SIGNATURE OF BRENTWOOD (OPERATIONS) LTD
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1LJ

Company number 07712353
Status Active
Incorporation Date 20 July 2011
Company Type Private Limited Company
Address GROSVENOR HOUSE, HORSESHOE CRESCENT, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Satisfaction of charge 077123530004 in full; Satisfaction of charge 077123530003 in full; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of SIGNATURE OF BRENTWOOD (OPERATIONS) LTD are www.signatureofbrentwoodoperations.co.uk, and www.signature-of-brentwood-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Signature of Brentwood Operations Ltd is a Private Limited Company. The company registration number is 07712353. Signature of Brentwood Operations Ltd has been working since 20 July 2011. The present status of the company is Active. The registered address of Signature of Brentwood Operations Ltd is Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire Hp9 1lj. . BALL, Tom James is a Secretary of the company. BALL, Tom James is a Director of the company. NEWELL, Thomas Bruce is a Director of the company. ROCHE, Aidan Gerard is a Director of the company. Secretary ROCHE, Aidan Gerard has been resigned. Director MADDIN, Keith John has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BALL, Tom James
Appointed Date: 21 November 2014

Director
BALL, Tom James
Appointed Date: 21 November 2014
42 years old

Director
NEWELL, Thomas Bruce
Appointed Date: 20 July 2011
68 years old

Director
ROCHE, Aidan Gerard
Appointed Date: 20 July 2011
59 years old

Resigned Directors

Secretary
ROCHE, Aidan Gerard
Resigned: 21 November 2014
Appointed Date: 20 July 2011

Director
MADDIN, Keith John
Resigned: 25 February 2015
Appointed Date: 20 July 2011
63 years old

Persons With Significant Control

Signature Of Brentwood (Property) Guernsey Limited
Notified on: 27 July 2016
Nature of control: Ownership of shares – 75% or more

SIGNATURE OF BRENTWOOD (OPERATIONS) LTD Events

14 Jan 2017
Satisfaction of charge 077123530004 in full
14 Jan 2017
Satisfaction of charge 077123530003 in full
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
13 Jul 2016
Satisfaction of charge 1 in full
13 Jul 2016
Satisfaction of charge 077123530002 in full
...
... and 20 more events
14 May 2012
Director's details changed for Mr Keith John Maddin on 14 May 2012
13 Jan 2012
Accounts for a dormant company made up to 31 December 2011
09 Jan 2012
Previous accounting period shortened from 31 July 2012 to 31 December 2011
03 Oct 2011
Particulars of a mortgage or charge / charge no: 1
20 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SIGNATURE OF BRENTWOOD (OPERATIONS) LTD Charges

22 December 2014
Charge code 0771 2353 0004
Delivered: 30 December 2014
Status: Satisfied on 14 January 2017
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Contains fixed charge…
22 December 2014
Charge code 0771 2353 0003
Delivered: 30 December 2014
Status: Satisfied on 14 January 2017
Persons entitled: Barclays Bank PLC as Security Trustee
Description: L/H 1 - 4 the beeches, london road, brentwood, essex t/no…
14 August 2013
Charge code 0771 2353 0002
Delivered: 29 August 2013
Status: Satisfied on 13 July 2016
Persons entitled: Barclays Bank PLC
Description: 1-4 the beeches, brentwood, essex…
23 September 2011
Debenture
Delivered: 3 October 2011
Status: Satisfied on 13 July 2016
Persons entitled: Barclays Bank PLC
Description: 1-4 the beeches brentwood essex t/nos EX344938 EX336214…