SIGLION NOMINEE LIMITED - SUNDERLAND
Company Profile | Company Filings |
Overview
SIGLION NOMINEE LIMITED is a Private Limited Company from SUNDERLAND ENGLAND and has the status: Active.
SIGLION NOMINEE LIMITED was incorporated 9 years ago on 06/08/2014 and has the registered number: 09164628. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGLION NOMINEE LIMITED was incorporated 9 years ago on 06/08/2014 and has the registered number: 09164628. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGLION NOMINEE LIMITED - SUNDERLAND
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CITY HALL SUNDERLAND CITY COUNCIL CITY HALL
SUNDERLAND
TYNE AND WEAR
SR1 3AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COUNCILLOR CLAIRE ROWNTREE | Oct 1971 | British | Director | 2021-05-19 | CURRENT |
MR PATRICK MARTIN MELIA | Nov 1967 | British | Director | 2018-08-01 | CURRENT |
MR GRAEME FERGUSON MILLER | Aug 1962 | British | Director | 2018-08-01 | CURRENT |
COUNCILLOR PAUL STEWART | Apr 1965 | British | Director | 2020-09-23 UNTIL 2021-05-18 | RESIGNED |
MR DALE MICHAEL MORDEY | Apr 1986 | British | Director | 2018-08-01 UNTIL 2020-09-22 | RESIGNED |
NEIL MCMILLAN | Feb 1976 | British | Director | 2014-10-27 UNTIL 2016-06-30 | RESIGNED |
MR CHRISTOPHER MICHAEL IVES | Feb 1968 | British | Director | 2016-06-30 UNTIL 2019-03-08 | RESIGNED |
MR WESTLEY MAFFEI | Feb 1982 | British | Director | 2014-08-06 UNTIL 2014-10-27 | RESIGNED |
MR PETER JAMES MCINTYRE | Mar 1967 | British | Director | 2017-06-21 UNTIL 2020-03-25 | RESIGNED |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Director | 2014-08-06 UNTIL 2014-10-27 | RESIGNED |
MR SIMON PAUL EASTWOOD | Jan 1957 | British | Director | 2014-10-27 UNTIL 2019-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cllr Dale Michael Mordey | 2018-08-08 - 2018-10-05 | 4/1986 | Sunderland | Significant influence or control |
Mr Patrick Martin Melia | 2018-08-01 - 2018-10-05 | 11/1967 | Sunderland | Significant influence or control |
Councillor Graeme Ferguson Miller | 2018-08-01 - 2018-10-05 | 8/1962 | Sunderland | Significant influence or control |
Mr Peter James Mcintyre | 2017-06-22 - 2018-10-05 | 3/1967 | Sunderland | Significant influence or control as firm |
Mjr Christopher Michael Ives | 2016-08-06 - 2019-03-08 | 2/1968 | Spennymoor | Significant influence or control |
Mr Simon Paul Eastwood | 2016-08-06 - 2018-10-05 | 1/1957 | Wolverhampton | Significant influence or control |
Ms Irene Lucas | 2016-08-06 - 2018-07-31 | 2/1954 | Sunderland | Significant influence or control |
Ms Alison Anne Care (Nee Fellows) | 2016-08-06 - 2016-09-30 | 9/1960 | Sunderland | Significant influence or control |
Carillion (Maple Oak) Limited | 2016-04-06 - 2019-03-08 | Wolverhampton | Voting rights 25 to 50 percent | |
Sunderland City Council | 2016-04-06 | Sunderland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SIGLION_NOMINEE_LIMITED - Accounts | 2023-09-23 | 31-12-2022 | |
SIGLION_NOMINEE_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | |
Siglion Nominee Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £1 equity |
Siglion Nominee Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-02 | 31-12-2019 | £1 equity |
Siglion Nominee Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-07 | 31-12-2018 | £1 equity |