SI GREEN UK LIMITED
ENTERPRISE PARK SWANSEA LEGISLATOR 1171 LIMITED

Hellopages » Swansea » Swansea » SA7 9FG

Company number 02777304
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address C/O HARRIS BASSETT, 5 LLYS FELIN NEWYDD PHOENIX WAY, ENTERPRISE PARK SWANSEA, WEST GLAMORGAN, SA7 9FG
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 420,067 . The most likely internet sites of SI GREEN UK LIMITED are www.sigreenuk.co.uk, and www.si-green-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Si Green Uk Limited is a Private Limited Company. The company registration number is 02777304. Si Green Uk Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Si Green Uk Limited is C O Harris Bassett 5 Llys Felin Newydd Phoenix Way Enterprise Park Swansea West Glamorgan Sa7 9fg. . COMINETTA, Pier Giorgio is a Director of the company. EPIS, William is a Director of the company. RIVADOSSI, Giovanni is a Director of the company. Secretary BRIGADA, Daniela has been resigned. Secretary FAIRYACRE LIMITED has been resigned. Secretary FEATHERSTONE, David Andrew has been resigned. Secretary KENT, Trevor Davenport has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director FEATHERSTONE, David Andrew has been resigned. Director FONTANA, Mario Walter has been resigned. Director GABARDINI, Mario has been resigned. Director HALPIN, Robert John Blake has been resigned. Director HANSSTEIN, Jarl Marco has been resigned. Director KENT, Trevor Davenport has been resigned. Director KENT, Trevor Davenport has been resigned. Director LAZZARI, Stefano has been resigned. Nominee Director MCGURK, Anthony Justin Gerard has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director VENTURA, Federico, Dr has been resigned. Director VENTURA, Vittorio has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
COMINETTA, Pier Giorgio
Appointed Date: 02 May 2003
78 years old

Director
EPIS, William
Appointed Date: 16 September 2015
54 years old

Director
RIVADOSSI, Giovanni
Appointed Date: 01 April 2009
78 years old

Resigned Directors

Secretary
BRIGADA, Daniela
Resigned: 01 April 2008
Appointed Date: 05 February 2001

Secretary
FAIRYACRE LIMITED
Resigned: 05 February 2001
Appointed Date: 22 March 1999

Secretary
FEATHERSTONE, David Andrew
Resigned: 24 October 1994
Appointed Date: 30 January 1993

Secretary
KENT, Trevor Davenport
Resigned: 09 October 1998
Appointed Date: 24 October 1994

Nominee Secretary
POOLEY, Maureen
Resigned: 30 January 1993
Appointed Date: 06 January 1993

Director
FEATHERSTONE, David Andrew
Resigned: 24 October 1994
Appointed Date: 30 January 1993
66 years old

Director
FONTANA, Mario Walter
Resigned: 20 April 1999
Appointed Date: 30 January 1993
75 years old

Director
GABARDINI, Mario
Resigned: 05 February 2001
Appointed Date: 22 March 1999
53 years old

Director
HALPIN, Robert John Blake
Resigned: 01 October 1994
Appointed Date: 30 January 1993
82 years old

Director
HANSSTEIN, Jarl Marco
Resigned: 02 May 2000
Appointed Date: 30 January 1993
73 years old

Director
KENT, Trevor Davenport
Resigned: 20 January 2000
Appointed Date: 09 October 1998
89 years old

Director
KENT, Trevor Davenport
Resigned: 09 October 1998
Appointed Date: 24 October 1994
89 years old

Director
LAZZARI, Stefano
Resigned: 02 May 2003
Appointed Date: 13 December 2000
62 years old

Nominee Director
MCGURK, Anthony Justin Gerard
Resigned: 30 January 1993
Appointed Date: 06 January 1993
64 years old

Nominee Director
POOLEY, Maureen
Resigned: 30 January 1993
Appointed Date: 06 January 1993
79 years old

Director
VENTURA, Federico, Dr
Resigned: 02 May 2003
Appointed Date: 05 February 2001
84 years old

Director
VENTURA, Vittorio
Resigned: 31 January 2009
Appointed Date: 02 May 2003
49 years old

Persons With Significant Control

Ambienthesis S.P.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SI GREEN UK LIMITED Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 420,067

21 Nov 2015
Full accounts made up to 31 December 2014
08 Oct 2015
Appointment of William Epis as a director on 16 September 2015
...
... and 93 more events
12 Feb 1993
New secretary appointed;director resigned;new director appointed

12 Feb 1993
Registered office changed on 12/02/93 from: holland court the close norwich norfolk NR1 4DX

12 Feb 1993
Accounting reference date notified as 31/07

12 Feb 1993
Ad 30/01/93--------- £ si 65@1=65 £ ic 2/67
06 Jan 1993
Incorporation

SI GREEN UK LIMITED Charges

3 June 1996
Charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: De Tox Investments Limited
Description: F/H land lying to the west of cwmrhydreceirw road morriston…
8 March 1994
Deed of assignment of debt and security
Delivered: 11 March 1994
Status: Satisfied on 23 March 2001
Persons entitled: De.Tox Investments Limited
Description: All the company's present and future right title and…