SDI (PAISLEY) LIMITED
SHIREBROOK SPORT & SKI (H W) LIMITED

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 02933408
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 24 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Termination of appointment of Adedotun Ademola Adegoke as a director on 16 October 2016. The most likely internet sites of SDI (PAISLEY) LIMITED are www.sdipaisley.co.uk, and www.sdi-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdi Paisley Limited is a Private Limited Company. The company registration number is 02933408. Sdi Paisley Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Sdi Paisley Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary FORSEY, David Michael has been resigned. Secretary KEMSLEY, Paul Zeital has been resigned. Secretary KINMAN, Ian David has been resigned. Secretary ROBERTSON, Steven has been resigned. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ADEGOKE, Adedotun Ademola has been resigned. Director ASHLEY, Linda Helene has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director BYERS, Karen has been resigned. Director FORSEY, David Michael has been resigned. Director MELLORS, Robert Frank has been resigned. Director NEVITT, Sean Matthew has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
FORSEY, David Michael
Resigned: 26 August 2008
Appointed Date: 16 January 1997

Secretary
KEMSLEY, Paul Zeital
Resigned: 25 May 1995
Appointed Date: 07 December 1994

Secretary
KINMAN, Ian David
Resigned: 16 January 1997
Appointed Date: 22 March 1995

Secretary
ROBERTSON, Steven
Resigned: 07 December 1994
Appointed Date: 02 June 1994

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 02 June 1994
Appointed Date: 26 May 1994

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Director
ADEGOKE, Adedotun Ademola
Resigned: 16 October 2016
Appointed Date: 14 October 2016
52 years old

Director
ASHLEY, Linda Helene
Resigned: 07 December 1994
Appointed Date: 02 June 1994
59 years old

Director
ASHLEY, Michael James Wallace
Resigned: 23 May 2016
Appointed Date: 07 December 1994
60 years old

Director
BYERS, Karen
Resigned: 14 October 2016
Appointed Date: 10 November 2008
57 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 18 October 2009
59 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 13 February 2006
75 years old

Director
NEVITT, Sean Matthew
Resigned: 14 October 2016
Appointed Date: 10 November 2008
55 years old

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 02 June 1994
Appointed Date: 26 May 1994

SDI (PAISLEY) LIMITED Events

24 Apr 2017
Audit exemption subsidiary accounts made up to 24 April 2016
25 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
14 Nov 2016
Termination of appointment of Adedotun Ademola Adegoke as a director on 16 October 2016
14 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
14 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
...
... and 114 more events
15 Jul 1994
Director resigned;new director appointed

13 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1994
Company name changed carespin LIMITED\certificate issued on 13/06/94

10 Jun 1994
Company name changed\certificate issued on 10/06/94
26 May 1994
Incorporation

SDI (PAISLEY) LIMITED Charges

10 February 2010
Standard security executed on 28 january 2010
Delivered: 26 February 2010
Status: Satisfied on 20 April 2011
Persons entitled: Bank of Scotland PLC as Agent and Security Agent for Each of the Secured Parties (The Security Agent)
Description: Subjects k/a 14 high street paisley t/n REN123237 see image…