SIG OFFSITE LIMITED
SHEFFIELD SIG DORMANT NUMBER 4 LIMITED BEAVER HOLDINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW
Company number 02996752
Status Active
Incorporation Date 1 December 1994
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 twenty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Company name changed sig dormant number 4 LIMITED\certificate issued on 19/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-18 . The most likely internet sites of SIG OFFSITE LIMITED are www.sigoffsite.co.uk, and www.sig-offsite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three 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 Offsite Limited is a Private Limited Company. The company registration number is 02996752. Sig Offsite Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Sig Offsite 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 BARROW, John Ricky has been resigned. Secretary DENNIS, Peter John has been resigned. Secretary GILROY, Howard Stephen has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary WHITE, Roy James George has been resigned. Director BARKER, John Ernest Ridley has been resigned. Director BOW, Christopher John has been resigned. Director BREESE, Charles Jonathon has been resigned. Director BROWNE, Nicholas Woodliffe has been resigned. Director BUNDY, Christopher has been resigned. Director CHATFIELD, David Eric has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director PULLUM, John Sidney has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 04 December 2006

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

Director
MONRO, Richard Charles
Appointed Date: 18 November 2011
67 years old

Resigned Directors

Secretary
BARROW, John Ricky
Resigned: 10 October 2000
Appointed Date: 15 April 1999

Secretary
DENNIS, Peter John
Resigned: 04 December 2006
Appointed Date: 24 November 2003

Secretary
GILROY, Howard Stephen
Resigned: 24 November 2003
Appointed Date: 10 October 2000

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 26 January 1995
Appointed Date: 01 December 1994

Secretary
WHITE, Roy James George
Resigned: 15 April 1999
Appointed Date: 26 January 1995

Director
BARKER, John Ernest Ridley
Resigned: 04 December 2006
Appointed Date: 01 December 2005
74 years old

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 04 December 2006
72 years old

Director
BREESE, Charles Jonathon
Resigned: 31 August 2002
Appointed Date: 26 January 1995
79 years old

Director
BROWNE, Nicholas Woodliffe
Resigned: 28 February 1997
Appointed Date: 25 September 1996
84 years old

Director
BUNDY, Christopher
Resigned: 06 September 1996
Appointed Date: 08 February 1995
80 years old

Director
CHATFIELD, David Eric
Resigned: 04 December 2006
Appointed Date: 01 January 1999
88 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 04 December 2006
73 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 04 December 2006
62 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 26 January 1995
Appointed Date: 01 December 1994

Director
PULLUM, John Sidney
Resigned: 04 December 2006
Appointed Date: 26 January 1995
81 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 04 December 2006
75 years old

Persons With Significant Control

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

SIG OFFSITE LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Company name changed sig dormant number 4 LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18

22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 444,020

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 112 more events
27 Jan 1995
Memorandum and Articles of Association
25 Jan 1995
Company name changed fcb 1115 LIMITED\certificate issued on 26/01/95

25 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1994
Incorporation

SIG OFFSITE LIMITED Charges

8 February 1995
Debenture
Delivered: 10 February 1995
Status: Satisfied on 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…