Check the

SIEBEC UK LIMITED

Company
SIEBEC UK LIMITED (03142535)

SIEBEC UK

Phone: 01785 227 700
A⁺ rating

KEY FINANCES

Year
2016
Assets
£439.88k ▲ £58.23k (15.26 %)
Cash
£138.95k ▲ £79.31k (132.99 %)
Liabilities
£218k
Net Worth
£221.89k ▲ £58.23k (35.58 %)

REGISTRATION INFO

Company name
SIEBEC UK LIMITED
Company number
03142535
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.siebec.co.uk
Phones
01785 227 700
01785 646 260
Registered Address
UNIT 3 ST ALBANS BUSINESS PARK,
ST ALBANS ROAD,
STAFFORD,
STAFFORDSHIRE,
ST16 3DR

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

13 Jan 2017
Director's details changed for Philip Neal Davies on 20 December 2016
12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015

See Also


Last update 2018

SIEBEC UK LIMITED DIRECTORS

Philip Neal Davies

  Acting
Appointed
11 February 1997
Occupation
Manager
Role
Secretary
Nationality
British
Address
Unit 3, St Albans Business Park, St Albans Road, Stafford, Staffordshire, United Kingdom, ST16 3DR
Name
DAVIES, Philip Neal

Philip Neal Davies

  Acting
Appointed
13 March 2000
Occupation
Manager
Role
Director
Age
70
Nationality
British
Address
Unit 3, St Albans Business Park, St Albans Road, Stafford, Staffordshire, United Kingdom, ST16 3DR
Country Of Residence
Uk
Name
DAVIES, Philip Neal

Christian Guillet

  Acting
Appointed
01 March 2008
Occupation
Director
Role
Director
Age
61
Nationality
French
Address
Unit 3, St Albans Business Park, St Albans Road, Stafford, Staffordshire, United Kingdom, ST16 3DR
Country Of Residence
France
Name
GUILLET, Christian

Roderick William Ramage

  Resigned
Appointed
28 August 1996
Resigned
11 February 1997
Role
Secretary
Address
Copehale, Coppenhall, Stafford, Staffordshire, ST18 9BW
Name
RAMAGE, Roderick William

OTHERS INTERESTS LIMITED

  Resigned
Appointed
02 January 1996
Resigned
28 August 1996
Role
Nominee Secretary
Address
Churchill House, 47 Regent Road, Hanley Stoke On Trent, Staffordshire, ST1 3RQ
Name
OTHERS INTERESTS LIMITED

Jerome Cao

  Resigned
Appointed
06 April 1998
Resigned
31 January 1999
Occupation
Manager
Role
Director
Age
58
Nationality
French
Address
10 Rue De La Boetie, 49000 Angers, France
Name
CAO, Jerome

Michel Maffre

  Resigned
Appointed
07 February 2001
Resigned
01 January 2003
Occupation
General Manager
Role
Director
Age
84
Nationality
French
Address
35 Avenue Simon Bolivar, 75019 Paris, France, FOREIGN
Name
MAFFRE, Michel

Philippe Mallet

  Resigned
Appointed
28 August 1996
Resigned
30 September 1997
Occupation
General Manager
Role
Director
Age
61
Nationality
French
Address
115 Bis Avenue Du General Leclerc, 38950 St Martin Le Vinoux, France
Name
MALLET, Philippe

OFFSHELF LIMITED

  Resigned
Appointed
02 January 1996
Resigned
28 August 1996
Role
Nominee Director
Address
Churchill House, 47 Regent Road, Hanley Stoke On Trent, Staffordshire, ST1 3RQ
Name
OFFSHELF LIMITED

Guy Villette

  Resigned
Appointed
28 August 1996
Resigned
01 March 2008
Occupation
Managing Director
Role
Director
Age
101
Nationality
French
Address
Ilec 12 Bd Du Bouchage, 06000 Nice, France
Name
VILLETTE, Guy

REVIEWS


Check The Company
Excellent according to the company’s financial health.