ACE SIGNS GROUP LIMITED

Address:
1 Bentalls, Basildon, Essex, SS14 3BS

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 1 BENTALLS
BASILDON
Post Town ESSEX
Post Code SS14 3BS

Companies with the same location

Entity Name Office Address
VISOTEC (UK) LIMITED 1 Bentalls, Basildon, Essex, SS14 3BS
ASG 2016 LIMITED 1 Bentalls, Basildon, Essex, SS14 3BS

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town ESSEX
Post Code SS14 3BS
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches