SIGNATURE OF HERTFORD (OPERATIONS) LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED is a Private Limited Company from BEACONSFIELD ENGLAND and has the status: Active.
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED was incorporated 10 years ago on 12/07/2013 and has the registered number: 08608217. The accounts status is SMALL and accounts are next due on 30/09/2024.
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED was incorporated 10 years ago on 12/07/2013 and has the registered number: 08608217. The accounts status is SMALL and accounts are next due on 30/09/2024.
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED - BEACONSFIELD
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SIGNATURE HOUSE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1FN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW FUJIO HIGGS | Oct 1984 | Canadian | Director | 2023-12-18 | CURRENT |
MR STEVEN GEORGE GARDNER | Apr 1985 | British | Director | 2023-06-05 | CURRENT |
MS LISA KAY COX | Jun 1972 | British | Director | 2019-09-22 | CURRENT |
MR KEITH JOHN MADDIN | Jun 1962 | British | Director | 2013-07-12 UNTIL 2015-02-25 | RESIGNED |
KIMBERLEY JANINE KOWALIK | Feb 1974 | Canadian | Director | 2023-01-01 UNTIL 2023-12-18 | RESIGNED |
HEATHER KIRK | Mar 1970 | Canadian | Director | 2023-01-01 UNTIL 2023-12-18 | RESIGNED |
MRS DIANNE MARGARET HATCH | Sep 1958 | Canadian | Director | 2019-07-08 UNTIL 2023-12-18 | RESIGNED |
MR JAMES HARDY | Oct 1959 | Canadian | Director | 2018-06-22 UNTIL 2019-09-22 | RESIGNED |
MR GLEN YAT-HUNG CHOW | Sep 1967 | Canadian | Director | 2022-06-15 UNTIL 2023-07-18 | RESIGNED |
MR FRANK CERRONE | Dec 1959 | Canadian | Director | 2018-06-22 UNTIL 2019-09-22 | RESIGNED |
MR TOM JAMES BALL | Jun 1983 | British | Director | 2014-11-21 UNTIL 2022-04-27 | RESIGNED |
MR JEAN PAUL JOSEPH CADEAU | Nov 1983 | Canadian | Director | 2019-04-30 UNTIL 2019-07-08 | RESIGNED |
MR THOMAS BRUCE NEWELL | May 1957 | American | Director | 2013-07-12 UNTIL 2019-09-22 | RESIGNED |
MR AIDAN GERARD ROCHE | Feb 1966 | Irish | Director | 2013-07-12 UNTIL 2023-07-31 | RESIGNED |
MR THOMAS GORDON WELLNER | Mar 1965 | Canadian | Director | 2018-06-22 UNTIL 2019-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Revera Uk Property Gp Limited | 2018-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Signature Senior Lifestyle Nominee Ii Limited | 2016-04-06 - 2018-12-14 | Beaconsfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Signature Of Hertford (Property) Guernsey Ltd | 2016-04-06 - 2016-04-06 | Guernsey Channel Islands | Ownership of shares 75 to 100 percent | |
Signature Senior Lifestyle Investment Management Limited | 2016-04-06 - 2016-04-06 | Beaconsfield Buckinghamshire | Ownership of shares 75 to 100 percent |