SIGN SUPPLY LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 4QT

Company number 03042485
Status Liquidation
Incorporation Date 5 April 1995
Company Type Private Limited Company
Address MLG ASSOCIATES, UNIT 4 SUNFIELD BUSINESS PARK NEW MILL ROAD, WOKINGHAM, BERKSHIRE, RG40 4QT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 24 April 2016; Liquidators' statement of receipts and payments to 24 April 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SIGN SUPPLY LIMITED are www.signsupply.co.uk, and www.sign-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Fleet Rail Station is 5.8 miles; to Bracknell Rail Station is 7.3 miles; to Farnborough (Main) Rail Station is 7.7 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sign Supply Limited is a Private Limited Company. The company registration number is 03042485. Sign Supply Limited has been working since 05 April 1995. The present status of the company is Liquidation. The registered address of Sign Supply Limited is Mlg Associates Unit 4 Sunfield Business Park New Mill Road Wokingham Berkshire Rg40 4qt. . FLYNN, Katy Patrica is a Director of the company. JACOBS, Matthew is a Director of the company. Secretary JACOBS, Sarah Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLMOND, Michael Mcarthur has been resigned. Director ANDREWS, Michael Kevin has been resigned. Director JACOBS, Sarah Elizabeth has been resigned. Director SEDDON, Matthew Dean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
FLYNN, Katy Patrica
Appointed Date: 07 November 2005
54 years old

Director
JACOBS, Matthew
Appointed Date: 05 April 1995
59 years old

Resigned Directors

Secretary
JACOBS, Sarah Elizabeth
Resigned: 05 February 2014
Appointed Date: 05 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 05 April 1995

Director
ALLMOND, Michael Mcarthur
Resigned: 15 March 2014
Appointed Date: 18 April 1995
87 years old

Director
ANDREWS, Michael Kevin
Resigned: 04 September 2006
Appointed Date: 07 November 2005
53 years old

Director
JACOBS, Sarah Elizabeth
Resigned: 05 February 2014
Appointed Date: 05 April 1995
60 years old

Director
SEDDON, Matthew Dean
Resigned: 27 August 2012
Appointed Date: 07 November 2005
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 April 1995
Appointed Date: 05 April 1995

SIGN SUPPLY LIMITED Events

18 Aug 2016
Liquidators' statement of receipts and payments to 24 April 2016
25 Nov 2015
Liquidators' statement of receipts and payments to 24 April 2015
20 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
18 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2014
Satisfaction of charge 4 in full
...
... and 71 more events
15 May 1995
Particulars of mortgage/charge
09 May 1995
New director appointed
21 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
21 Apr 1995
Director resigned;new director appointed
05 Apr 1995
Incorporation

SIGN SUPPLY LIMITED Charges

30 April 2012
Debenture
Delivered: 2 May 2012
Status: Satisfied on 18 September 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 January 2007
All assets debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal charge
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 20 station road chertsey…
8 May 1995
Single debenture
Delivered: 15 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…