SIRK INVESTMENTS LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 02167063
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 200,000 . The most likely internet sites of SIRK INVESTMENTS LIMITED are www.sirkinvestments.co.uk, and www.sirk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Sirk Investments Limited is a Private Limited Company. The company registration number is 02167063. Sirk Investments Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of Sirk Investments Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. WOODWARD, Katharine Patricia is a Director of the company. Secretary DAVIS, Martin Jack has been resigned. Director BROTHERSTONE, Peter Porteus has been resigned. Director WOODCOCK, John has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 31 March 1998

Director
COPUS, Roy Bernard
Appointed Date: 10 August 1998
66 years old

Director
WOODWARD, Katharine Patricia
Appointed Date: 08 July 1999
57 years old

Resigned Directors

Secretary
DAVIS, Martin Jack
Resigned: 31 March 1998

Director
BROTHERSTONE, Peter Porteus
Resigned: 06 April 1998
74 years old

Director
WOODCOCK, John
Resigned: 28 July 1999
Appointed Date: 01 September 1992
73 years old

Persons With Significant Control

Thompson Investments (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIRK INVESTMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200,000

02 Jul 2015
Full accounts made up to 30 September 2014
18 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200,000

...
... and 79 more events
29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1987
Registered office changed on 26/10/87 from: 84 temple chambers temple ave london EC4Y

26 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1987
Company name changed flagmast LIMITED\certificate issued on 06/10/87

18 Sep 1987
Incorporation