STICK 'EM SIGNS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 02606258
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of STICK 'EM SIGNS LIMITED are www.stickemsigns.co.uk, and www.stick-em-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Stick Em Signs Limited is a Private Limited Company. The company registration number is 02606258. Stick Em Signs Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Stick Em Signs Limited is 41 Greek Street Stockport Cheshire Sk3 8ax. The cash in hand is £0k. It is £0k against last year. . KERR, Robert Scott is a Secretary of the company. HARPER, Susan Elizabeth is a Director of the company. KERR, Robert Scott is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


stick 'em signs Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KERR, Robert Scott
Appointed Date: 30 April 1991

Director
HARPER, Susan Elizabeth
Appointed Date: 30 April 1991
69 years old

Director
KERR, Robert Scott
Appointed Date: 30 April 1991
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

STICK 'EM SIGNS LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 30 April 2016
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
10 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

22 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 49 more events
07 Sep 1991
Accounting reference date notified as 30/04

12 May 1991
Director resigned;new director appointed

12 May 1991
Secretary resigned;new secretary appointed;new director appointed

12 May 1991
Registered office changed on 12/05/91 from: bridge house 181 queen victoria street london EC4V 4DD

30 Apr 1991
Incorporation