SI OVERSEAS HOLDINGS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4BF

Company number 03288100
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address 1500 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Kimberley Anne Jayne as a director on 14 March 2017; Termination of appointment of Suzanne Ruth Hardy as a director on 14 March 2017; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of SI OVERSEAS HOLDINGS LIMITED are www.sioverseasholdings.co.uk, and www.si-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Wye Rail Station is 2.8 miles; to Charing (Kent) Rail Station is 4.3 miles; to Chartham Rail Station is 8.8 miles; to Faversham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Si Overseas Holdings Limited is a Private Limited Company. The company registration number is 03288100. Si Overseas Holdings Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Si Overseas Holdings Limited is 1500 Eureka Park Lower Pemberton Ashford Kent Tn25 4bf. . EDE, Joanne is a Secretary of the company. BARK, Nigel John is a Director of the company. HARPER, Ian John is a Director of the company. JAYNE, Kimberley Anne is a Director of the company. JONES, Louis Philip is a Director of the company. Secretary BENNETT, Roisin has been resigned. Secretary BURDETT, Neil Robert has been resigned. Secretary SMITH, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Roisin has been resigned. Director EGGLESTON, Steven Andrew has been resigned. Director FLOWERDAY, David Nicholas has been resigned. Director HARDY, Suzanne Ruth has been resigned. Director JAMIESON, Martin Clive has been resigned. Director MASON, Peter Robert has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director PENN, David Alfred has been resigned. Director SASSONE, Matthew Giovanni has been resigned. Director SIMPSON, Jeremy John Cobbett has been resigned. Director THOMSON, Alan Matthew has been resigned. Director WHITE, Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDE, Joanne
Appointed Date: 28 October 2015

Director
BARK, Nigel John
Appointed Date: 20 May 2016
63 years old

Director
HARPER, Ian John
Appointed Date: 05 December 2012
65 years old

Director
JAYNE, Kimberley Anne
Appointed Date: 14 March 2017
61 years old

Director
JONES, Louis Philip
Appointed Date: 20 May 2016
61 years old

Resigned Directors

Secretary
BENNETT, Roisin
Resigned: 28 October 2015
Appointed Date: 11 December 2008

Secretary
BURDETT, Neil Robert
Resigned: 11 December 2008
Appointed Date: 11 December 2000

Secretary
SMITH, Alan
Resigned: 11 December 2000
Appointed Date: 29 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

Director
BENNETT, Roisin
Resigned: 21 June 2011
Appointed Date: 03 February 2010
63 years old

Director
EGGLESTON, Steven Andrew
Resigned: 20 May 2016
Appointed Date: 03 February 2010
53 years old

Director
FLOWERDAY, David Nicholas
Resigned: 01 June 2002
Appointed Date: 29 November 1996
73 years old

Director
HARDY, Suzanne Ruth
Resigned: 14 March 2017
Appointed Date: 01 August 2012
44 years old

Director
JAMIESON, Martin Clive
Resigned: 23 July 2010
Appointed Date: 11 December 2008
68 years old

Director
MASON, Peter Robert
Resigned: 11 December 2008
Appointed Date: 29 November 1996
63 years old

Director
NORRIS, Guy Mervyn
Resigned: 31 July 2007
Appointed Date: 01 June 2002
79 years old

Director
PENN, David Alfred
Resigned: 28 November 2008
Appointed Date: 05 August 2005
67 years old

Director
SASSONE, Matthew Giovanni
Resigned: 31 July 2012
Appointed Date: 23 July 2010
50 years old

Director
SIMPSON, Jeremy John Cobbett
Resigned: 22 June 2009
Appointed Date: 11 December 2008
54 years old

Director
THOMSON, Alan Matthew
Resigned: 06 September 2006
Appointed Date: 29 November 1996
79 years old

Director
WHITE, Robert
Resigned: 04 February 2010
Appointed Date: 22 June 2009
67 years old

Persons With Significant Control

Smiths Medical Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SI OVERSEAS HOLDINGS LIMITED Events

30 Mar 2017
Appointment of Kimberley Anne Jayne as a director on 14 March 2017
30 Mar 2017
Termination of appointment of Suzanne Ruth Hardy as a director on 14 March 2017
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Jun 2016
Appointment of Louis Philip Jones as a director on 20 May 2016
22 Jun 2016
Appointment of Mr Nigel John Bark as a director on 20 May 2016
...
... and 96 more events
21 Jan 1997
Ad 16/12/96--------- £ si 143032444@1=143032444 £ ic 1/143032445
13 Dec 1996
Secretary resigned
13 Dec 1996
Accounting reference date shortened from 30/11/97 to 31/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Dec 1996
Secretary resigned
29 Nov 1996
Incorporation

SI OVERSEAS HOLDINGS LIMITED Charges

23 July 2009
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 November 2007
Omnibus guarantee and set-off agreement
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…