SI-SI INVESTMENTS LTD
SALFORD

Hellopages » Greater Manchester » Salford » M3 7DG

Company number 04365281
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address BOWSALL HOUSE, 3 KING STREET, SALFORD, M3 7DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016. The most likely internet sites of SI-SI INVESTMENTS LTD are www.sisiinvestments.co.uk, and www.si-si-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.8 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Si Si Investments Ltd is a Private Limited Company. The company registration number is 04365281. Si Si Investments Ltd has been working since 01 February 2002. The present status of the company is Active. The registered address of Si Si Investments Ltd is Bowsall House 3 King Street Salford M3 7dg. . SIMON, Paul Mark is a Secretary of the company. COATES, Alan is a Director of the company. GOULD, Simon Andrew is a Director of the company. SIMON, Paul Mark is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIMON, Paul Mark
Appointed Date: 07 February 2002

Director
COATES, Alan
Appointed Date: 06 August 2003
82 years old

Director
GOULD, Simon Andrew
Appointed Date: 07 February 2002
63 years old

Director
SIMON, Paul Mark
Appointed Date: 07 February 2002
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2002
Appointed Date: 01 February 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Hsaag Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Haldon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lilymere Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SI-SI INVESTMENTS LTD Events

24 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
23 Mar 2016
Change of share class name or designation
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
19 Feb 2002
New secretary appointed;new director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: haldon house 223 monton road, eccles manchester M30 9PN
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
01 Feb 2002
Incorporation

SI-SI INVESTMENTS LTD Charges

30 August 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as lancaster house northumberland close…
3 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a unit 1 victoria road industrial estate…
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a as unit 12 springfield lane salford t/no…
11 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings at wood street barnsley t/no's…
25 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H units 5 & 6 springfield business park springfield lane…
22 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that plot of land at springfield business centre…
25 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a 292 to 308 (even) southbury…
10 April 2002
Legal charge
Delivered: 29 April 2002
Status: Satisfied on 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leasehold property and buildings at 61-63 whitworth street…