CIRET LIMITED
HAVANT HOME-KEY LIMITED

Hellopages » Hampshire » Havant » PO9 5AX

Company number 00674416
Status Active
Incorporation Date 7 November 1960
Company Type Private Limited Company
Address CIRET LTD, FULFLOOD ROAD, HAVANT, HAMPSHIRE, ENGLAND, PO9 5AX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registered office address changed from Total Logisitics Building Fulflood Road Leigh Park Havant Hampshire PO9 5AX to Ciret Ltd Fulflood Road Havant Hampshire PO9 5AX on 14 March 2017; Appointment of Mr Mark Antony Carpenter as a director on 28 September 2016. The most likely internet sites of CIRET LIMITED are www.ciret.co.uk, and www.ciret.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Ciret Limited is a Private Limited Company. The company registration number is 00674416. Ciret Limited has been working since 07 November 1960. The present status of the company is Active. The registered address of Ciret Limited is Ciret Ltd Fulflood Road Havant Hampshire England Po9 5ax. . CARPENTER, Mark Antony is a Director of the company. WINNEN, Markus Antonius is a Director of the company. Secretary MUNDY, Clifford has been resigned. Secretary ROULSTON, Patricia Jean has been resigned. Secretary HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. Director HARRISON, Richard has been resigned. Director MUNDY, Clifford has been resigned. Director PFEIFFER, Thomas has been resigned. Director ROULSTON, David Ray has been resigned. Director ROULSTON, Patricia Jean has been resigned. Director SAUER, Helmut has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
CARPENTER, Mark Antony
Appointed Date: 28 September 2016
64 years old

Director
WINNEN, Markus Antonius
Appointed Date: 17 July 2013
50 years old

Resigned Directors

Secretary
MUNDY, Clifford
Resigned: 18 February 2016
Appointed Date: 18 January 2006

Secretary
ROULSTON, Patricia Jean
Resigned: 07 November 2005

Secretary
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 18 January 2006
Appointed Date: 07 November 2005

Director
HARRISON, Richard
Resigned: 11 May 2010
Appointed Date: 07 November 2005
58 years old

Director
MUNDY, Clifford
Resigned: 18 February 2016
Appointed Date: 07 November 2005
68 years old

Director
PFEIFFER, Thomas
Resigned: 17 July 2013
Appointed Date: 27 November 2012
55 years old

Director
ROULSTON, David Ray
Resigned: 07 November 2005
96 years old

Director
ROULSTON, Patricia Jean
Resigned: 07 November 2005
98 years old

Director
SAUER, Helmut
Resigned: 12 December 2012
Appointed Date: 18 January 2006
67 years old

Persons With Significant Control

Stroch-Ciret Holdings Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIRET LIMITED Events

30 Mar 2017
Confirmation statement made on 26 March 2017 with updates
14 Mar 2017
Registered office address changed from Total Logisitics Building Fulflood Road Leigh Park Havant Hampshire PO9 5AX to Ciret Ltd Fulflood Road Havant Hampshire PO9 5AX on 14 March 2017
28 Sep 2016
Appointment of Mr Mark Antony Carpenter as a director on 28 September 2016
22 Jul 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

...
... and 99 more events
13 Nov 1987
Return made up to 14/11/87; full list of members

13 Nov 1987
Secretary's particulars changed;director's particulars changed

19 Aug 1986
Accounts for a small company made up to 31 July 1985

19 Aug 1986
Return made up to 30/05/86; full list of members

07 Nov 1961
Incorporation

CIRET LIMITED Charges

20 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2006
Fixed charge on book debts and other debts
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts present and future and the…
23 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 10 November 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 2 alchorne place dundas lane portsmouth hampshire. By…
5 September 1988
Legal mortgage
Delivered: 20 September 1988
Status: Satisfied on 2 July 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3, 1 claybank road burrfields road…