Founded in 1972, Burnham Signs Ltd have registered office in Redhill in Surrey, it's status at Companies House is "Active". Burnham Signs Ltd has 11 directors listed as Briggs, Ewan, Dring, David James, Quinn, Julie Kay, Hardy, Malcolm Keith, Lovelock, John Leslie, Main, Bruce Nigel, Nason, Christopher John, Quinn, Stephen Joseph, Senner, Christopher Edward, Thompson, Vera Florence, Waymouth, Anthony Douglas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Malcolm Keith | N/A | 24 October 1991 | 1 |
LOVELOCK, John Leslie | N/A | 24 October 1991 | 1 |
MAIN, Bruce Nigel | 15 April 2013 | 09 September 2016 | 1 |
NASON, Christopher John | 06 April 2000 | 01 January 2001 | 1 |
QUINN, Stephen Joseph | 24 October 1991 | 26 June 2004 | 1 |
SENNER, Christopher Edward | 06 April 2000 | 23 September 2002 | 1 |
THOMPSON, Vera Florence | N/A | 24 October 1991 | 1 |
WAYMOUTH, Anthony Douglas | 01 January 2001 | 25 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Ewan | 27 May 2020 | - | 1 |
DRING, David James | 20 September 2012 | 27 May 2020 | 1 |
QUINN, Julie Kay | 13 June 1997 | 06 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AP03 - Appointment of secretary | 27 May 2020 | |
TM02 - Termination of appointment of secretary | 27 May 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 01 May 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 18 July 2017 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AP01 - Appointment of director | 15 April 2013 | |
AP03 - Appointment of secretary | 20 September 2012 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 05 July 2006 | |
363a - Annual Return | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 06 December 2004 | |
225 - Change of Accounting Reference Date | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 10 November 2003 | |
225 - Change of Accounting Reference Date | 14 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
363s - Annual Return | 18 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 August 2002 | |
AA - Annual Accounts | 02 May 2002 | |
CERTNM - Change of name certificate | 10 January 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
363s - Annual Return | 14 September 2000 | |
AA - Annual Accounts | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 14 August 1998 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 23 July 1997 | |
395 - Particulars of a mortgage or charge | 03 July 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 24 June 1997 | |
395 - Particulars of a mortgage or charge | 18 June 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 30 September 1994 | |
AA - Annual Accounts | 29 October 1993 | |
363s - Annual Return | 05 October 1993 | |
363s - Annual Return | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
AA - Annual Accounts | 06 November 1992 | |
288 - N/A | 21 November 1991 | |
RESOLUTIONS - N/A | 07 November 1991 | |
RESOLUTIONS - N/A | 07 November 1991 | |
RESOLUTIONS - N/A | 07 November 1991 | |
288 - N/A | 07 November 1991 | |
288 - N/A | 07 November 1991 | |
288 - N/A | 07 November 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 November 1991 | |
288 - N/A | 07 November 1991 | |
395 - Particulars of a mortgage or charge | 02 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1991 | |
395 - Particulars of a mortgage or charge | 31 October 1991 | |
395 - Particulars of a mortgage or charge | 31 October 1991 | |
363a - Annual Return | 09 July 1991 | |
AA - Annual Accounts | 07 July 1991 | |
288 - N/A | 24 June 1991 | |
363 - Annual Return | 11 July 1990 | |
AA - Annual Accounts | 25 June 1990 | |
AA - Annual Accounts | 11 August 1989 | |
363 - Annual Return | 11 August 1989 | |
363 - Annual Return | 18 August 1988 | |
AA - Annual Accounts | 18 August 1988 | |
363 - Annual Return | 20 July 1987 | |
AA - Annual Accounts | 15 July 1987 | |
AA - Annual Accounts | 27 October 1986 | |
363 - Annual Return | 27 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2004 | Outstanding |
N/A |
Legal mortgage | 17 October 2002 | Fully Satisfied |
N/A |
All assets debenture | 16 October 2002 | Fully Satisfied |
N/A |
Legal charge | 06 April 2000 | Fully Satisfied |
N/A |
Legal charge | 13 June 1997 | Fully Satisfied |
N/A |
Debenture | 13 June 1997 | Fully Satisfied |
N/A |
Collateral debenture | 24 October 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 October 1991 | Fully Satisfied |
N/A |
Legal charge | 19 November 1982 | Fully Satisfied |
N/A |
Legal charge | 04 May 1977 | Fully Satisfied |
N/A |
Legal charge | 21 October 1976 | Fully Satisfied |
N/A |