This company is commonly known as Hr Signature Limited. The company was founded 14 years ago and was given the registration number 07038889. The firm's registered office is in COLCHESTER. You can find them at Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HR SIGNATURE LIMITED |
---|---|---|
Company Number | : | 07038889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex, England, CO7 6QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47/49, Green Lane, Northwood, HA6 3AE | Director | 09 January 2019 | Active |
47/49, Green Lane, Northwood, HA6 3AE | Director | 22 July 2019 | Active |
Manor, Place, Albert Road, Braintree, United Kingdom, CM7 3JE | Secretary | 13 October 2009 | Active |
10, Tudor Rise, Broxbourne, EN10 7HB | Secretary | 13 October 2009 | Active |
124, Charleston Avenue, Basildon, SS13 1JH | Director | 13 October 2009 | Active |
Manor Place, Albert Road, Braintree, CM7 3JE | Director | 17 March 2011 | Active |
Suite 1, The Causeway, Great Horkesley, Colchester, CO6 4EJ | Director | 13 September 2018 | Active |
Manor Place, Albert Road, Braintree, CM7 3JE | Director | 17 March 2011 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 13 October 2009 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Corporate Director | 13 October 2009 | Active |
Signature London Group Ltd | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3c, The Gattinetts, Hadleigh Road, Colchester, England, CO7 6QT |
Nature of control | : |
|
Mr Martin Byrne | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3c, The Gattinetts, Hadleigh Road, Colchester, England, CO7 6QT |
Nature of control | : |
|
Hr Projects Holdings Limited | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, The Causeway, Colchester, England, CO6 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Capital | Capital allotment shares. | Download |
2019-08-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Accounts | Change account reference date company previous extended. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.