Established in 1983, Standard Signs & Traffic Systems Ltd have registered office in Newport in Gwent. Currently we aren't aware of the number of employees at the Standard Signs & Traffic Systems Ltd. Hassani, Cheril, Hassani, Cheril, Davies, Margaret June, Hardless, Geoffrey Trevor, Hassani, Victoria, Razouk, Felix Youssif, Hassani, Benjamin Alexander, Hassani, Laura, Hassani, Oliver, Hassani, Raad, Hassani, Victoria Rachel Nadia are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASSANI, Cheril | 20 November 2012 | - | 1 |
HASSANI, Benjamin Alexander | 15 July 2004 | 01 April 2005 | 1 |
HASSANI, Laura | N/A | 21 August 1997 | 1 |
HASSANI, Oliver | 29 April 2005 | 18 August 2009 | 1 |
HASSANI, Raad | N/A | 23 March 2004 | 1 |
HASSANI, Victoria Rachel Nadia | 15 July 2004 | 31 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASSANI, Cheril | 28 September 2012 | - | 1 |
DAVIES, Margaret June | N/A | 01 October 1996 | 1 |
HARDLESS, Geoffrey Trevor | 12 August 1997 | 31 October 2001 | 1 |
HASSANI, Victoria | 31 October 2001 | 13 March 2003 | 1 |
RAZOUK, Felix Youssif | N/A | 25 September 1991 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 07 October 2019 | |
CH01 - Change of particulars for director | 07 October 2019 | |
CH01 - Change of particulars for director | 07 October 2019 | |
CH03 - Change of particulars for secretary | 07 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR01 - N/A | 24 April 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
AA01 - Change of accounting reference date | 12 June 2018 | |
MR01 - N/A | 08 December 2017 | |
CS01 - N/A | 09 October 2017 | |
MR01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 25 May 2016 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AR01 - Annual Return | 08 October 2015 | |
MR01 - N/A | 30 July 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AP01 - Appointment of director | 29 November 2012 | |
AR01 - Annual Return | 18 October 2012 | |
CH01 - Change of particulars for director | 18 October 2012 | |
CH03 - Change of particulars for secretary | 18 October 2012 | |
TM02 - Termination of appointment of secretary | 01 October 2012 | |
AP03 - Appointment of secretary | 01 October 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AD01 - Change of registered office address | 13 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
AA - Annual Accounts | 19 August 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AA - Annual Accounts | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 22 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
363s - Annual Return | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2006 | |
AA - Annual Accounts | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
363s - Annual Return | 15 February 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
AA - Annual Accounts | 24 March 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2003 | |
363s - Annual Return | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 19 October 2001 | |
363s - Annual Return | 21 November 2000 | |
225 - Change of Accounting Reference Date | 22 August 2000 | |
363s - Annual Return | 19 June 2000 | |
AA - Annual Accounts | 30 March 2000 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 10 November 1998 | |
AA - Annual Accounts | 03 August 1998 | |
395 - Particulars of a mortgage or charge | 20 July 1998 | |
363s - Annual Return | 15 April 1998 | |
363b - Annual Return | 07 April 1998 | |
363b - Annual Return | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 September 1997 | |
AA - Annual Accounts | 03 February 1997 | |
AA - Annual Accounts | 09 February 1996 | |
AA - Annual Accounts | 19 December 1994 | |
363s - Annual Return | 04 November 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 27 September 1993 | |
363s - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 20 January 1993 | |
AA - Annual Accounts | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
363a - Annual Return | 14 October 1991 | |
AA - Annual Accounts | 17 January 1991 | |
363a - Annual Return | 17 January 1991 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
288 - N/A | 26 September 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 02 February 1989 | |
AA - Annual Accounts | 19 November 1987 | |
363 - Annual Return | 19 November 1987 | |
AA - Annual Accounts | 26 February 1987 | |
363 - Annual Return | 26 February 1987 | |
CERTNM - Change of name certificate | 03 June 1983 | |
NEWINC - New incorporation documents | 17 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2019 | Outstanding |
N/A |
A registered charge | 23 November 2017 | Outstanding |
N/A |
A registered charge | 27 September 2017 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Fully Satisfied |
N/A |
Fixed & floating charge | 28 January 2010 | Fully Satisfied |
N/A |
Debenture | 10 June 2009 | Outstanding |
N/A |
Legal charge | 29 May 2009 | Outstanding |
N/A |
Guarantee & debenture | 15 May 2009 | Outstanding |
N/A |
Mortgage | 21 December 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 October 2006 | Fully Satisfied |
N/A |
Legal charge | 19 April 2006 | Fully Satisfied |
N/A |
Legal charge | 20 January 2006 | Fully Satisfied |
N/A |
Legal charge | 27 September 2004 | Fully Satisfied |
N/A |
Legal charge | 03 May 2003 | Fully Satisfied |
N/A |
Legal charge | 03 February 2003 | Fully Satisfied |
N/A |
Legal charge | 22 January 2003 | Fully Satisfied |
N/A |
Legal charge | 22 January 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 15 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 12 October 1983 | Fully Satisfied |
N/A |