This company is commonly known as British Sign And Graphics Association Ltd. The company was founded 35 years ago and was given the registration number 02329410. The firm's registered office is in NEWARK. You can find them at Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH SIGN AND GRAPHICS ASSOCIATION LTD |
---|---|---|
Company Number | : | 02329410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire, NG24 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waddington House, Whisby Way, Lincoln, England, LN6 3LQ | Director | 20 April 2016 | Active |
Beech Vale, Duckmore Lane, Tring, United Kingdom, HP23 6JP | Director | 25 April 2018 | Active |
2, Station Terrace, Wenvoe, Cardiff, Wales, CF5 6AJ | Director | 01 April 2021 | Active |
Woodfordes Barn, Rectory Road, Weston Longville, Norwich, England, NR9 5LF | Director | 01 April 2021 | Active |
5, Stephenson Road, Arborfield, Reading, England, RG2 9NP | Director | 25 April 2018 | Active |
Burghley House, Lucks Lane, Paddock Wood, Tonbridge, England, TN12 6PA | Director | 01 April 2021 | Active |
204, Dantzic Street, Manchester, England, M4 4DD | Director | 20 April 2016 | Active |
2-4, Foredown Drive, Portslade, Brighton, England, BN41 2BB | Director | 01 July 2020 | Active |
1 Ainsdale Drive, Ainsdale Drive, Heald Green, Cheadle, England, SK8 3RE | Director | 22 September 2020 | Active |
Units 6, 7 13 & 14, Upper Mill Street Industrial Estate, Airdrie, Scotland, ML6 6JJ | Director | 28 March 2012 | Active |
24, Saxonfields, Wolverhampton, England, WV6 8SX | Director | 03 April 2019 | Active |
1 Aspen Way, Aspen Way, High Lane, Stockport, England, SK6 8EZ | Director | 01 April 2021 | Active |
13 Grove Court Rampley Lane, Little Paxton, St Neots, PE19 6PQ | Secretary | 01 November 2005 | Active |
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ | Secretary | 01 July 2010 | Active |
Brookland House, 29 Hythegate Werrington, Peterborough, PE4 7ZP | Secretary | - | Active |
Lynwood, June Lane, Midhurst, GU29 9EW | Director | 24 April 1997 | Active |
The Mullions Back Lane, Sicklinghall, Wetherby, LS22 4BQ | Director | - | Active |
63 Victoria Road, Freshfield, L37 1LN | Director | 16 June 1993 | Active |
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ | Director | 28 March 2012 | Active |
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ | Director | 13 April 2011 | Active |
Smee Barn, Smee Lane, Great Plumstead, Norwich, NR13 5AX | Director | 21 May 2003 | Active |
26, Low Mill, Barnard Castle, DL12 8JN | Director | 23 April 2008 | Active |
Sunwood 31 Victoria Avenue, Ilkley, LS29 9BW | Director | - | Active |
36 The Village, Thorp Arch, Wetherby, LS23 7AG | Director | 22 May 2002 | Active |
Park Cottage The Green, Thorp Arch, Wetherby, LS23 7AB | Director | 16 June 1993 | Active |
Park Cottage The Green, Thorp Arch, Wetherby, LS23 7AB | Director | - | Active |
66 Corporation Street, Morley, Leeds, LS27 9LH | Director | 24 April 1996 | Active |
278 High Street, Boston Spa, Wetherby, LS23 6AJ | Director | 25 April 1995 | Active |
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ | Director | 01 May 2014 | Active |
43 Hill Crescent, Worcester Park, KT4 8NB | Director | 21 April 1999 | Active |
256 Dobbin Hill, Sheffield, S11 7JG | Director | - | Active |
18 Wordsworth Close,, Llantwit Major, CF61 1WZ | Director | 23 April 2008 | Active |
Broadyards Cottage, Grove Lane, Gomersal, BD19 4JT | Director | 13 April 2005 | Active |
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ | Director | 13 April 2011 | Active |
3 Edward Street, Morpeth, NE61 1UR | Director | 31 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Termination secretary company with name termination date. | Download |
2021-07-17 | Resolution | Resolution. | Download |
2021-06-23 | Incorporation | Memorandum articles. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.