SIGNOR LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS
Company number 04292301
Status Liquidation
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 2 October 2016; Liquidators' statement of receipts and payments to 2 October 2015; Liquidators' statement of receipts and payments to 2 October 2014. The most likely internet sites of SIGNOR LIMITED are www.signor.co.uk, and www.signor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Signor Limited is a Private Limited Company. The company registration number is 04292301. Signor Limited has been working since 24 September 2001. The present status of the company is Liquidation. The registered address of Signor Limited is Wilson Field Limited The Manor House Sheffield South Yorkshire S11 9ps. . ARABESTANI, Sarah Louise is a Secretary of the company. ARABESTANI, Babak is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARABESTANI, Faranak has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ARABESTANI, Sarah Louise
Appointed Date: 24 September 2001

Director
ARABESTANI, Babak
Appointed Date: 24 September 2001
57 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
ARABESTANI, Faranak
Resigned: 01 November 2007
Appointed Date: 11 October 2005
55 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

SIGNOR LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 2 October 2016
09 Dec 2015
Liquidators' statement of receipts and payments to 2 October 2015
24 Nov 2014
Liquidators' statement of receipts and payments to 2 October 2014
17 Oct 2013
Registered office address changed from , Unit Upper 14, Mermaid Quay, Cardiff Bay, CF10 5BZ on 17 October 2013
16 Oct 2013
Statement of affairs with form 4.19
...
... and 34 more events
30 Oct 2002
New secretary appointed
30 Oct 2002
Registered office changed on 30/10/02 from: 16 churchill way, cardiff, CF10 2DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2002
Registered office changed on 30/10/02 from: 16 churchill way cardiff CF10 2DX
30 Oct 2002
New director appointed
24 Sep 2001
Incorporation