This company is commonly known as Sigma Management Development Limited. The company was founded 35 years ago and was given the registration number 02384769. The firm's registered office is in BERKSHIRE. You can find them at 4 The Courtyard, Denmark Street, Wokingham, Berkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIGMA MANAGEMENT DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 02384769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Courtyard, Denmark Street, Wokingham, Berkshire, RG40 2AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 05 November 2021 | Active |
Tithe Barn Cottage, North Green, East Drayton, DN22 0LF | Director | 01 June 2007 | Active |
Holly Tree House, Hatch Ride, Heathlands Road, Wokingham, RG40 3AS | Secretary | - | Active |
8, Chackfield Drive, Winnersh, Wokingham, RG41 5PH | Director | 01 June 2008 | Active |
Holly Tree House, Hatch Ride, Heathlands Road, Wokingham, RG40 3AS | Director | - | Active |
Holly Tree House, Hatch Ride, Heathlands Road, Wokingham, United Kingdom, RG40 3AS | Director | - | Active |
Addington Lodge 8 Ridge Way, Wargrave, Reading, RG10 8AS | Director | - | Active |
6 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LT | Director | - | Active |
Littlebrook Farm East Park Lane, Newchapel, Lingfield, RH7 6HS | Director | - | Active |
3bgb Ltd | ||
Notified on | : | 05 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Croye Close, Andover, England, SP10 3AF |
Nature of control | : |
|
Mr Paul Roger Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 4 The Courtyard, Denmark Street, Berkshire, RG40 2AZ |
Nature of control | : |
|
Mrs Patricia Joyce Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 4 The Courtyard, Denmark Street, Berkshire, RG40 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-14 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-11-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-10-11 | Change of name | Certificate change of name company. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-13 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-12 | Accounts | Change account reference date company current shortened. | Download |
2021-11-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-11-21 | Officers | Termination director company with name termination date. | Download |
2021-11-21 | Officers | Termination director company with name termination date. | Download |
2021-11-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.