SIGNATROL LIMITED
TEWKESBURY ASHSTOCK 2077 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8SJ

Company number 04973283
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address UNIT E2, GREEN LANE BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SJ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1,429 . The most likely internet sites of SIGNATROL LIMITED are www.signatrol.co.uk, and www.signatrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.4 miles; to Gloucester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signatrol Limited is a Private Limited Company. The company registration number is 04973283. Signatrol Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Signatrol Limited is Unit E2 Green Lane Business Park Tewkesbury Gloucestershire Gl20 8sj. . WESTOVER, William Alfred John is a Secretary of the company. TURNER, Brian Roy is a Director of the company. WESTOVER, Martin John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary COLE, Royston Douglas has been resigned. Secretary SHEARGOLD, Robert Albert has been resigned. Secretary WESTOVER, Martin John has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director COLE, Royston Douglas has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
WESTOVER, William Alfred John
Appointed Date: 08 December 2010

Director
TURNER, Brian Roy
Appointed Date: 18 December 2003
76 years old

Director
WESTOVER, Martin John
Appointed Date: 18 December 2003
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 December 2003
Appointed Date: 24 November 2003

Secretary
COLE, Royston Douglas
Resigned: 24 September 2004
Appointed Date: 31 March 2004

Secretary
SHEARGOLD, Robert Albert
Resigned: 31 March 2004
Appointed Date: 18 December 2003

Secretary
WESTOVER, Martin John
Resigned: 08 December 2010
Appointed Date: 24 September 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 December 2003
Appointed Date: 24 November 2003

Director
COLE, Royston Douglas
Resigned: 17 March 2006
Appointed Date: 18 December 2003
80 years old

Persons With Significant Control

Mr Brian Roy Turner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Westover
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNATROL LIMITED Events

12 Dec 2016
Confirmation statement made on 24 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,429

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,429

...
... and 55 more events
11 Mar 2004
Director resigned
11 Mar 2004
New director appointed
11 Mar 2004
New director appointed
22 Dec 2003
Company name changed ashstock 2077 LIMITED\certificate issued on 22/12/03
24 Nov 2003
Incorporation

SIGNATROL LIMITED Charges

14 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 8 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…