Sig Logistics Limited

All UK companiesActivities of extraterritorial organisations and otherSig Logistics Limited

Dormant Company

Sig Logistics Limited contacts: address, phone, fax, email, website, shedule

Address: Hillsborough Works Langsett Road S6 2LW Sheffield

Phone: +44-1395 5757080

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sig Logistics Limited"? - send email to us!

Sig Logistics Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sig Logistics Limited.

Registration data Sig Logistics Limited

Register date: 1972-07-14

Register number: 01061536

Type of company: Private Limited Company

Get full report form global database UK for Sig Logistics Limited

Owner, director, manager of Sig Logistics Limited

Ian Jackson Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: May 1979, British

Richard Charles Monro Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Richard Charles Monro Secretary. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Darren Roe Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: November 1977, British

Gareth Wyn Davies Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: February 1964, British

David Williams Director. Address: 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX. DoB: November 1950, English

Francis Charles Prust Director. Address: Peverill, 25 Wharfe Bank, Collingham, West Yorkshire, LS22 5JP. DoB: November 1944, British

Philip Roy Duckworth Director. Address: Awbrook House Awbrook, Scaynes Hill, Haywards Heath, West Sussex, RH17 7TB. DoB: October 1950, British

William Wilson Forrester Director. Address: Coombs Hay, 16 Burre Close, Bakewell, Derbyshire, DE45 1GD. DoB: July 1940, British

John Ralph Swynnerton Secretary. Address: 30 Bents Road, Sheffield, South Yorkshire, S11 9RJ. DoB: n\a, British

Malcolm Wright Director. Address: 5 The Paddocks, Church Street, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX. DoB: July 1960, British

Justin Marc Bass Director. Address: 15 Burnhams Close, Charlton, Andover, SP10 4NJ. DoB: March 1968, British

William Finbow Director. Address: 3 Kew Walk, Millway Gardens, Andover, Hampshire, SP10 3UL. DoB: October 1941, British

Stuart Berkeley Director. Address: 12 Roberts Street, Rushden, Northamptonshire, NN10 0NG. DoB: December 1961, British

Alan John Langford Director. Address: 27 Field View, Chandlers Ford, Eastleigh, Hampshire, SO53 4LJ. DoB: August 1954, British

Clive Guy Sanders Director. Address: The Old School House, North End, Newbury, Berkshire, RG20 0AY. DoB: September 1947, British

Sean Vincent Cummins Director. Address: 13 Pannells Close, Chertsey, Surrey, KT16 9LH. DoB: September 1962, British

Richard Atkinson Secretary. Address: 5 Berbice Lane, Dunmow, Essex, CM6 2AZ. DoB: October 1962, British

Allister Patrick Mcleish Secretary. Address: 1 St Johns Road, Stansted Mountfitchet, Essex, CM24 8JP. DoB: March 1940, British

Robert Murray Grant Secretary. Address: The Nook Bush End, Takeley, Bishops Stortford, Hertfordshire, CM22 6NN. DoB: n\a, British

Kenneth Rodney Ferne Bird Secretary. Address: 11 Granary Court, Bell Street, Sawbridgeworth, Herts, CM21 9QH. DoB: n\a, British

Alexander Walker Director. Address: Little Firle, 23 Avenue Road, Bishops Stortford, Hertfordshire, CM23 5NT. DoB: August 1946, British

Allister Patrick Mcleish Director. Address: 10 Roedean Crescent, Brighton, East Sussex, BN2 5RH. DoB: March 1940, British

Jobs in Sig Logistics Limited vacancies. Career and practice on Sig Logistics Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Sig Logistics Limited on FaceBook

Read more comments for Sig Logistics Limited. Leave a respond Sig Logistics Limited in social networks. Sig Logistics Limited on Facebook and Google+, LinkedIn, MySpace

Address Sig Logistics Limited on google map

Other similar UK companies as Sig Logistics Limited: Bdg Quality Ltd | Ali Barber (uk) Limited | Derwentside Enterprise Agency C.i.c | P A Concept Limited | Genesis No. 2 Ltd

01061536 is a company registration number for Sig Logistics Limited. It was registered as a PLC on 1972-07-14. It has been active in this business for 44 years. The firm may be gotten hold of Hillsborough Works Langsett Road in Sheffield. The company post code assigned is S6 2LW. Previously Sig Logistics Limited changed the company official name three times. Up to 2010-02-02 the company used the business name Screenbase. Then the company adapted the business name Yule Catto Holdings (uk) that was in use till 2010-02-02 then the final name was accepted. The firm Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. 2015-12-31 is the last time when company accounts were reported.

Current directors employed by this company are: Ian Jackson chosen to lead the company on 2014-03-31 and Richard Charles Monro chosen to lead the company in 2009. In order to help the directors in their tasks, since 2004 this specific company has been utilizing the skills of Richard Charles Monro, age 58 who has been concerned with ensuring efficient administration of this company.