SIGN TRADE SUPPLIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 2BJ

Company number 04106189
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address BRITANNIA HOUSE, GRANVILLE ROAD, MAIDSTONE, KENT, ME14 2BJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 3 . The most likely internet sites of SIGN TRADE SUPPLIES LIMITED are www.signtradesupplies.co.uk, and www.sign-trade-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bearsted Rail Station is 2.3 miles; to Chatham Rail Station is 6.7 miles; to Rochester Rail Station is 7.1 miles; to Gillingham (Kent) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sign Trade Supplies Limited is a Private Limited Company. The company registration number is 04106189. Sign Trade Supplies Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Sign Trade Supplies Limited is Britannia House Granville Road Maidstone Kent Me14 2bj. . SPURGEON, Timothy is a Secretary of the company. SPURGEON, Neville is a Director of the company. SPURGEON, Rosemary Grace is a Director of the company. SPURGEON, Timothy is a Director of the company. Secretary THOMPSON, Terence James has been resigned. Director SPURGEON, Ian has been resigned. Director SPURGEON, Mark has been resigned. Director THOMPSON, Michael has been resigned. Director THOMPSON, Terence James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SPURGEON, Timothy
Appointed Date: 23 November 2000

Director
SPURGEON, Neville
Appointed Date: 23 November 2000
52 years old

Director
SPURGEON, Rosemary Grace
Appointed Date: 23 November 2000
77 years old

Director
SPURGEON, Timothy
Appointed Date: 23 November 2000
79 years old

Resigned Directors

Secretary
THOMPSON, Terence James
Resigned: 23 November 2000
Appointed Date: 10 November 2000

Director
SPURGEON, Ian
Resigned: 19 August 2011
Appointed Date: 23 November 2000
51 years old

Director
SPURGEON, Mark
Resigned: 01 January 2013
Appointed Date: 23 November 2000
45 years old

Director
THOMPSON, Michael
Resigned: 23 November 2000
Appointed Date: 10 November 2000
69 years old

Director
THOMPSON, Terence James
Resigned: 23 November 2000
Appointed Date: 10 November 2000
76 years old

Persons With Significant Control

Mr Timothy Spurgeon
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

SIGN TRADE SUPPLIES LIMITED Events

24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 30 November 2015
08 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3

27 Aug 2015
Accounts for a dormant company made up to 30 November 2014
19 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4

...
... and 39 more events
30 Nov 2000
New director appointed
30 Nov 2000
New director appointed
30 Nov 2000
Secretary resigned;director resigned
30 Nov 2000
Director resigned
10 Nov 2000
Incorporation