SIG OFFSITE LIMITED

5 officers / 16 resignations

WATKINS, Andrew

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 March 2021
Nationality
British
Occupation
Group General Counsel & Company Secretary

Average house price in the postcode S9 1XH £2,432,000

DOSANJH, Kulbinder Kaur

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JACKSON, IAN

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
18 November 2011
Nationality
ENGLISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Secretary
Appointed on
4 December 2006
Nationality
ENGLISH

Average house price in the postcode S9 1XH £2,432,000


DAVIES, GARETH WYN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
4 December 2006
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

WILLIAMS, DAVID

Correspondence address
"MERRYMEDE" 48 WOOD LANE, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1JX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
4 December 2006
Resigned on
30 June 2008
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S66 1JX £742,000

CHIVERS, MICHAEL JOHN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
4 December 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

BOW, CHRISTOPHER JOHN

Correspondence address
3 STERNES WAY, STAPLEFORD, CAMBRIDGESHIRE, CB2 5DA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BARKER, JOHN ERNEST RIDLEY

Correspondence address
14 GLEBE MEADOW, OVERTON, BASINGSTOKE, HANTS, RG25 3ER
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 December 2005
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG25 3ER £822,000

DENNIS, PETER JOHN

Correspondence address
45 BRENTWOOD PLACE, BRENTWOOD, ESSEX, CM15 9DW
Role RESIGNED
Secretary
Appointed on
24 November 2003
Resigned on
4 December 2006
Nationality
BRITISH

Average house price in the postcode CM15 9DW £733,000

GILROY, Howard Stephen

Correspondence address
Elridge Farm, New Street Ridley, Sevenoaks, Kent, TN15 7JY
Role RESIGNED
secretary
Appointed on
10 October 2000
Resigned on
24 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode TN15 7JY £1,009,000

BARROW, JOHN RICKY

Correspondence address
604 HATFIELD ROAD, SMALLFORD, ST. ALBANS, HERTFORDSHIRE, AL4 0HP
Role RESIGNED
Secretary
Appointed on
15 April 1999
Resigned on
10 October 2000
Nationality
BRITISH

Average house price in the postcode AL4 0HP £502,000

CHATFIELD, DAVID ERIC

Correspondence address
11 FEVERSHAM GRANGE, GREENROYD AVENUE, HALIFAX, HX3 0NG
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
1 January 1999
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX3 0NG £486,000

BROWNE, NICHOLAS WOODLIFFE

Correspondence address
BROOMHILL CALTHORPE ROAD, FLEET, HAMPSHIRE, GU51 4LN
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
25 September 1996
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU51 4LN £1,430,000

BUNDY, CHRISTOPHER

Correspondence address
BRIDGE HOUSE ELVINGTON, YORK, YO4 5AA
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
8 February 1995
Resigned on
6 September 1996
Nationality
BRITISH
Occupation
INDUSTRIAL ADVISER

WHITE, ROY JAMES GEORGE

Correspondence address
219 CORBETS TEY ROAD, UPMINSTER, ESSEX, RM14 2YW
Role RESIGNED
Secretary
Appointed on
26 January 1995
Resigned on
15 April 1999
Nationality
BRITISH

Average house price in the postcode RM14 2YW £719,000

BREESE, CHARLES JONATHON

Correspondence address
STEANE GROUNDS FARM, STEANE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5NP
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
26 January 1995
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode NN13 5NP £1,755,000

PULLUM, JOHN SIDNEY

Correspondence address
16 SAINT KATHRYNS PLACE, DEYNCOURT GARDENS, UPMINSTER, ESSEX, RM14 1TW
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 January 1995
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1TW £581,000

LEGIST SECRETARIES LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Nominee Secretary
Appointed on
1 December 1994
Resigned on
26 January 1995

LEGIST DIRECTORS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Nominee Director
Appointed on
1 December 1994
Resigned on
26 January 1995

More Company Information