SIKOR HOLDINGS LIMITED
KIMBOLTON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0LQ

Company number 06524923
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address HOF BUILDING, THE BICTON IND PARK, KIMBOLTON, CAMBS, PE28 0LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Stephane Jean-Pierre Vlaemminck as a director on 20 August 2016. The most likely internet sites of SIKOR HOLDINGS LIMITED are www.sikorholdings.co.uk, and www.sikor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Sikor Holdings Limited is a Private Limited Company. The company registration number is 06524923. Sikor Holdings Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Sikor Holdings Limited is Hof Building The Bicton Ind Park Kimbolton Cambs Pe28 0lq. . CAMMAERT, Michel is a Director of the company. SIMMONDS, Ian Richard is a Director of the company. VLAEMMINCK, Stephane Jean-Pierre is a Director of the company. Secretary CAMMAERT, Michel has been resigned. Secretary SHUPAK, Harold Raphael has been resigned. Secretary SIMPSON, Jane Therese has been resigned. Director DE GROOTE, Patrick Joseph has been resigned. Director DUMOLIN, Christian Yves Isabelle Ernest has been resigned. Director HEYSE, Jan Aster has been resigned. Director LAGA, Jan Marc Regina has been resigned. Director MORTON, Gary has been resigned. Director SANDERS, Hans has been resigned. Director SHUPAK, Harold Raphael has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAMMAERT, Michel
Appointed Date: 09 January 2012
59 years old

Director
SIMMONDS, Ian Richard
Appointed Date: 06 March 2008
62 years old

Director
VLAEMMINCK, Stephane Jean-Pierre
Appointed Date: 20 August 2016
44 years old

Resigned Directors

Secretary
CAMMAERT, Michel
Resigned: 02 February 2010
Appointed Date: 06 March 2008

Secretary
SHUPAK, Harold Raphael
Resigned: 06 March 2008
Appointed Date: 06 March 2008

Secretary
SIMPSON, Jane Therese
Resigned: 06 March 2008
Appointed Date: 05 March 2008

Director
DE GROOTE, Patrick Joseph
Resigned: 09 January 2012
Appointed Date: 11 November 2009
80 years old

Director
DUMOLIN, Christian Yves Isabelle Ernest
Resigned: 26 January 2009
Appointed Date: 06 March 2008
79 years old

Director
HEYSE, Jan Aster
Resigned: 31 October 2008
Appointed Date: 06 March 2008
53 years old

Director
LAGA, Jan Marc Regina
Resigned: 11 November 2009
Appointed Date: 01 November 2008
62 years old

Director
MORTON, Gary
Resigned: 12 September 2011
Appointed Date: 15 March 2010
66 years old

Director
SANDERS, Hans
Resigned: 02 February 2010
Appointed Date: 26 January 2009
84 years old

Director
SHUPAK, Harold Raphael
Resigned: 06 March 2008
Appointed Date: 05 March 2008
77 years old

Persons With Significant Control

Mr Ian Richard Simmonds
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIKOR HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
18 Dec 2016
Group of companies' accounts made up to 31 March 2016
22 Aug 2016
Appointment of Mr Stephane Jean-Pierre Vlaemminck as a director on 20 August 2016
28 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2,100,000

06 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 35 more events
11 Mar 2008
Secretary appointed harold raphael shupak
11 Mar 2008
Director appointed jan aster heyse
11 Mar 2008
Appointment terminated director harold shupak
11 Mar 2008
Appointment terminated secretary jane simpson
05 Mar 2008
Incorporation

SIKOR HOLDINGS LIMITED Charges

10 December 2008
Charge
Delivered: 29 December 2008
Status: Outstanding
Persons entitled: Koramic Industries Sa
Description: 2,253 ordinary shares of £1 each in the capital of flags…