SIG LOGISTICS LIMITED
SHEFFIELD SCREENBASE LIMITED YULE CATTO HOLDINGS (UK) LIMITED UNILOCK HOLDINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW
Company number 01061536
Status Active
Incorporation Date 14 July 1972
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4,684,537.4 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SIG LOGISTICS LIMITED are www.siglogistics.co.uk, and www.sig-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven 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.Sig Logistics Limited is a Private Limited Company. The company registration number is 01061536. Sig Logistics Limited has been working since 14 July 1972. The present status of the company is Active. The registered address of Sig Logistics Limited is Hillsborough Works Langsett Road Sheffield 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 ATKINSON, Richard has been resigned. Secretary BIRD, Kenneth Rodney Ferne has been resigned. Secretary GRANT, Robert Murray has been resigned. Secretary MCLEISH, Allister Patrick has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BASS, Justin Marc has been resigned. Director BERKELEY, Stuart has been resigned. Director CUMMINS, Sean Vincent has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DUCKWORTH, Philip Roy has been resigned. Director FINBOW, William John has been resigned. Director FORRESTER, William Wilson has been resigned. Director LANGFORD, Alan John has been resigned. Director MCLEISH, Allister Patrick has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director SANDERS, Clive Guy has been resigned. Director WALKER, Alexander has been resigned. Director WILLIAMS, David has been resigned. Director WRIGHT, Malcolm 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 November 2009
67 years old

Resigned Directors

Secretary
ATKINSON, Richard
Resigned: 30 October 2000
Appointed Date: 22 September 1998

Secretary
BIRD, Kenneth Rodney Ferne
Resigned: 21 July 1997

Secretary
GRANT, Robert Murray
Resigned: 31 December 1997
Appointed Date: 21 July 1997

Secretary
MCLEISH, Allister Patrick
Resigned: 22 September 1998
Appointed Date: 01 January 1998

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 30 October 2000

Director
BASS, Justin Marc
Resigned: 31 August 2001
Appointed Date: 03 August 2000
57 years old

Director
BERKELEY, Stuart
Resigned: 15 November 2002
Appointed Date: 03 August 2000
64 years old

Director
CUMMINS, Sean Vincent
Resigned: 30 October 2000
Appointed Date: 17 March 2000
63 years old

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

Director
DUCKWORTH, Philip Roy
Resigned: 30 September 2009
Appointed Date: 30 October 2000
75 years old

Director
FINBOW, William John
Resigned: 03 January 2001
Appointed Date: 03 August 2000
84 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 30 October 2000
85 years old

Director
LANGFORD, Alan John
Resigned: 15 December 2000
Appointed Date: 03 August 2000
71 years old

Director
MCLEISH, Allister Patrick
Resigned: 17 March 2000
85 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 30 October 2000
81 years old

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

Director
SANDERS, Clive Guy
Resigned: 30 October 2000
Appointed Date: 04 May 2000
78 years old

Director
WALKER, Alexander
Resigned: 30 October 2000
79 years old

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

Director
WRIGHT, Malcolm
Resigned: 30 November 2009
Appointed Date: 03 August 2000
65 years old

SIG LOGISTICS LIMITED Events

15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,684,537.4

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,684,537.4

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 151 more events
24 Sep 1986
Return made up to 21/07/86; full list of members

17 Sep 1986
Return of allotments

08 Aug 1986
Alter share structure

23 Jun 1986
Registered office changed on 23/06/86 from: 176-184 vauxhall bridge road london SW1V 1DX

14 Oct 1985
Annual return made up to 28/08/85