THE SIGN TEAM (PETERBOROUGH) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 7BF

Company number 03500645
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address UNIT 25 ASTON BUSINESS CENTRE, SHREWSBURY AVENUE, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, UNITED KINGDOM, PE2 7BF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 27 January 2017 with updates; Registered office address changed from 61 Station Road Thorney Peterborough Cambridgeshire PE6 0QE to Unit 25 Aston Business Centre Shrewsbury Avenue, Woodston Peterborough Cambridgeshire PE2 7BF on 12 May 2016. The most likely internet sites of THE SIGN TEAM (PETERBOROUGH) LIMITED are www.thesignteampeterborough.co.uk, and www.the-sign-team-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Sign Team Peterborough Limited is a Private Limited Company. The company registration number is 03500645. The Sign Team Peterborough Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of The Sign Team Peterborough Limited is Unit 25 Aston Business Centre Shrewsbury Avenue Woodston Peterborough Cambridgeshire United Kingdom Pe2 7bf. . BUTCHER, Mark George is a Secretary of the company. BUTCHER, Mark George is a Director of the company. WISE, Neil Keith is a Director of the company. Secretary EVANS, Roger has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADAMS, Paul Nathan has been resigned. Director IBBERTSON, Ian Andrew has been resigned. Director IBBERTSON, Shelley has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BUTCHER, Mark George
Appointed Date: 21 February 2006

Director
BUTCHER, Mark George
Appointed Date: 29 August 2003
55 years old

Director
WISE, Neil Keith
Appointed Date: 29 August 2003
47 years old

Resigned Directors

Secretary
EVANS, Roger
Resigned: 21 February 2006
Appointed Date: 28 January 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
ADAMS, Paul Nathan
Resigned: 21 August 1998
Appointed Date: 22 May 1998
49 years old

Director
IBBERTSON, Ian Andrew
Resigned: 29 August 2003
Appointed Date: 28 January 1998
63 years old

Director
IBBERTSON, Shelley
Resigned: 17 November 2004
Appointed Date: 03 March 1999
44 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mr Mark George Butcher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Keith Wise
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SIGN TEAM (PETERBOROUGH) LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
12 May 2016
Registered office address changed from 61 Station Road Thorney Peterborough Cambridgeshire PE6 0QE to Unit 25 Aston Business Centre Shrewsbury Avenue, Woodston Peterborough Cambridgeshire PE2 7BF on 12 May 2016
06 Apr 2016
Registration of charge 035006450004, created on 24 March 2016
23 Mar 2016
Registration of charge 035006450003, created on 23 March 2016
...
... and 60 more events
01 Feb 1998
Secretary resigned
01 Feb 1998
New director appointed
01 Feb 1998
New secretary appointed
01 Feb 1998
Registered office changed on 01/02/98 from: temple house 20 holywell row london EC2A 4JB
28 Jan 1998
Incorporation

THE SIGN TEAM (PETERBOROUGH) LIMITED Charges

24 March 2016
Charge code 0350 0645 0004
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 25 aston business park shrewsbury avenue woodston…
23 March 2016
Charge code 0350 0645 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 14 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 10 July 1999
Status: Satisfied on 17 January 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…