SIME LIMITED
GLASSHOUGHTON NEWINCCO 229 LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 4UA

Company number 04625347
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address 1A BLUE RIDGE PARK, THUNDERHEAD RIDGE, GLASSHOUGHTON, CASTLEFORD, WF10 4UA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of SIME LIMITED are www.sime.co.uk, and www.sime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Featherstone Rail Station is 2.4 miles; to Garforth Rail Station is 5.9 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Moorthorpe Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sime Limited is a Private Limited Company. The company registration number is 04625347. Sime Limited has been working since 24 December 2002. The present status of the company is Active. The registered address of Sime Limited is 1a Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford Wf10 4ua. . WIGHTMAN, Janet is a Secretary of the company. MENINI, Maria Cristina is a Director of the company. Secretary HARTLEY, Melvin has been resigned. Secretary LINLEY, Paul Anthony has been resigned. Secretary NICHOLLS, Richard Malcolm has been resigned. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Secretary WIGHTMAN, Janet has been resigned. Secretary WIGHTMAN, Janet has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director HARTLEY, Melvin has been resigned. Director LINLEY, Paul Anthony has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PAGAN, Carlo has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WIGHTMAN, Janet
Appointed Date: 12 April 2012

Director
MENINI, Maria Cristina
Appointed Date: 27 February 2003
68 years old

Resigned Directors

Secretary
HARTLEY, Melvin
Resigned: 19 May 2006
Appointed Date: 27 February 2003

Secretary
LINLEY, Paul Anthony
Resigned: 30 September 2011
Appointed Date: 15 June 2009

Secretary
NICHOLLS, Richard Malcolm
Resigned: 12 April 2012
Appointed Date: 01 April 2012

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 27 February 2003
Appointed Date: 24 December 2002

Secretary
WIGHTMAN, Janet
Resigned: 01 April 2012
Appointed Date: 30 September 2011

Secretary
WIGHTMAN, Janet
Resigned: 15 June 2009
Appointed Date: 19 May 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 10 December 2003
Appointed Date: 26 May 2003

Director
HARTLEY, Melvin
Resigned: 19 May 2006
Appointed Date: 26 May 2003
65 years old

Director
LINLEY, Paul Anthony
Resigned: 30 September 2011
Appointed Date: 17 July 2006
53 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 February 2003
Appointed Date: 24 December 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 February 2003
Appointed Date: 24 December 2002

Director
PAGAN, Carlo
Resigned: 26 June 2006
Appointed Date: 31 March 2003
64 years old

Persons With Significant Control

Mrs Maria Christina Menini
Notified on: 10 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SIME LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
26 May 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

24 Jul 2015
Accounts for a small company made up to 31 December 2014
12 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000

...
... and 53 more events
03 Jun 2003
Director resigned
03 Jun 2003
New director appointed
03 Jun 2003
New director appointed
03 Mar 2003
Company name changed newincco 229 LIMITED\certificate issued on 02/03/03
24 Dec 2002
Incorporation

SIME LIMITED Charges

30 May 2003
Debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…