SIG TRADING (KSA) LIMITED
SIG BLINDS & GRAPHICS LIMITED KOMFORT GLAZED FIRESCREENS LIMITED OFFERSPIRIT LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 02498697
Status Active
Incorporation Date 3 May 1990
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, SHEFFIELD, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SIG TRADING (KSA) LIMITED are www.sigtradingksa.co.uk, and www.sig-trading-ksa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five 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 Trading Ksa Limited is a Private Limited Company. The company registration number is 02498697. Sig Trading Ksa Limited has been working since 03 May 1990. The present status of the company is Active. The registered address of Sig Trading Ksa Limited is Hillsborough Works 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 HOLMES, Jeffrey Robert has been resigned. Secretary PEDLEY, David Andrew has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary WHINES, Neil Andrew 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 PEDLEY, David Andrew has been resigned. Director PRUST, Francis Charles has been resigned. Director RING, Nicholas John has been resigned. Director ROE, Darren has been resigned. Director TEMPLEMAN, Rodney Mark has been resigned. Director WHINES, Neil Andrew 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: 30 September 2009
67 years old

Resigned Directors

Secretary
HOLMES, Jeffrey Robert
Resigned: 19 June 2000
Appointed Date: 20 March 1995

Secretary
PEDLEY, David Andrew
Resigned: 20 March 1995
Appointed Date: 09 July 1992

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

Secretary
WHINES, Neil Andrew
Resigned: 09 July 1992

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

Director
DUCKWORTH, Philip Roy
Resigned: 30 September 2009
Appointed Date: 09 July 1992
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
PEDLEY, David Andrew
Resigned: 20 March 1995
Appointed Date: 09 July 1992
76 years old

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

Director
RING, Nicholas John
Resigned: 09 July 1992
79 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 17 November 2011
47 years old

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

Director
WHINES, Neil Andrew
Resigned: 20 March 1995
69 years old

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

SIG TRADING (KSA) LIMITED Events

15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 97 more events
31 Jan 1991
Accounting reference date notified as 31/12

19 Jun 1990
Registered office changed on 19/06/90 from: 2 baches street london N1 6UB

19 Jun 1990
Director resigned;new director appointed

19 Jun 1990
Secretary resigned;new secretary appointed;new director appointed

03 May 1990
Incorporation

SIG TRADING (KSA) LIMITED Charges

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…
22 December 1992
All assets debenture deed
Delivered: 24 December 1992
Status: Satisfied on 5 August 1994
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Please see doc M5C for full details.. Fixed and floating…