SIGMA MANAGEMENT DEVELOPMENT LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG40 2AZ

Company number 02384769
Status Active
Incorporation Date 16 May 1989
Company Type Private Limited Company
Address 4 THE COURTYARD, DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2AZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 September 2016 with updates; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 1,000 . The most likely internet sites of SIGMA MANAGEMENT DEVELOPMENT LIMITED are www.sigmamanagementdevelopment.co.uk, and www.sigma-management-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Blackwater Rail Station is 5.9 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Management Development Limited is a Private Limited Company. The company registration number is 02384769. Sigma Management Development Limited has been working since 16 May 1989. The present status of the company is Active. The registered address of Sigma Management Development Limited is 4 The Courtyard Denmark Street Wokingham Berkshire Rg40 2az. . DAVIS, Patricia Joyce is a Secretary of the company. CHESTERMAN, Russell is a Director of the company. DAVIS, Patricia Joyce is a Director of the company. DAVIS, Paul Roger is a Director of the company. TAYLOR, Paul is a Director of the company. Director DUFFY, Roy Michael has been resigned. Director GALLAGHER, Peter David has been resigned. Director MARSHALL, William Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
CHESTERMAN, Russell
Appointed Date: 01 June 2008
67 years old

Director

Director
DAVIS, Paul Roger

77 years old

Director
TAYLOR, Paul
Appointed Date: 01 June 2007
63 years old

Resigned Directors

Director
DUFFY, Roy Michael
Resigned: 31 May 1994
77 years old

Director
GALLAGHER, Peter David
Resigned: 31 December 1996
85 years old

Director
MARSHALL, William Robert
Resigned: 31 May 1994
78 years old

Persons With Significant Control

Mrs Patricia Joyce Davis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Roger Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGMA MANAGEMENT DEVELOPMENT LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 May 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 31 May 2015
19 Jan 2015
Registration of charge 023847690005, created on 19 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 75 more events
18 May 1990
New director appointed

20 Oct 1989
Accounting reference date notified as 31/05

30 May 1989
Director resigned;new director appointed

30 May 1989
Secretary resigned;new secretary appointed

16 May 1989
Incorporation

SIGMA MANAGEMENT DEVELOPMENT LIMITED Charges

19 January 2015
Charge code 0238 4769 0005
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: 51 peach street wokingham berkshire. With the benefit of…
7 June 1990
Debenture
Delivered: 12 June 1990
Status: Satisfied on 12 January 2000
Persons entitled: Peter David Gallagher William Robert Marshall Roy Michael Duffy
Description: Present and future property undertaking, book debts and…
31 May 1990
Debenture
Delivered: 6 June 1990
Status: Satisfied on 20 December 2014
Persons entitled: Paul Roger Davis Patricia Joyce Davis
Description: All the present and future property undertaking book debts…
26 May 1990
Fixed and floating
Delivered: 5 June 1990
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…