SIMS GROUP UK LIMITED
STRATFORD-UPON-AVON SIMSMETAL UK LIMITED SIMSMETAL UK (SERVICES) LIMITED PHILIP SERVICES (EUROPE) LIMITED PHILIP ENVIRONMENTAL (EUROPE) LIMITED

Hellopages » Worcestershire » Wychavon » CV37 8AQ

Company number 03242331
Status Active
Incorporation Date 27 August 1996
Company Type Private Limited Company
Address SIMS GROUP UK LIMITED, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8AQ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Peter Robert Bird as a director on 17 October 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of SIMS GROUP UK LIMITED are www.simsgroupuk.co.uk, and www.sims-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two 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 Limited is a Private Limited Company. The company registration number is 03242331. Sims Group Uk Limited has been working since 27 August 1996. The present status of the company is Active. The registered address of Sims Group Uk Limited is Sims Group Uk Limited Long Marston Stratford Upon Avon Warwickshire Cv37 8aq. . WILLIAMS, David Michael is a Secretary of the company. SAUNDERS, Mark Ian is a Director of the company. SKURNAC, Stephen Michael is a Director of the company. WILLIAMS, David Michael is a Director of the company. WRIGHT, Paul Michael is a Director of the company. Secretary BAZIN, Olivier Albert Marie has been resigned. Secretary GABARIN, Ayman has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SOULE, Michael Colin Halliwell has been resigned. Director BAZIN, Olivier Albert Marie has been resigned. Director BIRD, Peter Robert 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 FRACASSI, Philip has been resigned. Director GABARIN, Ayman has been resigned. Director KARIA, Rajesh has been resigned. Director LUCHESA, Franco has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director SUTCLIFFE, Jeremy Leigh has been resigned. Director WINTERSGILL, John Victor has been resigned. Director YENDOLL, Henry David has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
WILLIAMS, David Michael
Appointed Date: 08 April 2000

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

Director
SKURNAC, Stephen Michael
Appointed Date: 03 September 2013
65 years old

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

Director
WRIGHT, Paul Michael
Appointed Date: 03 September 2013
56 years old

Resigned Directors

Secretary
BAZIN, Olivier Albert Marie
Resigned: 17 January 1997
Appointed Date: 09 January 1997

Secretary
GABARIN, Ayman
Resigned: 12 February 1997
Appointed Date: 17 January 1997

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 09 January 1997
Appointed Date: 27 August 1996

Secretary
SOULE, Michael Colin Halliwell
Resigned: 08 April 2000
Appointed Date: 12 February 1997

Director
BAZIN, Olivier Albert Marie
Resigned: 17 January 1997
Appointed Date: 09 January 1997
53 years old

Director
BIRD, Peter Robert
Resigned: 17 October 2016
Appointed Date: 03 September 2013
60 years old

Director
BIRD, William Thomas
Resigned: 17 August 2009
Appointed Date: 08 April 2000
62 years old

Director
COOMBS, Martin Edmund
Resigned: 19 March 2013
Appointed Date: 31 March 2006
56 years old

Director
CRABB, John
Resigned: 28 February 2002
Appointed Date: 08 April 2000
85 years old

Director
CUNNINGHAM, Ross Brodie
Resigned: 31 March 2006
Appointed Date: 08 April 2000
80 years old

Director
DAVY, Graham
Resigned: 19 March 2013
Appointed Date: 03 September 2001
59 years old

Director
FRACASSI, Philip
Resigned: 03 November 1997
Appointed Date: 22 January 1997
66 years old

Director
GABARIN, Ayman
Resigned: 08 April 2000
Appointed Date: 17 January 1997
61 years old

Director
KARIA, Rajesh
Resigned: 17 January 1997
Appointed Date: 09 January 1997
58 years old

Director
LUCHESA, Franco
Resigned: 17 October 1997
Appointed Date: 17 January 1997
88 years old

Nominee Director
NOROSE LIMITED
Resigned: 09 January 1997
Appointed Date: 27 August 1996

Nominee Director
NORTON ROSE LIMITED
Resigned: 09 January 1997
Appointed Date: 27 August 1996

Director
SUTCLIFFE, Jeremy Leigh
Resigned: 31 March 2006
Appointed Date: 08 April 2000
68 years old

Director
WINTERSGILL, John Victor
Resigned: 31 March 2001
Appointed Date: 31 January 1999
78 years old

Director
YENDOLL, Henry David
Resigned: 31 January 1999
Appointed Date: 17 October 1997
87 years old

Persons With Significant Control

Sims Group Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMS GROUP UK LIMITED Events

10 Apr 2017
Full accounts made up to 30 June 2016
10 Nov 2016
Termination of appointment of Peter Robert Bird as a director on 17 October 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
22 Jun 2016
Statement by Directors
22 Jun 2016
Statement of capital on 22 June 2016
  • GBP 50,000,000

...
... and 168 more events
13 Jan 1997
Secretary resigned;director resigned
13 Jan 1997
New director appointed
13 Jan 1997
New secretary appointed;new director appointed
10 Jan 1997
Company name changed scohold LIMITED\certificate issued on 10/01/97
27 Aug 1996
Incorporation

SIMS GROUP UK LIMITED Charges

4 November 1997
Charge over shares
Delivered: 21 November 1997
Status: Satisfied on 3 May 2000
Persons entitled: Canadian Imperial Bank of Commerce as Agent Under the Terms of the Credit Agreement(As Defined) (the "Administrative Agent") Acting for the Purpose of This Deed as a Security Trustee and Holding the Benefit of This Deed on Trust for Itself and the Creditors
Description: All shares in the capital of allied metals limited 51,000…