S&I DEVELOPMENTS LTD
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 2SD

Company number 04741465
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address 25 ROSEBERRY ROAD, BILLINGHAM, CLEVELAND, ENGLAND, TS23 2SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Satisfaction of charge 047414650011 in full. The most likely internet sites of S&I DEVELOPMENTS LTD are www.sidevelopments.co.uk, and www.s-i-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Thornaby Rail Station is 3.4 miles; to Seaton Carew Rail Station is 5.2 miles; to Hartlepool Rail Station is 6.5 miles; to Yarm Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S I Developments Ltd is a Private Limited Company. The company registration number is 04741465. S I Developments Ltd has been working since 23 April 2003. The present status of the company is Active. The registered address of S I Developments Ltd is 25 Roseberry Road Billingham Cleveland England Ts23 2sd. . JONES, Stephen is a Secretary of the company. WASTELL, Barnaby James is a Director of the company. WASTELL, Steven is a Director of the company. Secretary WASTELL, Sheila Janet has been resigned. Director WASTELL, Ian David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Stephen
Appointed Date: 06 July 2005

Director
WASTELL, Barnaby James
Appointed Date: 15 August 2016
37 years old

Director
WASTELL, Steven
Appointed Date: 23 April 2003
67 years old

Resigned Directors

Secretary
WASTELL, Sheila Janet
Resigned: 06 July 2005
Appointed Date: 23 April 2003

Director
WASTELL, Ian David
Resigned: 05 December 2014
Appointed Date: 23 April 2003
65 years old

Persons With Significant Control

Mr Steven Wastell
Notified on: 23 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

S&I DEVELOPMENTS LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Satisfaction of charge 1 in full
09 Jan 2017
Satisfaction of charge 047414650011 in full
28 Dec 2016
Registration of charge 047414650012, created on 23 December 2016
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
...
... and 65 more events
07 Aug 2003
Director's particulars changed
07 Aug 2003
Secretary's particulars changed
28 Jul 2003
Registered office changed on 28/07/03 from: finney barrs barn drinkhouse lane croston preston lancashire PR5 7JE
18 Jul 2003
Registered office changed on 18/07/03 from: finney barr barns, drinkhouse road, croston leyland PR26 9JE
23 Apr 2003
Incorporation

S&I DEVELOPMENTS LTD Charges

23 December 2016
Charge code 0474 1465 0012
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Social Money Limited
Description: 108 marsh lane, longton, preston, PR4 5ZL (title number…
30 June 2015
Charge code 0474 1465 0011
Delivered: 21 July 2015
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 108 marsh…
29 January 2015
Charge code 0474 1465 0010
Delivered: 29 January 2015
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in keepers…
13 January 2015
Charge code 0474 1465 0009
Delivered: 20 January 2015
Status: Satisfied on 27 July 2015
Persons entitled: Charter Court Financial Services Limietd
Description: 108 marsh lane, longton.
28 February 2013
Legal charge
Delivered: 8 March 2013
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 chapel lane longton preston t/n LAN49333 by way of…
21 March 2012
Legal charge
Delivered: 31 March 2012
Status: Satisfied on 15 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The old dog 6 alma hill, upholland, t/no: LA741980 by way…
28 April 2010
Legal charge
Delivered: 8 May 2010
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 drinkhouse road, croston, preston.
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 9 December 2016
Persons entitled: S & I Developments Limited
Description: 23 drinkhouse road, croston, preston.
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The cottage, ranch house farm, brownhill lane, longton…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ranch house farm, brownhill lane, longton, preston…
19 April 2004
Legal charge
Delivered: 23 April 2004
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Oak farm 47 church road tarleton preston lancashire PR4…
28 January 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…