SHEFFIELD BUSINESS PARK PHASE 2 LIMITED
SHEFFIELD SHEFFIELD AIRPORT PROPERTIES LIMITED BROOMCO (2583) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XZ

Company number 04240426
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address MANAGEMENT SUITE, SHEFFIELD BUSINESS CENTRE, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 1XZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom to Management Suite, Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on 23 January 2017; Registered office address changed from Management Suite Business Centre Europa Link Sheffield S9 1XZ United Kingdom to PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on 20 January 2017; Termination of appointment of Neil Lees as a secretary on 30 December 2016. The most likely internet sites of SHEFFIELD BUSINESS PARK PHASE 2 LIMITED are www.sheffieldbusinessparkphase2.co.uk, and www.sheffield-business-park-phase-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Sheffield Rail Station is 3.5 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Business Park Phase 2 Limited is a Private Limited Company. The company registration number is 04240426. Sheffield Business Park Phase 2 Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Sheffield Business Park Phase 2 Limited is Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire United Kingdom S9 1xz. . MATTHEWS, James Spencer is a Director of the company. SADLER, Graham Michael is a Director of the company. SEBIRE, Thomas Berisford is a Director of the company. Secretary LEES, Neil has been resigned. Secretary SEBIRE, Andrew Foot has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BEECHING, Richard has been resigned. Director BRYAN, James Hamilton has been resigned. Director CUNDALL, Richard John has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GILL, Stephen Leslie has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director HANCOCK, Mark Edward has been resigned. Director HOUGH, Robert Eric has been resigned. Director LEES, Neil has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director MICHAELSON, Richard Owen has been resigned. Director NEARS, Peter John has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SEBIRE, Andrew Foot has been resigned. Director SMITH, Alexander Hay Laidlaw has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. Director WHITTAKER, Mark has been resigned. Director WOTHERSPOON, Robert John has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MATTHEWS, James Spencer
Appointed Date: 08 December 2010
50 years old

Director
SADLER, Graham Michael
Appointed Date: 21 January 2009
68 years old

Director
SEBIRE, Thomas Berisford
Appointed Date: 14 April 2010
49 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 30 December 2016
Appointed Date: 01 August 2001

Secretary
SEBIRE, Andrew Foot
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2001
Appointed Date: 25 June 2001

Director
BEECHING, Richard
Resigned: 04 January 2003
Appointed Date: 01 August 2001
74 years old

Director
BRYAN, James Hamilton
Resigned: 17 September 2007
Appointed Date: 01 June 2006
54 years old

Director
CUNDALL, Richard John
Resigned: 12 July 2002
Appointed Date: 01 August 2001
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 01 August 2001
Appointed Date: 25 June 2001

Director
GILL, Stephen Leslie
Resigned: 30 December 2016
Appointed Date: 23 December 2015
61 years old

Director
GROAT, Susan Elizabeth
Resigned: 04 October 2010
Appointed Date: 27 January 2010
55 years old

Director
HANCOCK, Mark Edward
Resigned: 21 January 2009
Appointed Date: 06 November 2007
60 years old

Director
HOUGH, Robert Eric
Resigned: 15 August 2009
Appointed Date: 01 August 2001
80 years old

Director
LEES, Neil
Resigned: 30 December 2016
Appointed Date: 02 September 2009
62 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 06 November 2007
Appointed Date: 12 July 2002
57 years old

Director
MICHAELSON, Richard Owen
Resigned: 30 July 2010
Appointed Date: 17 February 2009
59 years old

Director
NEARS, Peter John
Resigned: 23 December 2015
Appointed Date: 12 June 2014
70 years old

Director
SCOTT, Peter Anthony
Resigned: 13 March 2008
Appointed Date: 01 August 2001
78 years old

Director
SEBIRE, Andrew Foot
Resigned: 08 December 2010
Appointed Date: 17 September 2007
83 years old

Director
SMITH, Alexander Hay Laidlaw
Resigned: 17 June 2005
Appointed Date: 16 February 2005
53 years old

Director
WAINSCOTT, Paul Philip
Resigned: 17 February 2009
Appointed Date: 01 August 2001
74 years old

Director
WHITTAKER, John
Resigned: 08 March 2010
Appointed Date: 01 August 2001
83 years old

Director
WHITTAKER, Mark
Resigned: 12 June 2014
Appointed Date: 08 March 2010
56 years old

Director
WOTHERSPOON, Robert John
Resigned: 27 January 2010
Appointed Date: 17 September 2007
67 years old

Director
WOTHERSPOON, Robert John
Resigned: 17 February 2005
Appointed Date: 12 July 2002
67 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2001
Appointed Date: 25 June 2001

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED Events

23 Jan 2017
Registered office address changed from PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom to Management Suite, Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on 23 January 2017
20 Jan 2017
Registered office address changed from Management Suite Business Centre Europa Link Sheffield S9 1XZ United Kingdom to PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ on 20 January 2017
05 Jan 2017
Termination of appointment of Neil Lees as a secretary on 30 December 2016
05 Jan 2017
Termination of appointment of Stephen Leslie Gill as a director on 30 December 2016
05 Jan 2017
Termination of appointment of Neil Lees as a director on 30 December 2016
...
... and 109 more events
10 Aug 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2001
Company name changed broomco (2583) LIMITED\certificate issued on 11/07/01
25 Jun 2001
Incorporation

SHEFFIELD BUSINESS PARK PHASE 2 LIMITED Charges

12 March 2014
Charge code 0424 0426 0002
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: The Homes and Communities Agency
Description: None. Notification of addition to or amendment of charge…
20 December 2013
Charge code 0424 0426 0001
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land on the south side of europa link, catcliffe, south…