SIG DORMANT COMPANY NUMBER EIGHT LIMITED
SHEFFIELD KOMFORT WORKSPACE LIMITED KOMFORT OFFICE ENVIRONMENTS PLC

Hellopages » South Yorkshire » Sheffield » S9 1XH

Company number 01111722
Status Active
Incorporation Date 3 May 1973
Company Type Private Limited Company
Address SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,850,000 . The most likely internet sites of SIG DORMANT COMPANY NUMBER EIGHT LIMITED are www.sigdormantcompanynumbereight.co.uk, and www.sig-dormant-company-number-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sig Dormant Company Number Eight Limited is a Private Limited Company. The company registration number is 01111722. Sig Dormant Company Number Eight Limited has been working since 03 May 1973. The present status of the company is Active. The registered address of Sig Dormant Company Number Eight Limited is Signet House 17 Europa View Sheffield Business Park Sheffield S9 1xh. . 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 HOLMES, Jeffrey Robert has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary WHINES, Neil Andrew has been resigned. Director BYRON, Christopher John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DUCKWORTH, Philip Roy has been resigned. Director FORRESTER, William Wilson has been resigned. Director GARDNER, Peter Louis has been resigned. Director HOLMES, Jeffrey Robert has been resigned. Director MANSELL, Janet Anne has been resigned. Director O'CALLAGHAN, Michael John has been resigned. Director PEDLEY, David Andrew has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director STEVENS, Mark Edward has been resigned. Director TEMPLEMAN, Rodney Mark has been resigned. Director THOMAS, Michael Robert has been resigned. Director UPTON, John Arthur 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: 01 August 2011
67 years old

Resigned Directors

Secretary
HOLMES, Jeffrey Robert
Resigned: 19 June 2000
Appointed Date: 20 May 1993

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 19 June 2000

Secretary
WHINES, Neil Andrew
Resigned: 20 May 1993

Director
BYRON, Christopher John
Resigned: 13 September 1995
81 years old

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

Director
DUCKWORTH, Philip Roy
Resigned: 30 September 2009
74 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 20 March 1995
85 years old

Director
GARDNER, Peter Louis
Resigned: 20 March 1995
76 years old

Director
HOLMES, Jeffrey Robert
Resigned: 28 February 2010
Appointed Date: 25 September 1995
73 years old

Director
MANSELL, Janet Anne
Resigned: 14 September 1995
68 years old

Director
O'CALLAGHAN, Michael John
Resigned: 01 August 2011
Appointed Date: 30 September 2009
65 years old

Director
PEDLEY, David Andrew
Resigned: 20 March 1995
76 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 20 March 1995
80 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 18 November 2011
47 years old

Director
STEVENS, Mark Edward
Resigned: 13 September 1995
74 years old

Director
TEMPLEMAN, Rodney Mark
Resigned: 20 March 1995
80 years old

Director
THOMAS, Michael Robert
Resigned: 25 May 1994
91 years old

Director
UPTON, John Arthur
Resigned: 30 November 2007
84 years old

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

Persons With Significant Control

Sig Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIG DORMANT COMPANY NUMBER EIGHT LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,850,000

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 176 more events
13 Dec 1982
Accounts made up to 31 March 1982
17 Nov 1981
Accounts made up to 31 March 1981
30 Oct 1980
Accounts made up to 31 March 1980
09 Jan 1980
Accounts made up to 31 March 1979
04 Apr 1978
Accounts made up to 31 March 1978

SIG DORMANT COMPANY NUMBER EIGHT LIMITED Charges

4 February 1994
Fixed equitable charge
Delivered: 8 February 1994
Status: Satisfied on 1 October 2002
Persons entitled: Griffin Factors Limited
Description: All the receivables outlined on the reverse to form 395…
6 January 1994
Fixed and floating charge
Delivered: 19 January 1994
Status: Satisfied on 15 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1993
Transfer deed
Delivered: 1 October 1993
Status: Satisfied on 22 February 1994
Persons entitled: Tsb Bank Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1992
A credit agreement entitled "prompt credit application"
Delivered: 18 August 1992
Status: Satisfied on 22 February 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
26 June 1991
Debenture
Delivered: 3 July 1991
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed charge on all book debts of the company both present…
26 June 1991
Debenture
Delivered: 29 June 1991
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 1986
Debenture
Delivered: 18 December 1986
Status: Satisfied on 22 February 1994
Persons entitled: Boston Financial Company Limited
Description: A first fixed charge on all the book debts & other debts of…
8 October 1986
Legal charge
Delivered: 15 October 1986
Status: Satisfied on 21 January 1992
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Flat no. 42 and grarage no. 33 connaught gardens london…
31 March 1981
Legal mortgage
Delivered: 8 April 1981
Status: Satisfied on 20 July 1989
Persons entitled: National Westminster Bank PLC
Description: 1,345 (odd nos. Incl) gordon road, burgess H.U. west…
1 August 1980
Debenture
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…