RISESIGN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8JJ
Company number 05145788
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017; Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RISESIGN LIMITED are www.risesign.co.uk, and www.risesign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Risesign Limited is a Private Limited Company. The company registration number is 05145788. Risesign Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Risesign Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . MCCLURE, Simon Guy is a Director of the company. SAILLART, Rachael is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary PORTER, Allan William has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director RANJAN, Kailayapillai has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCCLURE, Simon Guy
Appointed Date: 02 April 2012
67 years old

Director
SAILLART, Rachael
Appointed Date: 13 September 2013
45 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 21 June 2004

Secretary
PORTER, Allan William
Resigned: 02 April 2012
Appointed Date: 24 January 2011

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 June 2004
Appointed Date: 04 June 2004

Director
CONWAY, Stephen Stuart Solomon
Resigned: 02 April 2012
Appointed Date: 21 June 2004
78 years old

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 02 April 2012
64 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 June 2004
Appointed Date: 04 June 2004

RISESIGN LIMITED Events

24 Mar 2017
Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017
28 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 35 more events
08 Jul 2004
New director appointed
08 Jul 2004
Secretary resigned
08 Jul 2004
Director resigned
25 Jun 2004
Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD
04 Jun 2004
Incorporation