ADD SIGNS LIMITED
MANCHESTER ARTHUR DIAMOND DESIGN LIMITED

Hellopages » Greater Manchester » Trafford » M17 1FG

Company number 04062165
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address THIRD AVENUE THE VILLAGE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1FG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Mark Eccleston as a director on 3 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 . The most likely internet sites of ADD SIGNS LIMITED are www.addsigns.co.uk, and www.add-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Add Signs Limited is a Private Limited Company. The company registration number is 04062165. Add Signs Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Add Signs Limited is Third Avenue The Village Trafford Park Manchester England M17 1fg. . LIGHTFOOT, Richard Alan is a Secretary of the company. GUNNING, Peter Robert is a Director of the company. ROBERTS, Alan Quine is a Director of the company. Secretary MITTON, Jay Valerie has been resigned. Director DIAMOND, Arthur Leslie has been resigned. Director ECCLESTON, Mark has been resigned. Director MITTON, Jay has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LIGHTFOOT, Richard Alan
Appointed Date: 13 January 2017

Director
GUNNING, Peter Robert
Appointed Date: 13 January 2017
50 years old

Director
ROBERTS, Alan Quine
Appointed Date: 13 January 2017
69 years old

Resigned Directors

Secretary
MITTON, Jay Valerie
Resigned: 13 March 2013
Appointed Date: 30 August 2000

Director
DIAMOND, Arthur Leslie
Resigned: 12 January 2013
Appointed Date: 30 August 2000
75 years old

Director
ECCLESTON, Mark
Resigned: 03 February 2017
Appointed Date: 01 January 2010
43 years old

Director
MITTON, Jay
Resigned: 13 March 2013
Appointed Date: 01 January 2010
69 years old

Persons With Significant Control

Grafenia Plc
Notified on: 13 January 2017
Nature of control: Ownership of shares – 75% or more

ADD SIGNS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Feb 2017
Termination of appointment of Mark Eccleston as a director on 3 February 2017
02 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

13 Jan 2017
Appointment of Mr Richard Alan Lightfoot as a secretary on 13 January 2017
13 Jan 2017
Appointment of Mr Peter Robert Gunning as a director on 13 January 2017
...
... and 47 more events
12 Jul 2003
Accounts for a dormant company made up to 31 August 2002
12 Sep 2002
Return made up to 30/08/02; full list of members
22 Jul 2002
Accounts for a dormant company made up to 30 August 2001
08 Feb 2002
Return made up to 30/08/01; full list of members
30 Aug 2000
Incorporation