS, Peter
Resigned: 27 May 2005
Appointed Date: 09 December 2003
78 years old

Director
DAVIES, Jenny
Resigned: 16 September 2009
Appointed Date: 23 November 2004
83 years old

Director
FRANCIS, Hugh Bowen
Resigned: 31 December 1994
Appointed Date: 31 March 1994
90 years old

Director
HAGGITT, Peter Philip
Resigned: 24 February 2006
Appointed Date: 08 March 2005
72 years old

Director
HAGGITT, Peter Philip
Resigned: 24 September 2004
Appointed Date: 07 December 1999
72 years old

Director
HAMEL, Frank Charles
Resigned: 15 February 2012
Appointed Date: 21 February 2007
107 years old

Director
HAY, Henry Malcolm
Resigned: 23 October 1996
Appointed Date: 31 March 1994
103 years old

Director
HOLLAND, Trevor
Resigned: 09 March 2007
Appointed Date: 07 December 1999
83 years old

Director
HOWE, Marion Jean
Resigned: 09 October 2001
Appointed Date: 31 March 1994
67 years old

Director
HUXLEY, Roger Michael
Resigned: 07 December 1999
Appointed Date: 08 October 1996
75 years old

Director
ILES, Martin David
Resigned: 09 March 2016
Appointed Date: 12 September 2012
66 years old

Director
JONES, Susan Aileen
Resigned: 01 September 2005
Appointed Date: 11 December 2001
69 years old

Director
KIRKBRIGHT, Michael Noel
Resigned: 26 January 1995
Appointed Date: 31 March 1994
87 years old

Director
MCALEER, Barry
Resigned: 27 November 2013
Appointed Date: 28 September 2011
69 years old

Director
PERRY, John Stanley
Resigned: 07 December 1999
Appointed Date: 31 March 1994
103 years old

Director
SAPSWORTH, Jack
Resigned: 18 February 2017
Appointed Date: 30 July 2007
84 years old

Director
SAPSWORTH, Jack
Resigned: 14 October 1997
Appointed Date: 31 March 1994
84 years old

Director
SMITH, Stephen James
Resigned: 28 September 2011
Appointed Date: 16 September 2009
77 years old

Director
STEVENSON, Paul
Resigned: 04 September 2003
Appointed Date: 31 March 1994
76 years old

Director
WATSON, Timothy Stewart
Resigned: 07 December 1999
Appointed Date: 31 March 1994
75 years old

SIGNPOSTS (LUTON) Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Feb 2017
Termination of appointment of Jack Sapsworth as a director on 18 February 2017
09 Jan 2017
Appointment of Mr David Ian Ball as a director on 7 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 no member list
...
... and 96 more events
22 Sep 1995
Accounts for a small company made up to 31 March 1995
17 Mar 1995
Annual return made up to 14/03/95
  • 363(288) ‐ Director resigned

05 Feb 1995
Director resigned

12 Sep 1994
Accounting reference date notified as 31/03

31 Mar 1994
Incorporation

SIGNPOSTS (LUTON) Charges

15 June 2012
Legal charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 belmont road luton and its fixtures and fittings. All…
5 February 2009
Legal charge
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The haystacks 87 swasedale road luton bedfordshire BD15859…
2 May 2008
Legal charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Appledore and instow parkside drive houghton regis…
3 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Property k/a 87 swasedale road, luton. Assigns the goodwill…