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
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
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
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
Recently Viewed
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