This company is commonly known as Signet Holdings Limited. The company was founded 25 years ago and was given the registration number 03769622. 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 74990 - Non-trading company.
Name | : | SIGNET HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03769622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
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 |
The Moat, Moat Lane Cowden, Edenbridge, TN8 7DP | Secretary | 13 May 1999 | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 01 March 2004 | Active |
Signet, 375 Ghent Road, Akron, United States, 44333 | Secretary | 30 June 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 1999 | Active |
Ivy Close Cottage, Wolverton, Stratford Upon Avon, CV37 0HH | Director | 13 May 1999 | Active |
6 Broomhill Walk, Woodford Green, IG8 9HF | Director | 13 May 1999 | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 25 June 2007 | Active |
Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 30 June 2018 | Active |
110, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 25 June 2010 | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 31 July 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 May 1999 | Active |
Signet Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN |
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 |
2023-01-19 | 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 |
2022-02-25 | Officers | Change person director company with change date. | 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 |
2019-10-02 | 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 director company with name date. | Download |
2018-12-21 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.