SIGMA-HSE (UK) LIMITED
WINCHESTER SIGMA SQUARED LIMITED SAMPURAN LIMITED CHILWORTH GROUP LIMITED

Hellopages » Hampshire » Winchester » SO23 7RX

Company number 06837763
Status Active
Incorporation Date 5 March 2009
Company Type Private Limited Company
Address UNIT 2 MOORSIDE POINT, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7RX
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Surjeet Kaur Sampuran as a director on 5 May 2016. The most likely internet sites of SIGMA-HSE (UK) LIMITED are www.sigmahseuk.co.uk, and www.sigma-hse-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Shawford Rail Station is 3.7 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles; to St Denys Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Hse Uk Limited is a Private Limited Company. The company registration number is 06837763. Sigma Hse Uk Limited has been working since 05 March 2009. The present status of the company is Active. The registered address of Sigma Hse Uk Limited is Unit 2 Moorside Point Moorside Road Winchester Hampshire So23 7rx. . SAMPURAN, Kavandeep Singh is a Director of the company. SAMPURAN, Surjeet Kaur is a Director of the company. SINGH, Sampuran, Dr is a Director of the company. Secretary KIMMETT, Stephen Francis, Me has been resigned. Secretary NEWTON, David John has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Director BAILEY, Roger Piers Marden has been resigned. Director JEFFERY, Peter Robin has been resigned. Director KIMMETT, Stephen Francis, Me has been resigned. Director MB NOMINEES LIMITED has been resigned. Director NEWTON, David John has been resigned. Director SAMPURAN, Kavandeep Singh has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Director
SAMPURAN, Kavandeep Singh
Appointed Date: 01 April 2014
40 years old

Director
SAMPURAN, Surjeet Kaur
Appointed Date: 05 May 2016
75 years old

Director
SINGH, Sampuran, Dr
Appointed Date: 24 March 2009
75 years old

Resigned Directors

Secretary
KIMMETT, Stephen Francis, Me
Resigned: 24 March 2010
Appointed Date: 24 March 2009

Secretary
NEWTON, David John
Resigned: 11 August 2011
Appointed Date: 07 April 2010

Secretary
MB SECRETARIES LIMITED
Resigned: 24 March 2009
Appointed Date: 05 March 2009

Director
BAILEY, Roger Piers Marden
Resigned: 24 March 2009
Appointed Date: 05 March 2009
60 years old

Director
JEFFERY, Peter Robin
Resigned: 24 March 2009
Appointed Date: 05 March 2009
61 years old

Director
KIMMETT, Stephen Francis, Me
Resigned: 24 March 2010
Appointed Date: 24 March 2009
72 years old

Director
MB NOMINEES LIMITED
Resigned: 24 March 2009
Appointed Date: 05 March 2009

Director
NEWTON, David John
Resigned: 11 August 2011
Appointed Date: 07 April 2010
68 years old

Director
SAMPURAN, Kavandeep Singh
Resigned: 11 August 2011
Appointed Date: 24 March 2009
40 years old

Persons With Significant Control

Mrs Surjeet Kaur Sampuran
Notified on: 5 May 2016
75 years old
Nature of control: Has significant influence or control

Dr Sampuran Singh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Kavandeep Singh Sampuran
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

SIGMA-HSE (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Appointment of Mrs Surjeet Kaur Sampuran as a director on 5 May 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
13 May 2009
Appointment terminated director roger bailey
13 May 2009
Director appointed kavandeep singh sampuran
13 May 2009
Director and secretary appointed stephen francis kimmett
13 May 2009
Director appointed dr sampuran singh
05 Mar 2009
Incorporation