SIGNATURE SPONSORSHIP LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LA
Company number 04310498
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address THE COACH HOUSE, BLACK HORSE YARD, WINDSOR, UNITED KINGDOM, SL4 1LA
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Registered office address changed from The Coach House Black Horse Yard Park Street Windsor Berkshire SL4 1LA England to The Coach House Black Horse Yard Windsor SL4 1LA on 26 May 2016. The most likely internet sites of SIGNATURE SPONSORSHIP LIMITED are www.signaturesponsorship.co.uk, and www.signature-sponsorship.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Signature Sponsorship Limited is a Private Limited Company. The company registration number is 04310498. Signature Sponsorship Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Signature Sponsorship Limited is The Coach House Black Horse Yard Windsor United Kingdom Sl4 1la. The company`s financial liabilities are £323.76k. It is £-238.06k against last year. The cash in hand is £510.46k. It is £-334.24k against last year. And the total assets are £546.42k, which is £-366.67k against last year. WILSON, Marie Louise is a Director of the company. Secretary CLEGG, Paul has been resigned. Secretary EATON, Andrew has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MORTON, Nigel Kevin has been resigned. The company operates in "Other reservation service activities n.e.c.".


signature sponsorship Key Finiance

LIABILITIES £323.76k
-43%
CASH £510.46k
-40%
TOTAL ASSETS £546.42k
-41%
All Financial Figures

Current Directors

Director
WILSON, Marie Louise
Appointed Date: 24 October 2001
60 years old

Resigned Directors

Secretary
CLEGG, Paul
Resigned: 24 October 2002
Appointed Date: 24 October 2001

Secretary
EATON, Andrew
Resigned: 04 March 2014
Appointed Date: 24 October 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
MORTON, Nigel Kevin
Resigned: 19 May 2008
Appointed Date: 18 December 2006
64 years old

SIGNATURE SPONSORSHIP LIMITED Events

22 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
26 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

26 May 2016
Registered office address changed from The Coach House Black Horse Yard Park Street Windsor Berkshire SL4 1LA England to The Coach House Black Horse Yard Windsor SL4 1LA on 26 May 2016
26 Nov 2015
Registered office address changed from 13-15 Sheet Street Windsor Berkshire SL4 1BN to The Coach House Black Horse Yard Park Street Windsor Berkshire SL4 1LA on 26 November 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
26 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
24 Oct 2001
Incorporation

SIGNATURE SPONSORSHIP LIMITED Charges

23 December 2005
Charge of deposit
Delivered: 5 January 2006
Status: Satisfied on 8 January 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…