SIGNRIGHT GRAPHICS LTD
MITCHAM

Hellopages » Greater London » Merton » CR4 4NE

Company number 04516606
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address FORESTDALE BUSINESS CENTRE, 1ST FLOOR, FORVAL CLOSE, MITCHAM, SURREY, UNITED KINGDOM, CR4 4NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of SIGNRIGHT GRAPHICS LTD are www.signrightgraphics.co.uk, and www.signright-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Signright Graphics Ltd is a Private Limited Company. The company registration number is 04516606. Signright Graphics Ltd has been working since 21 August 2002. The present status of the company is Active. The registered address of Signright Graphics Ltd is Forestdale Business Centre 1st Floor Forval Close Mitcham Surrey United Kingdom Cr4 4ne. . MARTIN, Angela is a Secretary of the company. MARTIN, Angela is a Director of the company. MARTIN, Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTIN, Angela
Appointed Date: 21 August 2002

Director
MARTIN, Angela
Appointed Date: 21 August 2002
49 years old

Director
MARTIN, Richard
Appointed Date: 21 August 2002
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mrs Angela Martin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Martin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNRIGHT GRAPHICS LTD Events

07 Sep 2016
Confirmation statement made on 21 August 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100

...
... and 35 more events
22 Aug 2002
New director appointed
22 Aug 2002
Director resigned
22 Aug 2002
Secretary resigned
22 Aug 2002
Registered office changed on 22/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Aug 2002
Incorporation