This company is commonly known as Global Signs & Engraving Limited. The company was founded 28 years ago and was given the registration number 03286543. The firm's registered office is in GORLESTON-ON-SEA. You can find them at Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-on-sea, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
| Name | : | GLOBAL SIGNS & ENGRAVING LIMITED |
|---|---|---|
| Company Number | : | 03286543 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 02 December 1996 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-on-sea, Norfolk, England, NR31 7RQ |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Secretary | 13 July 2003 | Active |
| Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Director | 05 July 2010 | Active |
| Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Director | 02 January 2014 | Active |
| Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Director | 17 December 2009 | Active |
| The Cottage, The Street, Hemsby, NR29 4EU | Secretary | 02 December 1996 | Active |
| 61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 December 1996 | Active |
| Global Signs & Engraving, Admiralty Road, Monument Industrial Estate, NR30 3PU | Director | 05 July 2010 | Active |
| Global Signs & Engraving, Admiralty Road, Monument Industrial Estate, NR30 3PU | Director | 19 December 2009 | Active |
| The Cottage, The Street, Hemsby, NR29 4EU | Director | 02 December 1996 | Active |
| The Cottage, The Street, Hemsby, NR29 4EU | Director | 02 December 1996 | Active |
| 61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 December 1996 | Active |
| Prospect House, 28 Great Melton Road, Hethersett, Norwich, United Kingdom, NR9 3AB | Corporate Director | 05 March 2012 | Active |
| Mrs Rachael Elizabeth Key | ||
| Notified on | : | 01 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1982 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ |
| Nature of control | : |
|
| Mrs Michelle Brake | ||
| Notified on | : | 01 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1986 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ |
| Nature of control | : |
|
| Mr Robert John Chandler | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.