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
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- SITEC INFRASTRUCTURE SERVICES LTD
- Company number
- 06378151
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 2007
Age - 18 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
- 56
- 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
- 56
- 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
- 56
- 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
- 58
- 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
- 59
- 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
- 57
- 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
- 58
- 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
- 57
- 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.