SITEC SUPPORT SERVICES LIMITED
LANCASTER

Hellopages » North Yorkshire » Craven » LA2 7DA

Company number 04449646
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address SITEC HOUSE MILLERS FORD, LOW BENTHAM, LANCASTER, LA2 7DA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SITEC SUPPORT SERVICES LIMITED are www.sitecsupportservices.co.uk, and www.sitec-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Sitec Support Services Limited is a Private Limited Company. The company registration number is 04449646. Sitec Support Services Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Sitec Support Services Limited is Sitec House Millers Ford Low Bentham Lancaster La2 7da. . BYRON-KEELER, Simon is a Secretary of the company. BYRON-KEELER, Simon is a Director of the company. KEELER, Christopher is a Director of the company. Secretary KEELER, Andrew Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KEELER, Timothy Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BYRON-KEELER, Simon
Appointed Date: 24 April 2007

Director
BYRON-KEELER, Simon
Appointed Date: 01 July 2007
51 years old

Director
KEELER, Christopher
Appointed Date: 29 January 2008
43 years old

Resigned Directors

Secretary
KEELER, Andrew Graham
Resigned: 24 April 2007
Appointed Date: 29 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
KEELER, Timothy Simon
Resigned: 06 September 2011
Appointed Date: 29 May 2002
48 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Persons With Significant Control

Simon Byron-Keeler
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Keeler
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SITEC SUPPORT SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300

18 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
19 Jun 2002
Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jun 2002
New director appointed
19 Jun 2002
Director resigned
19 Jun 2002
Secretary resigned
29 May 2002
Incorporation

SITEC SUPPORT SERVICES LIMITED Charges

7 June 2012
Debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Debenture
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…