ABOUT INTERSIGN PARTITIONS LIMITED
The Company
InterSign Partitions Ltd, Financial House, 14 Barclay Road, Croydon CR0 1JN Tel: 0208 680 2774 Fax: 0208 686 6088
InterSign Partitions Ltd, Financial House, 14 Barclay Road, Croydon CR0 1JN
Intersign Partitions Ltd is Registered in England No. 3031830
KEY FINANCE
Year
2016
Assets
£1358.28k
▲ £81.61k (6.39 %)
Cash
£766.18k
▼ £-5.8k (-0.75 %)
Liabilities
£961.31k
▲ £158.14k (19.69 %)
Net Worth
£396.97k
▼ £-76.53k (-16.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Adur
- Company name
- INTERSIGN PARTITIONS LIMITED
- Company number
- 03031830
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- intersign.co.uk
- Phones
-
02086 802 774
02086 866 088
- Registered Address
- BANK HOUSE SOUTHWICK SQUARE,
SOUTHWICK,
BRIGHTON,
WEST SUSSEX,
BN42 4FN
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 20 Mar 2017
- Confirmation statement made on 10 March 2017 with updates
- 08 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 14 Mar 2016
- Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 512
CHARGES
-
1 March 2013
- Status
- Outstanding
- Delivered
- 13 March 2013
-
Persons entitled
- St Paul's Estate LLP
- Description
- The sum or sums from time to time standing to the credit of…
-
23 May 2005
- Status
- Outstanding
- Delivered
- 25 May 2005
-
Persons entitled
- Graham Hilling and Sandra Hilling
- Description
- All the undertaking property and assets of the company…
-
21 December 2004
- Status
- Outstanding
- Delivered
- 24 December 2004
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INTERSIGN PARTITIONS LIMITED DIRECTORS
Gary Hilling
Acting
- Appointed
- 31 March 2004
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Bank House, Southwick Square, Southwick, Brighton, West Sussex, England, BN42 4FN
- Name
- HILLING, Gary
Gary Hilling
Acting
- Appointed
- 31 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Bank House, Southwick Square, Southwick, Brighton, West Sussex, England, BN42 4FN
- Country Of Residence
- England
- Name
- HILLING, Gary
Graham Michael Hilling
Acting
- Appointed
- 10 March 1995
- Occupation
- General Manager
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Bank House, Southwick Square, Southwick, Brighton, West Sussex, England, BN42 4FN
- Country Of Residence
- England
- Name
- HILLING, Graham Michael
Lynette Willard
Acting
- Appointed
- 21 October 2013
- Occupation
- Manager
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Bank House, Southwick Square, Southwick, Brighton, West Sussex, England, BN42 4FN
- Country Of Residence
- England
- Name
- WILLARD, Lynette
Peter Keith Thompson
Resigned
- Appointed
- 24 July 2002
- Resigned
- 31 March 2004
- Role
- Secretary
- Address
- Evergrenn Cottage, Ferring Street, Ferring, West Sussex, BN12 5HL
- Name
- THOMPSON, Peter Keith
CASTLE STREET REGISTRARS LTD
Resigned
PSC
- Appointed
- 10 March 1995
- Resigned
- 24 July 2002
- Role
- Secretary
- Address
- Bank House Southwick Square, Southwick, West Sussex, BN42 4FN
- Name
- CASTLE STREET REGISTRARS LTD
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 10 March 1995
- Resigned
- 10 March 1995
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Sandra Hilling
Resigned
- Appointed
- 30 June 2001
- Resigned
- 01 December 2012
- Occupation
- Computer Operator
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Bank House, Southwick Square, Southwick, Brighton, West Sussex, England, BN42 4FN
- Country Of Residence
- United Kingdom ( England ) (Gb-Eng)
- Name
- HILLING, Sandra
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 10 March 1995
- Resigned
- 10 March 1995
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Peter Keith Thompson
Resigned
- Appointed
- 30 June 2001
- Resigned
- 31 March 2004
- Occupation
- Contracts Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Evergrenn Cottage, Ferring Street, Ferring, West Sussex, BN12 5HL
- Name
- THOMPSON, Peter Keith
REVIEWS
Check The Company
Excellent according to the company’s financial health.