SIBTOMEGA LIMITED
HAMPTON LOVETT, DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0QH
Company number 02810478
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address C/O BALLARD DALE SYREE WATSON, LLP, 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SIBTOMEGA LIMITED are www.sibtomega.co.uk, and www.sibtomega.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Sibtomega Limited is a Private Limited Company. The company registration number is 02810478. Sibtomega Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Sibtomega Limited is C O Ballard Dale Syree Watson Llp 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. . HANNINGTON, Christine Alison is a Secretary of the company. HANNINGTON, Ronald Ian Leslie is a Director of the company. Nominee Secretary MACKENZIE, Patricia Jane has been resigned. Nominee Director COPSEY, Peter Bernard has been resigned. Nominee Director MACKENZIE, Patricia Jane has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HANNINGTON, Christine Alison
Appointed Date: 30 September 1993

Director
HANNINGTON, Ronald Ian Leslie
Appointed Date: 30 September 1993
63 years old

Resigned Directors

Nominee Secretary
MACKENZIE, Patricia Jane
Resigned: 19 October 1993
Appointed Date: 19 April 1993

Nominee Director
COPSEY, Peter Bernard
Resigned: 30 September 1993
Appointed Date: 19 April 1993
70 years old

Nominee Director
MACKENZIE, Patricia Jane
Resigned: 19 October 1993
Appointed Date: 19 April 1993
66 years old

SIBTOMEGA LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
18 Oct 1993
Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100

18 Oct 1993
Registered office changed on 18/10/93 from: carlton house worcester street kidderminster worcestershire DY10 1BA

18 Oct 1993
Director resigned;new director appointed

18 Oct 1993
Secretary resigned;new secretary appointed;director resigned

19 Apr 1993
Incorporation

SIBTOMEGA LIMITED Charges

19 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Legal mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the east of hariff lane…