SIGNS & DESIGNS (KENT) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 8UD

Company number 05151062
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address UNIT 7 BALLARD INDUSTRIAL CENTRE, REVENGE ROAD LORDSWOOD, CHATHAM, KENT, ME5 8UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,050 ; Purchase of own shares.. The most likely internet sites of SIGNS & DESIGNS (KENT) LIMITED are www.signsdesignskent.co.uk, and www.signs-designs-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Signs Designs Kent Limited is a Private Limited Company. The company registration number is 05151062. Signs Designs Kent Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Signs Designs Kent Limited is Unit 7 Ballard Industrial Centre Revenge Road Lordswood Chatham Kent Me5 8ud. . HAWKS, Sharon Margaret is a Secretary of the company. JACKSON, Graham is a Director of the company. SLAVIK SMITH, Emma Louise Mary is a Director of the company. SPITTLES, Andrew is a Director of the company. Secretary SLAVIK SMITH, Emma Louise Mary has been resigned. Secretary SPITTLES, Andrew has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAWKS, Brian John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAWKS, Sharon Margaret
Appointed Date: 13 October 2015

Director
JACKSON, Graham
Appointed Date: 11 June 2004
60 years old

Director
SLAVIK SMITH, Emma Louise Mary
Appointed Date: 01 January 2005
49 years old

Director
SPITTLES, Andrew
Appointed Date: 11 June 2004
60 years old

Resigned Directors

Secretary
SLAVIK SMITH, Emma Louise Mary
Resigned: 13 October 2015
Appointed Date: 01 November 2010

Secretary
SPITTLES, Andrew
Resigned: 01 November 2010
Appointed Date: 11 June 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Director
HAWKS, Brian John
Resigned: 24 February 2016
Appointed Date: 11 June 2004
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

SIGNS & DESIGNS (KENT) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,050

01 Apr 2016
Purchase of own shares.
15 Mar 2016
Termination of appointment of Brian John Hawks as a director on 24 February 2016
07 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 59 more events
12 Aug 2004
Particulars of mortgage/charge
16 Jun 2004
Secretary resigned
16 Jun 2004
Director resigned
16 Jun 2004
Registered office changed on 16/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Jun 2004
Incorporation

SIGNS & DESIGNS (KENT) LIMITED Charges

10 August 2004
Debenture
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…