SIGNATURE FINISHING SERVICES LIMITED
HITCHIN MASTERPOINT TECHNOLOGY LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 04611753
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address ICKLEFORD MANOR TURNPIKE LANE, ICKLEFORD, HITCHIN, ENGLAND, SG5 3XE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Ickleford Manor Turnpike Lane Ickleford Hitchin SG5 3XE on 8 February 2017; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SIGNATURE FINISHING SERVICES LIMITED are www.signaturefinishingservices.co.uk, and www.signature-finishing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Signature Finishing Services Limited is a Private Limited Company. The company registration number is 04611753. Signature Finishing Services Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Signature Finishing Services Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin England Sg5 3xe. . COLLISON, Neil Peter is a Director of the company. NIXON, Philip Michael is a Director of the company. Secretary COLLISON, James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary UNDERHILL, Mark has been resigned. Director COLLISON, James has been resigned. Director COLLISON, Neil Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director UNDERHILL, Mark has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
COLLISON, Neil Peter
Appointed Date: 01 April 2003
72 years old

Director
NIXON, Philip Michael
Appointed Date: 31 January 2003
63 years old

Resigned Directors

Secretary
COLLISON, James
Resigned: 03 May 2013
Appointed Date: 10 June 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 January 2003
Appointed Date: 09 December 2002

Secretary
UNDERHILL, Mark
Resigned: 10 June 2004
Appointed Date: 31 January 2003

Director
COLLISON, James
Resigned: 03 May 2013
Appointed Date: 31 January 2003
50 years old

Director
COLLISON, Neil Peter
Resigned: 28 March 2003
Appointed Date: 31 January 2003
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 January 2003
Appointed Date: 09 December 2002
71 years old

Director
UNDERHILL, Mark
Resigned: 10 June 2004
Appointed Date: 31 January 2003
59 years old

Persons With Significant Control

Mr Neil Peter Collison
Notified on: 9 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Michael Nixon
Notified on: 9 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNATURE FINISHING SERVICES LIMITED Events

08 Feb 2017
Registered office address changed from The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Ickleford Manor Turnpike Lane Ickleford Hitchin SG5 3XE on 8 February 2017
06 Feb 2017
Confirmation statement made on 9 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 16,090

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
18 Feb 2003
Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
14 Feb 2003
Company name changed masterpoint technology LIMITED\certificate issued on 14/02/03
09 Dec 2002
Incorporation

SIGNATURE FINISHING SERVICES LIMITED Charges

28 August 2014
Charge code 0461 1753 0003
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
14 June 2006
Fixed and floating charge
Delivered: 16 June 2006
Status: Satisfied on 18 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Debenture
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…