DIG FOR FIRE LIMITED
SHEFFIELD PARADIGM NETWORK LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4RG
Company number 01432316
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address ALBERT WORKS, SIDNEY STREET, SHEFFIELD, ENGLAND, S1 4RG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of DIG FOR FIRE LIMITED are www.digforfire.co.uk, and www.dig-for-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.1 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dig For Fire Limited is a Private Limited Company. The company registration number is 01432316. Dig For Fire Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Dig For Fire Limited is Albert Works Sidney Street Sheffield England S1 4rg. . SPROT, Michael is a Secretary of the company. GARDNER, Andrew Robert is a Director of the company. SPROT, Michael is a Director of the company. Secretary GUEST, Sarah Elizabeth has been resigned. Secretary HANCOCK, Alan Arthu has been resigned. Secretary LOVELL, John Leonard has been resigned. Secretary MCINTYRE, Katharine Sarah has been resigned. Secretary MILLINGTON, John Robert has been resigned. Secretary MINNS, Gregory Leslie John has been resigned. Secretary SADLER, Keith John has been resigned. Director BUDDERY, Charles Friedrich has been resigned. Director FALCONER, Surriya has been resigned. Director GLOVER, Charles Spencer has been resigned. Director HANCOCK, Alan Arthu has been resigned. Director KITSON, Linden has been resigned. Director KNIGHT, Christopher George has been resigned. Director LOFTUS, Steven Paul has been resigned. Director LOVELL, John Leonard has been resigned. Director MCINTYRE, Katharine Sarah has been resigned. Director MILLINGTON, John Robert has been resigned. Director SADLER, Keith John has been resigned. Director STEERS, Allan John has been resigned. Director WARBURTON, Ralph St Clair has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SPROT, Michael
Appointed Date: 01 March 2013

Director
GARDNER, Andrew Robert
Appointed Date: 04 December 2012
63 years old

Director
SPROT, Michael
Appointed Date: 25 March 2014
46 years old

Resigned Directors

Secretary
GUEST, Sarah Elizabeth
Resigned: 01 March 2009
Appointed Date: 04 September 2007

Secretary
HANCOCK, Alan Arthu
Resigned: 12 June 2003
Appointed Date: 31 August 1996

Secretary
LOVELL, John Leonard
Resigned: 31 August 1996

Secretary
MCINTYRE, Katharine Sarah
Resigned: 01 March 2013
Appointed Date: 01 June 2012

Secretary
MILLINGTON, John Robert
Resigned: 04 September 2007
Appointed Date: 12 June 2003

Secretary
MINNS, Gregory Leslie John
Resigned: 16 July 2009
Appointed Date: 01 March 2009

Secretary
SADLER, Keith John
Resigned: 31 July 2012
Appointed Date: 16 July 2009

Director
BUDDERY, Charles Friedrich
Resigned: 04 December 2012
Appointed Date: 12 June 2003
73 years old

Director
FALCONER, Surriya
Resigned: 31 July 2001
Appointed Date: 01 February 2001
64 years old

Director
GLOVER, Charles Spencer
Resigned: 28 February 2007
60 years old

Director
HANCOCK, Alan Arthu
Resigned: 12 June 2003
Appointed Date: 06 April 1996
80 years old

Director
KITSON, Linden
Resigned: 30 April 2001
Appointed Date: 01 May 2000
57 years old

Director
KNIGHT, Christopher George
Resigned: 31 January 2001
75 years old

Director
LOFTUS, Steven Paul
Resigned: 12 June 2003
Appointed Date: 01 February 1999
67 years old

Director
LOVELL, John Leonard
Resigned: 31 August 1996
79 years old

Director
MCINTYRE, Katharine Sarah
Resigned: 01 March 2013
Appointed Date: 01 June 2012
63 years old

Director
MILLINGTON, John Robert
Resigned: 04 September 2007
Appointed Date: 12 June 2003
71 years old

Director
SADLER, Keith John
Resigned: 31 July 2012
Appointed Date: 16 July 2009
67 years old

Director
STEERS, Allan John
Resigned: 30 May 1997
Appointed Date: 01 April 1994
62 years old

Director
WARBURTON, Ralph St Clair
Resigned: 03 May 1995
92 years old

Persons With Significant Control

Alphanumeric Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIG FOR FIRE LIMITED Events

24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 126 more events
11 Apr 1988
Accounts for a small company made up to 31 August 1987

11 Apr 1988
Return made up to 26/02/88; full list of members

08 May 1987
Accounts for a small company made up to 31 August 1986

08 May 1987
Return made up to 11/03/87; full list of members

22 Jun 1979
Certificate of incorporation

DIG FOR FIRE LIMITED Charges

19 August 1996
Legal charge
Delivered: 5 September 1996
Status: Satisfied on 20 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a clan house, turners lane, sheffield t/no…
7 November 1991
Single debenture
Delivered: 12 November 1991
Status: Satisfied on 20 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…