This company is commonly known as Signpost International. The company was founded 27 years ago and was given the registration number 03226759. The firm's registered office is in POLEGATE. You can find them at 49 49 Station Road, , Polegate, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIGNPOST INTERNATIONAL |
---|---|---|
Company Number | : | 03226759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1996 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 49 Station Road, Polegate, East Sussex, England, BN26 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, 49 Station Road, Polegate, England, BN26 6EA | Secretary | 02 November 2018 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 07 December 2018 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 07 December 2018 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 30 November 2013 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 07 December 2018 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 30 November 2013 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 26 November 2016 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 30 November 2013 | Active |
6 Dudhope Street, Dundee, DD1 1JU | Secretary | 18 July 1996 | Active |
8, Victoria Mews, Earby, Barnoldswick, United Kingdom, BB18 6QU | Director | 15 January 2010 | Active |
Hollytree House 44 London Road, Harston, Cambridge, CB2 5QJ | Director | 30 September 1999 | Active |
128, Arbroath Road, Dundee, DD4 7HR | Director | 03 April 2008 | Active |
111, Holmrook Road, Carlisle, England, CA2 7TQ | Director | 26 November 2016 | Active |
Sandsfield Vicarage, Housesteads Road, Carlisle, England, CA2 7XG | Director | 28 February 2015 | Active |
The Oaks, 38 Bluegate, Godmanchester, PE29 2EZ | Director | 13 January 2003 | Active |
55 Thornhill Place, Maidstone, ME14 2SE | Director | 14 February 2004 | Active |
15 High Street, Hemingford Grey, Huntingdon, PE18 9DR | Director | 18 July 1996 | Active |
Adelaide Cottage, 37 Perth Road, Scone, PH2 6JJ | Director | 09 April 2005 | Active |
2 Blairfield Steadings, Dronley Road Birkhill, Dundee, DD2 5QD | Director | 29 January 2005 | Active |
Sandsfield Vicarage, Housesteads Road, Carlisle, England, CA2 7XG | Director | 28 February 2015 | Active |
4 Douglas Close, Hemingford Grey, Huntingdon, PE28 9WH | Director | 20 April 1998 | Active |
8 Reed Drive, Earlswood, Redhill, RH16 6TA | Director | 24 March 1999 | Active |
3 Langley Way, Hemingford Grey, Huntingdon, PE28 9DB | Director | 18 July 1996 | Active |
17, The Logan, Liff, Dundee, DD2 5PJ | Director | 03 April 2008 | Active |
49, 49 Station Road, Polegate, England, BN26 6EA | Director | 30 November 2013 | Active |
9 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT | Director | 18 July 1996 | Active |
Sandsfield Vicarage, Housesteads Road, Carlisle, England, CA2 7XG | Director | 30 November 2013 | Active |
The Ridings, 6 Guelphs Lane, Thaxted, Dunmow, CM6 2PT | Director | 17 June 2002 | Active |
Harlow Enterprise Hub, Gf21, Edinburgh Way, Harlow, United Kingdom, CM20 2NQ | Director | 30 September 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-08 | Dissolution | Dissolution application strike off company. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.