SDI GROUP UK LIMITED
BANBURY SDIGREENSTONE LTD GREENSTONE AUTOMATION LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 1QZ

Company number 03298541
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1QZ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Satisfaction of charge 032985410007 in full; Satisfaction of charge 032985410005 in full. The most likely internet sites of SDI GROUP UK LIMITED are www.sdigroupuk.co.uk, and www.sdi-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Kings Sutton Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdi Group Uk Limited is a Private Limited Company. The company registration number is 03298541. Sdi Group Uk Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Sdi Group Uk Limited is Beaumont Road Banbury Oxfordshire Ox16 1qz. The company`s financial liabilities are £2800.09k. It is £1185.43k against last year. . STERNBERG OSBORNE, Robyn Ann is a Secretary of the company. BUSBY, Amy Elizabeth is a Director of the company. STERNBERG OSBORNE, Robyn Ann is a Director of the company. Secretary BUTLER, Steve has been resigned. Secretary PYLE, Gary Steven has been resigned. Secretary SMITH, Jacqueline Heisig has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director BUTLER, Steve has been resigned. Director DE THIERRY, Darcy has been resigned. Director GAJADHARSINGH, Anthony George has been resigned. Director HILTON, Michael has been resigned. Director PYLE, Gary Steven has been resigned. Director SMITH, Gordon Roger has been resigned. Director SMITH, Jacqueline Heisig has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


sdi group uk Key Finiance

LIABILITIES £2800.09k
+73%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STERNBERG OSBORNE, Robyn Ann
Appointed Date: 29 September 2015

Director
BUSBY, Amy Elizabeth
Appointed Date: 29 September 2015
45 years old

Director
STERNBERG OSBORNE, Robyn Ann
Appointed Date: 29 September 2015
45 years old

Resigned Directors

Secretary
BUTLER, Steve
Resigned: 29 September 2015
Appointed Date: 01 August 2009

Secretary
PYLE, Gary Steven
Resigned: 01 August 2009
Appointed Date: 31 March 2008

Secretary
SMITH, Jacqueline Heisig
Resigned: 31 March 2008
Appointed Date: 18 January 1997

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 18 January 1997
Appointed Date: 02 January 1997

Director
BUTLER, Steve
Resigned: 29 September 2015
Appointed Date: 01 August 2009
50 years old

Director
DE THIERRY, Darcy
Resigned: 16 January 2015
Appointed Date: 01 October 2002
60 years old

Director
GAJADHARSINGH, Anthony George
Resigned: 19 October 2015
Appointed Date: 16 January 2015
59 years old

Director
HILTON, Michael
Resigned: 01 April 2010
Appointed Date: 26 September 2008
74 years old

Director
PYLE, Gary Steven
Resigned: 01 August 2009
Appointed Date: 07 June 2007
59 years old

Director
SMITH, Gordon Roger
Resigned: 16 January 2015
Appointed Date: 18 January 1997
63 years old

Director
SMITH, Jacqueline Heisig
Resigned: 31 March 2008
Appointed Date: 18 January 1997
61 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 18 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

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

SDI GROUP UK LIMITED Events

23 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Dec 2016
Satisfaction of charge 032985410007 in full
09 Dec 2016
Satisfaction of charge 032985410005 in full
09 Dec 2016
Satisfaction of charge 032985410006 in full
09 Dec 2016
Satisfaction of charge 032985410008 in full
...
... and 115 more events
22 Jan 1997
Director resigned
22 Jan 1997
New director appointed
22 Jan 1997
Registered office changed on 22/01/97 from: 40 bow lane, london, EC4M 9DT
22 Jan 1997
New secretary appointed;new director appointed
02 Jan 1997
Incorporation

SDI GROUP UK LIMITED Charges

18 March 2016
Charge code 0329 8541 0008
Delivered: 24 March 2016
Status: Satisfied on 9 December 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
17 March 2016
Charge code 0329 8541 0007
Delivered: 24 March 2016
Status: Satisfied on 9 December 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
5 March 2015
Charge code 0329 8541 0006
Delivered: 11 March 2015
Status: Satisfied on 9 December 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
22 January 2015
Charge code 0329 8541 0005
Delivered: 9 February 2015
Status: Satisfied on 9 December 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
22 January 2015
Charge code 0329 8541 0003
Delivered: 29 January 2015
Status: Satisfied on 9 December 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
5 February 2014
Charge code 0329 8541 0002
Delivered: 6 February 2014
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 October 2008
Guarantee & debenture
Delivered: 29 October 2008
Status: Satisfied on 23 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…