About

Registered Number: 03031830
Date of Incorporation: 10/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Bank House Southwick Square, Southwick, Brighton, West Sussex, BN42 4FN

 

Based in Brighton, Intersign Partitions Ltd was established in 1995, it has a status of "Active". The companies directors are listed as Hilling, Gary, Hilling, Graham Michael, Hilling, Sandra, Thompson, Peter Keith, Willard, Lynette Jane in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLING, Gary 31 March 2004 - 1
HILLING, Graham Michael 10 March 1995 - 1
HILLING, Sandra 30 June 2001 01 December 2012 1
THOMPSON, Peter Keith 30 June 2001 31 March 2004 1
WILLARD, Lynette Jane 21 October 2013 21 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 March 2020
MR01 - N/A 19 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 18 March 2019
SH06 - Notice of cancellation of shares 22 January 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 March 2018
MR04 - N/A 12 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 March 2014
RESOLUTIONS - N/A 20 November 2013
SH08 - Notice of name or other designation of class of shares 18 November 2013
AP01 - Appointment of director 13 November 2013
SH01 - Return of Allotment of shares 13 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 18 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
SH08 - Notice of name or other designation of class of shares 13 December 2012
SH01 - Return of Allotment of shares 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
287 - Change in situation or address of Registered Office 27 September 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 27 March 2007
123 - Notice of increase in nominal capital 19 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 02 July 2005
395 - Particulars of a mortgage or charge 25 May 2005
363s - Annual Return 07 April 2005
RESOLUTIONS - N/A 24 March 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 05 November 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 04 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 15 March 2002
RESOLUTIONS - N/A 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
225 - Change of Accounting Reference Date 01 August 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 19 March 1996
288 - N/A 28 March 1995
287 - Change in situation or address of Registered Office 28 March 1995
NEWINC - New incorporation documents 10 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

Rent deposit deed 01 March 2013 Outstanding

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Debenture 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.