SIGNUM TECHNOLOGY LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
SIGNUM TECHNOLOGY LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
SIGNUM TECHNOLOGY LIMITED was incorporated 12 years ago on 12/01/2012 and has the registered number: 07906997. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGNUM TECHNOLOGY LIMITED was incorporated 12 years ago on 12/01/2012 and has the registered number: 07906997. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGNUM TECHNOLOGY LIMITED - TEWKESBURY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TRELLEBORG SEALING SOLUTIONS UK LIMITED INTERNATIONAL DRIVE
TEWKESBURY
GL20 8UQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COPPER TOPCO LIMITED (until 22/03/2012)
COPPER TOPCO LIMITED (until 22/03/2012)
DE FACTO 1940 LIMITED (until 01/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN ELCOCK | Secretary | 2020-04-08 | CURRENT | ||
MR IVAR LARS LEIJONBERG | Sep 1964 | Swedish | Director | 2019-07-10 | CURRENT |
MR NIKLAS ANDERS JOHANSSON | May 1973 | Swedish | Director | 2019-07-10 | CURRENT |
RICHARD WILLIAM DAW | Mar 1968 | British | Director | 2012-02-01 UNTIL 2012-02-28 | RESIGNED |
MR MIKE HARTMAN | Secretary | 2018-10-05 UNTIL 2019-10-31 | RESIGNED | ||
CHRISTOPHER JOHN WILKS | British | Secretary | 2012-03-13 UNTIL 2018-10-12 | RESIGNED | |
MS CHARLOTTA INGRID GRAHS | Aug 1971 | Swedish | Director | 2019-07-10 UNTIL 2022-02-28 | RESIGNED |
CHRISTOPHER JOHN WILKS | Jun 1964 | British | Director | 2012-03-13 UNTIL 2018-10-12 | RESIGNED |
CATHERINE ALISON WALL | Oct 1960 | British | Director | 2015-05-11 UNTIL 2019-07-10 | RESIGNED |
MR JOHN SIMON RASTRICK | Apr 1972 | British | Director | 2012-02-01 UNTIL 2014-04-30 | RESIGNED |
MR HUGH PHILIP LENON | Feb 1960 | British | Director | 2012-03-13 UNTIL 2019-07-10 | RESIGNED |
MR DAVID ROBERT HILL | Jun 1966 | British | Director | 2017-02-08 UNTIL 2020-02-10 | RESIGNED |
MR MIKE HARTMAN | Jan 1965 | British | Director | 2018-10-05 UNTIL 2019-10-31 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2012-01-12 UNTIL 2012-02-01 | RESIGNED | ||
MR JAMES GRAHAM | Apr 1967 | British | Director | 2012-02-28 UNTIL 2012-11-27 | RESIGNED |
MR ADAM ROBERT CORBETT | Nov 1981 | Director | 2014-04-30 UNTIL 2019-07-10 | RESIGNED | |
PHILIP JOHN CLIFTON | Aug 1959 | British | Director | 2012-03-13 UNTIL 2016-08-26 | RESIGNED |
CHRISTOPHER JAMES BRAITHWAITE | Sep 1956 | British | Director | 2012-05-29 UNTIL 2019-07-10 | RESIGNED |
RUTH BRACKEN | Sep 1951 | British | Director | 2012-01-12 UNTIL 2012-02-01 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2012-01-12 UNTIL 2012-02-01 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2012-01-12 UNTIL 2012-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trelleborg Holdings Uk Limited | 2019-07-10 | Tewkesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Phoenix Equity Nominees Limited | 2016-04-06 - 2019-07-10 | London | Significant influence or control |