SIPS ECO PANELS LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2PE

Company number 06585843
Status Active
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address SUITE F9 WATERSIDE CENTRE, NORTH STREET, LEWES, ENGLAND, BN7 2PE
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Waterside House Basin Road North Hove East Sussex BN41 1UY to Suite F9 Waterside Centre North Street Lewes BN7 2PE on 16 February 2017; Termination of appointment of Charlotte Mary Heath as a director on 25 November 2016; Termination of appointment of Martin Cook as a director on 11 October 2016. The most likely internet sites of SIPS ECO PANELS LIMITED are www.sipsecopanels.co.uk, and www.sips-eco-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Sips Eco Panels Limited is a Private Limited Company. The company registration number is 06585843. Sips Eco Panels Limited has been working since 07 May 2008. The present status of the company is Active. The registered address of Sips Eco Panels Limited is Suite F9 Waterside Centre North Street Lewes England Bn7 2pe. . HEATH, Josephine Anne is a Secretary of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, Martin has been resigned. Director HEATH, Charlotte Mary has been resigned. Director HEATH, Christopher William has been resigned. Director HUNT, Stephen Edgar has been resigned. Director KEOGH, Matthew Peter has been resigned. Director KEOGH, Peter William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
HEATH, Josephine Anne
Appointed Date: 07 May 2008

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 2008
Appointed Date: 07 May 2008

Director
COOK, Martin
Resigned: 11 October 2016
Appointed Date: 21 December 2011
51 years old

Director
HEATH, Charlotte Mary
Resigned: 25 November 2016
Appointed Date: 21 December 2011
45 years old

Director
HEATH, Christopher William
Resigned: 21 December 2011
Appointed Date: 07 May 2008
79 years old

Director
HUNT, Stephen Edgar
Resigned: 12 July 2011
Appointed Date: 15 June 2009
74 years old

Director
KEOGH, Matthew Peter
Resigned: 11 October 2016
Appointed Date: 15 June 2009
45 years old

Director
KEOGH, Peter William
Resigned: 20 February 2013
Appointed Date: 15 June 2009
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 2008
Appointed Date: 07 May 2008

SIPS ECO PANELS LIMITED Events

16 Feb 2017
Registered office address changed from Waterside House Basin Road North Hove East Sussex BN41 1UY to Suite F9 Waterside Centre North Street Lewes BN7 2PE on 16 February 2017
19 Dec 2016
Termination of appointment of Charlotte Mary Heath as a director on 25 November 2016
13 Oct 2016
Termination of appointment of Martin Cook as a director on 11 October 2016
11 Oct 2016
Termination of appointment of Matthew Peter Keogh as a director on 11 October 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

...
... and 28 more events
13 May 2008
Director appointed christopher william heath
12 May 2008
Secretary appointed josephine heath
12 May 2008
Appointment terminated secretary london law secretarial LIMITED
12 May 2008
Appointment terminated director london law services LIMITED
07 May 2008
Incorporation