SITEC INFRASTRUCTURE SERVICES LTD
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3JH

Company number 06378151
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB22 3JH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Satisfaction of charge 2 in full; Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH on 7 October 2016. The most likely internet sites of SITEC INFRASTRUCTURE SERVICES LTD are www.sitecinfrastructureservices.co.uk, and www.sitec-infrastructure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Shelford (Cambs) Rail Station is 2.2 miles; to Cambridge Rail Station is 4.9 miles; to Audley End Rail Station is 8.7 miles; to Waterbeach Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sitec Infrastructure Services Ltd is a Private Limited Company. The company registration number is 06378151. Sitec Infrastructure Services Ltd has been working since 21 September 2007. The present status of the company is Active. The registered address of Sitec Infrastructure Services Ltd is Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire United Kingdom Cb22 3jh. . EATOCK, Adam is a Secretary of the company. EATOCK, Adam is a Director of the company. EATOCK, Claire is a Director of the company. HAWTHORNE, David James Theodore is a Director of the company. HAWTHORNE, Paula is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director EVANS, Christopher Jonathan has been resigned. Director EVANS, Jane has been resigned. Director PAYNE, Ian Michael has been resigned. Director PAYNE, Johanna Maria has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
EATOCK, Adam
Appointed Date: 21 September 2007

Director
EATOCK, Adam
Appointed Date: 21 September 2007
56 years old

Director
EATOCK, Claire
Appointed Date: 21 September 2007
55 years old

Director
HAWTHORNE, David James Theodore
Appointed Date: 05 March 2010
56 years old

Director
HAWTHORNE, Paula
Appointed Date: 05 March 2010
58 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Director
EVANS, Christopher Jonathan
Resigned: 30 May 2014
Appointed Date: 21 September 2007
58 years old

Director
EVANS, Jane
Resigned: 05 March 2010
Appointed Date: 21 September 2007
56 years old

Director
PAYNE, Ian Michael
Resigned: 01 September 2013
Appointed Date: 01 November 2007
58 years old

Director
PAYNE, Johanna Maria
Resigned: 01 September 2013
Appointed Date: 01 November 2007
57 years old

Persons With Significant Control

Mr David James Theodore Hawthorne
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Eatock
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SITEC INFRASTRUCTURE SERVICES LTD Events

19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 Oct 2016
Satisfaction of charge 2 in full
07 Oct 2016
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH on 7 October 2016
07 Oct 2016
Director's details changed for Claire Eatock on 7 October 2016
07 Oct 2016
Director's details changed for Claire Eatock on 7 October 2016
...
... and 37 more events
11 Dec 2007
New director appointed
11 Dec 2007
New director appointed
21 Nov 2007
Accounting reference date extended from 30/09/08 to 31/10/08
21 Sep 2007
Secretary resigned
21 Sep 2007
Incorporation

SITEC INFRASTRUCTURE SERVICES LTD Charges

9 September 2016
Charge code 0637 8151 0005
Delivered: 11 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 August 2016
Charge code 0637 8151 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 July 2016
Charge code 0637 8151 0003
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 February 2010
All assets debenture
Delivered: 26 February 2010
Status: Satisfied on 18 October 2016
Persons entitled: Lloyds Tsb Commercial Financial Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2008
Lease
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Cambridge Research Park Limited
Description: £7,916 to be held in an interest earning account marked…