SIGMA ( WALES ) LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5SF

Company number 06228235
Status Active
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address CITIBASE, 101 LOCKHURST LANE, COVENTRY, WEST MIDLANDS, CV6 5SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Director's details changed for Mr Brendan James Joseph Hand on 10 July 2013. The most likely internet sites of SIGMA ( WALES ) LTD are www.sigmawales.co.uk, and www.sigma-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Sigma Wales Ltd is a Private Limited Company. The company registration number is 06228235. Sigma Wales Ltd has been working since 26 April 2007. The present status of the company is Active. The registered address of Sigma Wales Ltd is Citibase 101 Lockhurst Lane Coventry West Midlands Cv6 5sf. . HAND, Judith Sandra is a Secretary of the company. HAND, Brendan James Joseph is a Director of the company. Secretary DOLPHIN, Gary Scott has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director CARTER, David James has been resigned. Director HAND, Brendan James Joseph has been resigned. Director MITCHELL, David John has been resigned. Director NEVILLE, Robert Stanley has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAND, Judith Sandra
Appointed Date: 05 August 2008

Director
HAND, Brendan James Joseph
Appointed Date: 17 November 2011
60 years old

Resigned Directors

Secretary
DOLPHIN, Gary Scott
Resigned: 06 November 2007
Appointed Date: 26 April 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 April 2007
Appointed Date: 26 April 2007

Director
CARTER, David James
Resigned: 17 April 2012
Appointed Date: 07 September 2009
82 years old

Director
HAND, Brendan James Joseph
Resigned: 16 November 2011
Appointed Date: 26 April 2007
60 years old

Director
MITCHELL, David John
Resigned: 01 May 2015
Appointed Date: 01 June 2009
59 years old

Director
NEVILLE, Robert Stanley
Resigned: 01 May 2015
Appointed Date: 01 June 2009
82 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 26 April 2007
Appointed Date: 26 April 2007

SIGMA ( WALES ) LTD Events

22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

18 Mar 2016
Director's details changed for Mr Brendan James Joseph Hand on 10 July 2013
07 Jan 2016
Termination of appointment of David John Mitchell as a director on 1 May 2015
07 Jan 2016
Termination of appointment of Robert Stanley Neville as a director on 1 May 2015
...
... and 45 more events
26 Apr 2007
New secretary appointed
26 Apr 2007
New director appointed
26 Apr 2007
Secretary resigned
26 Apr 2007
Director resigned
26 Apr 2007
Incorporation

SIGMA ( WALES ) LTD Charges

17 November 2010
All assets debenture
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Debenture
Delivered: 11 September 2009
Status: Satisfied on 7 January 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 12 August 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 24 September 2008
Status: Satisfied on 12 August 2009
Persons entitled: Bms Finance Ab Limited
Description: Fixed and floating charge over the undertaking and all…