PROPERTYSIGN LIMITED
LYMM

Hellopages » Cheshire » Warrington » WA13 0AB

Company number 03748876
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 3 BRIDGEWATER STREET, LYMM, ENGLAND, WA13 0AB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders; Termination of appointment of Lee Richards as a director on 11 April 2016. The most likely internet sites of PROPERTYSIGN LIMITED are www.propertysign.co.uk, and www.propertysign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Flixton Rail Station is 5.8 miles; to Ashley Rail Station is 5.9 miles; to Chassen Road Rail Station is 6.4 miles; to Eccles Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propertysign Limited is a Private Limited Company. The company registration number is 03748876. Propertysign Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Propertysign Limited is 3 Bridgewater Street Lymm England Wa13 0ab. . WEST, Peter Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MCCAY, Kevin Paul has been resigned. Secretary WEST, Peter Stephen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MOLYNEUX, William has been resigned. Director PUGH, Clive Graham has been resigned. Director RICHARDS, Lee has been resigned. The company operates in "Architectural activities".


Current Directors

Director
WEST, Peter Stephen
Appointed Date: 10 May 1999
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 May 1999
Appointed Date: 08 April 1999

Secretary
MCCAY, Kevin Paul
Resigned: 07 November 2013
Appointed Date: 04 March 2005

Secretary
WEST, Peter Stephen
Resigned: 04 March 2005
Appointed Date: 10 May 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 May 1999
Appointed Date: 08 April 1999

Director
MOLYNEUX, William
Resigned: 05 March 2005
Appointed Date: 10 May 1999
73 years old

Director
PUGH, Clive Graham
Resigned: 05 March 2005
Appointed Date: 10 May 1999
60 years old

Director
RICHARDS, Lee
Resigned: 11 April 2016
Appointed Date: 23 June 2006
59 years old

PROPERTYSIGN LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
06 Jun 2016
Termination of appointment of Lee Richards as a director on 11 April 2016
17 May 2016
Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 500

17 May 2016
Purchase of own shares.
...
... and 45 more events
14 May 1999
New director appointed
14 May 1999
New director appointed
14 May 1999
New secretary appointed;new director appointed
14 May 1999
Registered office changed on 14/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
08 Apr 1999
Incorporation