SIRDAR PROPERTIES LIMITED
WAKEFIELD HAMSARD 3330 LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 9ND

Company number 08801851
Status Active
Incorporation Date 4 December 2013
Company Type Private Limited Company
Address FLANSHAW LANE, ALVERTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 9ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Ian Leslie Stead as a director on 6 April 2017; Sub-division of shares on 6 April 2017; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of SIRDAR PROPERTIES LIMITED are www.sirdarproperties.co.uk, and www.sirdar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Sirdar Properties Limited is a Private Limited Company. The company registration number is 08801851. Sirdar Properties Limited has been working since 04 December 2013. The present status of the company is Active. The registered address of Sirdar Properties Limited is Flanshaw Lane Alverthorpe Wakefield West Yorkshire Wf2 9nd. . HAVIS, Simon is a Director of the company. MORRIS, Emma Louise is a Director of the company. MORRIS, Russell Paul is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director STEAD, Ian Leslie has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAVIS, Simon
Appointed Date: 06 April 2017
58 years old

Director
MORRIS, Emma Louise
Appointed Date: 06 April 2017
48 years old

Director
MORRIS, Russell Paul
Appointed Date: 17 June 2014
56 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 17 June 2014
Appointed Date: 04 December 2013

Director
CROSSLEY, Peter Mortimer
Resigned: 17 June 2014
Appointed Date: 04 December 2013
68 years old

Director
STEAD, Ian Leslie
Resigned: 06 April 2017
Appointed Date: 17 June 2014
66 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 17 June 2014
Appointed Date: 04 December 2013

Persons With Significant Control

Sirdar Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIRDAR PROPERTIES LIMITED Events

16 May 2017
Termination of appointment of Ian Leslie Stead as a director on 6 April 2017
25 Apr 2017
Sub-division of shares on 6 April 2017
25 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Apr 2017
Appointment of Mrs Emma Louise Morris as a director on 6 April 2017
18 Apr 2017
Appointment of Mr Simon Havis as a director on 6 April 2017
...
... and 16 more events
17 Jun 2014
Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 June 2014
17 Jun 2014
Appointment of Mr Ian Leslie Stead as a director
17 Jun 2014
Appointment of Russell Paul Morris as a director
16 May 2014
Company name changed hamsard 3330 LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution

04 Dec 2013
Incorporation
Statement of capital on 2013-12-04
  • GBP 1

SIRDAR PROPERTIES LIMITED Charges

8 September 2014
Charge code 0880 1851 0002
Delivered: 12 September 2014
Status: Satisfied on 7 April 2017
Persons entitled: National Westminster Bank PLC
Description: As described in clause 2 of the legal charge, a fixed…
8 September 2014
Charge code 0880 1851 0001
Delivered: 12 September 2014
Status: Satisfied on 7 April 2017
Persons entitled: National Westminster Bank PLC
Description: As more particularly described in clause 2 of the…