SIMS GROUP UK HOLDINGS LIMITED
WARWICKSHIRE SIMSMETAL UK HOLDINGS LIMITED SIMSMETAL UK LIMITED

Hellopages » Worcestershire » Wychavon » CV37 8AQ

Company number 02904307
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address LONG MARSTON, STRATFORD-ON-AVON, WARWICKSHIRE, CV37 8AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 22 December 2015 GBP 321,317,240 ; Full accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of SIMS GROUP UK HOLDINGS LIMITED are www.simsgroupukholdings.co.uk, and www.sims-group-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Stratford-upon-Avon Rail Station is 6.3 miles; to Wilmcote Rail Station is 7.7 miles; to Moreton-in-Marsh Rail Station is 8.9 miles; to Bearley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sims Group Uk Holdings Limited is a Private Limited Company. The company registration number is 02904307. Sims Group Uk Holdings Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Sims Group Uk Holdings Limited is Long Marston Stratford On Avon Warwickshire Cv37 8aq. . WILLIAMS, David Michael is a Secretary of the company. SAUNDERS, Mark Ian is a Director of the company. WILLIAMS, David Michael is a Director of the company. Secretary CUNNINGHAM, Ross Brodie has been resigned. Secretary ELLIOTT, John Henry has been resigned. Secretary LEAVER, Nicholas Clifford has been resigned. Secretary WHITTAKER, John Royston has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, Anthony Patrick Michael has been resigned. Director BIRD, William Thomas has been resigned. Director COOMBS, Martin Edmund has been resigned. Director CRABB, John has been resigned. Director CUNNINGHAM, Ross Brodie has been resigned. Director DAVY, Graham has been resigned. Director GULLIVER, Russell Keith John has been resigned. Director KELMAN, Robert has been resigned. Director LARRY, Robert has been resigned. Director SUTCLIFFE, Jeremy Leigh has been resigned. Director WRIGHT, Graham Harry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, David Michael
Appointed Date: 01 March 2000

Director
SAUNDERS, Mark Ian
Appointed Date: 15 October 2015
57 years old

Director
WILLIAMS, David Michael
Appointed Date: 19 March 2013
61 years old

Resigned Directors

Secretary
CUNNINGHAM, Ross Brodie
Resigned: 21 November 2008
Appointed Date: 24 March 1994

Secretary
ELLIOTT, John Henry
Resigned: 31 January 1999
Appointed Date: 30 October 1996

Secretary
LEAVER, Nicholas Clifford
Resigned: 07 April 1995
Appointed Date: 08 June 1994

Secretary
WHITTAKER, John Royston
Resigned: 29 February 2000
Appointed Date: 01 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1994
Appointed Date: 03 March 1994

Director
BIRD, Anthony Patrick Michael
Resigned: 31 May 2002
Appointed Date: 21 May 1998
89 years old

Director
BIRD, William Thomas
Resigned: 17 August 2009
Appointed Date: 22 August 2003
62 years old

Director
COOMBS, Martin Edmund
Resigned: 19 March 2013
Appointed Date: 09 June 2011
56 years old

Director
CRABB, John
Resigned: 28 February 2002
Appointed Date: 24 March 1994
85 years old

Director
CUNNINGHAM, Ross Brodie
Resigned: 21 November 2008
Appointed Date: 24 March 1994
80 years old

Director
DAVY, Graham
Resigned: 19 March 2013
Appointed Date: 22 August 2003
59 years old

Director
GULLIVER, Russell Keith John
Resigned: 10 October 1996
Appointed Date: 04 September 1995
81 years old

Director
KELMAN, Robert
Resigned: 09 December 2014
Appointed Date: 21 August 2014
62 years old

Director
LARRY, Robert
Resigned: 21 August 2014
Appointed Date: 10 March 2009
64 years old

Director
SUTCLIFFE, Jeremy Leigh
Resigned: 02 March 2009
Appointed Date: 30 October 1996
68 years old

Director
WRIGHT, Graham Harry
Resigned: 31 July 1996
Appointed Date: 24 June 1996
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1994
Appointed Date: 03 March 1994

SIMS GROUP UK HOLDINGS LIMITED Events

18 Apr 2017
Second filing of a statement of capital following an allotment of shares on 22 December 2015
  • GBP 321,317,240

10 Apr 2017
Full accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
02 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 111 more events
22 Apr 1994
Company name changed\certificate issued on 22/04/94
21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1994
Registered office changed on 21/04/94 from: 1 mitchell lane bristol BS1 6BU

03 Mar 1994
Incorporation