SIRE TECHNOLOGY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LS

Company number 02803958
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address 16 WELLINGTON BUSINESS PARK, DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 1 in full. The most likely internet sites of SIRE TECHNOLOGY LIMITED are www.siretechnology.co.uk, and www.sire-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Bracknell Rail Station is 4.3 miles; to Bagshot Rail Station is 5.6 miles; to Ash Vale Rail Station is 7.7 miles; to Ash Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sire Technology Limited is a Private Limited Company. The company registration number is 02803958. Sire Technology Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Sire Technology Limited is 16 Wellington Business Park Dukes Ride Crowthorne Berkshire Rg45 6ls. . KIDDELL, Barry Charles is a Secretary of the company. COOK, Russell is a Director of the company. KIDDELL, Barry Charles is a Director of the company. PLANT, Michael is a Director of the company. Secretary KIDDELL, Jacqueline has been resigned. Secretary ROPER, Earl Walter has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KIDDELL, Jacqueline has been resigned. Director ROPER, Earl Walter has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KIDDELL, Barry Charles
Appointed Date: 31 July 2001

Director
COOK, Russell
Appointed Date: 01 April 1998
58 years old

Director
KIDDELL, Barry Charles
Appointed Date: 01 September 1993
77 years old

Director
PLANT, Michael
Appointed Date: 01 August 2007
50 years old

Resigned Directors

Secretary
KIDDELL, Jacqueline
Resigned: 19 April 1995
Appointed Date: 10 June 1993

Secretary
ROPER, Earl Walter
Resigned: 31 July 2001
Appointed Date: 19 April 1995

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 June 1993
Appointed Date: 26 March 1993

Director
KIDDELL, Jacqueline
Resigned: 19 April 1995
Appointed Date: 10 June 1993
72 years old

Director
ROPER, Earl Walter
Resigned: 31 July 2001
Appointed Date: 10 June 1993
81 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 10 June 1993
Appointed Date: 26 March 1993

Persons With Significant Control

Mr Russell Cook
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Joanne Cook
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

SIRE TECHNOLOGY LIMITED Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Aug 2016
Satisfaction of charge 1 in full
20 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,580

...
... and 87 more events
22 Jun 1993
New director appointed

22 Jun 1993
Registered office changed on 22/06/93 from: regis house 134 percival road enfield middlesex EN1 1QU

16 Jun 1993
Memorandum and Articles of Association
16 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1993
Incorporation

SIRE TECHNOLOGY LIMITED Charges

14 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2000
Rent deposit deed
Delivered: 27 March 2000
Status: Satisfied on 26 August 2016
Persons entitled: T a Fisher & Sons Limited
Description: A sum equivalent to six months rent from time to time…