SIDEMET LIMITED

Hellopages » Greater London » Southwark » SE1 1EP
Company number 02316172
Status Active
Incorporation Date 11 November 1988
Company Type Private Limited Company
Address 5-7 MARSHALSEA ROAD BOROUGH, LONDON, SE1 1EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Crispin Holder as a director on 10 March 2017; Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017; Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017. The most likely internet sites of SIDEMET LIMITED are www.sidemet.co.uk, and www.sidemet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Sidemet Limited is a Private Limited Company. The company registration number is 02316172. Sidemet Limited has been working since 11 November 1988. The present status of the company is Active. The registered address of Sidemet Limited is 5 7 Marshalsea Road Borough London Se1 1ep. . NIGHTINGALE, Barry Graham Kirk is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary GARRITY, Stephen John has been resigned. Secretary LILLEY, Sharon Edwina has been resigned. Secretary MORGAN, Robert John has been resigned. Secretary PAGE, Andrew has been resigned. Secretary SMALL, Alex Charles Newton has been resigned. Secretary WITTICH, John David has been resigned. Director CRITOPH, Stephen Mark Anthony has been resigned. Director GARRITY, Stephen John has been resigned. Director GUY, Andrew Graham has been resigned. Director HOLDER, Crispin has been resigned. Director LILLEY, Derek has been resigned. Director LILLEY, Sharon Edwina has been resigned. Director MORGAN, Robert John has been resigned. Director NAYLOR, James Philip Godfrey has been resigned. Director PAGE, Andrew has been resigned. Director WITTICH, John David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NIGHTINGALE, Barry Graham Kirk
Appointed Date: 10 March 2017
64 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 24 April 1997
Appointed Date: 03 August 1995

Secretary
GARRITY, Stephen John
Resigned: 31 July 2000
Appointed Date: 24 April 1997

Secretary
LILLEY, Sharon Edwina
Resigned: 03 August 1995

Secretary
MORGAN, Robert John
Resigned: 05 April 2013
Appointed Date: 04 March 2003

Secretary
PAGE, Andrew
Resigned: 04 March 2003
Appointed Date: 01 August 2001

Secretary
SMALL, Alex Charles Newton
Resigned: 10 March 2017
Appointed Date: 05 April 2013

Secretary
WITTICH, John David
Resigned: 01 August 2001
Appointed Date: 31 July 2000

Director
CRITOPH, Stephen Mark Anthony
Resigned: 29 April 2016
Appointed Date: 27 September 2004
65 years old

Director
GARRITY, Stephen John
Resigned: 31 July 2000
63 years old

Director
GUY, Andrew Graham
Resigned: 17 November 2003
Appointed Date: 31 July 2000
77 years old

Director
HOLDER, Crispin
Resigned: 10 March 2017
Appointed Date: 29 April 2016
54 years old

Director
LILLEY, Derek
Resigned: 01 July 1999
78 years old

Director
LILLEY, Sharon Edwina
Resigned: 01 July 1999
67 years old

Director
MORGAN, Robert John
Resigned: 05 March 2013
Appointed Date: 17 November 2003
54 years old

Director
NAYLOR, James Philip Godfrey
Resigned: 02 October 2000
Appointed Date: 24 April 1997
80 years old

Director
PAGE, Andrew
Resigned: 01 September 2014
Appointed Date: 01 August 2001
67 years old

Director
WITTICH, John David
Resigned: 01 August 2001
Appointed Date: 24 April 1997
79 years old

Persons With Significant Control

Est Est Est Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIDEMET LIMITED Events

20 Mar 2017
Termination of appointment of Crispin Holder as a director on 10 March 2017
20 Mar 2017
Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017
15 Mar 2017
Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 114 more events
13 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1989
Registered office changed on 12/01/89 from: 2 baches street london N1 6UB

12 Jan 1989
Director resigned;new director appointed

12 Jan 1989
Secretary resigned;new secretary appointed

11 Nov 1988
Incorporation

SIDEMET LIMITED Charges

23 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 22 October 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a unit 32A clayton square…
22 May 1989
Debenture
Delivered: 26 May 1989
Status: Satisfied on 11 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…