SRT SIGNATURE HOUSE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 7EG

Company number 07216985
Status Active
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address GATCHELL HOUSE HONITON ROAD, TRULL, TAUNTON, TA3 7EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of SRT SIGNATURE HOUSE LIMITED are www.srtsignaturehouse.co.uk, and www.srt-signature-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Srt Signature House Limited is a Private Limited Company. The company registration number is 07216985. Srt Signature House Limited has been working since 08 April 2010. The present status of the company is Active. The registered address of Srt Signature House Limited is Gatchell House Honiton Road Trull Taunton Ta3 7eg. . BAKER, Jim is a Director of the company. WADDINGTON, William Montier is a Director of the company. Secretary CARTER, Michael Paul has been resigned. Secretary LESTER, Gordon has been resigned. Secretary RAINE, Paul Anthony Wallace, Commander has been resigned. Director BLAMEY, Morley Charles has been resigned. Director COLLINGWOOD, Jeffrey Sydney has been resigned. Director RAINE, Paul Anthony Wallace, Commander has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BAKER, Jim
Appointed Date: 08 April 2010
83 years old

Director
WADDINGTON, William Montier
Appointed Date: 24 June 2014
76 years old

Resigned Directors

Secretary
CARTER, Michael Paul
Resigned: 15 February 2013
Appointed Date: 19 September 2011

Secretary
LESTER, Gordon
Resigned: 31 July 2015
Appointed Date: 15 February 2013

Secretary
RAINE, Paul Anthony Wallace, Commander
Resigned: 16 September 2011
Appointed Date: 08 April 2010

Director
BLAMEY, Morley Charles
Resigned: 30 September 2014
Appointed Date: 08 April 2010
87 years old

Director
COLLINGWOOD, Jeffrey Sydney
Resigned: 25 November 2014
Appointed Date: 08 April 2010
77 years old

Director
RAINE, Paul Anthony Wallace, Commander
Resigned: 16 September 2011
Appointed Date: 08 April 2010
79 years old

Director
STEPHENS, Graham Robertson
Resigned: 08 April 2010
Appointed Date: 08 April 2010
75 years old

Persons With Significant Control

Somerset Redstone Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SRT SIGNATURE HOUSE LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 Dec 2016
Accounts for a small company made up to 31 March 2016
25 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

24 Nov 2015
Accounts for a small company made up to 31 March 2015
14 Aug 2015
Termination of appointment of Gordon Lester as a secretary on 31 July 2015
...
... and 24 more events
01 Jun 2010
Appointment of Jeffrey Sydney Collingwood as a director
01 Jun 2010
Appointment of Jim Baker as a director
01 Jun 2010
Appointment of Commander Paul Anthony Wallace Raine as a director
15 Apr 2010
Termination of appointment of Graham Stephens as a director
08 Apr 2010
Incorporation

SRT SIGNATURE HOUSE LIMITED Charges

9 December 2011
Legal charge
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a signature house brewery square dorchester…
9 December 2011
Debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…