SIGMA SECURITY DEVICES LIMITED
DOUR STREET

Hellopages » Kent » Dover » CT16 1BL

Company number 01449909
Status Active
Incorporation Date 21 September 1979
Company Type Private Limited Company
Address C/O MCCABE FORD WILLIAMS, CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1BL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of SIGMA SECURITY DEVICES LIMITED are www.sigmasecuritydevices.co.uk, and www.sigma-security-devices.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Walmer Rail Station is 6 miles; to Folkestone Central Rail Station is 6.8 miles; to Deal Rail Station is 7.5 miles; to Sandwich Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Security Devices Limited is a Private Limited Company. The company registration number is 01449909. Sigma Security Devices Limited has been working since 21 September 1979. The present status of the company is Active. The registered address of Sigma Security Devices Limited is C O Mccabe Ford Williams Charlton House Dour Street Dover Kent Ct16 1bl. . BENWELL, Claire Louise is a Director of the company. NIGHTINGALE, Linda June is a Director of the company. NIGHTINGALE, Peter Geoffrey is a Director of the company. NIGHTINGALE, Trevor David is a Director of the company. Secretary NIGHTINGALE, David Henry has been resigned. Director HENLEY, Phillip Raymond has been resigned. Director NIGHTINGALE, David Henry has been resigned. Director POTTER, Joseph Alan has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BENWELL, Claire Louise
Appointed Date: 12 September 2014
43 years old

Director
NIGHTINGALE, Linda June
Appointed Date: 01 July 2002
77 years old

Director
NIGHTINGALE, Peter Geoffrey
Appointed Date: 12 September 2014
46 years old

Director
NIGHTINGALE, Trevor David
Appointed Date: 12 September 2014
49 years old

Resigned Directors

Secretary
NIGHTINGALE, David Henry
Resigned: 25 August 2014

Director
HENLEY, Phillip Raymond
Resigned: 01 July 2002
73 years old

Director
NIGHTINGALE, David Henry
Resigned: 25 August 2014
77 years old

Director
POTTER, Joseph Alan
Resigned: 17 December 1993
Appointed Date: 01 August 1992
76 years old

Persons With Significant Control

Nightingale Holdings (Dover) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGMA SECURITY DEVICES LIMITED Events

04 Apr 2017
Confirmation statement made on 14 March 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

19 Oct 2015
Director's details changed for Mrs Claire Louise Benwell on 1 July 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
24 Apr 1987
Return made up to 10/03/87; full list of members

04 Jun 1980
Particulars of property mortgage/charge
07 Feb 1980
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Dec 1979
Company name changed\certificate issued on 10/12/79
21 Sep 1979
Incorporation

SIGMA SECURITY DEVICES LIMITED Charges

4 June 1980
Debenture
Delivered: 4 June 1980
Status: Satisfied on 25 June 2009
Persons entitled: Cie Mazinter S.A.
Description: Floating charge over all the companys undertaking.