SIGNATURE WARES LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 4LZ

Company number 04322709
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address UNIT 15, NO. 2 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, ENGLAND, RH19 4LZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15, No. 2 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 10 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SIGNATURE WARES LIMITED are www.signaturewares.co.uk, and www.signature-wares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Balcombe Rail Station is 6.7 miles; to Salfords (Surrey) Rail Station is 8.8 miles; to Oxted Rail Station is 9.9 miles; to Buxted Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signature Wares Limited is a Private Limited Company. The company registration number is 04322709. Signature Wares Limited has been working since 14 November 2001. The present status of the company is Active. The registered address of Signature Wares Limited is Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead England Rh19 4lz. . ALGAR, Jean is a Secretary of the company. ALGAR, Anthony James is a Director of the company. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ALGAR, Jean
Appointed Date: 21 November 2001

Director
ALGAR, Anthony James
Appointed Date: 21 November 2001
80 years old

Resigned Directors

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 14 November 2001

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 14 November 2001

Persons With Significant Control

Mr Anthony James Algar
Notified on: 14 November 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SIGNATURE WARES LIMITED Events

30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15, No. 2 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 10 November 2016
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
23 Nov 2001
Director resigned
23 Nov 2001
Registered office changed on 23/11/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
21 Nov 2001
New secretary appointed
21 Nov 2001
New director appointed
14 Nov 2001
Incorporation