SIFA LIMITED

10 officers / 21 resignations

NAGLIS, Russell Adrian

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
secretary
Appointed on
21 July 2025

THOMPSON, David

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 July 2025
Nationality
Scottish
Occupation
Company Director

GOLDER, DAVID ALAN

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARDRON, RICHARD

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KERSHAW, David Robert Charles

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
13 January 2014
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

DAVY, Kenneth Ernest

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
July 1941
Appointed on
15 August 2011
Resigned on
9 November 2023
Nationality
British
Occupation
Director

STEVENS, Neil Martin

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
February 1978
Appointed on
15 August 2011
Resigned on
21 July 2025
Nationality
British
Occupation
Director

TIMMINS, Matthew Lloyd

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 August 2011
Nationality
British
Occupation
Director

SEAGER, David Michael

Correspondence address
72 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 1JB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 July 2008
Resigned on
25 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO53 1JB £628,000

MUIRHEAD, Ian Peter Sutherland

Correspondence address
1 Lynwood Road, Epsom, Surrey, KT17 4LF
Role ACTIVE
director
Date of birth
April 1943
Appointed on
19 February 1992
Resigned on
25 April 2023
Nationality
British
Occupation
Solicitor And Management Consu

Average house price in the postcode KT17 4LF £993,000


TURVEY, SARAH CLARE

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Secretary
Appointed on
20 October 2017
Resigned on
30 April 2019
Nationality
NATIONALITY UNKNOWN

INGRAM, DAVID JOHN

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 January 2016
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

WILLIAMS, VIVIAN

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
8 December 2015
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEONHARDSEN, REBECCA JAYNE BELL

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Secretary
Appointed on
20 December 2012
Resigned on
20 October 2017
Nationality
NATIONALITY UNKNOWN

TURVEY, Sarah Clare

Correspondence address
The John Smith's Stadium Stadium Way, Huddersfield, West Yorkshire, England, HD1 6PG
Role RESIGNED
director
Date of birth
December 1970
Appointed on
15 August 2011
Resigned on
30 April 2019
Nationality
British
Occupation
Director

BUSHELL, STUART ROBERT

Correspondence address
4 SPRING GROVE ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7JA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 January 2009
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY11 7JA £258,000

KILLIP, LESTER JOHN

Correspondence address
47 CISSBURY GARDENS, WORTHING, WEST SUSSEX, UNITED KINGDOM, BN14 0DZ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
23 May 2008
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN14 0DZ £615,000

MEALING, DAWN ELIZABETH

Correspondence address
442 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKS, ENGLAND, HP12 4AH
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 December 2004
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
R AND D MANAGER

Average house price in the postcode HP12 4AH £475,000

COCKERILL, IAN

Correspondence address
4 ASHBURTON ROAD, HUGGLESCOTE, COALVILLE, LEICESTERSHIRE, LE67 2HA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 December 2001
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE67 2HA £213,000

SHARPE, LESLIE JOHN

Correspondence address
313 BLUEWATER HOUSE, SMUGGLERS WAY, LONDON, SW18 1ED
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
3 December 2001
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 1ED £1,097,000

MORGAN, RICHARD JOHN CRAIG

Correspondence address
13 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1ED
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
2 April 2001
Resigned on
11 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM7 1ED £802,000

GLOSSOP, RICHARD

Correspondence address
43 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 April 1996
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 1LQ £1,014,000

MUIRHEAD, SUSAN MARGARET

Correspondence address
1 LYNWOOD ROAD, EPSOM, SURREY, KT17 4LF
Role RESIGNED
Secretary
Appointed on
15 September 1995
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
CS

Average house price in the postcode KT17 4LF £993,000

HAWKES, IAN WILLIAM

Correspondence address
91 NORTH STREET, NAILSEA, BRISTOL, AVON, BS48 4BS
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 August 1994
Resigned on
15 September 1995
Nationality
BRITISH
Occupation
MANAGEMENT AND TRAINING CONSUL

Average house price in the postcode BS48 4BS £458,000

MUIRHEAD, SUSAN MARGARET

Correspondence address
1 LYNWOOD ROAD, EPSOM, SURREY, KT17 4LF
Role RESIGNED
Secretary
Appointed on
28 February 1994
Resigned on
19 February 1994
Nationality
BRITISH

Average house price in the postcode KT17 4LF £993,000

MACLIVER, STEPHEN JOHN

Correspondence address
6 ALBANY ROW, 12 THE CAUSEWAY, LONDON, N2 0XB
Role RESIGNED
Secretary
Appointed on
19 February 1994
Resigned on
28 February 1994
Nationality
AUSTRALIAN
Occupation
SOLICITOR AND MANAGERMENT CONS

Average house price in the postcode N2 0XB £675,000

MACLIVER, STEPHEN JOHN

Correspondence address
6 ALBANY ROW, 12 THE CAUSEWAY, LONDON, N2 0XB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
19 February 1994
Resigned on
28 February 1994
Nationality
AUSTRALIAN
Occupation
SOLICITOR AND MANAGERMENT CONS

Average house price in the postcode N2 0XB £675,000

MACLIVER, STEPHEN JOHN

Correspondence address
3A EVERDALE COURT, THE CAUSEWAY EAST FINCHLEY, LONDON, N2 0XD
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
2 April 1992
Resigned on
28 February 1994
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode N2 0XD £671,000

ANDREWS, DAVID JOHN

Correspondence address
8 VINEYARD HILL ROAD, WIMBLEDON, LONDON, SW19 7JH
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
2 April 1992
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 7JH £2,643,000

MACLIVER, STEPHEN JOHN

Correspondence address
3A EVERDALE COURT, THE CAUSEWAY EAST FINCHLEY, LONDON, N2 0XD
Role RESIGNED
Secretary
Appointed on
2 April 1992
Resigned on
28 February 1994
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode N2 0XD £671,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 February 1992
Resigned on
19 February 1992

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company