SIRA TEST AND CERTIFICATION LIMITED
HAWARDEN SAFETY CERTIFICATION SERVICES LIMITED

Hellopages » Flintshire » Flintshire » CH5 3US

Company number 05569145
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address UNIT 6, HAWARDEN INDUSTRIAL PARK, HAWARDEN, DEESIDE, UNITED KINGDOM, CH5 3US
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Robert Joseph Falconi as a secretary on 27 January 2017; Termination of appointment of Robert Joseph Falconi as a director on 27 January 2017. The most likely internet sites of SIRA TEST AND CERTIFICATION LIMITED are www.siratestandcertification.co.uk, and www.sira-test-and-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Sira Test and Certification Limited is a Private Limited Company. The company registration number is 05569145. Sira Test and Certification Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Sira Test and Certification Limited is Unit 6 Hawarden Industrial Park Hawarden Deeside United Kingdom Ch5 3us. . MARKEY, Lee is a Director of the company. RIPPIN, Ian is a Director of the company. YUNG, Kathryn Anne is a Director of the company. Secretary FALCONI, Robert Joseph has been resigned. Secretary LANDER, Nicholas Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DE BERNARDIS, Esteban has been resigned. Director DEPRAS, Magali Celine has been resigned. Director FALCONI, Robert Joseph has been resigned. Director GRIFFIN, Robert Malcolm has been resigned. Director JOHNSTON, Murray Glyn has been resigned. Director LANDER, Jonathan Edward has been resigned. Director LANDER, Nicholas Paul has been resigned. Director LUECKE, Randall Warren has been resigned. Director MARTIN, Gordon Michael has been resigned. Director O'LEARY, Martin has been resigned. Director PARMENTER, Dana has been resigned. Director SAHI, Ash Kumar has been resigned. Director SCHUNK, Ralf Edmund has been resigned. Director SHEARMAN, Michael Daniel has been resigned. Director SIDERY, Gerald James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
MARKEY, Lee
Appointed Date: 14 November 2016
47 years old

Director
RIPPIN, Ian
Appointed Date: 01 July 2014
57 years old

Director
YUNG, Kathryn Anne
Appointed Date: 27 January 2017
49 years old

Resigned Directors

Secretary
FALCONI, Robert Joseph
Resigned: 27 January 2017
Appointed Date: 24 July 2009

Secretary
LANDER, Nicholas Paul
Resigned: 03 July 2009
Appointed Date: 20 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Director
DE BERNARDIS, Esteban
Resigned: 18 August 2016
Appointed Date: 01 January 2014
57 years old

Director
DEPRAS, Magali Celine
Resigned: 01 June 2014
Appointed Date: 03 January 2011
57 years old

Director
FALCONI, Robert Joseph
Resigned: 27 January 2017
Appointed Date: 03 July 2009
67 years old

Director
GRIFFIN, Robert Malcolm
Resigned: 22 October 2009
Appointed Date: 03 July 2009
75 years old

Director
JOHNSTON, Murray Glyn
Resigned: 25 June 2013
Appointed Date: 31 December 2012
72 years old

Director
LANDER, Jonathan Edward
Resigned: 03 July 2009
Appointed Date: 20 September 2005
57 years old

Director
LANDER, Nicholas Paul
Resigned: 03 July 2009
Appointed Date: 20 September 2005
59 years old

Director
LUECKE, Randall Warren
Resigned: 15 November 2010
Appointed Date: 03 July 2009
71 years old

Director
MARTIN, Gordon Michael
Resigned: 31 December 2012
Appointed Date: 03 July 2009
78 years old

Director
O'LEARY, Martin
Resigned: 11 May 2015
Appointed Date: 01 July 2014
58 years old

Director
PARMENTER, Dana
Resigned: 01 July 2014
Appointed Date: 23 July 2012
48 years old

Director
SAHI, Ash Kumar
Resigned: 31 March 2015
Appointed Date: 22 October 2009
69 years old

Director
SCHUNK, Ralf Edmund
Resigned: 19 May 2016
Appointed Date: 01 June 2014
61 years old

Director
SHEARMAN, Michael Daniel
Resigned: 23 August 2012
Appointed Date: 24 July 2009
58 years old

Director
SIDERY, Gerald James
Resigned: 20 November 2014
Appointed Date: 07 October 2013
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Persons With Significant Control

Csa Group Europe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIRA TEST AND CERTIFICATION LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Mar 2017
Termination of appointment of Robert Joseph Falconi as a secretary on 27 January 2017
21 Mar 2017
Termination of appointment of Robert Joseph Falconi as a director on 27 January 2017
21 Mar 2017
Appointment of Ms Kathryn Anne Yung as a director on 27 January 2017
14 Dec 2016
Full accounts made up to 31 March 2016
...
... and 78 more events
10 Oct 2005
New secretary appointed;new director appointed
10 Oct 2005
Secretary resigned
10 Oct 2005
Director resigned
30 Sep 2005
Company name changed safety certification services li mited\certificate issued on 30/09/05
20 Sep 2005
Incorporation

SIRA TEST AND CERTIFICATION LIMITED Charges

4 May 2006
Debenture
Delivered: 17 May 2006
Status: Satisfied on 24 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SIRA STUDIO LTD SIRA SUPERSTORE LIMITED SIRAAC LTD SIRAAT TOURS LTD SIRAC KEBAB LTD SIRACH LTD SIRACO LTD