S.I.P. ANALYTICAL LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9LN

Company number 01512045
Status Active
Incorporation Date 12 August 1980
Company Type Private Limited Company
Address GOODWIN PARK, SANDWICH INDUSTRIAL ESTATE, SANDWICH, KENT, CT13 9LN
Home Country United Kingdom
Nature of Business 20110 - Manufacture of industrial gases
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 90,100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of S.I.P. ANALYTICAL LIMITED are www.sipanalytical.co.uk, and www.s-i-p-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Ramsgate Rail Station is 5.1 miles; to Dumpton Park Rail Station is 5.8 miles; to Birchington-on-Sea Rail Station is 7.2 miles; to Shepherds Well Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S I P Analytical Limited is a Private Limited Company. The company registration number is 01512045. S I P Analytical Limited has been working since 12 August 1980. The present status of the company is Active. The registered address of S I P Analytical Limited is Goodwin Park Sandwich Industrial Estate Sandwich Kent Ct13 9ln. . BRAKLING, Roland Franz is a Director of the company. STODDART, Keith Charles is a Director of the company. Secretary HODGE, Denise has been resigned. Secretary HODGE, Pearl Netta has been resigned. Director HARRY, John Ernest, Dr has been resigned. Director HODGE, Dennis has been resigned. Director HODGE, Nicholas has been resigned. Director LANG, Robin has been resigned. Director NICHOLLS, Michael Clifford has been resigned. The company operates in "Manufacture of industrial gases".


Current Directors

Director
BRAKLING, Roland Franz
Appointed Date: 10 November 2014
58 years old

Director
STODDART, Keith Charles
Appointed Date: 01 January 2015
67 years old

Resigned Directors

Secretary
HODGE, Denise
Resigned: 10 November 2014
Appointed Date: 30 June 1999

Secretary
HODGE, Pearl Netta
Resigned: 30 June 1999

Director
HARRY, John Ernest, Dr
Resigned: 30 April 1997
Appointed Date: 01 January 1994
85 years old

Director
HODGE, Dennis
Resigned: 27 February 1998
96 years old

Director
HODGE, Nicholas
Resigned: 10 November 2014
67 years old

Director
LANG, Robin
Resigned: 31 October 2013
Appointed Date: 21 December 1993
80 years old

Director
NICHOLLS, Michael Clifford
Resigned: 10 November 2014
82 years old

S.I.P. ANALYTICAL LIMITED Events

21 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 90,100

17 Jul 2015
Accounts for a small company made up to 31 December 2014
23 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 90,100

30 Jan 2015
Appointment of Keith Charles Stoddart as a director on 1 January 2015
...
... and 80 more events
28 Jul 1988
Accounts for a small company made up to 31 December 1987

28 Jul 1988
Return made up to 31/12/87; full list of members

24 Jun 1987
Full accounts made up to 31 December 1986

21 May 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Full accounts made up to 31 December 1985

S.I.P. ANALYTICAL LIMITED Charges

23 November 1995
Mortgage debenture
Delivered: 30 November 1995
Status: Satisfied on 27 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 May 1993
Single debenture
Delivered: 14 May 1993
Status: Satisfied on 24 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1991
Single debenture
Delivered: 15 August 1991
Status: Satisfied on 24 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…