SANMINA-SCI U.K. LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 04370464
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Corporation Service Company (Uk) Limited as a secretary on 26 October 2016; Termination of appointment of Broughton Secretaries Limited as a secretary on 26 October 2016. The most likely internet sites of SANMINA-SCI U.K. LIMITED are www.sanminasciuk.co.uk, and www.sanmina-sci-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Sanmina Sci U K Limited is a Private Limited Company. The company registration number is 04370464. Sanmina Sci U K Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Sanmina Sci U K Limited is 40 Bank Street Level 29 London England E14 5ds. . CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. CLOTHIER, Lindsey Frisby is a Director of the company. SADEGHIAN, Christopher Kaveh is a Director of the company. Secretary BYERS, Shelly Lynn has been resigned. Secretary JACKMAN, Steven Harold has been resigned. Secretary SULLIVAN, Michael Maurice has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BYERS, Shelly Lynn has been resigned. Director FERGUSON, James Mccrindle has been resigned. Director JACKMAN, Steven Harold has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCALOON, William Gerard has been resigned. Director REES, William David has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHULL, Todd Blake has been resigned. Director SULLIVAN, Michael Maurice has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 26 October 2016

Director
CLOTHIER, Lindsey Frisby
Appointed Date: 18 June 2012
70 years old

Director
SADEGHIAN, Christopher Kaveh
Appointed Date: 24 February 2010
59 years old

Resigned Directors

Secretary
BYERS, Shelly Lynn
Resigned: 21 September 2004
Appointed Date: 11 February 2002

Secretary
JACKMAN, Steven Harold
Resigned: 21 September 2004
Appointed Date: 21 August 2003

Secretary
SULLIVAN, Michael Maurice
Resigned: 21 August 2003
Appointed Date: 11 February 2002

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 26 October 2016
Appointed Date: 14 March 2014

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 08 February 2002

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 14 March 2014
Appointed Date: 21 September 2004

Director
BYERS, Shelly Lynn
Resigned: 08 April 2011
Appointed Date: 23 October 2003
59 years old

Director
FERGUSON, James Mccrindle
Resigned: 13 February 2006
Appointed Date: 11 February 2002
66 years old

Director
JACKMAN, Steven Harold
Resigned: 08 February 2010
Appointed Date: 10 February 2003
59 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 11 February 2002
Appointed Date: 08 February 2002
64 years old

Director
MCALOON, William Gerard
Resigned: 26 August 2004
Appointed Date: 19 December 2002
65 years old

Director
REES, William David
Resigned: 30 September 2002
Appointed Date: 11 February 2002
79 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 11 February 2002
Appointed Date: 08 February 2002
82 years old

Director
SCHULL, Todd Blake
Resigned: 01 February 2013
Appointed Date: 08 April 2011
67 years old

Director
SULLIVAN, Michael Maurice
Resigned: 21 March 2003
Appointed Date: 11 February 2002
83 years old

SANMINA-SCI U.K. LIMITED Events

23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Oct 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 26 October 2016
28 Oct 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 26 October 2016
28 Oct 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 28 October 2016
11 Aug 2016
Full accounts made up to 3 October 2015
...
... and 81 more events
15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2002
Accounting reference date shortened from 28/02/03 to 30/09/02
08 Feb 2002
Incorporation

SANMINA-SCI U.K. LIMITED Charges

1 April 2005
Corporate deposit deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Citibank International PLC
Description: The collection account and any other account opened by the…