3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Belinda Faith Knox |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Masashi Kanai |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 June 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Mark Hedley Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Legal & Environment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christopher Derrick Thorn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(11 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christophe Andre Bernard Chapron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Bevan William Watson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2011) |
Role | Head Of Recycling & Renewables |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Amanda Padfield |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2016) |
Role | Principal Ppp Project Manager |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Paul Gavin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2014) |
Role | Public Sector Commercial Director |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Hajime Ichishi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 2011(5 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Paul Richard Lonsdale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Tsuneharu Hibino |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Steven Marc Prior |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2013(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Eiichiro Higashiyama |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Florent Thierry Antoine Duval |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 November 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Yuji Suzuki |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Matthew Templeton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Sita UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Website | www.sita.co.uk |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £62,291,000 |
Net Worth | -£38,136,000 |
Cash | £106,000 |
Current Liabilities | £122,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
20 April 2011 | Delivered on: 27 April 2011 Persons entitled: Credit Agricole Corporate & Investment Bank Classification: Debenture Secured details: All monies due or to become due from the company or sita south tyne & wear limited to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 September 2023 | Appointment of Mr Rahul Dipinkumar Kadiwar as a director on 1 September 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Belinda Faith Knox as a director on 1 September 2023 (1 page) |
14 April 2023 | Appointment of Mr Kazuma Fukao as a director on 1 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Masashi Kanai as a director on 1 April 2023 (1 page) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
27 September 2022 | Group of companies' accounts made up to 31 March 2022 (47 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
24 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Florent Thierry Antoine Duval as a director on 8 November 2021 (1 page) |
14 December 2021 | Appointment of Mr Christopher Derrick Thorn as a director on 8 November 2021 (2 pages) |
13 October 2021 | Group of companies' accounts made up to 31 March 2021 (46 pages) |
14 September 2021 | Termination of appointment of Yuji Suzuki as a director on 22 June 2021 (1 page) |
14 September 2021 | Appointment of Mr Masashi Kanai as a director on 22 June 2021 (2 pages) |
30 July 2021 | Appointment of Mr Mark Hedley Thompson as a director on 28 June 2021 (2 pages) |
28 July 2021 | Termination of appointment of Graham Arthur Mckenna-Mayes as a director on 28 June 2021 (1 page) |
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 December 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
16 November 2020 | Memorandum and Articles of Association (29 pages) |
14 October 2020 | Resolutions
|
18 September 2020 | Appointment of Mr Michael James Williams as a director on 18 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Matthew Templeton as a director on 18 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Ian Anthony Sexton as a director on 31 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 October 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
10 May 2019 | Termination of appointment of Gregor Scott Jackson as a director on 10 April 2019 (1 page) |
10 May 2019 | Appointment of Mr Matthew Templeton as a director on 10 April 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
16 July 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
7 June 2018 | Termination of appointment of Steven Marc Prior as a director on 20 June 2017 (1 page) |
20 February 2018 | Notification of Civis Pfi / Ppp Infrastructure Fund Lp as a person with significant control on 20 February 2018 (1 page) |
20 February 2018 | Cessation of Civis Pfi /Ppp Infrastructure Stw Holdings Ltd as a person with significant control on 20 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr Yuji Suzuki as a director on 24 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Eiichiro Higashiyama as a director on 24 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Eiichiro Higashiyama as a director on 24 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Yuji Suzuki as a director on 24 July 2017 (2 pages) |
25 July 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
25 July 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (8 pages) |
20 December 2016 | Termination of appointment of Amanda Padfield as a director on 13 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Amanda Padfield as a director on 13 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
13 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
13 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
21 April 2016 | Termination of appointment of Tsuneharu Hibino as a director on 13 April 2016 (1 page) |
21 April 2016 | Appointment of Ms Belinda Faith Knox as a director on 13 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Tsuneharu Hibino as a director on 13 April 2016 (1 page) |
21 April 2016 | Appointment of Ms Belinda Faith Knox as a director on 13 April 2016 (2 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 December 2015 | Company name changed sita south tyne & wear holdings LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed sita south tyne & wear holdings LIMITED\certificate issued on 14/12/15
|
6 October 2015 | Registered office address changed from C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
21 July 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
21 July 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
21 April 2015 | Appointment of Mr Gregor Scott Jackson as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Gregor Scott Jackson as a director on 20 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Steven Paul Fraser as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Steven Paul Fraser as a director on 31 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Steven Paul Fraser as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Barry Millsom as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Steven Paul Fraser as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Barry Millsom as a director on 17 October 2014 (2 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
9 May 2014 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages) |
9 May 2014 | Termination of appointment of Johan Potgieter as a director (1 page) |
9 May 2014 | Termination of appointment of Paul Gavin as a director (1 page) |
9 May 2014 | Termination of appointment of Johan Potgieter as a director (1 page) |
9 May 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
9 May 2014 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
9 May 2014 | Termination of appointment of Paul Gavin as a director (1 page) |
9 May 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
9 May 2014 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
9 May 2014 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
9 May 2014 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
9 May 2014 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages) |
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
12 December 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
25 July 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
25 July 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
15 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Appointment of Mr Steven Marc Prior as a director (2 pages) |
5 November 2012 | Appointment of Mr Steven Marc Prior as a director (2 pages) |
5 November 2012 | Appointment of Mr Tsuneharu Hibino as a director (2 pages) |
5 November 2012 | Appointment of Mr Tsuneharu Hibino as a director (2 pages) |
5 November 2012 | Termination of appointment of Hajime Ichishi as a director (1 page) |
5 November 2012 | Termination of appointment of Hajime Ichishi as a director (1 page) |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
31 May 2012 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
31 May 2012 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
31 May 2012 | Termination of appointment of Steven Fraser as a director (1 page) |
31 May 2012 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
31 May 2012 | Termination of appointment of Paul Lonsdale as a director (1 page) |
31 May 2012 | Termination of appointment of Steven Fraser as a director (1 page) |
31 May 2012 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
31 May 2012 | Termination of appointment of Paul Lonsdale as a director (1 page) |
2 February 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
2 February 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Appointment of Ms Ailison Mitchell as a secretary (1 page) |
25 November 2011 | Termination of appointment of Sita Uk Limited as a secretary (1 page) |
25 November 2011 | Appointment of Ms Ailison Mitchell as a secretary (1 page) |
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Termination of appointment of Sita Uk Limited as a secretary (1 page) |
13 July 2011 | Termination of appointment of Bevan Watson as a director (1 page) |
13 July 2011 | Appointment of Mr Paul Richard Lonsdale as a director (2 pages) |
13 July 2011 | Appointment of Mr Ian Anthony Sexton as a director (2 pages) |
13 July 2011 | Appointment of Mr Paul Richard Lonsdale as a director (2 pages) |
13 July 2011 | Appointment of Mr Ian Anthony Sexton as a director (2 pages) |
13 July 2011 | Termination of appointment of Bevan Watson as a director (1 page) |
16 June 2011 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011 (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 April 2011 | Appointment of Mr Hajime Ichishi as a director (2 pages) |
8 April 2011 | Appointment of Mr Hajime Ichishi as a director (2 pages) |
5 April 2011 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
5 April 2011 | Appointment of Mrs Amanda Padfield as a director (2 pages) |
5 April 2011 | Appointment of Mrs Amanda Padfield as a director (2 pages) |
5 April 2011 | Appointment of Mr Bevan William Watson as a director (2 pages) |
5 April 2011 | Appointment of Mr Bevan William Watson as a director (2 pages) |
5 April 2011 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
4 April 2011 | Termination of appointment of Christophe Chapron as a director (1 page) |
4 April 2011 | Termination of appointment of Graham Mckenna-Mayes as a director (1 page) |
4 April 2011 | Termination of appointment of Graham Mckenna-Mayes as a director (1 page) |
4 April 2011 | Termination of appointment of Christophe Chapron as a director (1 page) |
1 April 2011 | Appointment of Mr Paul Gavin as a director (2 pages) |
1 April 2011 | Appointment of Mr Paul Gavin as a director (2 pages) |
5 November 2010 | Company name changed sita stw LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Company name changed sita stw LIMITED\certificate issued on 05/11/10
|
4 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages) |
1 November 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 November 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|