Check the

SITEC INFRASTRUCTURE SERVICES LTD

Company
SITEC INFRASTRUCTURE SERVICES LTD (06378151)

SITEC INFRASTRUCTURE SERVICES

Phone: 01223 792 150
A⁺ rating

ABOUT SITEC INFRASTRUCTURE SERVICES LTD

Comms Solutions was acquired by the Metnor Group Plc in 2005 where Adam headed up the telecoms division for 2 years before a management buyout in 2007 to form SITEC Infrastructure Services of which Adam is a founder member. His role encompasses strategic planning, business development and client management at a National level.

David left LCC to strengthen Pico Consultants Ltd, a Telecoms specialist, becoming the MD prior to merging the business with Sitec in March 2010. With Sitec, David manages the growing and expanding acquisition and planning department together with the day to day activities of running a rapidly developing business. David is a Chartered Surveyor & Member of the Association for Project Management.

Business Development Director

By heading up Business Development, Chris is responsible for the management of all strategic and operational marketing and customer-relationship activities, in conjunction with the development of all new sales. He further oversees the planning and implementation of all business plans, tenders, bids and brand management and is key to supporting the overall growth and management of the wider business.

Peter qualified as a Chartered Accountant with PwC before focusing on corporate finance and M&A activities with BDO. He then joined Eastern Group to lead its strategic business development activities in Scandinavia, where he oversaw the establishment of a start-up business, TXU Nordic Energy, that rapidly grew to an annual turnover of €250m and was subsequently sold to a strategic trade buyer.

Guiding the development of a series of fast growing VC-backed technology companies, including Antonov and Vitsoe, in the UK, Europe and the USA, Peter has since the end of 2013, been instrumental in supporting the successful development and growth of Sitec’s business.

KEY FINANCES

Year
2016
Assets
£3956.64k ▲ £1047.37k (36.00 %)
Cash
£175k ▼ £-116.88k (-40.04 %)
Liabilities
£3148.08k ▲ £585.7k (22.86 %)
Net Worth
£808.56k ▲ £461.66k (133.08 %)

REGISTRATION INFO

Company name
SITEC INFRASTRUCTURE SERVICES LTD
Company number
06378151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.sitec-is.co.uk
Phones
01223 792 150
01413 535 040
02031 468 500
01527 962 512
Registered Address
UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD,
SAWSTON,
CAMBRIDGE,
CAMBRIDGESHIRE,
UNITED KINGDOM,
CB22 3JH

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 Oct 2016
Satisfaction of charge 2 in full
07 Oct 2016
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH on 7 October 2016

CHARGES

9 September 2016
Status
Outstanding
Delivered
11 September 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

2 August 2016
Status
Outstanding
Delivered
3 August 2016
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

6 July 2016
Status
Outstanding
Delivered
7 July 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

22 February 2010
Status
Satisfied on 18 October 2016
Delivered
26 February 2010
Persons entitled
Lloyds Tsb Commercial Financial Limited
Description
Fixed and floating charge over the undertaking and all…

1 December 2008
Status
Outstanding
Delivered
22 December 2008
Persons entitled
Cambridge Research Park Limited
Description
£7,916 to be held in an interest earning account marked…

See Also


Last update 2018

SITEC INFRASTRUCTURE SERVICES LTD DIRECTORS

Adam Eatock

  Acting
Appointed
21 September 2007
Role
Secretary
Nationality
British
Address
33 Burghley Rise, Burwell, Cambridgeshire, CB5 0RS
Name
EATOCK, Adam

Adam Eatock

  Acting PSC
Appointed
21 September 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
33 Burghley Rise, Burwell, Cambridgeshire, CB5 0RS
Country Of Residence
United Kingdom
Name
EATOCK, Adam
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Claire Eatock

  Acting
Appointed
21 September 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
33 Burghley Rise, Burwell, Cambridgeshire, United Kingdom, CB5 0RS
Country Of Residence
United Kingdom
Name
EATOCK, Claire

David James Theodore Hawthorne

  Acting PSC
Appointed
05 March 2010
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, United Kingdom, CB22 3JH
Country Of Residence
United Kingdom
Name
HAWTHORNE, David James Theodore
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paula Hawthorne

  Acting
Appointed
05 March 2010
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, United Kingdom, CB22 3JH
Country Of Residence
Uk
Name
HAWTHORNE, Paula

INCORPORATE SECRETARIAT LIMITED

  Resigned
Appointed
21 September 2007
Resigned
21 September 2007
Role
Nominee Secretary
Address
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD
Name
INCORPORATE SECRETARIAT LIMITED

Christopher Jonathan Evans

  Resigned
Appointed
21 September 2007
Resigned
30 May 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Old Flint Barn, Windmill Hill, Exning, Newmarket, Suffolk, CB8 7LB
Country Of Residence
United Kingdom
Name
EVANS, Christopher Jonathan

Jane Evans

  Resigned
Appointed
21 September 2007
Resigned
05 March 2010
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Old Flint Barn, Windmill Hill, Exning, Suffolk, CB8 7LB
Name
EVANS, Jane

Ian Michael Payne

  Resigned
Appointed
01 November 2007
Resigned
01 September 2013
Occupation
Consultant
Role
Director
Age
57
Nationality
British
Address
Primrose, 10 North Street Wicken, Ely, Cambridgeshire, CB7 5XW
Country Of Residence
United Kingdom
Name
PAYNE, Ian Michael

Johanna Maria Payne

  Resigned
Appointed
01 November 2007
Resigned
01 September 2013
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
Primrose Cottages, 10 North Street Wicken, Ely, Cambridgeshire, CB7 5XW
Country Of Residence
United Kingdom
Name
PAYNE, Johanna Maria

REVIEWS


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