Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(32 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(32 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr John David Best |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Mr James Gerrard Potter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1996) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Balsham Cambridge Cambridgeshire CB1 6EP |
Secretary Name | Mr John David Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Secretary Name | Mr Christopher John Bow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | William Russell Warren |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Scrumbles Dibden Hill Chalfont St Giles Buckinghamshire HP8 4RD |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | sigplc.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
52 at £1 | Freeman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 1992 | Delivered on: 16 February 1992 Satisfied on: 22 December 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M630C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 January 1988 | Delivered on: 22 January 1988 Satisfied on: 22 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property situate at london road, stapleford cambridge together with the buildings erected thereon. Fully Satisfied |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
2 November 2011 | Appointment of Darren Roe as a director (2 pages) |
24 October 2011 | Auditor's resignation (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Director appointed richard charles monro (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
6 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Return made up to 04/05/06; full list of members (5 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (5 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 May 2000 | Return made up to 04/05/00; full list of members (9 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: london road stapleford cambridge CB255R (1 page) |
16 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
17 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |