WILLIAM SYKES LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY
Company number 00123229
Status Active
Incorporation Date 16 July 1912
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 forty events have happened. The last three records are Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016; Termination of appointment of David Michael Forsey as a director on 14 October 2016; Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016. The most likely internet sites of WILLIAM SYKES LIMITED are www.williamsykes.co.uk, and www.william-sykes.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and seven 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.William Sykes Limited is a Private Limited Company. The company registration number is 00123229. William Sykes Limited has been working since 16 July 1912. The present status of the company is Active. The registered address of William Sykes 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 MARCHETTI, Carlo Antonio has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary MOODIE, Gordon Murray has been resigned. Secretary RITCHIE, Alistair John, Sol has been resigned. Secretary SIMPSON, Brian Charles has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director AUSTEN, Patrick George has been resigned. Director BROWN, Robert Casson has been resigned. Director FORSEY, David Michael has been resigned. Director JACOBS, David Michael has been resigned. Director LOVELL, Alan Charles has been resigned. Director MARCHETTI, Carlo Antonio has been resigned. Director MARNOCH, Alasdair has been resigned. Director MELLORS, Robert Frank has been resigned. Director MOODIE, Gordon Murray has been resigned. Director PARNELL, Philip John has been resigned. Director RONNIE, Christopher has been resigned. Director THOM, James Demmink has been resigned. Director WARREN-TAPE, Peter Arthur has been resigned. Director WATERS, Brian has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Director WRAGG, James Philip has been resigned. The company operates in "Non-trading company".


william sykes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

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
MARCHETTI, Carlo Antonio
Resigned: 31 July 1992

Secretary
MELLORS, Robert Frank
Resigned: 05 June 2013
Appointed Date: 30 June 2004

Secretary
MOODIE, Gordon Murray
Resigned: 23 April 1997
Appointed Date: 10 March 1996

Secretary
RITCHIE, Alistair John, Sol
Resigned: 30 June 2004
Appointed Date: 17 May 1999

Secretary
SIMPSON, Brian Charles
Resigned: 17 May 1999
Appointed Date: 23 April 1997

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

Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 08 March 1996
Appointed Date: 01 August 1992

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 31 December 2013
61 years old

Director
AUSTEN, Patrick George
Resigned: 22 January 1993
82 years old

Director
BROWN, Robert Casson
Resigned: 08 March 1996
Appointed Date: 07 June 1993
86 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 26 October 2005
59 years old

Director
JACOBS, David Michael
Resigned: 05 March 1998
Appointed Date: 10 March 1996
81 years old

Director
LOVELL, Alan Charles
Resigned: 30 September 2004
Appointed Date: 19 September 1997
72 years old

Director
MARCHETTI, Carlo Antonio
Resigned: 31 July 1992
74 years old

Director
MARNOCH, Alasdair
Resigned: 02 August 2004
Appointed Date: 31 January 2003
62 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 30 June 2004
75 years old

Director
MOODIE, Gordon Murray
Resigned: 21 August 1997
Appointed Date: 10 March 1996
72 years old

Director
PARNELL, Philip John
Resigned: 17 August 2004
Appointed Date: 05 March 1998
73 years old

Director
RONNIE, Christopher
Resigned: 01 November 2006
Appointed Date: 30 June 2004
63 years old

Director
THOM, James Demmink
Resigned: 08 March 1996
Appointed Date: 01 September 1992
79 years old

Director
WARREN-TAPE, Peter Arthur
Resigned: 14 September 1992
Appointed Date: 14 June 1991

Director
WATERS, Brian
Resigned: 14 June 1991
94 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
Appointed Date: 01 September 1992
80 years old

Director
WRAGG, James Philip
Resigned: 29 November 1996
Appointed Date: 10 March 1996
78 years old

WILLIAM SYKES LIMITED Events

26 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
05 Oct 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 130 more events
09 Feb 1987
Return made up to 28/05/86; full list of members

09 Feb 1987
Registered office changed on 09/02/87 from: bridge road, horbury, yorkshire

16 Jan 1987
Full accounts made up to 28 December 1985

24 Nov 1986
Director resigned;new director appointed

22 Oct 1912
Particulars of mortgage/charge

WILLIAM SYKES LIMITED Charges

7 October 1912
Debenture
Delivered: 22 October 1912
Status: Satisfied on 15 January 2009
Persons entitled: E. Bostock (Mrs.) Mrs, L.A. Sykes W.D. Sykes. R. Lykes. H.D. Sykes.
Description: Undertaking and all property and assets present and future…