ASHFORD SIGNMAKERS LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 8AF

Company number 02765020
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address 55 EAST STREET, FAVERSHAM, KENT, ME13 8AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 37 Bank Street Ashford Kent TN23 1DQ to 55 East Street Faversham Kent ME13 8AF on 28 June 2016. The most likely internet sites of ASHFORD SIGNMAKERS LIMITED are www.ashfordsignmakers.co.uk, and www.ashford-signmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Chartham Rail Station is 6.8 miles; to Whitstable Rail Station is 6.8 miles; to Wye Rail Station is 9.1 miles; to Queenborough Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Signmakers Limited is a Private Limited Company. The company registration number is 02765020. Ashford Signmakers Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Ashford Signmakers Limited is 55 East Street Faversham Kent Me13 8af. . ADAMS, Teresa Susan is a Secretary of the company. CONEY, Adrian Peter is a Director of the company. CROUCHER, Pamela Margaret is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ADAMS, Teresa Susan
Appointed Date: 09 February 1993

Director
CONEY, Adrian Peter
Appointed Date: 14 January 1994
73 years old

Director
CROUCHER, Pamela Margaret
Appointed Date: 09 February 1993
75 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 February 1993
Appointed Date: 16 November 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 February 1993
Appointed Date: 16 November 1992
71 years old

Persons With Significant Control

Miss Pamela Margaret Croucher
Notified on: 16 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Peter Coney
Notified on: 16 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHFORD SIGNMAKERS LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jun 2016
Registered office address changed from 37 Bank Street Ashford Kent TN23 1DQ to 55 East Street Faversham Kent ME13 8AF on 28 June 2016
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 54 more events
17 Mar 1993
Secretary resigned

17 Mar 1993
Director resigned

17 Mar 1993
Registered office changed on 17/03/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

04 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1992
Incorporation