SIGNATURE FINANCIAL CONSULTANTS LTD
ESSEX SIGNATURE HOMES (UK) LIMITED

Hellopages » Essex » Tendring » CO15 1SG

Company number 04445371
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 92 STATION ROAD, CLACTON-ON-SEA, ESSEX, CO15 1SG
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Director's details changed for Mr Man Fai Tsang on 13 May 2016. The most likely internet sites of SIGNATURE FINANCIAL CONSULTANTS LTD are www.signaturefinancialconsultants.co.uk, and www.signature-financial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.3 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signature Financial Consultants Ltd is a Private Limited Company. The company registration number is 04445371. Signature Financial Consultants Ltd has been working since 22 May 2002. The present status of the company is Active. The registered address of Signature Financial Consultants Ltd is 92 Station Road Clacton On Sea Essex Co15 1sg. . WEI, Richard Choong Kok is a Secretary of the company. TSANG, Man Fai is a Director of the company. Secretary KINCAID, Kieran Aaron has been resigned. Secretary WEI, Richard Choong Kok has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
WEI, Richard Choong Kok
Appointed Date: 16 September 2004

Director
TSANG, Man Fai
Appointed Date: 22 May 2002
59 years old

Resigned Directors

Secretary
KINCAID, Kieran Aaron
Resigned: 16 September 2004
Appointed Date: 22 May 2004

Secretary
WEI, Richard Choong Kok
Resigned: 22 May 2004
Appointed Date: 22 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

SIGNATURE FINANCIAL CONSULTANTS LTD Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

13 May 2016
Director's details changed for Mr Man Fai Tsang on 13 May 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 41 more events
07 Aug 2002
Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
07 Aug 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
22 May 2002
Incorporation

SIGNATURE FINANCIAL CONSULTANTS LTD Charges

19 May 2010
Legal charge
Delivered: 4 June 2010
Status: Satisfied on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 100 colchester road st osyth clacton on…
3 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: Minus one college road clacton on sea essex. By way of…
28 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashlyn new town road, thorpe-le-soken, essex. By way of…
21 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellwick house, 100 colchester road, st osyth…
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 arnold road clacton on sea essex. By way of fixed charge…
4 October 2002
Legal charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 norman road holland on sea essex.