SIDERISE (SPECIAL PRODUCTS) LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9BH

Company number 01681439
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address BATHURST HOUSE, BATHURST WALK, IVER, BUCKS, SL0 9BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 016814390001, created on 23 December 2016; Confirmation statement made on 28 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SIDERISE (SPECIAL PRODUCTS) LIMITED are www.siderisespecialproducts.co.uk, and www.siderise-special-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Siderise Special Products Limited is a Private Limited Company. The company registration number is 01681439. Siderise Special Products Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of Siderise Special Products Limited is Bathurst House Bathurst Walk Iver Bucks Sl0 9bh. . PALMER, Leigh Graham is a Secretary of the company. BOND, Stephen William is a Director of the company. PALMER, Leigh Graham is a Director of the company. Secretary BOND, Stephen William has been resigned. Secretary BOND, Stephen William has been resigned. Secretary FREETH, Stephen Peter has been resigned. Director BUSH, Stephen Thomas has been resigned. Director MOHAN, Philip has been resigned. Director MORRIS, Keith Montague has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PALMER, Leigh Graham
Appointed Date: 10 September 2012

Director

Director
PALMER, Leigh Graham
Appointed Date: 01 March 2012
68 years old

Resigned Directors

Secretary
BOND, Stephen William
Resigned: 10 September 2012
Appointed Date: 17 September 2011

Secretary
BOND, Stephen William
Resigned: 01 January 1992

Secretary
FREETH, Stephen Peter
Resigned: 17 September 2011
Appointed Date: 01 January 1992

Director
BUSH, Stephen Thomas
Resigned: 31 December 1996
71 years old

Director
MOHAN, Philip
Resigned: 09 September 2014
Appointed Date: 01 November 2007
64 years old

Director
MORRIS, Keith Montague
Resigned: 28 June 2011
Appointed Date: 01 November 2007
79 years old

Persons With Significant Control

Mr Stephen William Bond
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Stephen William Bond
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Stephen William Bond
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Siderise (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIDERISE (SPECIAL PRODUCTS) LIMITED Events

04 Jan 2017
Registration of charge 016814390001, created on 23 December 2016
25 Aug 2016
Confirmation statement made on 28 July 2016 with updates
11 Jul 2016
Accounts for a small company made up to 31 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
11 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 72 more events
21 Dec 1987
Return made up to 20/08/87; full list of members

27 Nov 1987
Accounts for a small company made up to 31 December 1986

27 Nov 1987
New director appointed

15 Sep 1986
Accounts for a small company made up to 31 December 1985

15 Sep 1986
Return made up to 26/05/86; full list of members

SIDERISE (SPECIAL PRODUCTS) LIMITED Charges

23 December 2016
Charge code 0168 1439 0001
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Stephen William Bond
Description: Contains floating charge…