SIG ROOFING SUPPLIES LIMITED
SHEFFIELD ASPHALTIC ROOFING SUPPLIES LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 03256744
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Termination of appointment of Philip William Arthur Johns as a director on 31 August 2015. The most likely internet sites of SIG ROOFING SUPPLIES LIMITED are www.sigroofingsupplies.co.uk, and www.sig-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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 Roofing Supplies Limited is a Private Limited Company. The company registration number is 03256744. Sig Roofing Supplies Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Sig Roofing Supplies Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire 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 AHMAD, Imran has been resigned. Secretary MACCARTHY, John Simon has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Glyn Noel has been resigned. Director BOUGHTON-LEIGH, Charles Brandon Theodosius has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director COWLEY, John Calcutt has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FERGUSSON, Philip John has been resigned. Director FORRESTER, William Wilson has been resigned. Director HUTCHINSON, Keith Reginald has been resigned. Director JOHNS, Philip William Arthur has been resigned. Director LLOYD, Steven John has been resigned. Director MACCARTHY, John Simon has been resigned. Director MELTON, Peter Stanley has been resigned. Director PRUST, Francis Charles has been resigned. Director REGIS, Peter John has been resigned. Director REGIS, Thomas James has been resigned. Director REYNOLDS, Richard Timothy has been resigned. Director SUTTON, Andrew William has been resigned. Director THOMAS, Jeremy Anthony Mitchell has been resigned. Director WILLIAMS, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED 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 July 2015
46 years old

Director
MONRO, Richard Charles
Appointed Date: 31 August 2015
67 years old

Resigned Directors

Secretary
AHMAD, Imran
Resigned: 30 September 1997
Appointed Date: 01 April 1997

Secretary
MACCARTHY, John Simon
Resigned: 01 April 1997
Appointed Date: 17 October 1996

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 30 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 October 1996
Appointed Date: 30 September 1996

Director
BAKER, Glyn Noel
Resigned: 31 December 2001
Appointed Date: 28 October 1996
78 years old

Director
BOUGHTON-LEIGH, Charles Brandon Theodosius
Resigned: 07 May 1999
Appointed Date: 01 August 1997
81 years old

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 01 August 1997
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 01 July 1997
72 years old

Director
COWLEY, John Calcutt
Resigned: 31 March 2001
Appointed Date: 16 October 2000
57 years old

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

Director
FERGUSSON, Philip John
Resigned: 30 November 2007
Appointed Date: 28 October 1996
70 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 01 July 1997
85 years old

Director
HUTCHINSON, Keith Reginald
Resigned: 24 March 2000
Appointed Date: 10 December 1997
79 years old

Director
JOHNS, Philip William Arthur
Resigned: 31 August 2015
Appointed Date: 01 April 2002
62 years old

Director
LLOYD, Steven John
Resigned: 31 July 2015
Appointed Date: 22 March 2000
66 years old

Director
MACCARTHY, John Simon
Resigned: 01 July 1997
Appointed Date: 17 October 1996
74 years old

Director
MELTON, Peter Stanley
Resigned: 27 October 1997
Appointed Date: 28 October 1996
72 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 01 July 1997
80 years old

Director
REGIS, Peter John
Resigned: 01 July 1997
Appointed Date: 17 October 1996
77 years old

Director
REGIS, Thomas James
Resigned: 08 January 1999
Appointed Date: 17 October 1996
59 years old

Director
REYNOLDS, Richard Timothy
Resigned: 31 August 2002
Appointed Date: 31 January 2000
77 years old

Director
SUTTON, Andrew William
Resigned: 31 December 2009
Appointed Date: 28 October 1996
76 years old

Director
THOMAS, Jeremy Anthony Mitchell
Resigned: 31 December 2010
Appointed Date: 01 September 1999
69 years old

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

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 October 1996
Appointed Date: 30 September 1996

SIG ROOFING SUPPLIES LIMITED Events

15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

10 Nov 2015
Termination of appointment of Philip William Arthur Johns as a director on 31 August 2015
09 Nov 2015
Appointment of Mr Richard Charles Monro as a director on 31 August 2015
13 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000

...
... and 114 more events
24 Oct 1996
New director appointed
24 Oct 1996
New director appointed
24 Oct 1996
New secretary appointed;new director appointed
23 Oct 1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
30 Sep 1996
Incorporation

SIG ROOFING SUPPLIES LIMITED Charges

5 August 1997
Chattel mortgage
Delivered: 7 August 1997
Status: Satisfied on 25 September 2002
Persons entitled: Nws Bank PLC
Description: The goods in schedule to form 395 with a). Reg.no'S. M415…
9 June 1997
Debenture
Delivered: 11 June 1997
Status: Satisfied on 25 September 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…