ESTATE SIGNS (U.K. MANUFACTURING) LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 3JW

Company number 02598056
Status Liquidation
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address MATMER HOUSE, HULL ROAD, YORK, N.YORKSHIRE, YO1 3JW
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of ESTATE SIGNS (U.K. MANUFACTURING) LIMITED are www.estatesignsukmanufacturing.co.uk, and www.estate-signs-u-k-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Estate Signs U K Manufacturing Limited is a Private Limited Company. The company registration number is 02598056. Estate Signs U K Manufacturing Limited has been working since 04 April 1991. The present status of the company is Liquidation. The registered address of Estate Signs U K Manufacturing Limited is Matmer House Hull Road York N Yorkshire Yo1 3jw. . WARD, Anthony is a Secretary of the company. BOWEN, Gavin Llenelyn is a Director of the company. BRENNAN, Timothy John is a Director of the company. FYFE, Ian John is a Director of the company. TWIDALE, Michael is a Director of the company. WARD, Anthony is a Director of the company. The company operates in "Other manufacturing".


Current Directors

Secretary

Director

Director

Director
FYFE, Ian John

85 years old

Director
TWIDALE, Michael

86 years old

Director
WARD, Anthony

65 years old

ESTATE SIGNS (U.K. MANUFACTURING) LIMITED Events

08 Jul 1997
Liquidators statement of receipts and payments
28 Jan 1997
Liquidators statement of receipts and payments
02 Jul 1996
Liquidators statement of receipts and payments
16 Jan 1996
Liquidators statement of receipts and payments
13 Jul 1995
Liquidators statement of receipts and payments
...
... and 16 more events
21 May 1991
Secretary resigned;new secretary appointed;new director appointed

21 May 1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB

16 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1991
Company name changed majortake LIMITED\certificate issued on 15/05/91

04 Apr 1991
Incorporation