SITIR (U.K.) LIMITED
BULWELL

Hellopages » Nottinghamshire » Nottingham » NG6 8UW

Company number 01805504
Status Active
Incorporation Date 3 April 1984
Company Type Private Limited Company
Address BLENHEIM HOUSE, CAMBERLEY ROAD, BULWELL, NOTTINGHAM, NG6 8UW
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 170,000 . The most likely internet sites of SITIR (U.K.) LIMITED are www.sitiruk.co.uk, and www.sitir-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Sitir U K Limited is a Private Limited Company. The company registration number is 01805504. Sitir U K Limited has been working since 03 April 1984. The present status of the company is Active. The registered address of Sitir U K Limited is Blenheim House Camberley Road Bulwell Nottingham Ng6 8uw. . MIRABELLI, Mario is a Director of the company. O'CONNOR, Janet is a Director of the company. Secretary BAKER, Susan Margaret has been resigned. Secretary SANDERS, Wendy Margaret has been resigned. Director EATON, Philip has been resigned. Director SANDERS, Jeffrey Grant has been resigned. Director SANDERS, Paul Grant has been resigned. Director TIGHE, Michael Patrick has been resigned. Director WILKINSON, Richard Frederick has been resigned. Director ZAR, Mirke has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
MIRABELLI, Mario

73 years old

Director
O'CONNOR, Janet
Appointed Date: 06 May 2010
67 years old

Resigned Directors

Secretary
BAKER, Susan Margaret
Resigned: 12 December 2014
Appointed Date: 10 December 2002

Secretary
SANDERS, Wendy Margaret
Resigned: 10 December 2002

Director
EATON, Philip
Resigned: 05 May 2010
Appointed Date: 31 March 2008
75 years old

Director
SANDERS, Jeffrey Grant
Resigned: 10 December 2002
81 years old

Director
SANDERS, Paul Grant
Resigned: 10 December 2002
Appointed Date: 05 March 1998
56 years old

Director
TIGHE, Michael Patrick
Resigned: 29 June 2007
Appointed Date: 01 February 2002
78 years old

Director
WILKINSON, Richard Frederick
Resigned: 15 November 2010
Appointed Date: 31 March 2008
57 years old

Director
ZAR, Mirke
Resigned: 01 October 1993
81 years old

Persons With Significant Control

Mr Mario Mirabelli
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SITIR (U.K.) LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 170,000

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
27 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 170,000

...
... and 87 more events
11 Jul 1986
Return made up to 21/02/86; full list of members

11 Jul 1986
Return made up to 29/08/85; full list of members

11 Jul 1986
Return made up to 29/08/85; full list of members

03 Aug 1984
Company name changed\certificate issued on 03/08/84
03 Apr 1984
Certificate of incorporation

SITIR (U.K.) LIMITED Charges

30 May 1996
Debenture
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1994
Deed
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Hill Samuel Life Assurance Limited
Description: Such sum standing to the credit of an interest earning…