CHARLES SIDNEY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 02830974
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of CHARLES SIDNEY LIMITED are www.charlessidney.co.uk, and www.charles-sidney.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Sidney Limited is a Private Limited Company. The company registration number is 02830974. Charles Sidney Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Charles Sidney Limited is Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary FINDLAY, Grant Mcdowall has been resigned. Secretary GRAVES, Patrick Michael has been resigned. Secretary HOLROYD, John has been resigned. Secretary POTTER, Stephen John has been resigned. Secretary REGAN, Timothy Sean James has been resigned. Secretary SYKES, Hilary Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYER, John Leslie has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director CARLISLE, John Russell has been resigned. Director DUNN, David John has been resigned. Director EDGE, Andrew John has been resigned. Director EDWARDS, Raymond Peter has been resigned. Director FINDLAY, Grant Mcdowall has been resigned. Director FORSYTH, David Robertson has been resigned. Director GRAVES, Patrick Michael has been resigned. Director GREGSON, Robin Anthony has been resigned. Director HALLIWELL, James Timothy has been resigned. Director HOLROYD, John has been resigned. Director JOHNSON, David Anthony has been resigned. Director MATHER, John Douglas has been resigned. Director POTTER, Stephen John has been resigned. Director REGAN, Timothy Sean James has been resigned. Director ROSS, John Allan has been resigned. Director SYKES, Hilary Claire has been resigned. Director WILLIAMS, Deborah Glesni has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
CASHA, Martin Shaun
Appointed Date: 26 February 2004
65 years old

Director
FINN, Trevor Garry
Appointed Date: 26 February 2004
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Resigned Directors

Secretary
FINDLAY, Grant Mcdowall
Resigned: 04 February 1998
Appointed Date: 11 October 1993

Secretary
GRAVES, Patrick Michael
Resigned: 11 October 1993
Appointed Date: 23 September 1993

Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 23 December 1997

Secretary
POTTER, Stephen John
Resigned: 01 May 1995
Appointed Date: 17 January 1995

Secretary
REGAN, Timothy Sean James
Resigned: 11 October 1993
Appointed Date: 08 July 1993

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1993
Appointed Date: 28 June 1993

Director
BAYER, John Leslie
Resigned: 20 January 1998
Appointed Date: 17 January 1995
80 years old

Director
BRAMALL, Douglas Charles Antony
Resigned: 26 February 2004
Appointed Date: 23 December 1997
89 years old

Director
CARLISLE, John Russell
Resigned: 20 January 1998
Appointed Date: 17 January 1995
83 years old

Director
DUNN, David John
Resigned: 01 May 1995
Appointed Date: 17 January 1995
91 years old

Director
EDGE, Andrew John
Resigned: 11 October 1993
Appointed Date: 23 September 1993
56 years old

Director
EDWARDS, Raymond Peter
Resigned: 20 January 1998
Appointed Date: 11 October 1993
78 years old

Director
FINDLAY, Grant Mcdowall
Resigned: 18 May 1998
Appointed Date: 11 October 1993
69 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 26 February 2004
69 years old

Director
GRAVES, Patrick Michael
Resigned: 11 October 1993
Appointed Date: 23 September 1993
64 years old

Director
GREGSON, Robin Anthony
Resigned: 26 February 2004
Appointed Date: 02 January 2002
65 years old

Director
HALLIWELL, James Timothy
Resigned: 18 May 1998
Appointed Date: 11 October 1993
76 years old

Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 23 December 1997
88 years old

Director
JOHNSON, David Anthony
Resigned: 20 January 1998
Appointed Date: 11 October 1993
81 years old

Director
MATHER, John Douglas
Resigned: 20 January 1998
Appointed Date: 17 January 1995
89 years old

Director
POTTER, Stephen John
Resigned: 01 May 1995
Appointed Date: 17 January 1995
67 years old

Director
REGAN, Timothy Sean James
Resigned: 11 October 1993
Appointed Date: 08 July 1993
60 years old

Director
ROSS, John Allan
Resigned: 11 August 1997
Appointed Date: 11 October 1993
75 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004
65 years old

Director
WILLIAMS, Deborah Glesni
Resigned: 23 September 1993
Appointed Date: 08 July 1993
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 1993
Appointed Date: 28 June 1993

CHARLES SIDNEY LIMITED Events

03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
03 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 182 more events
29 Sep 1993
Director resigned;new director appointed

20 Jul 1993
Director resigned;new director appointed

20 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

20 Jul 1993
Registered office changed on 20/07/93 from: 2 baches street london N1 6UB

28 Jun 1993
Incorporation

CHARLES SIDNEY LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
13 June 2002
Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties
Delivered: 21 June 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1998
Guarantee & debenture
Delivered: 1 June 1998
Status: Satisfied on 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a land and buildings on the west side of legrams…