2 SISTERS SITE CERTIFICATION LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
2 SISTERS SITE CERTIFICATION LIMITED is a Private Limited Company from WAKEFIELD and has the status: Dissolved - no longer trading.
2 SISTERS SITE CERTIFICATION LIMITED was incorporated 58 years ago on 21/10/1965 and has the registered number: 00862054. The accounts status is DORMANT.
2 SISTERS SITE CERTIFICATION LIMITED was incorporated 58 years ago on 21/10/1965 and has the registered number: 00862054. The accounts status is DORMANT.
2 SISTERS SITE CERTIFICATION LIMITED - WAKEFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
TRINITY PARK HOUSE
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
This Company Originates in : United Kingdom
Previous trading names include:
2 SISTERS FOOD SITE CERTIFICATION LIMITED (until 21/03/2012)
2 SISTERS FOOD SITE CERTIFICATION LIMITED (until 21/03/2012)
NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED (until 16/02/2012)
WEST COUNTRY FROZEN FOODS LIMITED (until 01/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2022 | 21/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG ASHLEY TOMKINSON | Mar 1982 | British | Director | 2018-06-30 | CURRENT |
MR RONALD KLAAS OTTO KERS | Jul 1969 | Dutch | Director | 2018-06-30 | CURRENT |
MR DAVID GRAY SIMPSON | British | Director | 1994-03-31 UNTIL 1998-09-30 | RESIGNED | |
MR HUAN QUAYLE | Secretary | 2010-03-22 UNTIL 2012-10-09 | RESIGNED | ||
MR MICHAEL HENRY BUCKLEY | Sep 1945 | British | Secretary | RESIGNED | |
MR GARETH WYN DAVIES | Secretary | 2015-08-24 UNTIL 2017-08-23 | RESIGNED | ||
LINDA JANE HALL | May 1956 | British | Secretary | 2006-04-24 UNTIL 2010-03-03 | RESIGNED |
FRANCES SUSAN HARRIS | Aug 1948 | British | Secretary | 1998-09-30 UNTIL 2003-07-18 | RESIGNED |
MR ROBERT CHRISTOPHER HILL | Jul 1959 | British | Secretary | 2005-02-25 UNTIL 2006-04-24 | RESIGNED |
PAULINE LAYCOCK | Jul 1957 | British | Secretary | 2003-07-18 UNTIL 2005-02-25 | RESIGNED |
MR DAVID GRAY SIMPSON | British | Secretary | 1994-03-31 UNTIL 1998-09-30 | RESIGNED | |
DAVID STEVEN MORGAN | Secretary | 2012-10-09 UNTIL 2015-08-24 | RESIGNED | ||
MR HUAN QUAYLE | Mar 1979 | British | Director | 2011-11-23 UNTIL 2012-10-09 | RESIGNED |
MR DAVID STEVEN MORGAN | Jul 1976 | British | Director | 2012-10-09 UNTIL 2015-08-25 | RESIGNED |
MR RICHARD NEIL PIKE | Sep 1969 | British | Director | 2017-08-22 UNTIL 2018-06-30 | RESIGNED |
MRS CAROL WILLIAMS | Dec 1957 | British | Director | 2005-02-23 UNTIL 2012-04-16 | RESIGNED |
MRS CAROLE ELIZABETH STEWART | Mar 1958 | British | Director | 2005-02-23 UNTIL 2012-06-29 | RESIGNED |
MR JULIAN NICHOLAS WILD | May 1953 | British | Director | 1998-04-27 UNTIL 2005-05-31 | RESIGNED |
PAULINE LAYCOCK | Jul 1957 | British | Director | 2003-07-18 UNTIL 2005-02-25 | RESIGNED |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2014-06-20 UNTIL 2017-07-18 | RESIGNED |
MR MARTYN PAUL FLETCHER | Apr 1967 | British | Director | 2017-07-17 UNTIL 2018-07-31 | RESIGNED |
SUNEIL SHASHIKANT KHANDKE | Oct 1966 | British | Director | 2012-01-05 UNTIL 2014-04-18 | RESIGNED |
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2014-04-18 UNTIL 2014-08-01 | RESIGNED |
FRANCES SUSAN HARRIS | Aug 1948 | British | Director | 1998-09-30 UNTIL 2003-07-18 | RESIGNED |
MR JOHN GORMAN | May 1958 | British | Director | 2005-02-23 UNTIL 2006-12-31 | RESIGNED |
JOHN MALCOLM JAMES DICKS | Jun 1942 | British | Director | RESIGNED | |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2015-08-24 UNTIL 2017-08-23 | RESIGNED |
MR MICHAEL HENRY BUCKLEY | Sep 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northern Foods Limited | 2016-04-06 | Wakefield West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |