SAFETY DIRECT LIMITED
SHEFFIELD MAIDTEAM LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 01987289
Status Active
Incorporation Date 7 February 1986
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of SAFETY DIRECT LIMITED are www.safetydirect.co.uk, and www.safety-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safety Direct Limited is a Private Limited Company. The company registration number is 01987289. Safety Direct Limited has been working since 07 February 1986. The present status of the company is Active. The registered address of Safety Direct Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary AHMAD, Imran has been resigned. Secretary MACCARTHY, John Simon has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FORRESTER, William Wilson has been resigned. Director MACCARTHY, John Simon has been resigned. Director MELTON, Peter Stanley has been resigned. Director PRUST, Francis Charles has been resigned. Director REGIS, Peter John has been resigned. Director REGIS, Thomas James has been resigned. Director ROE, Darren has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
AHMAD, Imran
Resigned: 30 September 1997
Appointed Date: 01 April 1997

Secretary
MACCARTHY, John Simon
Resigned: 01 April 1997

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 30 September 1997

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 01 July 1997
85 years old

Director
MACCARTHY, John Simon
Resigned: 01 July 1997
75 years old

Director
MELTON, Peter Stanley
Resigned: 27 October 1997
Appointed Date: 01 November 1995
72 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 01 July 1997
80 years old

Director
REGIS, Peter John
Resigned: 01 July 1997
77 years old

Director
REGIS, Thomas James
Resigned: 01 July 1997
Appointed Date: 01 October 1990
59 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 17 November 2011
47 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 December 2001
74 years old

SAFETY DIRECT LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 101 more events
28 Feb 1988
Return made up to 25/11/87; full list of members

28 Feb 1988
Accounts made up to 30 April 1987

11 Dec 1986
Secretary resigned;new secretary appointed

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1986
Registered office changed on 02/05/86 from: camwal road st phillips bristol BS2 0UZ

SAFETY DIRECT LIMITED Charges

11 June 1986
Fixed and floating charge
Delivered: 20 June 1986
Status: Satisfied on 2 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…