Company NameEurosigns (UK) Limited
Company StatusDissolved
Company Number02283390
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)
Previous NamesCorinfield Limited and Ringway Signs Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Dixon John Atkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Captains House 41 Fedden Village
Nore Road
Portishead
Somerset
BS20 8EJ
Director NameMr Eric Robert Ian Cross
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCommerical Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House
The Green Shamley Green
Guildford
Surrey
GU5 0UA
Director NameMr Roger James Pennock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWildacres Bashurst Copse
Itchingfield
West Sussex
RH13 0NZ
Director NameMr Peter John Norton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 September 1992)
RoleChartered Secretary
Correspondence AddressAcorn Lodge
Old Brighton Road
Pease Pottage
West Sussex
RH11 9AJ
Director NameMr David Jonathan Lundy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence Address5 Churchward Road
Worle
Weston Super Mare
Avon
BS22 0YX
Secretary NameMr Peter John Norton
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressAcorn Lodge
Old Brighton Road
Pease Pottage
West Sussex
RH11 9AJ
Director NameMr Signaux Girod
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 July 1992(3 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBellefontaine
Morez 39400
France
Director NameMonsieur Philippe Girod
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 July 1992(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 April 2011)
RoleDirector General
Country of ResidenceFrance
Correspondence AddressBelle Fontaine
Morez 39400
Foreign
Director NameMr Alan Henry Newland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 March 1999)
RoleContracts Director
Correspondence Address21 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QN
Secretary NameRobin William Withers
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address19 Woodmancourt
Godalming
Surrey
GU7 2BT
Director NameRobin William Withers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(8 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2006)
RoleChartered Accountant
Correspondence Address19 Woodmancourt
Godalming
Surrey
GU7 2BT
Director NameMr Lindsay Forster
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address22 Grange Paddock
Mark
Nr Highbridge
Somerster
TA9 4RW
Director NameMr David Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Halyards
Ferry Road Topsham
Exeter
Devon
EX3 0JT
Director NameMr Richard Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Middlecroft
Guilden Sutton
Cheshire
CH3 7HF
Wales
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House
Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Springfield Road
Horsham
West Sussex
RH12 2RW
Director NamePeter Roberts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(20 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressPear Tree Farm
Over Stowey
Somerset
TA5 1JB
Director NameMr Patrick Sulliot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2012)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House
Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr Claude Girod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2011(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlbion House
Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr Gregoire Claude Albert Batut
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2012(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr Simon Lloyd Willis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Springfield Road
Horsham
West Sussex
RH12 2RW
Director NameMr David Anthony Myles
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterstoke Road Weston-Super-Mare
Somerset
BS24 9BQ
Director NameChris Napier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(30 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gssl Mill Lane Industrial Estate, The Mill Lan
Glenfield
Leicester
LE3 8DX

Contact

Websitewww.eurosignsgb.co.uk
Email address[email protected]
Telephone01934 421404
Telephone regionWeston-Super-Mare

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Eurovia Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,632,999
Gross Profit£1,032,285
Net Worth£2,233,628
Cash£1,367,336
Current Liabilities£771,987

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 September 2018Delivered on: 24 September 2018
Satisfied on: 26 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Fully Satisfied
23 February 1993Delivered on: 25 February 1993
Satisfied on: 11 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and premises at old mixon winterstoke rd,weston super mare,avon............and the proceeds of sale thereof; goodwill of business................see company's microfiche for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 2 December 1988
Satisfied on: 5 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 September 2018Delivered on: 21 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 May 1990Delivered on: 12 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a: plot 25 warne road winterstoke commercial estate weston super mare avon and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 February 2021Final Gazette dissolved following liquidation (1 page)
26 November 2020Administrator's progress report (31 pages)
26 November 2020Notice of move from Administration to Dissolution (31 pages)
17 June 2020Administrator's progress report (28 pages)
1 June 2020Notice of order removing administrator from office (11 pages)
1 June 2020Notice of appointment of a replacement or additional administrator (3 pages)
2 January 2020Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
17 December 2019Administrator's progress report (30 pages)
30 October 2019Notice of extension of period of Administration (3 pages)
21 June 2019Administrator's progress report (32 pages)
12 April 2019Termination of appointment of Demis Armen Ohandjanian as a director on 22 March 2019 (1 page)
11 April 2019Appointment of Mr Demis Armen Ohandjanian as a director on 22 March 2019 (2 pages)
14 February 2019Notice of deemed approval of proposals (3 pages)
14 January 2019Statement of administrator's proposal (45 pages)
10 January 2019Termination of appointment of Chris Napier as a director on 29 November 2018 (1 page)
10 December 2018Registered office address changed from Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 December 2018 (2 pages)
6 December 2018Appointment of an administrator (3 pages)
29 November 2018Termination of appointment of David Anthony Myles as a director on 23 November 2018 (1 page)
26 September 2018Satisfaction of charge 022833900005 in full (1 page)
24 September 2018Registration of charge 022833900005, created on 17 September 2018 (27 pages)
21 September 2018Registration of charge 022833900004, created on 14 September 2018 (25 pages)
14 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 September 2018Change of details for Timec Group Limited as a person with significant control on 26 February 2018 (2 pages)
26 July 2018Statement of capital on 26 July 2018
  • GBP 100,000.00
(3 pages)
26 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2018Statement by Directors (1 page)
26 July 2018Solvency Statement dated 26/07/18 (1 page)
28 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 February 2018Appointment of Chris Napier as a director on 15 February 2018 (2 pages)
22 February 2018Termination of appointment of Demis Armen Ohandjanian as a director on 15 February 2018 (1 page)
22 February 2018Appointment of Mr David Myles as a director on 15 February 2018 (2 pages)
22 February 2018Notification of Timec Group Limited as a person with significant control on 14 February 2018 (2 pages)
22 February 2018Registered office address changed from C/O Glenfield Storage Solutions Limited Mill Lane Industrial Estate Glenfield Leicester LE3 8DX United Kingdom to Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ on 22 February 2018 (1 page)
21 February 2018Termination of appointment of Simon Lloyd Willis as a director on 14 February 2018 (1 page)
21 February 2018Termination of appointment of Susan Mary Lysionek as a secretary on 14 February 2018 (1 page)
21 February 2018Termination of appointment of Scott Alexander Wardrop as a director on 14 February 2018 (1 page)
21 February 2018Appointment of Mr Demis Armen Ohandjanian as a director on 14 February 2018 (2 pages)
21 February 2018Termination of appointment of Gregoire Claude Albert Batut as a director on 14 February 2018 (1 page)
21 February 2018Registered office address changed from Albion House Springfield Road Horsham West Sussex RH12 2RW to C/O Glenfield Storage Solutions Limited Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 21 February 2018 (1 page)
21 February 2018Cessation of Eurovia Uk Limited as a person with significant control on 14 February 2018 (1 page)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 November 2017Satisfaction of charge 2 in full (4 pages)
3 November 2017Satisfaction of charge 2 in full (4 pages)
2 November 2017Auditor's resignation (1 page)
2 November 2017Auditor's resignation (1 page)
19 September 2017Amended full accounts made up to 31 December 2016 (23 pages)
19 September 2017Amended full accounts made up to 31 December 2016 (23 pages)
19 September 2017Amended full accounts made up to 31 December 2016 (23 pages)
19 September 2017Amended full accounts made up to 31 December 2016 (23 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,300,000
(5 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,300,000
(5 pages)
26 August 2015Full accounts made up to 31 December 2014 (17 pages)
26 August 2015Full accounts made up to 31 December 2014 (17 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,300,000
(5 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,300,000
(5 pages)
22 October 2014Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
11 September 2014Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page)
11 September 2014Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page)
11 September 2014Termination of appointment of Signaux Girod as a director on 20 June 2014 (1 page)
11 September 2014Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page)
11 September 2014Termination of appointment of Claude Girod as a director on 20 June 2014 (1 page)
11 September 2014Termination of appointment of Signaux Girod as a director on 20 June 2014 (1 page)
28 August 2014Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 (2 pages)
15 July 2014Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,300,000
(6 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,300,000
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
7 September 2012Termination of appointment of Patrick Sulliot as a director (1 page)
7 September 2012Termination of appointment of Patrick Sulliot as a director (1 page)
6 September 2012Appointment of Mr Gregoire Claude Albert Batut as a director (2 pages)
6 September 2012Appointment of Mr Gregoire Claude Albert Batut as a director (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (21 pages)
14 June 2012Full accounts made up to 31 December 2011 (21 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (21 pages)
20 September 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Appointment of Mr Claude Girod as a director (2 pages)
5 July 2011Termination of appointment of Philippe Girod as a director (1 page)
5 July 2011Termination of appointment of Philippe Girod as a director (1 page)
5 July 2011Appointment of Mr Claude Girod as a director (2 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Signaux Girod on 1 January 2011 (2 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Signaux Girod on 1 January 2011 (2 pages)
18 January 2011Director's details changed for Signaux Girod on 1 January 2011 (2 pages)
15 July 2010Full accounts made up to 31 December 2009 (21 pages)
15 July 2010Full accounts made up to 31 December 2009 (21 pages)
24 June 2010Company name changed ringway signs LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
24 June 2010Company name changed ringway signs LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
17 February 2010Appointment of Mr Patrick Sulliot as a director (2 pages)
17 February 2010Appointment of Mr Patrick Sulliot as a director (2 pages)
31 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Monsieur Philippe Girod on 1 October 2009 (2 pages)
31 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Monsieur Philippe Girod on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Monsieur Philippe Girod on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Signaux Girod on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Signaux Girod on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Signaux Girod on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Susan Mary Lysionek on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Susan Mary Lysionek on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Susan Mary Lysionek on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Scott Alexander Wardrop on 4 November 2009 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (21 pages)
24 October 2009Full accounts made up to 31 December 2008 (21 pages)
17 October 2009Termination of appointment of Peter Roberts as a director (2 pages)
17 October 2009Termination of appointment of Peter Roberts as a director (2 pages)
25 February 2009Director appointed peter roberts (1 page)
25 February 2009Director appointed peter roberts (1 page)
6 February 2009Return made up to 24/12/08; full list of members (4 pages)
6 February 2009Return made up to 24/12/08; full list of members (4 pages)
31 January 2009Appointment terminated director lindsay forster (1 page)
31 January 2009Appointment terminated director lindsay forster (1 page)
17 December 2008Full accounts made up to 31 December 2007 (20 pages)
17 December 2008Full accounts made up to 31 December 2007 (20 pages)
10 June 2008Appointment terminated director richard gregg (1 page)
10 June 2008Appointment terminated director richard gregg (1 page)
9 January 2008Return made up to 24/12/07; full list of members (3 pages)
9 January 2008Return made up to 24/12/07; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
26 October 2007Section 394 (1 page)
26 October 2007Section 394 (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 January 2007Return made up to 24/12/06; full list of members (3 pages)
17 January 2007Return made up to 24/12/06; full list of members (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
24 July 2006Full accounts made up to 31 December 2005 (16 pages)
24 July 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
16 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 24/12/04; full list of members (9 pages)
14 January 2005Return made up to 24/12/04; full list of members (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
11 January 2004Return made up to 24/12/03; full list of members (9 pages)
11 January 2004Return made up to 24/12/03; full list of members (9 pages)
27 July 2003Full accounts made up to 31 December 2002 (16 pages)
27 July 2003Full accounts made up to 31 December 2002 (16 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
13 January 2003Return made up to 24/12/02; full list of members (10 pages)
13 January 2003Return made up to 24/12/02; full list of members (10 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 July 2002Full accounts made up to 31 December 2001 (29 pages)
10 July 2002Full accounts made up to 31 December 2001 (29 pages)
10 June 2002Registered office changed on 10/06/02 from: ringway signs LTD 41 swan walk horsham west sussex RH12 1AD (1 page)
10 June 2002Registered office changed on 10/06/02 from: ringway signs LTD 41 swan walk horsham west sussex RH12 1AD (1 page)
10 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
17 January 2001Return made up to 24/12/00; full list of members (8 pages)
17 January 2001Return made up to 24/12/00; full list of members (8 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
19 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
7 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Auditor's resignation (1 page)
26 June 1997Auditor's resignation (1 page)
9 June 1997Full accounts made up to 31 August 1996 (13 pages)
9 June 1997Full accounts made up to 31 August 1996 (13 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
27 January 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 January 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
25 April 1996Full accounts made up to 31 August 1995 (13 pages)
25 April 1996Full accounts made up to 31 August 1995 (13 pages)
16 January 1996New secretary appointed (1 page)
16 January 1996Secretary resigned (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (1 page)
4 January 1996Return made up to 24/12/95; no change of members (9 pages)
4 January 1996Return made up to 24/12/95; no change of members (9 pages)
11 May 1995Full accounts made up to 31 August 1994 (13 pages)
11 May 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
23 December 1994Return made up to 24/12/94; full list of members (7 pages)
9 January 1994Return made up to 24/12/93; full list of members
  • 363(287) ‐ Registered office changed on 09/01/94
(8 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
4 January 1993Return made up to 24/12/92; full list of members (9 pages)
28 September 1992Director resigned (6 pages)
6 August 1992New director appointed (4 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 July 1992£ nc 50000/1300000 02/07/92 (1 page)
27 July 1992£ nc 50000/1300000 02/07/92 (1 page)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1990Return made up to 28/12/89; full list of members (4 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
26 October 1988Company name changed\certificate issued on 26/10/88 (2 pages)
26 October 1988Company name changed\certificate issued on 26/10/88 (2 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 October 1988Memorandum and Articles of Association (5 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 October 1988Memorandum and Articles of Association (5 pages)
3 August 1988Incorporation (15 pages)
3 August 1988Incorporation (15 pages)