SIRCAL INSTRUMENTS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1XN
Company number 01592093
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Director's details changed for Mr Neil Antony Sambell on 27 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SIRCAL INSTRUMENTS (U.K.) LIMITED are www.sircalinstrumentsuk.co.uk, and www.sircal-instruments-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Sircal Instruments U K Limited is a Private Limited Company. The company registration number is 01592093. Sircal Instruments U K Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Sircal Instruments U K Limited is 52c Borough High Street London England Se1 1xn. . TALBOT, Christopher is a Secretary of the company. BARNBROOK, David is a Director of the company. CICUREL, David Elie is a Director of the company. GREGORY, Sean, Dr is a Director of the company. KO, Ching Man is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. SAMBELL, Neil Antony is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary DREW, David George has been resigned. Director CHRISTO DOULOU, Valerie Anita Jean has been resigned. Director COHEN, Ralph Leslie has been resigned. Director DREW, David George has been resigned. Director MOUNT, Graham has been resigned. Director SHARP, Derek John has been resigned. Director WATTS, Robert Callen has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 18 March 2010
73 years old

Director
CICUREL, David Elie
Appointed Date: 18 March 2010
76 years old

Director
GREGORY, Sean, Dr
Appointed Date: 18 March 2010
53 years old

Director
KO, Ching Man
Appointed Date: 13 May 2013
50 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 03 March 2015
50 years old

Director
SAMBELL, Neil Antony
Appointed Date: 30 October 2015
53 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 18 March 2010

Secretary
DREW, David George
Resigned: 18 March 2010

Director
CHRISTO DOULOU, Valerie Anita Jean
Resigned: 01 July 1995
83 years old

Director
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 18 March 2010
77 years old

Director
DREW, David George
Resigned: 18 March 2010
79 years old

Director
MOUNT, Graham
Resigned: 17 April 2004
Appointed Date: 01 July 1995
76 years old

Director
SHARP, Derek John
Resigned: 18 March 2010
78 years old

Director
WATTS, Robert Callen
Resigned: 30 October 1997
80 years old

Persons With Significant Control

Fire Testing Technology Limited
Notified on: 25 April 2017
Nature of control: Ownership of shares – 75% or more

SIRCAL INSTRUMENTS (U.K.) LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
27 Mar 2017
Director's details changed for Mr Neil Antony Sambell on 27 March 2017
19 Sep 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

02 Nov 2015
Appointment of Mr Neil Antony Sambell as a director on 30 October 2015
...
... and 99 more events
17 Jun 1986
Return made up to 25/04/85; full list of members
17 Jun 1986
Return made up to 25/04/85; full list of members

09 Apr 1986
Annual return made up to 25/04/84
16 Jun 1984
Annual return made up to 27/01/83
19 Oct 1981
Incorporation

SIRCAL INSTRUMENTS (U.K.) LIMITED Charges

18 March 2010
Debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 1995
Legal charge
Delivered: 6 November 1995
Status: Satisfied on 27 April 2010
Persons entitled: Barclays Bank PLC
Description: 27 camborne road, sutton, l/b of sutton t/no: SY258532.