NE SIGNS LTD.
MARGATE N & G ENGLAND PROPERTIES (UK) LIMITED

Hellopages » Kent » Thanet » CT9 4DF
Company number 05401054
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address 53 NASH COURT GARDENS, MARGATE, KENT, ENGLAND, CT9 4DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Gillian England as a director on 5 November 2016. The most likely internet sites of NE SIGNS LTD. are www.nesigns.co.uk, and www.ne-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ne Signs Ltd is a Private Limited Company. The company registration number is 05401054. Ne Signs Ltd has been working since 22 March 2005. The present status of the company is Active. The registered address of Ne Signs Ltd is 53 Nash Court Gardens Margate Kent England Ct9 4df. . ENGLAND, Nigel Henry is a Director of the company. Secretary ENGLAND, Gillian has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ENGLAND, Gillian has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ENGLAND, Nigel Henry
Appointed Date: 22 March 2005
68 years old

Resigned Directors

Secretary
ENGLAND, Gillian
Resigned: 05 November 2016
Appointed Date: 22 March 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 22 March 2005
Appointed Date: 22 March 2005

Director
ENGLAND, Gillian
Resigned: 05 November 2016
Appointed Date: 22 March 2005
70 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 22 March 2005
Appointed Date: 22 March 2005

Persons With Significant Control

Mr Nigel Henry England
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian England
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NE SIGNS LTD. Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of Gillian England as a director on 5 November 2016
23 Nov 2016
Termination of appointment of Gillian England as a secretary on 5 November 2016
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

...
... and 29 more events
11 Aug 2005
New secretary appointed;new director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
31 Mar 2005
Registered office changed on 31/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
22 Mar 2005
Incorporation

NE SIGNS LTD. Charges

13 March 2012
All assets debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…