SIGNMANOR LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 2NA
Company number 04156430
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 15 WHEELER GATE, INSIGHT, SUITE 209, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 2NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 5,000 . The most likely internet sites of SIGNMANOR LIMITED are www.signmanor.co.uk, and www.signmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Signmanor Limited is a Private Limited Company. The company registration number is 04156430. Signmanor Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Signmanor Limited is 15 Wheeler Gate Insight Suite 209 Nottingham Nottinghamshire Ng1 2na. The company`s financial liabilities are £25.21k. It is £10.15k against last year. The cash in hand is £2k. It is £0k against last year. . REMBLANCE, Lisa Jane is a Secretary of the company. REMBLANCE, Peregrine Elias 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 letting and operating of own or leased real estate".


signmanor Key Finiance

LIABILITIES £25.21k
+67%
CASH £2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMBLANCE, Lisa Jane
Appointed Date: 02 March 2001

Director
REMBLANCE, Peregrine Elias
Appointed Date: 02 March 2001
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 2001
Appointed Date: 08 February 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 08 February 2001

Persons With Significant Control

Mr Peregrine Elias Remblance
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jane Remblance
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNMANOR LIMITED Events

25 Feb 2017
Confirmation statement made on 15 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,000

...
... and 41 more events
12 Mar 2001
New director appointed
12 Mar 2001
New secretary appointed
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
08 Feb 2001
Incorporation

SIGNMANOR LIMITED Charges

20 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 103 lumley road skegness lincolnshire with…