SIGNATURE DEVELOPMENT LIMITED
AXBRIDGE

Hellopages » Somerset » Sedgemoor » BS26 2AZ

Company number 05758484
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 10 BAILIFFS CLOSE, AXBRIDGE, SOMERSET, ENGLAND, BS26 2AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 100 . The most likely internet sites of SIGNATURE DEVELOPMENT LIMITED are www.signaturedevelopment.co.uk, and www.signature-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Weston Milton Rail Station is 7 miles; to Yatton Rail Station is 7.4 miles; to Nailsea & Backwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signature Development Limited is a Private Limited Company. The company registration number is 05758484. Signature Development Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Signature Development Limited is 10 Bailiffs Close Axbridge Somerset England Bs26 2az. . FOWLER, Paul David is a Secretary of the company. MURRAY-LEACH, Roger is a Director of the company. TIMMINS, Stephen Christopher is a Director of the company. Secretary SCOTT, Deirdre Maria has been resigned. Director BOSWELL, Julian Nicholas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOWLER, Paul David
Appointed Date: 19 October 2009

Director
MURRAY-LEACH, Roger
Appointed Date: 27 March 2006
82 years old

Director
TIMMINS, Stephen Christopher
Appointed Date: 19 October 2009
75 years old

Resigned Directors

Secretary
SCOTT, Deirdre Maria
Resigned: 19 October 2009
Appointed Date: 27 March 2006

Director
BOSWELL, Julian Nicholas
Resigned: 19 October 2009
Appointed Date: 27 March 2006
56 years old

Persons With Significant Control

Mr Stephen Christopher Timmins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Murray-Leach
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNATURE DEVELOPMENT LIMITED Events

09 Apr 2017
Confirmation statement made on 27 March 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100

27 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Nov 2015
Registered office address changed from Park House 10 Park Street Bristol BS1 5HX to 10 Bailiffs Close Axbridge Somerset BS26 2AZ on 1 November 2015
...
... and 20 more events
02 Feb 2009
Accounts for a dormant company made up to 31 March 2008
31 Mar 2008
Return made up to 27/03/08; full list of members
08 May 2007
Return made up to 27/03/07; full list of members
02 Apr 2007
Accounts for a dormant company made up to 31 March 2007
27 Mar 2006
Incorporation