ACE SIGNS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04427113. The registration start date is April 29, 2002. The current status is Active - Proposal to Strike off.
Company Number | 04427113 |
Company Name | ACE SIGNS GROUP LIMITED |
Registered Address |
1 Bentalls Basildon Essex SS14 3BS |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2002-04-29 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 30/06/2019 |
Accounts Last Update | 30/09/2017 |
Returns Due Date | 25/05/2017 |
Returns Last Update | 27/04/2016 |
Confirmation Statement Due Date | 11/05/2019 |
Confirmation Statement Last Update | 27/04/2018 |
Mortgage Charges | 10 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
1 BENTALLS BASILDON |
Post Town | ESSEX |
Post Code | SS14 3BS |
Entity Name | Office Address |
---|---|
VISOTEC (UK) LIMITED | 1 Bentalls, Basildon, Essex, SS14 3BS |
ASG 2016 LIMITED | 1 Bentalls, Basildon, Essex, SS14 3BS |
Entity Name | Office Address |
---|---|
JALITE PETRO SERVICES LIMITED | Wins House Bentalls, Pipps Hill Ind Estate, Basildon, Essex, SS14 3BS |
JALITE PUBLIC LIMITED COMPANY | Wins House Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BS |
Entity Name | Office Address |
---|---|
HAND OF MERCY (INTERNATIONAL) LTD | 16 Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom |
IMAGINATION IN MOTION LIMITED | Office 191 58 Peregrine Road, Hainault, Ilford, Essex, RM6 6AX, United Kingdom |
ADS TRADING BUSINESS LTD | 321-323 Office 621, High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX, United Kingdom |
LPA FRANCHISE LIMITED | Central Chambers 227 London Road, Hadleigh, Essex, SS7 2RF, United Kingdom |
AUTHENDIC INDIAN RESTURENT LTD | The Foodball Academy Ltd Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom |
OA'S COLLECTION LTD | Office 616, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom |
PBB PROJECTS LIMITED | 23 St Albans Road Coopersale, Epping, Essex, CM16 7RD, United Kingdom |
GTC SUPPORT DATA LTD | 58 Peregrine Road, Office 194, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom |
ELEPHANT IT SOLUTIONS LTD | 16 Owen Ward Close, Colchester, Essex, CO2 9DG, United Kingdom |
LONDON BEAUTY BAZAAR LTD | 4 Hawley Court Pretoria Road, Ilford, Essex, IG1 2HW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ANGUS, Roderick Ian Arthur | Secretary (Active) | 1 Bentalls, Basildon, Essex, SS14 3BS | / 19 February 2016 |
/ |
|
ANGUS, Roderick Ian Arthur | Director (Active) | 1 Bentalls, Basildon, Essex, SS14 3BS | December 1961 / 27 July 2015 |
British / Scotland |
Chartered Accountant |
LLOYD, Sean Peter | Director (Active) | 1 Bentalls, Basildon, Essex, SS14 3BS | December 1965 / 4 July 2002 |
British / United Kingdom |
Company Director |
MCMURRAY, Gavin Yuel | Director (Active) | 1 Bentalls, Basildon, Essex, SS14 3BS | February 1964 / 27 July 2015 |
British / Scotland |
Director |
ELDRIDGE, Reginald William | Secretary (Resigned) | 1 Bentalls, Basildon, Essex, SS14 3BS | / 4 July 2002 |
/ |
|
HARDS, Stephen John | Secretary (Resigned) | 1 Bentalls, Basildon, Essex, SS14 3BS | / 13 May 2014 |
/ |
|
MILNER, Claire-Ann | Secretary (Resigned) | 1 Bentalls, Basildon, Essex, SS14 3BS | / 1 November 2012 |
/ |
|
WOLLASTONS NOMINEES LIMITED | Secretary (Resigned) | Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP | / 29 April 2002 |
/ |
|
COOK, Jaye Charles | Director (Resigned) | 142 Castlemaine Avenue, Gillingham, Kent, ME7 2QL | December 1977 / 18 March 2008 |
British / England |
Managing Director |
ELDRIDGE, Reginald William | Director (Resigned) | 41 Malvern Road, Hockley, Essex, SS5 5HZ | January 1948 / 4 July 2002 |
British / |
Company Director |
HORSLEY, Paul Mark | Director (Resigned) | 1 Bentalls, Basildon, Essex, SS14 3BS | June 1951 / 13 May 2010 |
British / England |
Company Director |
KEMP, George Francis | Director (Resigned) | Nore Lodge, Nore Road, Leigh On Sea, Essex, SS9 5DB | January 1958 / 4 July 2002 |
British / |
Company Director |
PEPPER, Stephen Thomas, Dr | Director (Resigned) | 1 Bentalls, Basildon, Essex, SS14 3BS | February 1961 / 18 March 2008 |
British / United Kingdom |
Managing Director |
SAUNDERS, Jane Ann | Director (Resigned) | Heyrons, High Easter, Chelmsford, Essex, CM1 4QN | April 1958 / 29 April 2002 |
British / England |
Legal Assistant |
WOLLASTON, Richard Hugh | Director (Resigned) | Heyrons, High Easter, Chelmsford, Essex, CM1 4QN | August 1947 / 29 April 2002 |
British / England |
Solicitor |
Post Town | ESSEX |
Post Code | SS14 3BS |
SIC Code | 70100 - Activities of head offices |
Please provide details on ACE SIGNS GROUP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.