SHEFFIELD BUSINESS PARK PHASE 2 LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240426. The accounts status is TOTAL EXEMPTION FULL.
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240426. The accounts status is TOTAL EXEMPTION FULL.
SHEFFIELD BUSINESS PARK PHASE 2 LIMITED - SHEFFIELD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
MANAGEMENT SUITE, SHEFFIELD BUSINESS CENTRE
SHEFFIELD
SOUTH YORKSHIRE
S9 1XZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SHEFFIELD AIRPORT PROPERTIES LIMITED (until 27/05/2009)
SHEFFIELD AIRPORT PROPERTIES LIMITED (until 27/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS BERISFORD SEBIRE | Nov 1975 | British | Director | 2010-04-14 | CURRENT |
MR JAMES SPENCER MATTHEWS | Aug 1975 | British | Director | 2010-12-08 | CURRENT |
MR GRAHAM MICHAEL SADLER | Sep 1957 | British | Director | 2009-01-21 | CURRENT |
MR PETER JOHN NEARS | Feb 1955 | British | Director | 2014-06-12 UNTIL 2015-12-23 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Secretary | 2001-08-01 UNTIL 2016-12-30 | RESIGNED |
MR ANDREW FOOT SEBIRE | Sep 1942 | British | Secretary | 2001-08-01 UNTIL 2001-08-01 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2001-06-25 UNTIL 2001-08-01 | RESIGNED | ||
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2009-02-17 UNTIL 2010-07-30 | RESIGNED |
MR ROBERT JOHN WOTHERSPOON | May 1958 | British | Director | 2002-07-12 UNTIL 2005-02-17 | RESIGNED |
MR ROBERT JOHN WOTHERSPOON | May 1958 | British | Director | 2007-09-17 UNTIL 2010-01-27 | RESIGNED |
MR MARK WHITTAKER | Aug 1969 | British | Director | 2010-03-08 UNTIL 2014-06-12 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2001-08-01 UNTIL 2010-03-08 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 2001-08-01 UNTIL 2009-02-17 | RESIGNED |
MR ALEXANDER HAY LAIDLAW SMITH | Jun 1972 | British | Director | 2005-02-16 UNTIL 2005-06-17 | RESIGNED |
PETER ANTHONY SCOTT | Apr 1947 | British | Director | 2001-08-01 UNTIL 2008-03-13 | RESIGNED |
MR ANDREW FOOT SEBIRE | Sep 1942 | British | Director | 2007-09-17 UNTIL 2010-12-08 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-06-25 UNTIL 2001-08-01 | RESIGNED | ||
MR ROBERT ERIC HOUGH | Jul 1945 | British | Director | 2001-08-01 UNTIL 2009-08-15 | RESIGNED |
MR NEIL STEPHEN MCGUINNESS | Feb 1968 | British | Director | 2002-07-12 UNTIL 2007-11-06 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2009-09-02 UNTIL 2016-12-30 | RESIGNED |
MR MARK EDWARD HANCOCK | Apr 1965 | British | Director | 2007-11-06 UNTIL 2009-01-21 | RESIGNED |
MS SUSAN ELIZABETH GROAT | Nov 1969 | British | Director | 2010-01-27 UNTIL 2010-10-04 | RESIGNED |
STEPHEN LESLIE GILL | Sep 1964 | British | Director | 2015-12-23 UNTIL 2016-12-30 | RESIGNED |
MR RICHARD JOHN CUNDALL | Apr 1951 | British | Director | 2001-08-01 UNTIL 2002-07-12 | RESIGNED |
MR JAMES HAMILTON BRYAN | Jul 1971 | British | Director | 2006-06-01 UNTIL 2007-09-17 | RESIGNED |
RICHARD BEECHING | Dec 1950 | British | Director | 2001-08-01 UNTIL 2003-01-04 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-06-25 UNTIL 2001-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sheffield Business Park Limited | 2016-12-30 | Sheffield | Ownership of shares 75 to 100 percent |