SIGN-TEC SERVICES LIMITED
WADHURST

Hellopages » East Sussex » Wealden » TN5 6PT

Company number 03923555
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address 5 WADHURST BUSINESS PARK, FAIRCROUCH LANE, WADHURST, EAST SUSSEX, TN5 6PT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 February 2017 with updates; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 850 . The most likely internet sites of SIGN-TEC SERVICES LIMITED are www.signtecservices.co.uk, and www.sign-tec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Sign Tec Services Limited is a Private Limited Company. The company registration number is 03923555. Sign Tec Services Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Sign Tec Services Limited is 5 Wadhurst Business Park Faircrouch Lane Wadhurst East Sussex Tn5 6pt. . BROWSE, Graeme Alan is a Secretary of the company. BROWSE, Edward Alan is a Director of the company. BROWSE, Graeme Alan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VON MANGOLDT, Henning, Dr has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BROWSE, Graeme Alan
Appointed Date: 11 February 2000

Director
BROWSE, Edward Alan
Appointed Date: 11 February 2000
96 years old

Director
BROWSE, Graeme Alan
Appointed Date: 11 February 2000
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Director
VON MANGOLDT, Henning, Dr
Resigned: 31 October 2012
Appointed Date: 29 February 2000
73 years old

Persons With Significant Control

Mr Edward Alan Browse
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Graeme Alan Browse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Browse
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGN-TEC SERVICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 850

25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
24 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 850

...
... and 44 more events
18 Feb 2000
New director appointed
18 Feb 2000
Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Feb 2000
Secretary resigned
18 Feb 2000
Director resigned
11 Feb 2000
Incorporation

SIGN-TEC SERVICES LIMITED Charges

18 July 2000
Debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…