Company number 00987160
Status Active
Incorporation Date 18 August 1970
Company Type Public Limited Company
Address ACOUSTIC HOUSE, BRIDLINGTON ROAD, HUNMANBY, NORTH YORKSHIRE, YO14 0PH
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017; Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CIRRUS RESEARCH PLC are www.cirrusresearch.co.uk, and www.cirrus-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Bempton Rail Station is 6.1 miles; to Seamer Rail Station is 6.3 miles; to Bridlington Rail Station is 7.7 miles; to Scarborough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cirrus Research Plc is a Public Limited Company.
The company registration number is 00987160. Cirrus Research Plc has been working since 18 August 1970.
The present status of the company is Active. The registered address of Cirrus Research Plc is Acoustic House Bridlington Road Hunmanby North Yorkshire Yo14 0ph. . REVETT, Joanna Elizabeth is a Secretary of the company. FRANKISH, Karl Dieter is a Director of the company. WALLIS, Daren Simon is a Director of the company. WALLIS, Lynda Mary is a Director of the company. WILLIAMS, Martin John is a Director of the company. Secretary WORRALL, Margaret Susan has been resigned. Director ALBERTS, Olaf has been resigned. Director ATKINS, John has been resigned. Director CAMPBELL, Ian James has been resigned. Director DE LUCA, Robert has been resigned. Director HEAP, Roderick has been resigned. Director KRUG, Robert Willis has been resigned. Director LEIGHTON, George Earl has been resigned. Director O'ROURKE, Stephen Timothy has been resigned. Director SNELL, Andrew Mark has been resigned. Director WORRALL, Margaret Susan has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
Director
ALBERTS, Olaf
Resigned: 30 June 2003
Appointed Date: 14 December 1993
89 years old
Director
ATKINS, John
Resigned: 31 May 2011
Appointed Date: 07 February 2008
65 years old
Director
HEAP, Roderick
Resigned: 16 December 2015
Appointed Date: 01 April 2009
58 years old
Persons With Significant Control
Mr Daren Simon Wallis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynda Mary Wallis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CIRRUS RESEARCH PLC Events
24 Feb 2017
Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017
24 Feb 2017
Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Dec 2016
Full accounts made up to 30 June 2016
20 May 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
...
... and 116 more events
06 Oct 1987
Particulars of mortgage/charge
09 Jul 1987
Accounts for a small company made up to 30 June 1985
30 Mar 1987
Return made up to 31/12/86; full list of members
05 Jun 1986
Registered office changed on 05/06/86 from: 1/2 york place scarborough north yorkshire YO11 2NP
18 Aug 1970
Incorporation
12 August 1991
Mortgage debenture
Delivered: 20 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1987
Legal mortgage
Delivered: 15 October 1987
Status: Satisfied
on 15 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H roperty k/a:- acocistic house, bridlington road…
18 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied
on 15 March 2010
Persons entitled: North Yorkshire County Council.
Description: Site no dc 532/2 on hunman by industrial estate, hunmanby…