SUPPORT SITE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 02251946
Status Active
Incorporation Date 5 May 1988
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 two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of SUPPORT SITE LIMITED are www.supportsite.co.uk, and www.support-site.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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.Support Site Limited is a Private Limited Company. The company registration number is 02251946. Support Site Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Support Site 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 KENNEY, Shirley Ann has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BOW, Christopher John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FORRESTER, William Wilson has been resigned. Director GARCIA, Andrew John has been resigned. Director GOODWIN, David has been resigned. Director KENNEY, Gregory David has been resigned. Director PRUST, Francis Charles 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 June 2008
67 years old

Resigned Directors

Secretary
KENNEY, Shirley Ann
Resigned: 05 May 2001

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 22 May 2001

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 21 November 2011
72 years old

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

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 22 May 2001
85 years old

Director
GARCIA, Andrew John
Resigned: 11 November 2002
Appointed Date: 22 May 2001
63 years old

Director
GOODWIN, David
Resigned: 31 December 2002
Appointed Date: 24 May 2001
80 years old

Director
KENNEY, Gregory David
Resigned: 05 May 2001
70 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 22 May 2001
80 years old

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

Persons With Significant Control

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

SUPPORT SITE LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 92 more events
21 Nov 1989
Return made up to 01/11/89; full list of members
02 Jun 1989
Secretary resigned;new secretary appointed

13 Sep 1988
Wd 26/08/88 ad 06/06/88--------- £ si 98@1=98 £ ic 2/100

17 May 1988
Secretary resigned

05 May 1988
Incorporation

SUPPORT SITE LIMITED Charges

15 July 1991
Debenture
Delivered: 18 July 1991
Status: Satisfied on 22 March 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…