Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIEBE SERVICES LIMITED
Company Information for

SIEBE SERVICES LIMITED

ESHER, SURREY, KT10,
Company Registration Number
00699127
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Siebe Services Ltd
SIEBE SERVICES LIMITED was founded on 1961-07-24 and had its registered office in Esher. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
SIEBE SERVICES LIMITED
 
Legal Registered Office
ESHER
SURREY
 
Filing Information
Company Number 00699127
Date formed 1961-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-04-11
Type of accounts DORMANT
Last Datalog update: 2018-01-26 21:07:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIEBE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1999-11-25
VICTORIA MARY HULL
Director 2006-01-01
RACHEL LOUISE SPENCER
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REGINALD WILLIAM CLAYTON
Director 2001-05-01 2005-12-31
RICHARD PAUL ATWELL COLES
Director 1994-04-25 2003-01-31
JAMES CLAUDE BAYS
Director 1999-11-01 2001-03-30
RICHARD PAUL ATWELL COLES
Company Secretary 1991-12-13 1999-11-25
PHILIP GOTSALL COX
Director 1998-12-31 1999-11-01
ROGER MANN
Director 1991-12-13 1998-12-31
COLIN PETER BONSEY
Director 1991-12-13 1994-07-15
EDWIN BARRIE STEPHENS
Director 1991-12-13 1994-01-01
MICHAEL WILLIAM CRANE
Director 1991-12-13 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED N.J.FROMENT & CO.LIMITED Company Secretary 2017-12-01 CURRENT 1973-03-21 Active
INVENSYS SECRETARIES LIMITED AVTRON LOADBANK WORLDWIDE CO., LTD Company Secretary 2017-12-01 CURRENT 2010-05-24 Active
INVENSYS SECRETARIES LIMITED ENCLOSURE SOLUTIONS UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED PELCO UK LIMITED Company Secretary 2017-02-20 CURRENT 2000-02-21 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC DC TRUSTEES LIMITED Company Secretary 2016-05-05 CURRENT 2010-08-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER TRUSTEES LIMITED Company Secretary 2016-05-05 CURRENT 1907-06-11 Active
INVENSYS SECRETARIES LIMITED APC POWER AND COOLING UK, LIMITED Company Secretary 2015-07-01 CURRENT 2007-10-26 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Company Secretary 2015-05-01 CURRENT 2000-04-11 Active
INVENSYS SECRETARIES LIMITED ENCORE INTERNATIONAL LIMITED Company Secretary 2015-05-01 CURRENT 2001-10-30 Active
INVENSYS SECRETARIES LIMITED ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Company Secretary 2015-05-01 CURRENT 2001-11-21 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC (UK) LIMITED Company Secretary 2015-05-01 CURRENT 1994-01-11 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC IT UK LTD Company Secretary 2015-05-01 CURRENT 1995-10-02 Active
INVENSYS SECRETARIES LIMITED UTILITY MASTERS LIMITED Company Secretary 2015-05-01 CURRENT 2000-04-14 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Company Secretary 2015-05-01 CURRENT 2003-06-06 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TENRAY LIMITED Company Secretary 2015-05-01 CURRENT 2004-01-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MULL BIDCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-14 Active
INVENSYS SECRETARIES LIMITED MULL MIDCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-27 Active
INVENSYS SECRETARIES LIMITED MULL TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-27 Active
INVENSYS SECRETARIES LIMITED APC DC NETWORK SOLUTIONS UK LIMITED Company Secretary 2015-05-01 CURRENT 1984-02-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED AMERICAN POWER CONVERSION UK LIMITED Company Secretary 2015-05-01 CURRENT 1987-02-13 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED C B S GROUP LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-16 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ENCORE NEWS LIMITED Company Secretary 2015-05-01 CURRENT 2001-02-09 Active
INVENSYS SECRETARIES LIMITED ENCORE CONSULTANCY SERVICES LIMITED Company Secretary 2015-05-01 CURRENT 2001-10-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC LIMITED Company Secretary 2015-05-01 CURRENT 1978-12-30 Active
INVENSYS SECRETARIES LIMITED M&C ENERGY GROUP LIMITED Company Secretary 2015-05-01 CURRENT 1981-02-24 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Company Secretary 2015-02-05 CURRENT 1993-08-20 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2002-10-01 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TAC PRODUCTS LIMITED Company Secretary 2015-02-05 CURRENT 1904-07-01 Active
INVENSYS SECRETARIES LIMITED TAC (REGIONAL) LIMITED Company Secretary 2015-02-05 CURRENT 1998-04-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED FOXFORD EUROFAST LIMITED Company Secretary 2014-11-12 CURRENT 2000-03-24 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED JO-EL (UK) LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-21 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED LEXEL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 2000-08-22 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED THORSMAN LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-21 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED LEXEL LIMITED Company Secretary 2014-11-12 CURRENT 2000-08-22 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED AJAX ELECTRICAL LIMITED Company Secretary 2014-11-12 CURRENT 1963-10-21 Dissolved 2016-10-11
INVENSYS SECRETARIES LIMITED SERCK CONTROL AND SAFETY LIMITED Company Secretary 2014-11-12 CURRENT 2002-10-23 Dissolved 2016-09-20
INVENSYS SECRETARIES LIMITED YORKSHIRE SWITCHGEAR GROUP LIMITED Company Secretary 2014-11-12 CURRENT 1978-12-30 Active
INVENSYS SECRETARIES LIMITED MERLIN GERIN LIMITED Company Secretary 2014-11-12 CURRENT 1992-10-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SCHNEIDER LIMITED Company Secretary 2014-11-12 CURRENT 1994-02-14 Active
INVENSYS SECRETARIES LIMITED TOWER FORGED PRODUCTS LIMITED Company Secretary 2014-11-12 CURRENT 1999-11-26 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TOWER MANUFACTURING LIMITED Company Secretary 2014-11-12 CURRENT 1999-11-26 Active
INVENSYS SECRETARIES LIMITED SERCK CONTROLS LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-15 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC ENERGY UK LIMITED Company Secretary 2014-11-12 CURRENT 2010-09-03 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Company Secretary 2014-11-12 CURRENT 2010-09-03 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MERLIN GERIN LIMITED Company Secretary 2014-11-12 CURRENT 1988-03-24 Active
INVENSYS SECRETARIES LIMITED C-MATIC SYSTEMS LIMITED Company Secretary 2014-11-12 CURRENT 1992-11-04 Active
INVENSYS SECRETARIES LIMITED MEANWOOD TRUSTEES LIMITED Company Secretary 2014-11-12 CURRENT 1982-10-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GET GROUP LIMITED Company Secretary 2014-11-12 CURRENT 1989-02-21 Active
INVENSYS SECRETARIES LIMITED POWERMANN LIMITED Company Secretary 2014-11-12 CURRENT 1994-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ANDROMEDA TELEMATICS LIMITED Company Secretary 2014-11-12 CURRENT 1996-11-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED LEXEL HOLDINGS (UK) LTD Company Secretary 2014-11-12 CURRENT 1998-11-27 Active
INVENSYS SECRETARIES LIMITED ANDROMEDA TELEMATICS HOLDINGS LIMITED Company Secretary 2014-11-12 CURRENT 2001-10-01 Active
INVENSYS SECRETARIES LIMITED GET PENSION SCHEME LIMITED Company Secretary 2014-11-12 CURRENT 2002-05-01 Active
INVENSYS SECRETARIES LIMITED RECTIPHASE CAPACITORS LIMITED Company Secretary 2014-11-12 CURRENT 1974-02-13 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SYSTEMS ENGINEERING SOLUTIONS LIMITED Company Secretary 2014-11-12 CURRENT 1982-06-04 Active
INVENSYS SECRETARIES LIMITED YORKSHIRE SWITCHGEAR LIMITED Company Secretary 2014-11-12 CURRENT 1986-11-19 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TELEMECANIQUE LIMITED Company Secretary 2014-11-12 CURRENT 1962-05-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SAREL LIMITED Company Secretary 2014-11-12 CURRENT 1971-04-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC EMS UK LIMITED Company Secretary 2014-11-12 CURRENT 1975-07-29 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MITA (NW) LIMITED Company Secretary 2014-11-12 CURRENT 1979-02-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED FEDERAL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 1958-04-18 Active
INVENSYS SECRETARIES LIMITED JO-EL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 1975-12-29 Active
INVENSYS SECRETARIES LIMITED GET LIMITED Company Secretary 2014-11-12 CURRENT 1977-04-29 Active
INVENSYS SECRETARIES LIMITED JO-JO (U.K.) LIMITED Company Secretary 2014-11-12 CURRENT 1978-02-02 Active
INVENSYS SECRETARIES LIMITED SAMOS ACQUISITION COMPANY LIMITED Company Secretary 2014-10-23 CURRENT 2013-07-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Company Secretary 2014-07-28 CURRENT 2014-03-25 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Company Secretary 2014-07-28 CURRENT 2014-03-25 Active
INVENSYS SECRETARIES LIMITED INVENSYS LIMITED Company Secretary 2014-01-17 CURRENT 1920-04-01 Active
INVENSYS SECRETARIES LIMITED INDUSOFT UK LTD Company Secretary 2013-10-03 CURRENT 2013-06-12 Dissolved 2016-05-10
INVENSYS SECRETARIES LIMITED SKYCLEAR LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-05-10
INVENSYS SECRETARIES LIMITED AVEVA SOFTWARE GB LIMITED Company Secretary 2012-10-13 CURRENT 1998-04-27 Active
INVENSYS SECRETARIES LIMITED DUNLOP TRADEMARKS LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED INVENSYS GROUP LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Active
INVENSYS SECRETARIES LIMITED INVENSYS ENERGY MANAGEMENT LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED INVENSYS PRODUCTION SOLUTIONS LIMITED Company Secretary 2000-12-13 CURRENT 1989-12-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SIMSCI LIMITED Company Secretary 2000-11-03 CURRENT 1993-06-24 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED EUROTHERM PROCESS AUTOMATION LIMITED Company Secretary 2000-10-31 CURRENT 1974-08-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED EUROTHERM LIMITED Company Secretary 2000-10-31 CURRENT 1965-06-29 Active
INVENSYS SECRETARIES LIMITED EUROTHERM HOLDINGS LIMITED Company Secretary 2000-10-31 CURRENT 1975-08-22 Active
INVENSYS SECRETARIES LIMITED EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2000-10-31 CURRENT 1982-07-07 Active
INVENSYS SECRETARIES LIMITED RANCO EUROPE LIMITED Company Secretary 2000-03-17 CURRENT 1955-02-15 Dissolved 2018-03-27
INVENSYS SECRETARIES LIMITED TRICONEX LIMITED Company Secretary 2000-03-16 CURRENT 1989-08-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SATCHWELL CONTROLS LIMITED Company Secretary 2000-02-23 CURRENT 1937-01-29 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED INVENSYS HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1991-03-01 Active
INVENSYS SECRETARIES LIMITED INVENSYS GROUP HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1952-05-29 Active
INVENSYS SECRETARIES LIMITED TECALEMIT LIMITED Company Secretary 2000-02-23 CURRENT 1934-12-12 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Company Secretary 2000-02-23 CURRENT 1934-10-20 Active
INVENSYS SECRETARIES LIMITED SIEBE INVESTMENTS ONE LIMITED Company Secretary 2000-02-23 CURRENT 1976-04-27 Active
INVENSYS SECRETARIES LIMITED SIEBE INVESTMENTS TWO LIMITED Company Secretary 2000-02-23 CURRENT 1977-08-26 Active
INVENSYS SECRETARIES LIMITED RANCO CONTROLS LIMITED Company Secretary 2000-02-23 CURRENT 1961-08-31 Active
INVENSYS SECRETARIES LIMITED OLD COMPANY 21 LIMITED Company Secretary 2000-02-23 CURRENT 1906-06-02 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED LINER LIMITED Company Secretary 2000-02-23 CURRENT 1966-03-30 Liquidation
INVENSYS SECRETARIES LIMITED SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Company Secretary 1999-11-25 CURRENT 1964-01-01 Active
INVENSYS SECRETARIES LIMITED IMSERV EUROPE LIMITED Company Secretary 1999-11-08 CURRENT 1992-09-22 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION NOMINEE LIMITED Company Secretary 1999-09-02 CURRENT 1988-03-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED INVENSYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-05-14 CURRENT 1898-05-18 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC CONTROLS UK LIMITED Company Secretary 1999-04-20 CURRENT 1962-10-29 Active
INVENSYS SECRETARIES LIMITED UNITECH POWER SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1976-07-30 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED UNITECH GROUP LIMITED Company Secretary 1999-03-31 CURRENT 1992-06-30 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED LEETEC LIMITED Company Secretary 1999-03-31 CURRENT 1949-08-27 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED ACL-DRAYTON LIMITED Company Secretary 1999-03-31 CURRENT 1967-03-03 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED PANTIYA ELECTRONICS LIMITED Company Secretary 1999-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Company Secretary 1999-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED DRAYTON CONTROLS (ENGINEERING) LIMITED Company Secretary 1999-03-31 CURRENT 1949-12-08 Active
INVENSYS SECRETARIES LIMITED APV BAKER LIMITED Company Secretary 1999-03-31 CURRENT 1978-08-10 Liquidation
INVENSYS SECRETARIES LIMITED APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Company Secretary 1999-03-31 CURRENT 1991-05-10 Liquidation
INVENSYS SECRETARIES LIMITED SIEBE GORMAN & COMPANY LIMITED Company Secretary 1999-03-31 CURRENT 1958-07-02 Liquidation
INVENSYS SECRETARIES LIMITED UNITECH LIMITED Company Secretary 1999-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED DRAYTON CONTROLS LIMITED Company Secretary 1999-03-13 CURRENT 1959-09-15 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED F.J.REEVES LIMITED Company Secretary 1995-03-31 CURRENT 1896-06-26 Liquidation
INVENSYS SECRETARIES LIMITED FISHKEY LIMITED Company Secretary 1994-08-12 CURRENT 1980-03-18 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED CROMPTON INSTRUMENTS LIMITED Company Secretary 1994-08-01 CURRENT 1965-11-01 Active
INVENSYS SECRETARIES LIMITED SORBO TWENTY-SIX LIMITED Company Secretary 1994-07-01 CURRENT 1964-07-14 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY POWER ENGINEERING LIMITED Company Secretary 1993-11-01 CURRENT 1937-12-15 Liquidation
INVENSYS SECRETARIES LIMITED INVENSYS OVERSEAS LIMITED Company Secretary 1993-10-31 CURRENT 1966-08-26 Active
INVENSYS SECRETARIES LIMITED SIEBE PROTEC LIMITED Company Secretary 1993-09-14 CURRENT 1964-02-26 Active
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON LIMITED Company Secretary 1993-09-03 CURRENT 1913-06-19 Active
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS LIMITED Company Secretary 1993-09-03 CURRENT 1918-05-01 Liquidation
INVENSYS SECRETARIES LIMITED ELECTRODRIVES LIMITED Company Secretary 1993-09-03 CURRENT 1920-09-25 Liquidation
INVENSYS SECRETARIES LIMITED BULL ELECTRIC LIMITED Company Secretary 1993-09-03 CURRENT 1977-05-27 Active
INVENSYS SECRETARIES LIMITED B T R INTERNATIONAL LIMITED Company Secretary 1993-07-15 CURRENT 1969-10-30 Active
INVENSYS SECRETARIES LIMITED MASCO FELTS LIMITED Company Secretary 1993-02-25 CURRENT 1960-07-13 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED SORBO THIRTY-EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1922-05-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1944-09-12 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY INDUSTRIES LIMITED Company Secretary 1993-02-25 CURRENT 1889-08-10 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SORBO NINE LIMITED Company Secretary 1993-02-25 CURRENT 1929-01-26 Liquidation
INVENSYS SECRETARIES LIMITED THOMAS TILLING INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1946-11-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SILVERTOWN RUBBER COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1953-08-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED WORCESTER VALVE COMPANY LIMITED(THE) Company Secretary 1993-02-25 CURRENT 1978-11-03 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY GROUP LIMITED Company Secretary 1993-02-25 CURRENT 1935-07-11 Active
INVENSYS SECRETARIES LIMITED AA EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1968-02-29 Liquidation
INVENSYS SECRETARIES LIMITED WASHINGTON ENGINEERING LIMITED Company Secretary 1993-02-25 CURRENT 1954-06-30 Liquidation
INVENSYS SECRETARIES LIMITED UNIDEV LIMITED Company Secretary 1993-02-25 CURRENT 1930-10-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED THOMAS TILLING LIMITED Company Secretary 1993-02-25 CURRENT 1897-05-12 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (NORTHERN) LIMITED Company Secretary 1993-02-25 CURRENT 1900-12-13 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY MANAGEMENT LIMITED Company Secretary 1993-02-25 CURRENT 1936-04-02 Active
INVENSYS SECRETARIES LIMITED H.G.MILES LIMITED Company Secretary 1993-02-25 CURRENT 1929-09-24 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY PROPERTIES LIMITED Company Secretary 1993-02-25 CURRENT 1931-02-17 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Company Secretary 1993-02-25 CURRENT 1951-07-02 Active
INVENSYS SECRETARIES LIMITED HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1955-07-23 Active
INVENSYS SECRETARIES LIMITED GLOL POWDERS LIMITED Company Secretary 1993-02-25 CURRENT 1942-01-29 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GREEN & RUSSELL LIMITED Company Secretary 1993-02-25 CURRENT 1973-09-12 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SORBO TWENTY-FOUR LIMITED Company Secretary 1992-12-16 CURRENT 1966-05-10 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TUNGSTONE BATTERIES LIMITED Company Secretary 1992-12-01 CURRENT 1958-05-16 Liquidation
INVENSYS SECRETARIES LIMITED ELECTRIC CONSTRUCTION LIMITED Company Secretary 1992-11-19 CURRENT 1949-03-19 Liquidation
INVENSYS SECRETARIES LIMITED ROCKWARE PLASTICS INDUSTRIES LIMITED Company Secretary 1992-06-07 CURRENT 1960-10-03 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED NTH.(SLOUGH)LIMITED Company Secretary 1992-05-11 CURRENT 1935-03-06 Dissolved 2016-02-04
INVENSYS SECRETARIES LIMITED ABERDARE HOLDINGS LIMITED Company Secretary 1992-05-11 CURRENT 1935-11-02 Liquidation
INVENSYS SECRETARIES LIMITED 00424081 LIMITED Company Secretary 1992-05-11 CURRENT 1946-11-21 Liquidation
INVENSYS SECRETARIES LIMITED CURZON ESTATES LIMITED Company Secretary 1992-05-08 CURRENT 1958-04-03 Active
INVENSYS SECRETARIES LIMITED B T R PROPERTY HOLDINGS LIMITED Company Secretary 1992-05-08 CURRENT 1864-03-31 Active
INVENSYS SECRETARIES LIMITED INVENSYS TWENTY-ONE LIMITED Company Secretary 1992-05-08 CURRENT 1951-08-27 Active
INVENSYS SECRETARIES LIMITED SORBO TEN LIMITED Company Secretary 1992-05-08 CURRENT 1908-05-15 Active
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE ENGINEERING LIMITED Company Secretary 1992-04-02 CURRENT 1967-03-29 Liquidation
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE (OFFSHORE) LIMITED Company Secretary 1992-04-02 CURRENT 1973-08-21 Liquidation
INVENSYS SECRETARIES LIMITED GREENGATE & IRWELL LIMITED Company Secretary 1992-03-25 CURRENT 1919-11-04 Liquidation
INVENSYS SECRETARIES LIMITED FRANKENSTEIN GROUP LIMITED Company Secretary 1992-03-25 CURRENT 1925-04-11 Liquidation
INVENSYS SECRETARIES LIMITED BTR EUROPE (UK) LIMITED Company Secretary 1992-03-25 CURRENT 1972-09-06 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED SERCK INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1959-11-25 Active
INVENSYS SECRETARIES LIMITED BTR INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1950-02-20 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION TRUSTEE LIMITED Company Secretary 1991-06-20 CURRENT 1987-12-30 Active
VICTORIA MARY HULL UNITECH POWER SYSTEMS LIMITED Director 2006-01-01 CURRENT 1976-07-30 Dissolved 2014-01-17
VICTORIA MARY HULL MASCO FELTS LIMITED Director 2006-01-01 CURRENT 1960-07-13 Dissolved 2014-01-17
VICTORIA MARY HULL SATCHWELL CONTROLS LIMITED Director 2006-01-01 CURRENT 1937-01-29 Dissolved 2014-04-14
VICTORIA MARY HULL UNITECH GROUP LIMITED Director 2006-01-01 CURRENT 1992-06-30 Dissolved 2014-04-14
VICTORIA MARY HULL LEETEC LIMITED Director 2006-01-01 CURRENT 1949-08-27 Dissolved 2014-01-17
VICTORIA MARY HULL WORCESTER VALVE COMPANY LIMITED(THE) Director 2006-01-01 CURRENT 1978-11-03 Liquidation
VICTORIA MARY HULL UNIDEV LIMITED Director 2006-01-01 CURRENT 1930-10-04 Active - Proposal to Strike off
VICTORIA MARY HULL SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Director 2006-01-01 CURRENT 1964-01-01 Active
VICTORIA MARY HULL SORBO TWENTY-FOUR LIMITED Director 2006-01-01 CURRENT 1966-05-10 Active - Proposal to Strike off
VICTORIA MARY HULL H.G.MILES LIMITED Director 2006-01-01 CURRENT 1929-09-24 Active - Proposal to Strike off
VICTORIA MARY HULL INVENSYS ENERGY MANAGEMENT LIMITED Director 2001-07-23 CURRENT 2001-04-03 Dissolved 2014-04-14
RACHEL LOUISE SPENCER INVENSYS ENERGY MANAGEMENT LIMITED Director 2006-01-13 CURRENT 2001-04-03 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SATCHWELL CONTROLS LIMITED Director 2003-01-08 CURRENT 1937-01-29 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Director 2003-01-08 CURRENT 1964-01-01 Active
RACHEL LOUISE SPENCER ROBERT KELLIE & SON LIMITED Director 2001-03-30 CURRENT 1919-04-29 Dissolved 2014-02-21
RACHEL LOUISE SPENCER MASCO FELTS LIMITED Director 2001-03-30 CURRENT 1960-07-13 Dissolved 2014-01-17
RACHEL LOUISE SPENCER UNITECH GROUP LIMITED Director 2001-03-30 CURRENT 1992-06-30 Dissolved 2014-04-14
RACHEL LOUISE SPENCER NTH.(SLOUGH)LIMITED Director 2001-03-30 CURRENT 1935-03-06 Dissolved 2016-02-04
RACHEL LOUISE SPENCER GREENGATE & IRWELL LIMITED Director 2001-03-30 CURRENT 1919-11-04 Liquidation
RACHEL LOUISE SPENCER RUBBER BONDERS LIMITED Director 2001-03-30 CURRENT 1924-05-02 Liquidation
RACHEL LOUISE SPENCER SORBO NINE LIMITED Director 2001-03-30 CURRENT 1929-01-26 Liquidation
RACHEL LOUISE SPENCER WORCESTER VALVE COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1978-11-03 Liquidation
RACHEL LOUISE SPENCER ELECTRODRIVES LIMITED Director 2001-03-30 CURRENT 1920-09-25 Liquidation
RACHEL LOUISE SPENCER AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
RACHEL LOUISE SPENCER 00424081 LIMITED Director 2001-03-30 CURRENT 1946-11-21 Liquidation
RACHEL LOUISE SPENCER UNIDEV LIMITED Director 2001-03-30 CURRENT 1930-10-04 Active - Proposal to Strike off
RACHEL LOUISE SPENCER SORBO FIFTY LIMITED Director 2001-03-30 CURRENT 1947-05-15 Liquidation
RACHEL LOUISE SPENCER SORBO TWENTY-FOUR LIMITED Director 2001-03-30 CURRENT 1966-05-10 Active - Proposal to Strike off
RACHEL LOUISE SPENCER RACEHURST LIMITED Director 2001-03-30 CURRENT 1934-11-05 Active
RACHEL LOUISE SPENCER NEWMAN ELECTRIC MOTORS LIMITED Director 2001-03-30 CURRENT 1965-04-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY (NORTHERN) LIMITED Director 2001-03-30 CURRENT 1900-12-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY DIESELS LIMITED Director 2001-03-30 CURRENT 1911-07-18 Active - Proposal to Strike off
RACHEL LOUISE SPENCER H.G.MILES LIMITED Director 2001-03-30 CURRENT 1929-09-24 Active - Proposal to Strike off
RACHEL LOUISE SPENCER GREEN & RUSSELL LIMITED Director 2001-03-30 CURRENT 1973-09-12 Active - Proposal to Strike off
RACHEL LOUISE SPENCER J.E.HANGER & COMPANY LIMITED Director 2000-11-09 CURRENT 1915-12-02 Liquidation
RACHEL LOUISE SPENCER LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
RACHEL LOUISE SPENCER CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2000-01-17 CURRENT 1958-07-21 Liquidation
RACHEL LOUISE SPENCER UNITECH POWER SYSTEMS LIMITED Director 1999-11-01 CURRENT 1976-07-30 Dissolved 2014-01-17
RACHEL LOUISE SPENCER AXSTANE PROPERTIES LIMITED Director 1999-11-01 CURRENT 1959-06-15 Active
RACHEL LOUISE SPENCER LEETEC LIMITED Director 1999-11-01 CURRENT 1949-08-27 Dissolved 2014-01-17
RACHEL LOUISE SPENCER ACL-DRAYTON LIMITED Director 1999-11-01 CURRENT 1967-03-03 Dissolved 2014-01-17
RACHEL LOUISE SPENCER APV PASILAC LIMITED Director 1999-11-01 CURRENT 1929-07-23 Active
RACHEL LOUISE SPENCER TECAMEC LIMITED Director 1999-11-01 CURRENT 1973-03-07 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV BAKER LIMITED Director 1999-11-01 CURRENT 1978-08-10 Liquidation
RACHEL LOUISE SPENCER APV PACKAGING SYSTEMS LIMITED Director 1999-11-01 CURRENT 1948-11-17 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV (NO.10) LIMITED Director 1999-11-01 CURRENT 1953-12-10 Liquidation
RACHEL LOUISE SPENCER GLASSFIBRE VESSELS LIMITED Director 1999-11-01 CURRENT 1907-12-21 Active
RACHEL LOUISE SPENCER APV PACKAGING MACHINERY LIMITED Director 1999-11-01 CURRENT 1906-01-02 Active
RACHEL LOUISE SPENCER APV NOMINEES LIMITED Director 1999-11-01 CURRENT 1959-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2015
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014
2014-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 3RD FLOOR 40 GROSVENOR PLACE LONDON SW1X 7AW
2013-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013
2012-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-164.70DECLARATION OF SOLVENCY
2012-01-19LATEST SOC19/01/12 STATEMENT OF CAPITAL;GBP 2000000
2012-01-19AR0113/12/11 FULL LIST
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-04AR0113/12/10 FULL LIST
2011-05-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 01/10/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2010
2011-04-19GAZ1FIRST GAZETTE
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF
2010-01-11AR0113/12/09 FULL LIST
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 11/01/2010
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-05363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX
2005-02-01363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-09363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-13288bDIRECTOR RESIGNED
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-13363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-22363aRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-01-11363aRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-23SRES01ADOPT MEM AND ARTS 23/02/00
2000-03-23ELRESS80A AUTH TO ALLOT SEC 23/02/00
2000-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-23ELRESS386 DISP APP AUDS 23/02/00
2000-03-23ELRESS369(4) SHT NOTICE MEET 23/02/00
2000-03-23Resolutions passed:<ul><li>Elective resolution passed</ul>
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17363aRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-24288bSECRETARY RESIGNED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24288bDIRECTOR RESIGNED
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-24288aNEW SECRETARY APPOINTED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX
1995-01-03Return made up to 13/12/94; full list of members
1994-07-22Director resigned
1994-06-12FULL ACCOUNTS MADE UP TO 02/04/94
1994-05-03New director appointed
1994-01-10Return made up to 13/12/93; full list of members
1993-08-25FULL ACCOUNTS MADE UP TO 03/04/93
1993-01-06Return made up to 13/12/92; full list of members
1992-10-22FULL ACCOUNTS MADE UP TO 04/04/92
1992-10-05Director resigned
1992-01-23FULL ACCOUNTS MADE UP TO 06/04/91
1992-01-03Return made up to 13/12/91; full list of members
1991-12-17Registered office changed on 17/12/91 from:\saxon house 17/21 victoria street windsor berks SL4 1YE
1991-02-11Return made up to 04/01/91; no change of members
1991-02-07FULL ACCOUNTS MADE UP TO 31/03/90
1990-06-19Secretary resigned;new secretary appointed
1990-01-16FULL ACCOUNTS MADE UP TO 01/04/89
1990-01-16Director resigned
1990-01-16Return made up to 13/12/89; full list of members
1988-12-09Secretary resigned;new secretary appointed;director resigned;new director appointed
1988-12-08Return made up to 16/11/88; full list of members
1987-12-21Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1987-12-16Return made up to 26/11/87; full list of members
1987-12-02Declaration of satisfaction of mortgage/charge
1987-06-18New director appointed
1987-03-10Director resigned
1987-01-26Return made up to 22/10/86; full list of members
1987-01-20Secretary resigned;new secretary appointed;director resigned;new director appointed
1986-10-27FULL ACCOUNTS MADE UP TO 05/04/86
1986-10-27Return made up to 25/09/86; full list of members
1986-10-20Secretary resigned;new secretary appointed;director resigned;new director appointed
1961-07-24New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIEBE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against SIEBE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIEBE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SIEBE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIEBE SERVICES LIMITED
Trademarks
We have not found any records of SIEBE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIEBE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIEBE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIEBE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySIEBE SERVICES LIMITEDEvent Date2016-11-17
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of members of the above-named companies will be held at 9 The Elms, Church Road, Claygate, Surrey, KT10 0JT on 21 December 2016 at thirty minute intervals from 10.00 am to 11.30 am for the purpose of having an account laid before them and to receive the Liquidators report showing how the windings up of the companies have been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a Member. A proxy form for use at the meetings must be lodged with the Liquidator at 9 The Elms, Church Road, Claygate, Surrey, KT10 0JT by no later than 12.00 noon on the business day preceding the day of the meetings. If there is no quorum present at the meetings, the liquidator shall report a final meeting was summoned in accordance with the Rules. The final meetings will then be deemed to have been held and the members not to have resolved against the liquidator having his release. Date of Appointment: (for all) 16 January 2014. Office Holder details: Robin A. Ellis, (IP No. 2932) of Robin A. Ellis & Co, 9 The Elms, Church Road, Claygate, Surrey, KT10 0JT For further details contact: Robin A. Ellis, Tel: 01372 465025, Email: raeco100@hotmail.com
 
Initiating party Event Type
Defending partySIEBE SERVICES LIMITEDEvent Date2014-01-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the above named Companies intends to make a distribution to certain creditors. Creditors of the above named Companies are required, on or before 07 October 2016 the last date for proving, to prove their debts by sending their names and addresses and particulars of their Proofs of Debt and the names and addresses of their solicitors to me, the Liquidator of the said Companies, at 9 The Elms, Church Road, Claygate, Surrey KT10 0JT. Creditors must also, if so requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. The payment of the intended distribution is to be made through a particular mechanism, details of which will be provided to creditors who prove for their claims. The intended distribution may be made without regard to any claims not proved by 7 October 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the intended distribution. Date of Appointment: 16 January 2014 Office Holder details: Robin A. Ellis , (IP No. 2932) of Robin A. Ellis & Co , 9 The Elms, Church Road, Claygate, Surrey, KT10 0JT . For further details contact: Robin A Ellis, Tel: 01372 465025.
 
Initiating party Event TypeProposal to Strike Off
Defending partySIEBE SERVICES LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIEBE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIEBE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.