SELETAR SIGNS LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR33 9EY

Company number 04600466
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 16 SANDBANK ROAD, LOWESTOFT, SUFFOLK, NR33 9EY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of SELETAR SIGNS LIMITED are www.seletarsigns.co.uk, and www.seletar-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Oulton Broad North Rail Station is 1.4 miles; to Beccles Rail Station is 6 miles; to Haddiscoe Rail Station is 6.2 miles; to Berney Arms Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seletar Signs Limited is a Private Limited Company. The company registration number is 04600466. Seletar Signs Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Seletar Signs Limited is 16 Sandbank Road Lowestoft Suffolk Nr33 9ey. . CLARKE, Maureen Ann is a Secretary of the company. CLARKE, Steven Paul is a Director of the company. Secretary MILLS, Anita has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MILLS, Derek James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CLARKE, Maureen Ann
Appointed Date: 16 February 2004

Director
CLARKE, Steven Paul
Appointed Date: 16 February 2004
49 years old

Resigned Directors

Secretary
MILLS, Anita
Resigned: 16 February 2004
Appointed Date: 26 November 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Director
MILLS, Derek James
Resigned: 16 February 2004
Appointed Date: 26 November 2002
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Steven Paul Clarke
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

SELETAR SIGNS LIMITED Events

13 Jan 2017
Confirmation statement made on 26 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 34 more events
07 Dec 2002
New secretary appointed
30 Nov 2002
Registered office changed on 30/11/02 from: regent house 316 beulah hill london SE19 3HF
30 Nov 2002
Secretary resigned
30 Nov 2002
Director resigned
26 Nov 2002
Incorporation