SI SITE SERVICES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SI SITE SERVICES LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
SI SITE SERVICES LIMITED was incorporated 65 years ago on 12/02/1959 and has the registered number: 00620929. The accounts status is DORMANT and accounts are next due on 30/11/2024.
SI SITE SERVICES LIMITED was incorporated 65 years ago on 12/02/1959 and has the registered number: 00620929. The accounts status is DORMANT and accounts are next due on 30/11/2024.
SI SITE SERVICES LIMITED - LEEDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 03/03/2023 | 30/11/2024 |
Registered Office
7 BROWN LANE WEST
LEEDS
LS12 6EH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SWITCHGEAR & INSTRUMENTATION LIMITED (until 04/07/2005)
SWITCHGEAR & INSTRUMENTATION LIMITED (until 04/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN STOCKTON | Feb 1982 | British | Director | 2020-07-01 | CURRENT |
MRS RACHEL CLARE SALMON | Secretary | 2018-10-01 | CURRENT | ||
MR DAVID STUART HURCOMB | Jan 1964 | British | Director | 2010-09-24 | CURRENT |
DR SAMUEL MARSHALL | Apr 1943 | British | Director | 1996-11-25 UNTIL 2004-04-01 | RESIGNED |
CHRISTOPHER WOOTTON | Aug 1963 | British | Director | 2002-01-15 UNTIL 2005-08-05 | RESIGNED |
LINDA MARGARET ASHMAN | Secretary | 2002-12-17 UNTIL 2007-12-21 | RESIGNED | ||
BARBARA COWELL | Secretary | 2007-12-21 UNTIL 2012-06-29 | RESIGNED | ||
MARK CLAFTON ILLINGWORTH | Sep 1958 | British | Secretary | 1997-09-30 UNTIL 2002-12-17 | RESIGNED |
LISA MICHELLE MCDONELL | British | Secretary | 2012-07-02 UNTIL 2018-09-30 | RESIGNED | |
MICHAEL ROGOWSKI | Sep 1951 | Secretary | RESIGNED | ||
MR RICHARD IAN LEDGARD | Jun 1966 | British | Director | 1999-07-12 UNTIL 2004-05-31 | RESIGNED |
MR PETER THOMAS TWIST | Sep 1935 | British | Director | RESIGNED | |
MR MICHAEL PORTER | Nov 1967 | British | Director | 2015-09-21 UNTIL 2020-06-30 | RESIGNED |
CHRISTOPHER JOHN LANDSBOROUGH NEWTON | Jul 1956 | British | Director | 2005-06-24 UNTIL 2011-02-25 | RESIGNED |
RICHARD GRENVILLE BAILEY | Nov 1931 | British | Director | RESIGNED | |
MR LEE MARKS | May 1972 | British | Director | 2015-07-01 UNTIL 2015-07-01 | RESIGNED |
MR MICHAEL KEVIN LEWIS | Oct 1942 | British | Director | RESIGNED | |
IAN LETHBRIDGE | Nov 1950 | British | Director | RESIGNED | |
MR PAUL MURRAY COGAN | Jun 1969 | British | Director | 2010-02-09 UNTIL 2011-09-30 | RESIGNED |
RAYMOND JAMES LACY | Jul 1945 | British | Director | RESIGNED | |
DAREN ROBERT HARRIS | Dec 1964 | British | Director | 2011-08-30 UNTIL 2015-06-30 | RESIGNED |
BRIAN COOPER | Jan 1936 | British | Director | RESIGNED | |
MARK ANDREWS | Dec 1959 | British | Director | 2004-04-01 UNTIL 2009-10-30 | RESIGNED |
MR MICHAEL ERNEST HIRST BROWN | Aug 1942 | British | Director | RESIGNED | |
DR ROBERT CLIFTON BARKER | Jul 1951 | British | Director | 1999-07-12 UNTIL 2001-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ng Bailey Limited | 2023-01-25 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ng Bailey Manufacturing Limited | 2016-04-06 - 2023-01-25 | Ilkley West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ng Bailey Limited | 2016-04-06 - 2016-04-06 | Ilkley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ng Bailey Group Limited | 2016-04-06 - 2016-04-06 | Ilkley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |