SIG PLC
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW
Company number 00998314
Status Active
Incorporation Date 29 December 1970
Company Type Public Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017; Appointment of Mr Meinie Oldersma as a director on 3 April 2017; Appointment of Mr Nicholas William Maddock as a director on 1 February 2017. The most likely internet sites of SIG PLC are www.sig.co.uk, and www.sig.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two 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 Plc is a Public Limited Company. The company registration number is 00998314. Sig Plc has been working since 29 December 1970. The present status of the company is Active. The registered address of Sig Plc is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. ABT, Andrea is a Director of the company. ASHDOWN, Janet Elizabeth is a Director of the company. DUNCAN, Ian Barnet is a Director of the company. EWELL, Melvyn is a Director of the company. GEOGHEGAN, Christopher Vincent is a Director of the company. MADDOCK, Nicholas William is a Director of the company. OLDERSMA, Meinie is a Director of the company. WALLE, Leslie Van De is a Director of the company. Secretary PRUST, Francis Charles has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director ADSETTS, William Norman, Sir has been resigned. Director BLACKBURN, Peter Hugh has been resigned. Director BORLENGHI, Michael John Christopher has been resigned. Director CHIVERS, Michael John has been resigned. Director COTTINGHAM, Barrie has been resigned. Director DAVIES, Christopher John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FORRESTER, William Wilson has been resigned. Director HAXBY, David Arthur has been resigned. Director KENT, David James has been resigned. Director KITSON, Timothy Peter Geoffrey, Sir has been resigned. Director MITCHELL, Stuart Robert has been resigned. Director MURRAY, Vanda has been resigned. Director NICHOLLS, Jonathan Clive has been resigned. Director PAUL, Nicholas Campbell has been resigned. Director POTTER, James Gerrard has been resigned. Director PRUST, Francis Charles has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director TENCH, Leslie Owen has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
ABT, Andrea
Appointed Date: 12 March 2015
65 years old

Director
ASHDOWN, Janet Elizabeth
Appointed Date: 11 July 2011
66 years old

Director
DUNCAN, Ian Barnet
Appointed Date: 01 January 2017
64 years old

Director
EWELL, Melvyn
Appointed Date: 01 August 2011
67 years old

Director
GEOGHEGAN, Christopher Vincent
Appointed Date: 01 July 2009
71 years old

Director
MADDOCK, Nicholas William
Appointed Date: 01 February 2017
55 years old

Director
OLDERSMA, Meinie
Appointed Date: 03 April 2017
66 years old

Director
WALLE, Leslie Van De
Appointed Date: 01 October 2010
69 years old

Resigned Directors

Secretary
PRUST, Francis Charles
Resigned: 14 July 1997

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 14 July 1997

Director
ADSETTS, William Norman, Sir
Resigned: 29 April 1996
94 years old

Director
BLACKBURN, Peter Hugh
Resigned: 30 September 2009
Appointed Date: 01 July 2001
85 years old

Director
BORLENGHI, Michael John Christopher
Resigned: 30 September 2009
Appointed Date: 02 April 2004
82 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 01 September 2001
73 years old

Director
COTTINGHAM, Barrie
Resigned: 30 April 2004
Appointed Date: 05 August 1993
92 years old

Director
DAVIES, Christopher John
Resigned: 28 February 2013
Appointed Date: 12 February 2007
72 years old

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

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
85 years old

Director
HAXBY, David Arthur
Resigned: 13 May 2010
Appointed Date: 01 March 2003
84 years old

Director
KENT, David James
Resigned: 29 March 1997
Appointed Date: 02 June 1993
78 years old

Director
KITSON, Timothy Peter Geoffrey, Sir
Resigned: 30 September 2001
Appointed Date: 01 November 1995
95 years old

Director
MITCHELL, Stuart Robert
Resigned: 11 November 2016
Appointed Date: 10 December 2012
65 years old

Director
MURRAY, Vanda
Resigned: 16 March 2011
Appointed Date: 01 July 2009
65 years old

Director
NICHOLLS, Jonathan Clive
Resigned: 31 March 2017
Appointed Date: 06 November 2009
68 years old

Director
PAUL, Nicholas Campbell
Resigned: 01 March 2003
Appointed Date: 01 July 2001
81 years old

Director
POTTER, James Gerrard
Resigned: 30 September 2001
Appointed Date: 09 March 1994
81 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
81 years old

Director
ROBERTSON, Douglas Grant
Resigned: 31 January 2017
Appointed Date: 01 December 2011
72 years old

Director
TENCH, Leslie Owen
Resigned: 31 January 2011
Appointed Date: 01 March 2003
80 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 02 June 1993
75 years old

SIG PLC Events

03 Apr 2017
Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017
03 Apr 2017
Appointment of Mr Meinie Oldersma as a director on 3 April 2017
01 Feb 2017
Appointment of Mr Nicholas William Maddock as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017
03 Jan 2017
Appointment of Mr Ian Barnet Duncan as a director on 1 January 2017
...
... and 240 more events
06 Sep 2005
Ad 26/08/05--------- £ si [email protected]=401 £ ic 12179696/12180097
06 Sep 2005
Ad 26/08/05--------- £ si [email protected]=1905 £ ic 12177791/12179696
05 Sep 2005
Ad 12/08/05--------- £ si [email protected]=150 £ ic 12177641/12177791
01 Sep 2005
Ad 03/08/05--------- £ si [email protected]=2000 £ ic 12175641/12177641
09 Aug 2005
Ad 29/07/05--------- £ si [email protected]=1563 £ ic 12174078/12175641

SIG PLC Charges

2 June 1993
Deed of assignment and charge of rights issue proceeds
Delivered: 4 June 1993
Status: Satisfied on 12 May 1994
Persons entitled: Samuel Montagu & Co Limited
Description: All the company's right title interest and entitlement to…
19 December 1984
Mortgage
Delivered: 4 January 1985
Status: Satisfied on 18 August 1989
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of langsett road…
18 February 1983
Supplemental charge
Delivered: 23 February 1983
Status: Satisfied on 18 August 1989
Persons entitled: County Banks Limited
Description: By way, of sepecific charge all book & other debts due or…
19 March 1982
Charge
Delivered: 29 March 1982
Status: Satisfied on 18 August 1989
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book & other…