SIGNCORE LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1LD

Company number 02537039
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address MR DAVID ROACH, 30 ST. MARGARETS CLOSE, MERLINS BRIDGE, HAVERFORDWEST, PEMBROKESHIRE, SA61 1LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for David Rabaiotti on 4 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of SIGNCORE LIMITED are www.signcore.co.uk, and www.signcore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Johnston (Pembrokeshire) Rail Station is 2.6 miles; to Clarbeston Road Rail Station is 5.7 miles; to Pembroke Dock Rail Station is 6.8 miles; to Pembroke Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signcore Limited is a Private Limited Company. The company registration number is 02537039. Signcore Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Signcore Limited is Mr David Roach 30 St Margarets Close Merlins Bridge Haverfordwest Pembrokeshire Sa61 1ld. . ROACH, David Lewis is a Secretary of the company. MISHELL, Beverley is a Director of the company. RABAIOTTI, David is a Director of the company. ROACH, David Lewis is a Director of the company. SIMPSON, Justin Bradley is a Director of the company. THOMSON, Anna is a Director of the company. Secretary JOSEPH, Babatunde Babasola has been resigned. Secretary MCCRACKEN, Elizabeth has been resigned. Secretary RABAIOTTI, Helen Elizabeth has been resigned. Director EVANS, John has been resigned. Director GAU, Sarah Elizabeth has been resigned. Director IRVING, Richard Anthony has been resigned. Director JOSEPH, Babatunde Babasola has been resigned. Director MCCRACKEN, William Roy has been resigned. Director RABAIOTTI, Helen Elizabeth has been resigned. Director SIMMONS, Jocelyn Mary has been resigned. Director SIMPSON, Julian Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROACH, David Lewis
Appointed Date: 31 January 2004

Director
MISHELL, Beverley

64 years old

Director
RABAIOTTI, David

60 years old

Director
ROACH, David Lewis
Appointed Date: 01 September 2001
58 years old

Director
SIMPSON, Justin Bradley
Appointed Date: 10 September 1998
54 years old

Director
THOMSON, Anna
Appointed Date: 15 November 2006
43 years old

Resigned Directors

Secretary
JOSEPH, Babatunde Babasola
Resigned: 20 September 1995

Secretary
MCCRACKEN, Elizabeth
Resigned: 14 May 1993

Secretary
RABAIOTTI, Helen Elizabeth
Resigned: 31 January 2004
Appointed Date: 20 September 1995

Director
EVANS, John
Resigned: 23 April 2004
56 years old

Director
GAU, Sarah Elizabeth
Resigned: 14 December 2001
60 years old

Director
IRVING, Richard Anthony
Resigned: 01 September 2001
62 years old

Director
JOSEPH, Babatunde Babasola
Resigned: 30 April 1996
63 years old

Director
MCCRACKEN, William Roy
Resigned: 14 May 1993
79 years old

Director
RABAIOTTI, Helen Elizabeth
Resigned: 31 January 2004
57 years old

Director
SIMMONS, Jocelyn Mary
Resigned: 13 November 2006
Appointed Date: 23 April 2004
67 years old

Director
SIMPSON, Julian Paul
Resigned: 08 February 2002
Appointed Date: 10 September 1998
61 years old

Persons With Significant Control

Mr Justin Bradley Simpson
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNCORE LIMITED Events

12 Jan 2017
Director's details changed for David Rabaiotti on 4 January 2017
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2016
Confirmation statement made on 24 August 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 8

...
... and 75 more events
07 Nov 1990
Director resigned;new director appointed

30 Oct 1990
Registered office changed on 30/10/90 from: 2 baches street london N1 6UB

30 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1990
Memorandum and Articles of Association

05 Sep 1990
Incorporation