LIFEWAYS SIGNPOSTS LIMITED
LONDON SIGNPOSTS LIMITED

Hellopages » Greater London » Southwark » SE1 0AS

Company number 04762833
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Garry Anthony Cross as a director on 13 July 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of LIFEWAYS SIGNPOSTS LIMITED are www.lifewayssignposts.co.uk, and www.lifeways-signposts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Lifeways Signposts Limited is a Private Limited Company. The company registration number is 04762833. Lifeways Signposts Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Lifeways Signposts Limited is 56 Southwark Bridge Road London Se1 0as. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary BAXTER, Craig has been resigned. Secretary BB SECRETARIES LIMITED has been resigned. Secretary DALEY, Frances Margaret Catherine has been resigned. Secretary LITTLE, Maureen Anne Veronica has been resigned. Secretary SMITH, Teresa has been resigned. Director BAXTER, Graig has been resigned. Director BB DIRECTORS LIMITED has been resigned. Director CROSS, Garry Anthony has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. Director EGGLESTON, Charles Edmund Patrick has been resigned. Director ELLIOTT, Stella Maria has been resigned. Director HAYHURST, Lucas Scott has been resigned. Director LITTLE, Maureen Anne Veronica has been resigned. Director LUNT, Paul Graham has been resigned. Director SMITH, Teresa has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 29 November 2012
63 years old

Director
MARRINER, Paul
Appointed Date: 28 July 2011
58 years old

Resigned Directors

Secretary
BAXTER, Craig
Resigned: 28 July 2011
Appointed Date: 18 June 2010

Secretary
BB SECRETARIES LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Secretary
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 28 July 2011

Secretary
LITTLE, Maureen Anne Veronica
Resigned: 18 June 2010
Appointed Date: 01 October 2007

Secretary
SMITH, Teresa
Resigned: 24 September 2007
Appointed Date: 13 May 2003

Director
BAXTER, Graig
Resigned: 28 July 2011
Appointed Date: 18 June 2010
55 years old

Director
BB DIRECTORS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Director
CROSS, Garry Anthony
Resigned: 13 July 2016
Appointed Date: 28 July 2011
64 years old

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 28 July 2011
67 years old

Director
EGGLESTON, Charles Edmund Patrick
Resigned: 28 July 2011
Appointed Date: 18 June 2010
63 years old

Director
ELLIOTT, Stella Maria
Resigned: 18 June 2010
Appointed Date: 14 July 2008
72 years old

Director
HAYHURST, Lucas Scott
Resigned: 18 June 2010
Appointed Date: 26 September 2007
57 years old

Director
LITTLE, Maureen Anne Veronica
Resigned: 18 June 2010
Appointed Date: 13 May 2003
67 years old

Director
LUNT, Paul Graham
Resigned: 18 June 2010
Appointed Date: 11 July 2008
53 years old

Director
SMITH, Teresa
Resigned: 24 September 2007
Appointed Date: 13 May 2003
78 years old

LIFEWAYS SIGNPOSTS LIMITED Events

05 Aug 2016
Termination of appointment of Garry Anthony Cross as a director on 13 July 2016
28 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
09 Jun 2016
Full accounts made up to 31 August 2015
31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

...
... and 84 more events
07 Jun 2003
Director resigned
07 Jun 2003
Secretary resigned
07 Jun 2003
New director appointed
07 Jun 2003
New secretary appointed;new director appointed
13 May 2003
Incorporation

LIFEWAYS SIGNPOSTS LIMITED Charges

28 July 2011
Deed of accession and charge
Delivered: 3 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Trustee for the Finance Parties)
Description: The insurance policies and the material contracts and fixed…
28 July 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 25 June 2010
Status: Satisfied on 6 August 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Debenture
Delivered: 8 November 2007
Status: Satisfied on 25 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Satisfied on 25 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 uppingham road west derby liverpool…