This company is commonly known as Sip Trustees Limited. The company was founded 24 years ago and was given the registration number 03821488. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIP TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03821488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 24 June 2013 | Active |
Old Station Road, Loughton, IG10 4PL | Corporate Director | 31 March 2011 | Active |
82 Kings Avenue, Woodford Green, IG8 0JG | Secretary | 29 November 2004 | Active |
17 Montpellier House, Chigwell, IG7 5PY | Secretary | 02 September 1999 | Active |
30 Broomhill Road, Woodford Green, IG8 9HD | Secretary | 06 August 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 August 1999 | Active |
Greenacre, Off Wormley High Road, Wormley, EN10 6JN | Director | 02 September 1999 | Active |
2 Maya Road, East Finchley, London, N2 0PP | Director | 07 December 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 August 1999 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 12 March 2014 | Active |
69 Princes Avenue, Woodford Green, IG8 0LW | Director | 28 June 2004 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 31 March 2011 | Active |
82 Kings Avenue, Woodford Green, IG8 0JG | Director | 25 June 2008 | Active |
71 Haversham Road, Bexleyheath, DA7 5BH | Director | 26 May 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 August 1999 | Active |
Stratford Edward Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haslers, Old Station Road, Loughton, England, IG10 4PL |
Nature of control | : |
|
Mr Paul Hugh Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haslers, Old Station Road, Loughton, England, IG10 4PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Accounts | Change account reference date company previous extended. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Change person director company with change date. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-06 | Officers | Change person director company with change date. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.