COMPAGNIE DES SIGNAUX

Register to unlock more data on OkredoRegister

COMPAGNIE DES SIGNAUX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC021945

Incorporation date

08/07/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

-
Latest events (Record since 03/08/1999)
dot icon19/02/2026
Details changed for a UK establishment - BR005085 Address Change London, spaces, moorgate 30 moorgate, london, EC2R 6DA, united kingdom,2025-12-12
dot icon29/04/2025
Details changed for an overseas company - Change in Accounts Details Ec
dot icon17/10/2024
Details changed for a UK establishment - BR005085 Name Change Hitachi rail sts france,2024-08-01
dot icon17/10/2024
Details changed for a UK establishment - BR005085 Address Change 8TH floor the broadgate tower, 20 primrose street, ondon, EC2A 2EW,2023-12-18
dot icon04/10/2024
Change of registered name of an overseas company on 2024-09-19 from Ansaldo sts france
dot icon10/06/2019
Details changed for a UK establishment - BR005085 Name Change Ansaldo sts france,2019-04-01
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of Roberto Carassai as a director on 2017-02-28
dot icon24/07/2017
Appointment of Flippo Corsi as a director on 2017-03-13
dot icon24/07/2017
Details changed for a UK establishment - BR005085 Address Change 3 cloth street, barbican, ondon, EC1A 7NP,2017-07-07
dot icon20/09/2016
Appointment of Mark Walker as a person authorised to accept service for UK establishment BR005085 on 2016-09-05.
dot icon15/09/2016
Appointment of Gilles Pascault as a person authorised to represent UK establishment BR005085 on 2016-09-05.
dot icon15/09/2016
Termination of appointment of Lyle K Jackson as a director on 2012-07-11
dot icon15/09/2016
Termination of appointment of Stefano Palmieri as a director on 2014-11-21
dot icon15/09/2016
Termination of appointment of Grazia Guazzzi as a director on 2015-10-31
dot icon15/09/2016
Termination of appointment of Emmanuel Violett as a director on 2014-05-19
dot icon15/09/2016
Termination of appointment of Eugenio Dotta as a director on 2014-02-28
dot icon15/09/2016
Termination of appointment of Grazia Guazzi as a director on 2014-02-28
dot icon15/09/2016
Termination of appointment of Mauro Gigante as a director on 2012-09-30
dot icon15/09/2016
Appointment of Lyle K Jackson as a director on 2010-03-26
dot icon15/09/2016
Termination of appointment of Alberto Milvio as a director on 2012-09-30
dot icon15/09/2016
Termination of appointment of Carlo Cremona as a director on 2012-04-10
dot icon15/09/2016
Termination of appointment of Maurizio Manfellotto as a director on 2011-10-07
dot icon15/09/2016
Appointment of Grazia Guazzzi as a director on 2014-05-19
dot icon15/09/2016
Appointment of Gilles Pascault as a director on 2014-03-24
dot icon15/09/2016
Appointment of Roberto Carassai as a director on 2014-03-24
dot icon15/09/2016
Appointment of Michelle Fracchiolla as a director on 2015-03-24
dot icon15/09/2016
Appointment of Grazia Guazzi as a director on 2012-10-01
dot icon15/09/2016
Appointment of Christian Andi as a director on 2012-10-01
dot icon15/09/2016
Appointment of Eugenio Dotta as a director on 2012-07-11
dot icon15/09/2016
Appointment of Stefano Palmieri as a director on 2012-04-10
dot icon15/09/2016
Appointment of Giuseppe Gaudiello as a director on 2011-10-07
dot icon15/09/2016
Appointment of Mauro Gigante as a director on 2011-10-07
dot icon15/09/2016
Appointment of Carlo Cremona as a director on 2010-03-26
dot icon15/09/2016
Appointment of Alberto Milvio as a director on 2010-03-26
dot icon15/09/2016
Appointment of Maurizio Manfellotto as a director on 2010-03-26
dot icon15/09/2016
Termination of appointment of Gerlando Genuardi as a director on 2014-02-28
dot icon15/09/2016
Termination of appointment of Mario Orlando as a director on 2011-10-07
dot icon15/09/2016
Appointment of Emmanuel Violett as a director on 2010-03-26
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Full accounts made up to 2014-12-31
dot icon15/09/2016
Full accounts made up to 2013-12-31
dot icon15/09/2016
Full accounts made up to 2012-12-31
dot icon15/09/2016
Full accounts made up to 2011-12-31
dot icon15/09/2016
Full accounts made up to 2010-12-31
dot icon15/09/2016
Full accounts made up to 2009-12-31
dot icon15/09/2016
Full accounts made up to 2008-12-31
dot icon15/09/2016
Full accounts made up to 2007-12-31
dot icon15/09/2016
Full accounts made up to 2006-12-31
dot icon15/09/2016
Full accounts made up to 2005-12-31
dot icon15/09/2016
Full accounts made up to 2004-12-31
dot icon15/09/2016
Full accounts made up to 2003-12-31
dot icon15/09/2016
Full accounts made up to 2002-12-31
dot icon15/09/2016
Full accounts made up to 2001-12-31
dot icon15/09/2016
Full accounts made up to 2000-12-31
dot icon15/09/2016
Alteration of constitutional documents on 2010-03-26
dot icon15/09/2016
Alteration of constitutional documents on 2009-05-04
dot icon15/09/2016
Alteration of constitutional documents on 2007-07-16
dot icon15/09/2016
Alteration of constitutional documents on 2001-06-28
dot icon15/09/2016
Termination of appointment of a director
dot icon15/09/2016
Termination of appointment of Jean Paul Giani as a director on 2009-07-31
dot icon14/09/2016
Termination of appointment of Alberto De Benedictis as a director on 2002-03-28
dot icon14/09/2016
Termination of appointment of Yazid Sabeg as a director on 2000-08-31
dot icon14/09/2016
Termination of appointment of Sergio De Luca as a director on 2009-05-04
dot icon14/09/2016
Termination of appointment of Sante Roberti as a director on 2010-03-26
dot icon14/09/2016
Termination of appointment of Dominique Athanassiadis as a director on 2010-03-26
dot icon14/09/2016
Termination of appointment of Georges Dubot as a director on 2009-05-04
dot icon14/09/2016
Appointment of Alberto De Benedictis as a director on 2001-06-28
dot icon14/09/2016
Appointment of Sergio De Luca as a director on 2001-06-28
dot icon14/09/2016
Appointment of Sante Roberti as a director on 2007-03-05
dot icon14/09/2016
Appointment of Mario Orlando as a director on 2007-03-05
dot icon14/09/2016
Appointment of Dominique Athanassiadis as a director on 2001-06-28
dot icon14/09/2016
Appointment of Gerlando Genuardi as a director on 2007-11-05
dot icon14/09/2016
Appointment of Jean Paul Giani as a director on 2001-06-28
dot icon14/09/2016
Termination of appointment of Bruno Bigliardo as a director on 2001-06-28
dot icon14/09/2016
Termination of appointment of James Nicholas Sanders as a director on 2000-08-31
dot icon23/10/2007
BR005085 name change 16/07/07 csee transport S.A.
dot icon16/10/2007
Change of name 16/07/07 csee tra
dot icon03/08/1999
BR005085 par appointed david mclaren rabagliati shepherds well forest row east sussex RH18 5BG
dot icon03/08/1999
BR005085 registered
dot icon03/08/1999
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benedictis, Alberto De
Director
28/06/2001 - 28/03/2002
1
Manfellotto, Maurizio
Director
26/03/2010 - 07/10/2011
1
Dotta, Eugenio
Director
11/07/2012 - 28/02/2014
1
Milvio, Alberto
Director
26/03/2010 - 30/09/2012
1
Pascault, Gilles
Director
24/03/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPAGNIE DES SIGNAUX

COMPAGNIE DES SIGNAUX is an(a) Active company incorporated on 08/07/1999 with the registered office located at . There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPAGNIE DES SIGNAUX?

toggle

COMPAGNIE DES SIGNAUX is currently Active. It was registered on 08/07/1999 .

What is the latest filing for COMPAGNIE DES SIGNAUX?

toggle

The latest filing was on 19/02/2026: Details changed for a UK establishment - BR005085 Address Change London, spaces, moorgate 30 moorgate, london, EC2R 6DA, united kingdom,2025-12-12.