SIDETIP LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6RG

Company number 04007434
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address 146 ELIZABETH AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6RG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIDETIP LIMITED are www.sidetip.co.uk, and www.sidetip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sidetip Limited is a Private Limited Company. The company registration number is 04007434. Sidetip Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Sidetip Limited is 146 Elizabeth Avenue Amersham Buckinghamshire Hp6 6rg. . STEPHENSON, Peter Michael is a Secretary of the company. ROSE, Norman Hunter is a Director of the company. STEPHENSON, Peter Michael is a Director of the company. Secretary POYNTON, John Edmund has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POYNTON, John Edmund has been resigned. Director POYNTON, John Edmund has been resigned. Director STEPHENSON, Peter Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STEPHENSON, Peter Michael
Appointed Date: 29 July 2005

Director
ROSE, Norman Hunter
Appointed Date: 17 July 2000
76 years old

Director
STEPHENSON, Peter Michael
Appointed Date: 29 July 2005
71 years old

Resigned Directors

Secretary
POYNTON, John Edmund
Resigned: 29 July 2005
Appointed Date: 17 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2000
Appointed Date: 05 June 2000

Director
POYNTON, John Edmund
Resigned: 29 July 2005
Appointed Date: 22 July 2005
78 years old

Director
POYNTON, John Edmund
Resigned: 30 June 2005
Appointed Date: 17 July 2000
78 years old

Director
STEPHENSON, Peter Michael
Resigned: 31 May 2005
Appointed Date: 17 July 2000
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 2000
Appointed Date: 05 June 2000

SIDETIP LIMITED Events

28 Feb 2017
Micro company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
03 Oct 2000
New secretary appointed;new director appointed
03 Oct 2000
Registered office changed on 03/10/00 from: 1 mitchell lane bristol avon BS1 6BZ
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
05 Jun 2000
Incorporation