Company number 05941835
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address C/O TLT LLP, ONE REDCLIFF STREET, BRISTOL, BS1 6TP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 059418350003 in full; Satisfaction of charge 1 in full; Satisfaction of charge 059418350002 in full. The most likely internet sites of SIAC CONSTRUCTION (ROOFING & CLADDING) LIMITED are www.siacconstructionroofingcladding.co.uk, and www.siac-construction-roofing-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Siac Construction Roofing Cladding Limited is a Private Limited Company.
The company registration number is 05941835. Siac Construction Roofing Cladding Limited has been working since 20 September 2006.
The present status of the company is Active. The registered address of Siac Construction Roofing Cladding Limited is C O Tlt Llp One Redcliff Street Bristol Bs1 6tp. . FEIGHERY, Michael is a Secretary of the company. FEIGHERY, Michael is a Director of the company. FERGUSON, Pearse is a Director of the company. MAHER, Martin is a Director of the company. Secretary POREMA LIMITED has been resigned. Director AHERN, Alan has been resigned. Director COCHLIN, Peter James has been resigned. Director FEIGHERY, Michael has been resigned. Director FEIGHERY, Michael has been resigned. Director JAMES, Howell has been resigned. Director KAVANAGH, Sean has been resigned. Director KELLY, Martin Joseph has been resigned. Director MCGETTIGAN, Sean Francis has been resigned. Director PRENDIVILLE, Martin Michael has been resigned. Director WOOD, Philip James has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Secretary
POREMA LIMITED
Resigned: 21 September 2006
Appointed Date: 20 September 2006
Director
AHERN, Alan
Resigned: 19 December 2013
Appointed Date: 22 June 2010
58 years old
Director
JAMES, Howell
Resigned: 12 December 2008
Appointed Date: 05 March 2007
68 years old
Director
KAVANAGH, Sean
Resigned: 21 September 2006
Appointed Date: 20 September 2006
62 years old
Director
WOOD, Philip James
Resigned: 31 August 2007
Appointed Date: 21 September 2006
56 years old
Persons With Significant Control
Siac Holdings (Ireland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SIAC CONSTRUCTION (ROOFING & CLADDING) LIMITED Events
23 Dec 2016
Satisfaction of charge 059418350003 in full
23 Dec 2016
Satisfaction of charge 1 in full
23 Dec 2016
Satisfaction of charge 059418350002 in full
08 Dec 2016
Registration of charge 059418350004, created on 2 December 2016
30 Sep 2016
Full accounts made up to 31 December 2015
...
... and 56 more events
08 Nov 2006
Director resigned
08 Nov 2006
New director appointed
08 Nov 2006
Secretary resigned
08 Nov 2006
New secretary appointed
20 Sep 2006
Incorporation
2 December 2016
Charge code 0594 1835 0004
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Ireland Designated Activity Company
Description: N/A…
26 February 2014
Charge code 0594 1835 0003
Delivered: 7 March 2014
Status: Satisfied
on 23 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0594 1835 0002
Delivered: 7 March 2014
Status: Satisfied
on 23 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
13 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied
on 23 December 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…