UK SIGN SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT
Company number 03122792
Status Voluntary Arrangement
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04 LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04 LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04 LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04 . The most likely internet sites of UK SIGN SERVICES LIMITED are www.uksignservices.co.uk, and www.uk-sign-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Uk Sign Services Limited is a Private Limited Company. The company registration number is 03122792. Uk Sign Services Limited has been working since 06 November 1995. The present status of the company is Voluntary Arrangement. The registered address of Uk Sign Services Limited is Townshend House Crown Road Norwich England Nr1 3dt. . UNWIN, Andrew Barry is a Secretary of the company. MEDLOCK, Anthony is a Director of the company. UNWIN, Andrew Barry is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary UNWIN, Mark Steven has been resigned. Director CORNER, Alistair John has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MARSHALL, Stuart Henry Keith has been resigned. Director ROSE, Adrian Stuart has been resigned. Director UNWIN, Mark Steven has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
UNWIN, Andrew Barry
Appointed Date: 10 September 1999

Director
MEDLOCK, Anthony
Appointed Date: 01 October 1998
60 years old

Director
UNWIN, Andrew Barry
Appointed Date: 01 March 1997
61 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 November 1995
Appointed Date: 06 November 1995

Secretary
UNWIN, Mark Steven
Resigned: 10 September 1999
Appointed Date: 06 November 1995

Director
CORNER, Alistair John
Resigned: 01 March 1997
Appointed Date: 06 November 1995
63 years old

Nominee Director
FNCS LIMITED
Resigned: 06 November 1995
Appointed Date: 06 November 1995

Director
MARSHALL, Stuart Henry Keith
Resigned: 31 January 1996
Appointed Date: 06 November 1995
55 years old

Director
ROSE, Adrian Stuart
Resigned: 01 July 1999
Appointed Date: 01 October 1998
63 years old

Director
UNWIN, Mark Steven
Resigned: 01 July 1999
Appointed Date: 06 November 1995
64 years old

UK SIGN SERVICES LIMITED Events

16 Mar 2016
Statement of affairs with form 4.19
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04

23 Feb 2016
Registered office address changed from 46 Wesley Street Swinton Greater Manchester M27 6AD to Townshend House Crown Road Norwich NR1 3DT on 23 February 2016
21 Sep 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
15 Nov 1995
Secretary resigned;new secretary appointed
15 Nov 1995
Director resigned;new director appointed
15 Nov 1995
New director appointed
15 Nov 1995
New director appointed
06 Nov 1995
Incorporation