SAUNDERS SIGNS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 3GN

Company number 04892182
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address 25 ACORN GARDENS, BURGHFIELD COMMON, READING, ENGLAND, RG7 3GN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mrs Mary Isabelle Dora Jennings on 15 September 2016; Director's details changed for Mr John Walter Jennings on 15 September 2016; Registered office address changed from 45 Acorn Gardens Burghfield Common Reading RG7 3GN England to 25 Acorn Gardens Burghfield Common Reading RG7 3GN on 15 September 2016. The most likely internet sites of SAUNDERS SIGNS LIMITED are www.saunderssigns.co.uk, and www.saunders-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Saunders Signs Limited is a Private Limited Company. The company registration number is 04892182. Saunders Signs Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of Saunders Signs Limited is 25 Acorn Gardens Burghfield Common Reading England Rg7 3gn. The company`s financial liabilities are £3.08k. It is £-3.09k against last year. And the total assets are £22.89k, which is £-0.64k against last year. JENNINGS, John Walter is a Director of the company. JENNINGS, Mary Isabelle Dora is a Director of the company. Secretary SAUNDERS, Richard Stanley has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director JONES, Julie Anne has been resigned. Director JONES, Mark Victor has been resigned. Director SAUNDERS, Jill has been resigned. Director SAUNDERS, Richard Stanley has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


saunders signs Key Finiance

LIABILITIES £3.08k
-51%
CASH n/a
TOTAL ASSETS £22.89k
-3%
All Financial Figures

Current Directors

Director
JENNINGS, John Walter
Appointed Date: 15 August 2016
74 years old

Director
JENNINGS, Mary Isabelle Dora
Appointed Date: 15 August 2016
76 years old

Resigned Directors

Secretary
SAUNDERS, Richard Stanley
Resigned: 18 July 2013
Appointed Date: 12 September 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 September 2003
Appointed Date: 09 September 2003

Director
JONES, Julie Anne
Resigned: 23 August 2015
Appointed Date: 02 January 2013
59 years old

Director
JONES, Mark Victor
Resigned: 23 August 2016
Appointed Date: 02 January 2013
61 years old

Director
SAUNDERS, Jill
Resigned: 18 July 2013
Appointed Date: 12 September 2003
70 years old

Director
SAUNDERS, Richard Stanley
Resigned: 18 July 2013
Appointed Date: 12 September 2003
79 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Mr John Walter Jennings
Notified on: 15 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAUNDERS SIGNS LIMITED Events

15 Sep 2016
Director's details changed for Mrs Mary Isabelle Dora Jennings on 15 September 2016
15 Sep 2016
Director's details changed for Mr John Walter Jennings on 15 September 2016
15 Sep 2016
Registered office address changed from 45 Acorn Gardens Burghfield Common Reading RG7 3GN England to 25 Acorn Gardens Burghfield Common Reading RG7 3GN on 15 September 2016
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Sep 2016
Director's details changed for Mr John Walter Jennings on 15 August 2016
...
... and 45 more events
28 Sep 2003
New director appointed
28 Sep 2003
New secretary appointed
12 Sep 2003
Secretary resigned
12 Sep 2003
Director resigned
09 Sep 2003
Incorporation

SAUNDERS SIGNS LIMITED Charges

15 August 2016
Charge code 0489 2182 0001
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Mark Victor Jones Julie Anne Jones
Description: Contains fixed charge…