You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02090617 Limited BRISTOL


02090617 started in year 1987 as Private Limited Company with registration number 02090617. The 02090617 company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bristol at 1 Harlequin Office Park, Fieldfare. Postal code: BS16 7FN. Since Wednesday 28th November 2018 02090617 Limited is no longer carrying the name Sigma Security.

The company has one director. Peter S., appointed on 4 January 2011. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

02090617 Limited Address / Contact

Office Address 1 Harlequin Office Park, Fieldfare
Office Address2 Emersons Green
Town Bristol
Post code BS16 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090617
Date of Incorporation Mon, 19th Jan 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Wed, 31st Dec 2014 (3396 days after)
Account last made up date Sun, 31st Mar 2013
Next confirmation statement due date Mon, 14th Nov 2016 (2016-11-14)
Return last made up date Thu, 31st Oct 2013

Company staff

Peter S.

Position: Director

Appointed: 04 January 2011

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2006

James C.

Position: Director

Appointed: 16 December 2008

Resigned: 04 January 2011

Suzanne B.

Position: Director

Appointed: 08 May 2006

Resigned: 17 March 2014

Ruby M.

Position: Director

Appointed: 07 March 2006

Resigned: 06 January 2012

Corina R.

Position: Secretary

Appointed: 07 March 2006

Resigned: 30 June 2006

Ian S.

Position: Director

Appointed: 07 March 2006

Resigned: 30 March 2007

Neville G.

Position: Director

Appointed: 07 March 2006

Resigned: 30 March 2012

Plant Nominees Limited

Position: Corporate Director

Appointed: 21 July 1999

Resigned: 07 March 2006

Grayston Central Services Limited

Position: Corporate Director

Appointed: 21 July 1999

Resigned: 07 March 2006

Plant Nominees Limited

Position: Corporate Secretary

Appointed: 12 October 1998

Resigned: 07 March 2006

John L.

Position: Director

Appointed: 05 September 1997

Resigned: 01 April 1998

Roger P.

Position: Director

Appointed: 05 September 1997

Resigned: 02 February 1998

Gareth B.

Position: Director

Appointed: 05 September 1997

Resigned: 21 July 1999

Gareth B.

Position: Secretary

Appointed: 05 September 1997

Resigned: 12 October 1998

Michael T.

Position: Director

Appointed: 05 September 1997

Resigned: 21 July 1999

Perry S.

Position: Director

Appointed: 01 July 1997

Resigned: 17 March 1998

Hayley L.

Position: Director

Appointed: 01 November 1995

Resigned: 12 December 1997

Paul J.

Position: Director

Appointed: 01 November 1994

Resigned: 01 April 1998

Michael M.

Position: Director

Appointed: 14 January 1994

Resigned: 01 November 1994

Timothy S.

Position: Director

Appointed: 31 October 1991

Resigned: 05 September 1997

Peter B.

Position: Director

Appointed: 31 October 1991

Resigned: 05 September 1997

Jonathan D.

Position: Director

Appointed: 31 October 1991

Resigned: 13 January 1994

John V.

Position: Director

Appointed: 31 October 1991

Resigned: 05 September 1997

Company previous names

Sigma Security November 28, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 1st, November 2013
Free Download (5 pages)

Company search

Advertisements