SIG OFFSITE LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusDISSOLVED
Company No.02996752
CategoryPrivate Limited Company
Incorporated01 Dec 1994
Age29 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 8 days

SUMMARY

SIG OFFSITE LIMITED is an dissolved private limited company with number 02996752. It was incorporated 29 years, 5 months, 21 days ago, on 01 December 1994 and it was dissolved 6 months, 8 days ago, on 14 November 2023. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 22 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 22 days

BARROW, John Ricky

Secretary

RESIGNED

Assigned on 15 Apr 1999

Resigned on 10 Oct 2000

Time on role 1 year, 5 months, 25 days

DENNIS, Peter John

Secretary

RESIGNED

Assigned on 24 Nov 2003

Resigned on 04 Dec 2006

Time on role 3 years, 10 days

DOSANJH, Kulbinder Kaur

Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

GILROY, Howard Stephen

Secretary

Accountant

RESIGNED

Assigned on 10 Oct 2000

Resigned on 24 Nov 2003

Time on role 3 years, 1 month, 14 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 04 Dec 2006

Resigned on 18 Oct 2019

Time on role 12 years, 10 months, 14 days

WHITE, Roy James George

Secretary

RESIGNED

Assigned on 26 Jan 1995

Resigned on 15 Apr 1999

Time on role 4 years, 2 months, 20 days

LEGIST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 26 Jan 1995

Time on role 1 month, 25 days

BARKER, John Ernest Ridley

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 04 Dec 2006

Time on role 1 year, 3 days

BOW, Christopher John

Director

Finance Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 31 Mar 2014

Time on role 7 years, 3 months, 27 days

BREESE, Charles Jonathon

Director

Corporate Financier

RESIGNED

Assigned on 26 Jan 1995

Resigned on 31 Aug 2002

Time on role 7 years, 7 months, 5 days

BROWNE, Nicholas Woodliffe

Director

Management Consultant

RESIGNED

Assigned on 25 Sep 1996

Resigned on 28 Feb 1997

Time on role 5 months, 3 days

BUNDY, Christopher

Director

Industrial Adviser

RESIGNED

Assigned on 08 Feb 1995

Resigned on 06 Sep 1996

Time on role 1 year, 6 months, 26 days

CHATFIELD, David Eric

Director

Company Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 04 Dec 2006

Time on role 7 years, 11 months, 3 days

CHIVERS, Michael John

Director

Company Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 31 Dec 2011

Time on role 5 years, 27 days

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 30 Nov 2011

Time on role 4 years, 11 months, 26 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 18 Nov 2011

Resigned on 18 Oct 2019

Time on role 7 years, 11 months

PULLUM, John Sidney

Director

Company Director

RESIGNED

Assigned on 26 Jan 1995

Resigned on 04 Dec 2006

Time on role 11 years, 10 months, 9 days

WILLIAMS, David

Director

Managing Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 30 Jun 2008

Time on role 1 year, 6 months, 26 days

LEGIST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 26 Jan 1995

Time on role 1 month, 25 days


Some Companies

BAKEWELL PRECISION LIMITED

THE BEECHES,BAKEWELL,DE45 1EE

Number:00614258
Status:ACTIVE
Category:Private Limited Company

ISLAND GRILL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10058054
Status:ACTIVE
Category:Private Limited Company

JAMIE MORLEY LTD

52 LADYWELL PROSPECT,SAWBRIDGEWORTH,CM21 9PT

Number:11374101
Status:ACTIVE
Category:Private Limited Company

SELSMORE LIMITED

6 REGAL HOUSE,HAYLING ISLAND,PO11 9BS

Number:11419499
Status:ACTIVE
Category:Private Limited Company
Number:00980255
Status:ACTIVE
Category:Private Limited Company

TOP DRAWER TROPHIES LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:06129267
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source