SIRACOM LTD.
ACCRINGTON WAVESTREAM LTD

Hellopages » Lancashire » Hyndburn » BB5 5YJ
Company number 04285452
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address SHORTEN BROOK WAY ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, ENGLAND, BB5 5YJ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ England to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017; Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SIRACOM LTD. are www.siracom.co.uk, and www.siracom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Siracom Ltd is a Private Limited Company. The company registration number is 04285452. Siracom Ltd has been working since 11 September 2001. The present status of the company is Active. The registered address of Siracom Ltd is Shorten Brook Way Altham Business Park Altham Accrington Lancashire England Bb5 5yj. . HINDS, Richard is a Secretary of the company. BROWN, Philip is a Director of the company. BRYAN, Paul William is a Director of the company. LEGGETT, Robert is a Director of the company. O'KEEFFE, Gerard Patrick is a Director of the company. THOMPSON, David is a Director of the company. Secretary LEGGETT, Robert has been resigned. Secretary THOMPSON, David has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director CLARE, Darrran Michael has been resigned. Director RYAN, Michael Joseph has been resigned. Director THOMPSON, Margot Elizabeth has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
HINDS, Richard
Appointed Date: 05 April 2016

Director
BROWN, Philip
Appointed Date: 05 April 2016
50 years old

Director
BRYAN, Paul William
Appointed Date: 05 April 2016
56 years old

Director
LEGGETT, Robert
Appointed Date: 12 September 2001
61 years old

Director
O'KEEFFE, Gerard Patrick
Appointed Date: 05 April 2016
61 years old

Director
THOMPSON, David
Appointed Date: 01 December 2001
74 years old

Resigned Directors

Secretary
LEGGETT, Robert
Resigned: 01 December 2001
Appointed Date: 12 September 2001

Secretary
THOMPSON, David
Resigned: 05 April 2016
Appointed Date: 01 December 2001

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 13 September 2001
Appointed Date: 11 September 2001

Director
CLARE, Darrran Michael
Resigned: 24 September 2010
Appointed Date: 10 January 2002
50 years old

Director
RYAN, Michael Joseph
Resigned: 05 April 2016
Appointed Date: 01 October 2013
48 years old

Director
THOMPSON, Margot Elizabeth
Resigned: 01 December 2001
Appointed Date: 12 September 2001
71 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 13 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Exertis (Uk) Ltd
Notified on: 11 September 2016
Nature of control: Ownership of shares – 75% or more

SIRACOM LTD. Events

01 Jun 2017
Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ England to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Termination of appointment of Michael Joseph Ryan as a director on 5 April 2016
25 Apr 2016
Appointment of Mr Gerard Patrick O'keeffe as a director on 5 April 2016
...
... and 67 more events
28 Sep 2001
Director resigned
26 Sep 2001
New secretary appointed;new director appointed
26 Sep 2001
New director appointed
26 Sep 2001
Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000
11 Sep 2001
Incorporation

SIRACOM LTD. Charges

28 March 2013
Fixed and floating charge
Delivered: 10 April 2013
Status: Satisfied on 23 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2010
Debenture
Delivered: 7 August 2010
Status: Satisfied on 9 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2010
Legal assignment
Delivered: 7 August 2010
Status: Satisfied on 9 July 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 July 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 6 July 2010
Status: Satisfied on 9 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 April 2002
Floating charge
Delivered: 30 April 2002
Status: Satisfied on 14 November 2008
Persons entitled: Azlan Limited
Description: Undertaking and all property and assets present and future…