SITE MASTERS PLC
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 02126691
Status Active
Incorporation Date 28 April 1987
Company Type Public Limited Company
Address PO BOX 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 9BL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 50,000 . The most likely internet sites of SITE MASTERS PLC are www.sitemasters.co.uk, and www.site-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Site Masters Plc is a Public Limited Company. The company registration number is 02126691. Site Masters Plc has been working since 28 April 1987. The present status of the company is Active. The registered address of Site Masters Plc is Po Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire Sg6 9bl. . COMMANE, Maria is a Secretary of the company. COMMANE, Maria is a Director of the company. STACEY, Colin James is a Director of the company. Secretary FITZGERALD, Martin has been resigned. Director COMMANE, Peter has been resigned. Director FITZGERALD, Martin has been resigned. Director MIRAMS, Donald Douglas has been resigned. Director WALLACE, Thomas Francis has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
COMMANE, Maria
Appointed Date: 10 October 2002

Director
COMMANE, Maria
Appointed Date: 10 October 2002
61 years old

Director
STACEY, Colin James
Appointed Date: 23 April 2013
61 years old

Resigned Directors

Secretary
FITZGERALD, Martin
Resigned: 10 October 2002

Director
COMMANE, Peter
Resigned: 23 April 2013
Appointed Date: 10 October 2002
81 years old

Director
FITZGERALD, Martin
Resigned: 10 October 2002
87 years old

Director
MIRAMS, Donald Douglas
Resigned: 10 October 2002
93 years old

Director
WALLACE, Thomas Francis
Resigned: 20 March 1992
84 years old

Persons With Significant Control

Ms Maria Commane
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SITE MASTERS PLC Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Nov 2016
Full accounts made up to 30 April 2016
24 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50,000

13 Nov 2015
Full accounts made up to 30 April 2015
09 Jan 2015
Director's details changed for Ms Maria Commane on 9 January 2015
...
... and 79 more events
16 May 1987
Application to commence business

30 Apr 1987
Company type changed from pri to PLC

28 Apr 1987
Certificate of Incorporation
28 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1987
Registered office changed on 28/04/87 from: 124-128 city road london EC1V 2NJ

SITE MASTERS PLC Charges

21 May 1998
Mortgage debenture
Delivered: 22 May 1998
Status: Satisfied on 13 January 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…