SIGNALPOST LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7SD

Company number 04075818
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address 16-18 THE BOSCOMBE CENTRE MILLS WAY, AMESBURY, SALISBURY, WILTSHIRE, SP4 7SD
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 300 . The most likely internet sites of SIGNALPOST LIMITED are www.signalpost.co.uk, and www.signalpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Signalpost Limited is a Private Limited Company. The company registration number is 04075818. Signalpost Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Signalpost Limited is 16 18 The Boscombe Centre Mills Way Amesbury Salisbury Wiltshire Sp4 7sd. . HEAVENS, Christopher Anthony is a Secretary of the company. HEAVENS, Allison is a Director of the company. HEAVENS, Christopher Anthony is a Director of the company. WOOD, Nicholas is a Director of the company. WOOD, Susan Marie is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
HEAVENS, Christopher Anthony
Appointed Date: 21 September 2000

Director
HEAVENS, Allison
Appointed Date: 21 September 2000
54 years old

Director
HEAVENS, Christopher Anthony
Appointed Date: 21 September 2000
57 years old

Director
WOOD, Nicholas
Appointed Date: 21 September 2000
61 years old

Director
WOOD, Susan Marie
Appointed Date: 21 September 2000
56 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 September 2000
Appointed Date: 21 September 2000
63 years old

Persons With Significant Control

Mr Christopher Anthony Heavens
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Nicholas Wood
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Allison Heavens
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Marie Wood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNALPOST LIMITED Events

03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300

...
... and 34 more events
17 Oct 2000
New director appointed
17 Oct 2000
New director appointed
17 Oct 2000
Director resigned
17 Oct 2000
Secretary resigned
21 Sep 2000
Incorporation