Signpost Solutions Ltd was established in 1972, it's status at Companies House is "Active". There are 26 directors listed as Henderson, Charles Alex, Clarke, Neil, Bonnett, Christopher Alfred Herbert, Adams, Rhoderic Gavin Iain, Boyce, Donald, Cowling, Jeremy Peter, Dodd, Stephen Howard, Duffin, Christopher John, Gibbins, Roger Nevil, Glover, Neale Keith, Hansen, Frank Jared, Johnson, Robert James, Merkel, Paul Peter, Moore, Colin Peter, Murphy, Dermot Gerald William, Nicholas, Alan, Nicklin, Christopher Thomas, Notaro, Frank James, Paterson, Hamish, Pulte, David J, Sampson, Andrew Patrick Corrie, Sands, Peter Edward, Sayatovic, Wayne Peter, Sparks, George Barwick, Waite, Terrence William, Windmuller, David Todd for this business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Neil | 03 December 2019 | - | 1 |
ADAMS, Rhoderic Gavin Iain | 01 April 2008 | 31 January 2016 | 1 |
BOYCE, Donald | 24 November 1993 | 31 March 1999 | 1 |
COWLING, Jeremy Peter | 17 August 2015 | 03 December 2019 | 1 |
DODD, Stephen Howard | 15 December 1999 | 07 March 2003 | 1 |
DUFFIN, Christopher John | N/A | 11 March 1996 | 1 |
GIBBINS, Roger Nevil | N/A | 13 September 2000 | 1 |
GLOVER, Neale Keith | 01 September 2003 | 30 March 2020 | 1 |
HANSEN, Frank Jared | 24 November 1993 | 15 December 1999 | 1 |
JOHNSON, Robert James | 13 September 2000 | 07 March 2003 | 1 |
MERKEL, Paul Peter | 14 March 1996 | 31 January 1999 | 1 |
MOORE, Colin Peter | 15 December 1999 | 31 March 2011 | 1 |
MURPHY, Dermot Gerald William | 16 July 2010 | 31 July 2015 | 1 |
NICHOLAS, Alan | 01 September 2003 | 29 July 2015 | 1 |
NICKLIN, Christopher Thomas | 16 July 2010 | 31 December 2019 | 1 |
NOTARO, Frank James | 15 December 1999 | 07 March 2003 | 1 |
PATERSON, Hamish | 01 September 2003 | 04 July 2006 | 1 |
PULTE, David J | 15 December 1999 | 12 June 2001 | 1 |
SAMPSON, Andrew Patrick Corrie | 01 April 2008 | 07 May 2014 | 1 |
SANDS, Peter Edward | 01 April 2008 | 25 August 2009 | 1 |
SAYATOVIC, Wayne Peter | 24 November 1993 | 07 March 2003 | 1 |
SPARKS, George Barwick | N/A | 31 March 1998 | 1 |
WAITE, Terrence William | N/A | 30 November 1998 | 1 |
WINDMULLER, David Todd | 15 December 1999 | 07 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Charles Alex | 03 December 2019 | - | 1 |
BONNETT, Christopher Alfred Herbert | 01 April 1998 | 15 December 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
CS01 - N/A | 19 March 2020 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
AD01 - Change of registered office address | 10 December 2019 | |
AP03 - Appointment of secretary | 05 December 2019 | |
AP01 - Appointment of director | 05 December 2019 | |
AP01 - Appointment of director | 05 December 2019 | |
TM02 - Termination of appointment of secretary | 05 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
PSC02 - N/A | 05 December 2019 | |
PSC07 - N/A | 05 December 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 14 March 2019 | |
PSC05 - N/A | 14 March 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 07 March 2018 | |
AUD - Auditor's letter of resignation | 16 January 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 07 March 2017 | |
CS01 - N/A | 22 February 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 26 July 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
MR04 - N/A | 19 February 2016 | |
MR04 - N/A | 19 February 2016 | |
MR04 - N/A | 19 February 2016 | |
MR04 - N/A | 19 February 2016 | |
AUD - Auditor's letter of resignation | 22 December 2015 | |
AUD - Auditor's letter of resignation | 18 November 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH03 - Change of particulars for secretary | 15 August 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 17 August 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AP01 - Appointment of director | 23 July 2010 | |
AP01 - Appointment of director | 23 July 2010 | |
AA - Annual Accounts | 15 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
363a - Annual Return | 27 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2009 | |
AUD - Auditor's letter of resignation | 27 November 2008 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 10 September 2008 | |
353 - Register of members | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 September 2008 | |
AUD - Auditor's letter of resignation | 19 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
353 - Register of members | 11 February 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
353 - Register of members | 13 December 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 December 2006 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 15 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363a - Annual Return | 30 August 2005 | |
363s - Annual Return | 13 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
MEM/ARTS - N/A | 24 March 2003 | |
AA - Annual Accounts | 23 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 March 2003 | |
MEM/ARTS - N/A | 19 March 2003 | |
AUD - Auditor's letter of resignation | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
287 - Change in situation or address of Registered Office | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 14 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
CERTNM - Change of name certificate | 11 March 2003 | |
363a - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2002 | |
363a - Annual Return | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
AA - Annual Accounts | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363a - Annual Return | 20 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2000 | |
353a - Register of members in non-legible form | 17 February 2000 | |
287 - Change in situation or address of Registered Office | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 30 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1999 | |
AA - Annual Accounts | 03 December 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 1998 | |
363s - Annual Return | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 09 June 1998 | |
AA - Annual Accounts | 29 January 1998 | |
225 - Change of Accounting Reference Date | 31 October 1997 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 15 September 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 19 March 1996 | |
AA - Annual Accounts | 05 March 1996 | |
363s - Annual Return | 12 September 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 August 1994 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 13 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1994 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 December 1993 | |
363s - Annual Return | 23 August 1993 | |
AA - Annual Accounts | 15 October 1992 | |
363s - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 24 October 1991 | |
363b - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 24 September 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 September 1990 | |
363 - Annual Return | 18 September 1990 | |
288 - N/A | 07 September 1990 | |
395 - Particulars of a mortgage or charge | 18 June 1990 | |
395 - Particulars of a mortgage or charge | 18 June 1990 | |
395 - Particulars of a mortgage or charge | 18 June 1990 | |
288 - N/A | 07 June 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 1989 | |
288 - N/A | 14 June 1989 | |
287 - Change in situation or address of Registered Office | 14 June 1989 | |
395 - Particulars of a mortgage or charge | 12 June 1989 | |
395 - Particulars of a mortgage or charge | 06 June 1989 | |
AA - Annual Accounts | 11 August 1988 | |
363 - Annual Return | 11 August 1988 | |
AA - Annual Accounts | 17 August 1987 | |
363 - Annual Return | 17 June 1987 | |
288 - N/A | 14 January 1987 | |
GAZ(U) - N/A | 18 September 1986 | |
363 - Annual Return | 26 June 1986 | |
AA - Annual Accounts | 31 May 1986 | |
AA - Annual Accounts | 27 September 1985 | |
AA - Annual Accounts | 31 July 1985 | |
PUC 7 - N/A | 25 May 1984 | |
AA - Annual Accounts | 19 July 1983 | |
AA - Annual Accounts | 04 March 1982 | |
AA - Annual Accounts | 15 May 1981 | |
AA - Annual Accounts | 28 February 1980 | |
AA - Annual Accounts | 03 May 1979 | |
AA - Annual Accounts | 03 May 1978 | |
AA - Annual Accounts | 02 May 1978 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1974 | |
MISC - Miscellaneous document | 30 November 1972 | |
123 - Notice of increase in nominal capital | 30 November 1972 | |
NEWINC - New incorporation documents | 30 November 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 April 2008 | Fully Satisfied |
N/A |
Legal charge | 01 April 2008 | Fully Satisfied |
N/A |
Legal charge | 01 April 2008 | Fully Satisfied |
N/A |
Debenture | 01 April 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Debenture | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 08 June 1990 | Fully Satisfied |
N/A |
Collateral chattel mortgage | 08 June 1990 | Fully Satisfied |
N/A |
Collateral mortgage | 08 June 1990 | Fully Satisfied |
N/A |
Single debenture | 31 May 1989 | Fully Satisfied |
N/A |
Collateral debenture | 31 May 1989 | Fully Satisfied |
N/A |
Legal charge | 30 March 1984 | Fully Satisfied |
N/A |