SIGN LANGUAGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04570698. The registration start date is October 23, 2002. The current status is Active.
Company Number | 04570698 |
Company Name | SIGN LANGUAGE LIMITED |
Registered Address |
6-8 Singer Way, Woburn Road Industrial Estate Kempston Bedford MK42 7AW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-10-23 |
Account Category | SMALL |
Account Ref Day | 28 |
Account Ref Month | 2 |
Accounts Due Date | 2021-02-28 |
Accounts Last Update | 2019-02-28 |
Returns Due Date | 2016-11-20 |
Returns Last Update | 2015-10-23 |
Confirmation Statement Due Date | 2021-11-06 |
Confirmation Statement Last Update | 2020-10-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
6-8 SINGER WAY, WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON |
Post Town | BEDFORD |
Post Code | MK42 7AW |
Entity Name | Office Address |
---|---|
PARROTT CONSTRUCTION HOLDINGS LIMITED | 1 Singer Way, Kempston, Bedford, MK42 7AW, England |
L.C.A. MAINTENANCE SERVICES LTD | Unit 4 Singer Court Woburn Road Ind Est, Kempston, Bedfordshire, MK42 7AW |
CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED | 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW |
PARROTT CONSTRUCTION LIMITED | 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England |
PHL HOLDINGS LIMITED | 1 Singer Way, Kempston, Bedford, MK42 7AW, England |
V.E. PARROTT (OAKLEY) LIMITED | 1 Singer Way, Kempston, Bedford, MK42 7AW, England |
PARROTT DEVELOPMENT LLP | 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England |
PARROTT HOLDINGS LIMITED | 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England |
PARROTT DEVELOPMENTS LIMITED | 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England |
LCA HOME IMPORTS LTD | Unit 4 Singer Way, Kempston, Bedford, MK42 7AW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ADAMSON, Paul | Director (Active) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW | January 1961 / 21 July 2020 |
British / England |
Company Director |
OWEN, Peter | Director (Active) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | October 1964 / 1 October 2015 |
British / England |
Director |
JENKINS, Carol Elizabeth | Secretary (Resigned) | Assheton Cottage Singewood, White Oak Green, Hailey, Witney, Oxfordshire, OX29 9XP | / 23 October 2002 |
/ |
|
VERNON, John Humphrey | Secretary (Resigned) | Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG | / 19 November 2010 |
/ |
|
BRIGHTON SECRETARY LTD | Nominee Secretary (Resigned) | 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF | / 23 October 2002 |
/ |
|
BARRELL, Simon Gregory | Director (Resigned) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | February 1959 / 1 October 2015 |
British / England |
Director |
FINN, Kevin Joseph | Director (Resigned) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | June 1960 / 1 October 2015 |
British / United Kingdom |
Director |
GOODLIFFE, Mel Robert | Director (Resigned) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | February 1966 / 1 October 2015 |
Irish / England |
Director |
JARMAN, Simon James | Director (Resigned) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW | November 1968 / 21 July 2020 |
British / England |
Company Director |
JENKINS, Carol Elizabeth | Director (Resigned) | Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG | July 1947 / 19 November 2010 |
British / United Kingdom |
Company Director |
JENKINS, Carol Elizabeth | Director (Resigned) | Assheton Cottage Singewood, White Oak Green, Hailey, Witney, Oxfordshire, OX29 9XP | July 1947 / 23 October 2002 |
British / United Kingdom |
Secretary |
JENKINS, David Haig Vincent | Director (Resigned) | Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG | January 1947 / 23 October 2002 |
British / United Kingdom |
Sign Maker |
JENKINS, Tobin Nathan | Director (Resigned) | 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | February 1977 / 1 October 2015 |
British / United Kingdom |
Director |
JENKINS, Tobin Nathan | Director (Resigned) | Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG | February 1977 / 23 October 2002 |
British / United Kingdom |
Sign Maker |
BRIGHTON DIRECTOR LTD | Nominee Director (Resigned) | 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF | / 23 October 2002 |
/ |
Post Town | BEDFORD |
Post Code | MK42 7AW |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on SIGN LANGUAGE 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.