SIEBE GORMAN & COMPANY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00607369
Status Active
Incorporation Date 2 July 1958
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 January 2017 with updates; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016. The most likely internet sites of SIEBE GORMAN & COMPANY LIMITED are www.siebegormancompany.co.uk, and www.siebe-gorman-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Siebe Gorman Company Limited is a Private Limited Company. The company registration number is 00607369. Siebe Gorman Company Limited has been working since 02 July 1958. The present status of the company is Active. The registered address of Siebe Gorman Company Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Secretary COLES, Richard Paul Atwell has been resigned. Director ASHTON-SMITH, Leslie Martin has been resigned. Director BONSEY, Colin Peter has been resigned. Director BONSEY, Colin Peter has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director COX, Philip Gotsall has been resigned. Director HULL, Victoria Mary has been resigned. Director KEMP, David James has been resigned. Director MANN, Roger has been resigned. Director PROHASKA, John William has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEPHENS, Edwin Barrie has been resigned. Director THOM, James Demmink has been resigned. Director THORNE, John Charles has been resigned. Director TRODD, Nigel James Bendict has been resigned. Director WATSON, Paul John has been resigned. Director WHITE, Lee has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 31 March 1999

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
61 years old

Resigned Directors

Secretary
COLES, Richard Paul Atwell
Resigned: 31 March 1999

Director
ASHTON-SMITH, Leslie Martin
Resigned: 16 August 1994
65 years old

Director
BONSEY, Colin Peter
Resigned: 30 April 1999
Appointed Date: 08 August 1996
79 years old

Director
BONSEY, Colin Peter
Resigned: 15 July 1994
79 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
74 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
Appointed Date: 25 April 1994
82 years old

Director
COX, Philip Gotsall
Resigned: 28 April 2000
Appointed Date: 23 February 2000
74 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
KEMP, David James
Resigned: 16 August 1994
85 years old

Director
MANN, Roger
Resigned: 31 December 1998
86 years old

Director
PROHASKA, John William
Resigned: 31 December 1993
96 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 01 May 2001
59 years old

Director
STEPHENS, Edwin Barrie
Resigned: 01 January 1994
97 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 23 February 2000
79 years old

Director
THORNE, John Charles
Resigned: 31 October 1993
79 years old

Director
TRODD, Nigel James Bendict
Resigned: 08 March 1996
Appointed Date: 01 August 1994
67 years old

Director
WATSON, Paul John
Resigned: 16 August 1994
73 years old

Director
WHITE, Lee
Resigned: 30 June 1994
68 years old

Persons With Significant Control

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

SIEBE GORMAN & COMPANY LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
28 Jul 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400,000

...
... and 121 more events
27 Aug 1987
Registered office changed on 27/08/87 from: saxon house 17-21 victoria street windsor berkshire SL4 1YE

24 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Apr 1987
Return made up to 02/01/87; full list of members

29 Jan 1987
Full accounts made up to 5 April 1986

23 May 1986
Full accounts made up to 6 April 1985