SIA ABRAFOAM LIMITED
ALFRETON ABRASIVE FOAM LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 7FQ
Company number 02954615
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address KEYS ROAD, NIXS HILL INDUSTRIAL ESTATE, ALFRETON, DERBY, DE55 7FQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of SIA ABRAFOAM LIMITED are www.siaabrafoam.co.uk, and www.sia-abrafoam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 5.3 miles; to Duffield Rail Station is 8.4 miles; to Chesterfield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sia Abrafoam Limited is a Private Limited Company. The company registration number is 02954615. Sia Abrafoam Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Sia Abrafoam Limited is Keys Road Nixs Hill Industrial Estate Alfreton Derby De55 7fq. . BURTON, Jonathan David is a Secretary of the company. HOFFMANN, Steffen Tobias, Dr is a Director of the company. LEPPLE, Ute Tanja is a Director of the company. TIMMINS, Ian Michael is a Director of the company. Secretary COBHAM, John Graham has been resigned. Secretary COXON, Carol has been resigned. Secretary DAVIDSON, Alan Lloyd has been resigned. Secretary RODGERS, Rachel Dawn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASTLE, Andrew Ralph has been resigned. Director COXON, Andrew Paul has been resigned. Director COXON, Carol has been resigned. Director EBERLE, Roland has been resigned. Director ELEUTHERI, Roger has been resigned. Director KELLER, Stephan Dieter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAHRLE, Gerhard has been resigned. Director SCHIFFERLE, Peter Alfons has been resigned. Director STAHELI, Beat Adolf has been resigned. Director WRAGG, Malcolm Reginald has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BURTON, Jonathan David
Appointed Date: 17 January 2013

Director
HOFFMANN, Steffen Tobias, Dr
Appointed Date: 31 March 2015
60 years old

Director
LEPPLE, Ute Tanja
Appointed Date: 15 October 2012
61 years old

Director
TIMMINS, Ian Michael
Appointed Date: 15 October 2012
59 years old

Resigned Directors

Secretary
COBHAM, John Graham
Resigned: 17 January 2013
Appointed Date: 01 February 2011

Secretary
COXON, Carol
Resigned: 31 December 2005
Appointed Date: 25 July 1994

Secretary
DAVIDSON, Alan Lloyd
Resigned: 30 June 2008
Appointed Date: 06 February 2006

Secretary
RODGERS, Rachel Dawn
Resigned: 31 January 2011
Appointed Date: 01 July 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
CASTLE, Andrew Ralph
Resigned: 01 April 2015
Appointed Date: 17 January 2013
68 years old

Director
COXON, Andrew Paul
Resigned: 02 November 2005
Appointed Date: 01 August 2002
57 years old

Director
COXON, Carol
Resigned: 02 November 2005
Appointed Date: 25 July 1994
80 years old

Director
EBERLE, Roland
Resigned: 15 October 2012
Appointed Date: 01 January 2007
72 years old

Director
ELEUTHERI, Roger
Resigned: 15 October 2012
Appointed Date: 01 April 2009
50 years old

Director
KELLER, Stephan Dieter
Resigned: 17 January 2013
Appointed Date: 15 October 2012
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
MAHRLE, Gerhard
Resigned: 31 March 2009
Appointed Date: 02 November 2005
68 years old

Director
SCHIFFERLE, Peter Alfons
Resigned: 31 December 2006
Appointed Date: 02 November 2005
81 years old

Director
STAHELI, Beat Adolf
Resigned: 15 October 2012
Appointed Date: 01 April 2009
70 years old

Director
WRAGG, Malcolm Reginald
Resigned: 31 December 2007
Appointed Date: 25 July 1994
75 years old

Persons With Significant Control

Sia Abrasives Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIA ABRAFOAM LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 2 August 2016 with updates
05 Oct 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

09 Sep 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Termination of appointment of Andrew Ralph Castle as a director on 1 April 2015
...
... and 80 more events
08 Feb 1995
Accounting reference date notified as 30/09

10 Aug 1994
Registered office changed on 10/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Aug 1994
New secretary appointed;new director appointed
10 Aug 1994
Secretary resigned;director resigned;new director appointed

02 Aug 1994
Incorporation

SIA ABRAFOAM LIMITED Charges

18 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied on 9 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…