SIGNCITY LIMITED
PECKHAM

Hellopages » Greater London » Southwark » SE15 4HA

Company number 02273167
Status Active
Incorporation Date 1 July 1988
Company Type Private Limited Company
Address HENLEY COURT, 90/92 PECKHAM RYE, PECKHAM, LONDON, SE15 4HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 23 June 2016; Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 23 June 2015. The most likely internet sites of SIGNCITY LIMITED are www.signcity.co.uk, and www.signcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 4.1 miles; to Bickley Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signcity Limited is a Private Limited Company. The company registration number is 02273167. Signcity Limited has been working since 01 July 1988. The present status of the company is Active. The registered address of Signcity Limited is Henley Court 90 92 Peckham Rye Peckham London Se15 4ha. The company`s financial liabilities are £0.41k. It is £0k against last year. The cash in hand is £0.03k. It is £-0.51k against last year. . MILNE, Julian Richard is a Secretary of the company. MILNE, Julian Richard is a Director of the company. SEDGWICK, Penny is a Director of the company. Secretary BARTOSCH, Magda Penelope has been resigned. Secretary HAMERTON, Peggy-Anne has been resigned. Secretary WINSOR, Michael Charles has been resigned. Director BARTOSCH, Magda Penelope has been resigned. Director COLLINS, Catherine has been resigned. Director HARDIE, Lesley Ann has been resigned. Director KEFFORD, Johnathan Peter has been resigned. Director MORRIS, Craig Robert has been resigned. Director WATKINS, Danny Thomas has been resigned. Director WILSON, Marie has been resigned. The company operates in "Residents property management".


signcity Key Finiance

LIABILITIES £0.41k
CASH £0.03k
-95%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILNE, Julian Richard
Appointed Date: 17 March 2003

Director
MILNE, Julian Richard
Appointed Date: 04 December 2002
69 years old

Director
SEDGWICK, Penny
Appointed Date: 01 August 1996
60 years old

Resigned Directors

Secretary
BARTOSCH, Magda Penelope
Resigned: 17 March 2003
Appointed Date: 28 June 1999

Secretary
HAMERTON, Peggy-Anne
Resigned: 28 June 1999
Appointed Date: 01 April 1995

Secretary
WINSOR, Michael Charles
Resigned: 25 March 1995

Director
BARTOSCH, Magda Penelope
Resigned: 12 August 2008
Appointed Date: 17 March 2003
57 years old

Director
COLLINS, Catherine
Resigned: 23 October 1999
Appointed Date: 10 May 1998
77 years old

Director
HARDIE, Lesley Ann
Resigned: 10 May 1998
Appointed Date: 13 April 1995
62 years old

Director
KEFFORD, Johnathan Peter
Resigned: 25 March 1995
61 years old

Director
MORRIS, Craig Robert
Resigned: 28 February 1996
62 years old

Director
WATKINS, Danny Thomas
Resigned: 01 August 1996
Appointed Date: 13 April 1995
63 years old

Director
WILSON, Marie
Resigned: 04 December 2002
Appointed Date: 23 October 1999
68 years old

SIGNCITY LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 23 June 2016
15 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Mar 2016
Total exemption full accounts made up to 23 June 2015
03 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12

23 Mar 2015
Total exemption small company accounts made up to 23 June 2014
...
... and 82 more events
12 Jan 1989
Wd 15/12/88 ad 13/12/88--------- £ si 10@1=10 £ ic 2/12

05 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1988
Registered office changed on 05/09/88 from: crown house 2 crown dale london SE19 3NQ

05 Sep 1988
Secretary resigned;director resigned

01 Jul 1988
Incorporation