This company is commonly known as Signet Group Limited. The company was founded 74 years ago and was given the registration number 00477692. The firm's registered office is in BOREHAMWOOD. You can find them at Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SIGNET GROUP LIMITED |
---|---|---|
Company Number | : | 00477692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1950 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunters Road, Hockley, Birmingham, England, B19 1DS | Secretary | 21 December 2018 | Active |
Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 04 January 2023 | Active |
Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 23 April 2019 | Active |
Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 21 December 2018 | Active |
25 Ravensdon Street, London, SE11 4AQ | Secretary | - | Active |
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ | Secretary | 01 July 1995 | Active |
The Moat, Moat Lane Cowden, Edenbridge, TN8 7DP | Secretary | 06 July 1998 | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 01 March 2004 | Active |
Signet, 375 Ghent Rd, Akron, United States, 44333 | Secretary | 30 June 2018 | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 17 January 1992 | Active |
106 Barnes Road, Stamford, Connecticut, Usa, 06902 | Director | 05 December 1994 | Active |
Culpeppers 13 Ledborough Gate, Ledborough Lane, Beaconsfield, HP9 2DQ | Director | 06 April 2005 | Active |
110, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 30 January 2011 | Active |
6633 Heritage Club Dr.Mason, Ohio, Usa, | Director | 06 September 2000 | Active |
Ivy Close Cottage, Wolverton, Stratford Upon Avon, CV37 0HH | Director | 17 March 1994 | Active |
15, Golden Square, London, W1F 9JG | Director | 04 November 1996 | Active |
Lydford Lodge 17 Totteridge Village, London, N20 8PN | Director | 05 May 1993 | Active |
37 Eastern Parade, Southsea, PO4 9RE | Director | 01 October 1999 | Active |
Meadows, Henley Road, Wargrave, RG10 8HX | Director | - | Active |
Holwell Manor, Hatfield, AL9 5RG | Director | - | Active |
1405 North Gannett Road, Jackson, Wyoming, Usa, | Director | 01 September 2003 | Active |
2 Lower Plantation, Loudwater, Rickmansworth, WD3 4PQ | Director | - | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 24 October 2008 | Active |
250 Euston Road, London, NW1 2AF | Director | 09 January 2008 | Active |
10 Wyndham Place, London, W1H 2PU | Director | 02 October 1995 | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 31 October 2014 | Active |
4820 Stonegate Blvd, Akron, Usa, | Director | 12 January 2006 | Active |
1155 Top O Hill, Akron, Ohio, Usa, | Director | - | Active |
Flat 143 3 Whitehall Court, London, SW1A 2EL | Director | 10 January 1992 | Active |
Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 30 June 2018 | Active |
1530 North Revere Road, Akron, Usa, 44333 | Director | 17 March 1994 | Active |
Stratton Audley Park, Stratton Audley, Bicester, OX27 9AB | Director | - | Active |
2 Balfour Mews, London, W1Y 5RL | Director | - | Active |
Turf Hills Priory Drive, Stanmore, HA7 3HW | Director | - | Active |
110, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 25 June 2010 | Active |
Signet Jewelers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Incorporation | Memorandum articles. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person secretary company with name date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.