SIMMONSIGNS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3AS

Company number 01923947
Status Active
Incorporation Date 19 June 1985
Company Type Private Limited Company
Address STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3AS
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr John Stepehen Halliday as a director on 7 February 2017; Termination of appointment of Matthew George Ernest Sturgess as a director on 7 February 2017; Registration of charge 019239470004, created on 25 January 2017. The most likely internet sites of SIMMONSIGNS LIMITED are www.simmonsigns.co.uk, and www.simmonsigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Simmonsigns Limited is a Private Limited Company. The company registration number is 01923947. Simmonsigns Limited has been working since 19 June 1985. The present status of the company is Active. The registered address of Simmonsigns Limited is Stafford Park 5 Telford Shropshire Tf3 3as. . FARLEY, Mark Richard is a Director of the company. HALLIDAY, John Stepehen is a Director of the company. PANTON, David Stuart is a Director of the company. SIMMONS, Philip is a Director of the company. WOOD, Michael Anthony is a Director of the company. Secretary SIMMONS, Jill has been resigned. Director GRICE, Paul Dominic has been resigned. Director SIMMONS, Jill has been resigned. Director SIMMONS, Kenneth Robert has been resigned. Director SIMMONS, Mark has been resigned. Director STURGESS, Matthew George Ernest has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
FARLEY, Mark Richard
Appointed Date: 29 April 2013
57 years old

Director
HALLIDAY, John Stepehen
Appointed Date: 07 February 2017
62 years old

Director
PANTON, David Stuart
Appointed Date: 01 September 2011
64 years old

Director
SIMMONS, Philip
Appointed Date: 01 November 2003
58 years old

Director
WOOD, Michael Anthony
Appointed Date: 08 June 2009
64 years old

Resigned Directors

Secretary
SIMMONS, Jill
Resigned: 22 December 2008

Director
GRICE, Paul Dominic
Resigned: 30 June 2009
Appointed Date: 01 November 2003
60 years old

Director
SIMMONS, Jill
Resigned: 22 December 2008
83 years old

Director
SIMMONS, Kenneth Robert
Resigned: 29 June 2015
83 years old

Director
SIMMONS, Mark
Resigned: 29 June 2015
Appointed Date: 01 November 2003
55 years old

Director
STURGESS, Matthew George Ernest
Resigned: 07 February 2017
Appointed Date: 02 December 2010
57 years old

Persons With Significant Control

Mr Philip Simmons
Notified on: 1 July 2016
58 years old
Nature of control: Right to appoint and remove directors

SIMMONSIGNS LIMITED Events

16 Feb 2017
Appointment of Mr John Stepehen Halliday as a director on 7 February 2017
16 Feb 2017
Termination of appointment of Matthew George Ernest Sturgess as a director on 7 February 2017
02 Feb 2017
Registration of charge 019239470004, created on 25 January 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Full accounts made up to 30 June 2016
...
... and 87 more events
26 Apr 1988
Full accounts made up to 30 June 1987

15 Apr 1988
Return made up to 31/12/87; full list of members

30 Dec 1986
Full accounts made up to 30 June 1986

30 Dec 1986
Return made up to 20/11/86; full list of members
19 Jun 1985
Incorporation

SIMMONSIGNS LIMITED Charges

25 January 2017
Charge code 0192 3947 0004
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2005
Omnibus guarantee and set-off agreement
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
1 May 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land and buildings on the…
14 March 1990
Single debenture
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…