S I GROUP - UK, LTD
SCHENECTADY EUROPE LIMITED

Hellopages » Staffordshire » South Staffordshire » WV10 7BT

Company number 00667049
Status Active
Incorporation Date 8 August 1960
Company Type Private Limited Company
Address FOUR ASHES, WOLVERHAMPTON, WV10 7BT
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Philip John Scott Ingham as a director on 29 December 2016; Termination of appointment of Stephen Thomas Haller as a director on 29 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of S I GROUP - UK, LTD are www.sigroupuk.co.uk, and www.s-i-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Bilbrook Rail Station is 4.6 miles; to Bloxwich North Rail Station is 5.7 miles; to Bloxwich Rail Station is 6.3 miles; to Coseley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S I Group Uk Ltd is a Private Limited Company. The company registration number is 00667049. S I Group Uk Ltd has been working since 08 August 1960. The present status of the company is Active. The registered address of S I Group Uk Ltd is Four Ashes Wolverhampton Wv10 7bt. . DIAS, Barbara Anderson is a Secretary of the company. BARLOW, Richard is a Director of the company. MISSY, Andreas Hanno is a Director of the company. STEELE, Zachary Glenn is a Director of the company. Secretary ATKINSON, Ian has been resigned. Secretary HARRISON, Geoffrey has been resigned. Secretary NICHOLL, Robert Francis has been resigned. Secretary SLATTERY, Michael Dominic has been resigned. Director ANSAART, Bernard Marcel Alexis has been resigned. Director ATKINSON, Ian has been resigned. Director BEYER, Gregory Scott has been resigned. Director BRAIDWOOD, Clinton Alexander has been resigned. Director GRAHAM, Adeline Wright has been resigned. Director GRAHAM, Wallace Anthony has been resigned. Director GRISWOLD JR, Charles has been resigned. Director HALLER, Stephen Thomas has been resigned. Director HARRISON, Geoffrey has been resigned. Director INGHAM, Philip John Scott has been resigned. Director JONES, Terry Michael has been resigned. Director MACCORMICK, Alexander Malcolm has been resigned. Director MACCORMICK, Alexander Malcolm Campbell has been resigned. Director MOUTIER, Alfred has been resigned. Director TILLEY, Daniel Paul has been resigned. Director TILLEY, Paul has been resigned. Director WARD, Heather Anne Moynihan has been resigned. Director WIDDETT, Raymond has been resigned. Director WILKINSON, David John has been resigned. Director WRIGHT, Henry Deforest has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
DIAS, Barbara Anderson
Appointed Date: 01 January 2011

Director
BARLOW, Richard
Appointed Date: 01 January 2004
63 years old

Director
MISSY, Andreas Hanno
Appointed Date: 01 January 2011
61 years old

Director
STEELE, Zachary Glenn
Appointed Date: 01 January 2015
45 years old

Resigned Directors

Secretary
ATKINSON, Ian
Resigned: 01 April 2006
Appointed Date: 21 May 2001

Secretary
HARRISON, Geoffrey
Resigned: 01 February 2000

Secretary
NICHOLL, Robert Francis
Resigned: 31 May 2010
Appointed Date: 01 April 2006

Secretary
SLATTERY, Michael Dominic
Resigned: 21 May 2001
Appointed Date: 01 February 2000

Director
ANSAART, Bernard Marcel Alexis
Resigned: 06 April 1998
Appointed Date: 10 April 1997
76 years old

Director
ATKINSON, Ian
Resigned: 30 April 2010
Appointed Date: 01 January 2004
62 years old

Director
BEYER, Gregory Scott
Resigned: 28 February 2006
Appointed Date: 01 July 2003
61 years old

Director
BRAIDWOOD, Clinton Alexander
Resigned: 18 June 1993
110 years old

Director
GRAHAM, Adeline Wright
Resigned: 31 December 2003
87 years old

Director
GRAHAM, Wallace Anthony
Resigned: 31 December 2003
87 years old

Director
GRISWOLD JR, Charles
Resigned: 01 July 2006
Appointed Date: 01 January 2004
77 years old

Director
HALLER, Stephen Thomas
Resigned: 29 December 2016
Appointed Date: 01 January 2008
64 years old

Director
HARRISON, Geoffrey
Resigned: 04 May 2000
Appointed Date: 10 April 1997
77 years old

Director
INGHAM, Philip John Scott
Resigned: 29 December 2016
Appointed Date: 10 October 2013
63 years old

Director
JONES, Terry Michael
Resigned: 02 October 2001
Appointed Date: 04 May 2000
64 years old

Director
MACCORMICK, Alexander Malcolm
Resigned: 31 December 2003
Appointed Date: 10 April 1997
66 years old

Director
MACCORMICK, Alexander Malcolm Campbell
Resigned: 10 April 1997
95 years old

Director
MOUTIER, Alfred
Resigned: 18 June 1993
98 years old

Director
TILLEY, Daniel Paul
Resigned: 01 July 2003
Appointed Date: 02 October 2001
60 years old

Director
TILLEY, Paul
Resigned: 09 October 2013
Appointed Date: 01 January 2004
60 years old

Director
WARD, Heather Anne Moynihan
Resigned: 31 December 2003
Appointed Date: 16 April 1996
61 years old

Director
WIDDETT, Raymond
Resigned: 01 May 1997
91 years old

Director
WILKINSON, David John
Resigned: 30 September 2014
Appointed Date: 01 January 2011
71 years old

Director
WRIGHT, Henry Deforest
Resigned: 06 September 1995
117 years old

S I GROUP - UK, LTD Events

30 Dec 2016
Termination of appointment of Philip John Scott Ingham as a director on 29 December 2016
30 Dec 2016
Termination of appointment of Stephen Thomas Haller as a director on 29 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 148 more events
10 Jul 1987
Return made up to 29/05/87; full list of members

13 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 11/06/86; full list of members
08 Aug 1960
Certificate of incorporation
08 Aug 1960
Incorporation

S I GROUP - UK, LTD Charges

10 August 2007
Rent deposit deed
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The deposited sum. See the mortgage charge document for…
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 27 December 2002
Persons entitled: Barclays Bank PLC
Description: Land situate in the parish of burythorpe, north yorkshire.
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 27 December 2002
Persons entitled: Barclays Bank PLC
Description: Land at burythorpe, north yorkshire.
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 23 March 1999
Persons entitled: Barclays Bank PLC
Description: Land forming part of field no 1783 four ashes, stafford…
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 23 March 1999
Persons entitled: Barclays Bank PLC
Description: Land at burythorpe, north yorkshire.
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 23 March 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of newport lane…
19 October 1982
Debenture
Delivered: 27 October 1982
Status: Satisfied on 23 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…