SAI GLOBAL CIS UK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ

Company number 07428352
Status Active
Incorporation Date 3 November 2010
Company Type Private Limited Company
Address PARTIS HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, ENGLAND, MK5 8HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Joseph John Kiernicki as a director on 20 January 2017; Termination of appointment of Geoffrey Paul Richardson as a director on 20 January 2017. The most likely internet sites of SAI GLOBAL CIS UK LIMITED are www.saiglobalcisuk.co.uk, and www.sai-global-cis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Sai Global Cis Uk Limited is a Private Limited Company. The company registration number is 07428352. Sai Global Cis Uk Limited has been working since 03 November 2010. The present status of the company is Active. The registered address of Sai Global Cis Uk Limited is Partis House Davy Avenue Knowlhill Milton Keynes England Mk5 8hj. . SIEW, Hean is a Secretary of the company. KIERNICKI, Joseph John is a Director of the company. MULLINS, Peter James is a Director of the company. Secretary BLAYDON, Ian has been resigned. Secretary MYLLYOJA, Hanna has been resigned. Secretary PATEL, Manish has been resigned. Director PORGES, Stephen Robert has been resigned. Director RICHARDSON, Geoffrey Paul has been resigned. Director SCOTTON, Anthony has been resigned. Director WHIPPLE, Tim has been resigned. Director WYSZKOWSKI, Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIEW, Hean
Appointed Date: 23 December 2016

Director
KIERNICKI, Joseph John
Appointed Date: 20 January 2017
53 years old

Director
MULLINS, Peter James
Appointed Date: 05 November 2014
69 years old

Resigned Directors

Secretary
BLAYDON, Ian
Resigned: 23 September 2016
Appointed Date: 15 December 2014

Secretary
MYLLYOJA, Hanna
Resigned: 23 December 2016
Appointed Date: 03 November 2010

Secretary
PATEL, Manish
Resigned: 15 December 2014
Appointed Date: 24 November 2010

Director
PORGES, Stephen Robert
Resigned: 26 May 2014
Appointed Date: 20 January 2014
63 years old

Director
RICHARDSON, Geoffrey Paul
Resigned: 20 January 2017
Appointed Date: 03 November 2010
64 years old

Director
SCOTTON, Anthony
Resigned: 20 January 2014
Appointed Date: 03 November 2010
77 years old

Director
WHIPPLE, Tim
Resigned: 31 October 2014
Appointed Date: 04 September 2012
63 years old

Director
WYSZKOWSKI, Andrew
Resigned: 04 September 2012
Appointed Date: 03 November 2010
72 years old

Persons With Significant Control

Sai Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAI GLOBAL CIS UK LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
03 Feb 2017
Appointment of Mr Joseph John Kiernicki as a director on 20 January 2017
02 Feb 2017
Termination of appointment of Geoffrey Paul Richardson as a director on 20 January 2017
24 Jan 2017
Appointment of Hean Siew as a secretary on 23 December 2016
24 Jan 2017
Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016
...
... and 26 more events
28 Nov 2011
Director's details changed for Mr Anthony Scotton on 28 November 2011
28 Nov 2011
Secretary's details changed for Mr Manish Patel on 28 November 2011
28 Nov 2011
Secretary's details changed for Ms Hanna Myllyoja on 28 November 2011
24 Nov 2010
Appointment of Mr Manish Patel as a secretary
03 Nov 2010
Incorporation