CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SIEBEC UK LIMITED
Company
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 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Stafford
Company name
SIEBEC UK LIMITED
Company number
03142535
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1996
Age - 30 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
SIDMOUTH RIDING LIMITED
SID'S LTD
SIEFERS HARRISON LIMITED
SIEL ENERGY SYSTEMS LIMITED
SIESTA FRAMES LIMITED
SIEVEMK GATEWAY LTD
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
71
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
62
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
59
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
85
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
62
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
102
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.