SGS BASEEFA LIMITED
SOUTH WIRRAL BASEEFA LIMITED BASEEFA (2001) LIMITED NEWLINK INVESTMENTS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 3EN
Company number 04305578
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address ROSSMORE BUSINESS PARK, ELLESMERE PORT, SOUTH WIRRAL, CHESHIRE, CH65 3EN
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,352 . The most likely internet sites of SGS BASEEFA LIMITED are www.sgsbaseefa.co.uk, and www.sgs-baseefa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Chester Rail Station is 6.6 miles; to Brunswick Rail Station is 7 miles; to Edge Hill Rail Station is 7.9 miles; to Bank Hall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sgs Baseefa Limited is a Private Limited Company. The company registration number is 04305578. Sgs Baseefa Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Sgs Baseefa Limited is Rossmore Business Park Ellesmere Port South Wirral Cheshire Ch65 3en. . ALDAG, Catherine Anne is a Secretary of the company. EARL, Pauline is a Director of the company. GRIFFITHS, Catherine Jane is a Director of the company. Secretary BARBER, John Alan has been resigned. Secretary CORFIELD, Michael Richard has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BARBER, John Alan has been resigned. Director DICKIE, Peter Matthew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director POWNEY, Maurice has been resigned. Director SINCLAIR, Ronald Spence has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
ALDAG, Catherine Anne
Appointed Date: 06 December 2011

Director
EARL, Pauline
Appointed Date: 06 December 2011
64 years old

Director
GRIFFITHS, Catherine Jane
Appointed Date: 06 December 2011
55 years old

Resigned Directors

Secretary
BARBER, John Alan
Resigned: 06 December 2011
Appointed Date: 22 May 2006

Secretary
CORFIELD, Michael Richard
Resigned: 22 May 2006
Appointed Date: 18 January 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 January 2002
Appointed Date: 16 October 2001

Director
BARBER, John Alan
Resigned: 06 December 2011
Appointed Date: 26 January 2004
78 years old

Director
DICKIE, Peter Matthew
Resigned: 06 December 2011
Appointed Date: 26 January 2004
74 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 January 2002
Appointed Date: 16 October 2001
72 years old

Director
POWNEY, Maurice
Resigned: 06 December 2011
Appointed Date: 26 January 2004
75 years old

Director
SINCLAIR, Ronald Spence
Resigned: 06 December 2011
Appointed Date: 18 January 2002
81 years old

Persons With Significant Control

Sgs United Kingdom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SGS BASEEFA LIMITED Events

17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,352

05 Aug 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,352

...
... and 86 more events
28 Jan 2002
New director appointed
28 Jan 2002
New secretary appointed
28 Jan 2002
Registered office changed on 28/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Jan 2002
Company name changed newlink investments LIMITED\certificate issued on 21/01/02
16 Oct 2001
Incorporation

SGS BASEEFA LIMITED Charges

11 June 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 23 September 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 3 rockhead business park staden lane buxton…
2 June 2004
Debenture
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…