SIT CONTROLS (UK) LIMITED
LONDON SIT-BRAY LIMITED BRAY BURNERS LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 00076185
Status Liquidation
Incorporation Date 27 January 1903
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Liquidators' statement of receipts and payments to 6 April 2016; Certificate of removal of voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of SIT CONTROLS (UK) LIMITED are www.sitcontrolsuk.co.uk, and www.sit-controls-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and eight months. Sit Controls Uk Limited is a Private Limited Company. The company registration number is 00076185. Sit Controls Uk Limited has been working since 27 January 1903. The present status of the company is Liquidation. The registered address of Sit Controls Uk Limited is Bridge House London Bridge London Se1 9qr. . GOSLING, Vincent Jamie is a Secretary of the company. ANSELMI, Gianpaolo is a Director of the company. Secretary KIPLING, Jeffrey Robert has been resigned. Director ARMITAGE, Peter Robert has been resigned. Director CAMILLI, Fulvio has been resigned. Director CHANNON, Derek French, Professor has been resigned. Director DE'STEFANI, Federico has been resigned. Director DRAKE, William Eric has been resigned. Director GRANDO, Maurizio, Ing has been resigned. Director GROFF, Paolo has been resigned. Director HORSELL, Frank Geoffrey has been resigned. Director JONES, Keith Brian has been resigned. Director KIPLING, Jeffrey Robert has been resigned. Director NAIRN, Thomas has been resigned. Director PRATELEY, Peter John has been resigned. Director PRATELEY, Peter John has been resigned. Director SHEARER, Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOSLING, Vincent Jamie
Appointed Date: 01 October 2004

Director
ANSELMI, Gianpaolo
Appointed Date: 01 March 2012
65 years old

Resigned Directors

Secretary
KIPLING, Jeffrey Robert
Resigned: 01 October 2004

Director
ARMITAGE, Peter Robert
Resigned: 31 December 1997
Appointed Date: 01 December 1991
99 years old

Director
CAMILLI, Fulvio
Resigned: 12 December 2012
Appointed Date: 16 May 2011
66 years old

Director
CHANNON, Derek French, Professor
Resigned: 24 July 1992
86 years old

Director
DE'STEFANI, Federico
Resigned: 12 December 2012
Appointed Date: 03 March 2000
58 years old

Director
DRAKE, William Eric
Resigned: 02 March 2000
71 years old

Director
GRANDO, Maurizio, Ing
Resigned: 04 February 2003
Appointed Date: 03 March 2000
73 years old

Director
GROFF, Paolo
Resigned: 07 June 2011
Appointed Date: 11 February 2008
59 years old

Director
HORSELL, Frank Geoffrey
Resigned: 01 December 1991
99 years old

Director
JONES, Keith Brian
Resigned: 24 September 2007
Appointed Date: 01 April 2005
62 years old

Director
KIPLING, Jeffrey Robert
Resigned: 01 October 2004
68 years old

Director
NAIRN, Thomas
Resigned: 30 June 2001
80 years old

Director
PRATELEY, Peter John
Resigned: 20 November 1999
Appointed Date: 01 December 1997
91 years old

Director
PRATELEY, Peter John
Resigned: 29 August 1992
91 years old

Director
SHEARER, Alan
Resigned: 01 April 2005
Appointed Date: 10 September 2001
65 years old

SIT CONTROLS (UK) LIMITED Events

16 Jun 2016
Liquidators' statement of receipts and payments to 6 April 2016
15 May 2015
Certificate of removal of voluntary liquidator
15 May 2015
Appointment of a voluntary liquidator
06 May 2015
Registered office address changed from Jackal Advisory 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF to Bridge House London Bridge London SE1 9QR on 6 May 2015
11 Sep 2014
Liquidators' statement of receipts and payments to 4 July 2014
...
... and 130 more events
14 Jan 1982
Accounts made up to 31 December 1980
13 Jan 1982
Accounts made up to 31 December 1979
15 Feb 1980
Annual return made up to 10/05/79
27 Jan 1903
Incorporation
27 Jan 1903
Certificate of incorporation

SIT CONTROLS (UK) LIMITED Charges

23 May 2002
Fixed charge on purchase debts which fail to vest and other debts and floating charge on other debts
Delivered: 1 June 2002
Status: Satisfied on 25 April 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge any debt together with its…
11 December 1906
Appointment of new trustee supplemental to trust deed dated 27-8-1903
Delivered: 21 December 1906
Status: Outstanding
Persons entitled: Present Trustees J W Close / J W Bray