SIGNATURE OF LEICESTER (OPERATIONS) LTD
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1LJ

Company number 06860746
Status Active
Incorporation Date 27 March 2009
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 forty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of SIGNATURE OF LEICESTER (OPERATIONS) LTD are www.signatureofleicesteroperations.co.uk, and www.signature-of-leicester-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Signature of Leicester Operations Ltd is a Private Limited Company. The company registration number is 06860746. Signature of Leicester Operations Ltd has been working since 27 March 2009. The present status of the company is Active. The registered address of Signature of Leicester 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 BILLANE, John has been resigned. Director MADDIN, Keith John has been resigned. Director WILLS, Mark Edward 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: 27 March 2009
68 years old

Director
ROCHE, Aidan Gerard
Appointed Date: 27 March 2009
59 years old

Resigned Directors

Secretary
ROCHE, Aidan Gerard
Resigned: 21 November 2014
Appointed Date: 27 March 2009

Director
BILLANE, John
Resigned: 22 December 2010
Appointed Date: 27 March 2009
66 years old

Director
MADDIN, Keith John
Resigned: 25 February 2015
Appointed Date: 27 March 2009
63 years old

Director
WILLS, Mark Edward
Resigned: 14 May 2010
Appointed Date: 27 March 2009
60 years old

Persons With Significant Control

Ssl Holdings Guernsey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNATURE OF LEICESTER (OPERATIONS) LTD Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
05 May 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

10 Jul 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Resolutions
  • RES13 ‐ Facility agreements etc 24/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 32 more events
13 Oct 2009
Director's details changed for John Billane on 1 October 2009
13 Oct 2009
Director's details changed for Keith John Maddin on 1 October 2009
19 Aug 2009
Director's change of particulars / keith maddin / 03/08/2009
04 Apr 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
27 Mar 2009
Incorporation

SIGNATURE OF LEICESTER (OPERATIONS) LTD Charges

24 December 2012
Debenture
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Hcn Hancock Investments, LTD
Description: L/H south lodge, 307 london road, stoneygate, leicester…
7 April 2011
A security deed of accession
Delivered: 15 April 2011
Status: Satisfied on 9 January 2013
Persons entitled: Clydesdale Bank PLC
Description: The properties being the l/h premises k/a south lodge, 307…