SIGNALS LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AA

Company number 03568955
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address BROADGATES, MARKET PLACE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2AA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIGNALS LIMITED are www.signals.co.uk, and www.signals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Signals Limited is a Private Limited Company. The company registration number is 03568955. Signals Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of Signals Limited is Broadgates Market Place Henley On Thames Oxfordshire Rg9 2aa. . PRECEY, Jacqueline Margaret is a Secretary of the company. PRECEY, Jacqueline Margaret is a Director of the company. SMEATON, Robert David is a Director of the company. Nominee Secretary FORMATION SECRETARIES LTD has been resigned. Secretary ROBSON, Graeme Anthony Gilroy has been resigned. Director BROWN, Raymond Martin has been resigned. Nominee Director FORMATION NOMINEES LTD has been resigned. Director ROBSON, Graeme Anthony Gilroy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PRECEY, Jacqueline Margaret
Appointed Date: 07 April 2002

Director
PRECEY, Jacqueline Margaret
Appointed Date: 01 April 1999
70 years old

Director
SMEATON, Robert David
Appointed Date: 22 May 1998
77 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LTD
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Secretary
ROBSON, Graeme Anthony Gilroy
Resigned: 07 April 2002
Appointed Date: 22 May 1998

Director
BROWN, Raymond Martin
Resigned: 08 April 2002
Appointed Date: 01 May 2000
61 years old

Nominee Director
FORMATION NOMINEES LTD
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Director
ROBSON, Graeme Anthony Gilroy
Resigned: 07 April 2002
Appointed Date: 16 December 1999
56 years old

SIGNALS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
16 Jun 1998
Director resigned
16 Jun 1998
Registered office changed on 16/06/98 from: 4 twyford business park station road twyford reading berkshire RG10 9TU
16 Jun 1998
New director appointed
16 Jun 1998
New secretary appointed
22 May 1998
Incorporation

SIGNALS LIMITED Charges

10 August 2000
Mortgage debenture
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…