SIRRAH PRINT SERVICES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 06512386
Status Liquidation
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 8 June 2010; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of SIRRAH PRINT SERVICES LIMITED are www.sirrahprintservices.co.uk, and www.sirrah-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Sirrah Print Services Limited is a Private Limited Company. The company registration number is 06512386. Sirrah Print Services Limited has been working since 25 February 2008. The present status of the company is Liquidation. The registered address of Sirrah Print Services Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . SHORT, Victor Thomas is a Secretary of the company. HARRIS, Carl James is a Director of the company. SHORT, Victor Thomas is a Director of the company. Secretary Incorporate Secretariat Limited has been resigned. Director Incorporate Directors Limited has been resigned.


Current Directors

Secretary
SHORT, Victor Thomas
Appointed Date: 25 February 2008

Director
HARRIS, Carl James
Appointed Date: 25 February 2008
41 years old

Director
SHORT, Victor Thomas
Appointed Date: 25 February 2008
70 years old

Resigned Directors

Secretary
Incorporate Secretariat Limited
Resigned: 27 February 2008
Appointed Date: 25 February 2008

Director
Incorporate Directors Limited
Resigned: 27 February 2008
Appointed Date: 25 February 2008

SIRRAH PRINT SERVICES LIMITED Events

08 Jun 2010
Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 8 June 2010
07 Jun 2010
Appointment of a liquidator
24 Aug 2009
Order of court to wind up
04 Apr 2009
Particulars of a mortgage or charge / charge no: 2
29 Nov 2008
Particulars of a mortgage or charge / charge no: 1
...
... and 0 more events
14 Mar 2008
Director and secretary appointed victor thomas short
14 Mar 2008
Director appointed carl james harris
11 Mar 2008
Appointment terminated secretary incorporate secretariat LIMITED
11 Mar 2008
Appointment terminated director incorporate directors LIMITED
25 Feb 2008
Incorporation

SIRRAH PRINT SERVICES LIMITED Charges

30 March 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Ashley Commercial Finance LTD
Description: Fixed charge over any debt (as defined in the factoring…
27 November 2008
All assets debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Challenge Finance Limited (The Security Holder)
Description: All the plant and machinery and other equipment and all…