SIGNS NORTHWEST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5BE

Company number 04212346
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 603 LIVERPOOL ROAD, IRLAM, MANCHESTER, M44 5BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Registration of charge 042123460003, created on 27 May 2016. The most likely internet sites of SIGNS NORTHWEST LIMITED are www.signsnorthwest.co.uk, and www.signs-northwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Signs Northwest Limited is a Private Limited Company. The company registration number is 04212346. Signs Northwest Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Signs Northwest Limited is 603 Liverpool Road Irlam Manchester M44 5be. . SAVAGE, Carol Ann is a Secretary of the company. SAVAGE, Carol Ann is a Director of the company. SAVAGE, Stephen is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SAVAGE, Carol Ann
Appointed Date: 08 May 2001

Director
SAVAGE, Carol Ann
Appointed Date: 08 May 2001
60 years old

Director
SAVAGE, Stephen
Appointed Date: 08 May 2001
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

SIGNS NORTHWEST LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

03 Jun 2016
Registration of charge 042123460003, created on 27 May 2016
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 37 more events
27 Jun 2001
New secretary appointed;new director appointed
27 Jun 2001
New director appointed
05 Jun 2001
Director resigned
05 Jun 2001
Secretary resigned
08 May 2001
Incorporation

SIGNS NORTHWEST LIMITED Charges

27 May 2016
Charge code 0421 2346 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 605 liverpool road irlam…
23 June 2014
Charge code 0421 2346 0002
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…