SIRSI LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DU

Company number 02498901
Status Active
Incorporation Date 3 May 1990
Company Type Private Limited Company
Address SIRSIDYNIX, 54 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Registration of charge 024989010004, created on 11 May 2016. The most likely internet sites of SIRSI LIMITED are www.sirsi.co.uk, and www.sirsi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sirsi Limited is a Private Limited Company. The company registration number is 02498901. Sirsi Limited has been working since 03 May 1990. The present status of the company is Active. The registered address of Sirsi Limited is Sirsidynix 54 Clarendon Road Watford Hertfordshire Wd17 1du. . ASKEW, John Scott is a Secretary of the company. ASKEW, John Scott is a Director of the company. DAVISON JR, William Charles is a Director of the company. MARTIN, John Kuenzi is a Director of the company. Secretary BRECK, David M has been resigned. Secretary GARDINER, John Houston has been resigned. Secretary GETHIN, Diane Margaret has been resigned. Secretary GETHIN, Peter Eric has been resigned. Secretary MEHTA, Mrugesh has been resigned. Director BAYS, Ian Robert has been resigned. Director DIMANT, Nicholas Leigh has been resigned. Director FIELD, Jonathan Guy has been resigned. Director GETHIN, Diane Margaret has been resigned. Director GETHIN, Peter Eric has been resigned. Director MCCAUSLAND, Dean Alexander has been resigned. Director PACUT, Barbara has been resigned. Director RAUTENSTRAUCH, Gary Mark has been resigned. Director SHETH, Brian has been resigned. Director SMITH, Larry has been resigned. Director SMITH, Robert has been resigned. Director SOMMERS, Patrick C has been resigned. Director SOWUL, Christian has been resigned. Director STURGES, Keith has been resigned. Director TAYLOR, Martin has been resigned. Director YOUNG, Jim has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ASKEW, John Scott
Appointed Date: 10 April 2014

Director
ASKEW, John Scott
Appointed Date: 09 July 2014
63 years old

Director
DAVISON JR, William Charles
Appointed Date: 24 February 2012
59 years old

Director
MARTIN, John Kuenzi
Appointed Date: 09 July 2014
57 years old

Resigned Directors

Secretary
BRECK, David M
Resigned: 02 October 2009
Appointed Date: 25 June 2009

Secretary
GARDINER, John Houston
Resigned: 10 April 2014
Appointed Date: 03 October 2009

Secretary
GETHIN, Diane Margaret
Resigned: 03 October 2005

Secretary
GETHIN, Peter Eric
Resigned: 27 September 2006
Appointed Date: 03 October 2005

Secretary
MEHTA, Mrugesh
Resigned: 02 June 2009
Appointed Date: 27 September 2006

Director
BAYS, Ian Robert
Resigned: 03 October 2005
Appointed Date: 01 July 1994
74 years old

Director
DIMANT, Nicholas Leigh
Resigned: 18 June 2007
72 years old

Director
FIELD, Jonathan Guy
Resigned: 03 October 2005
Appointed Date: 01 November 2003
59 years old

Director
GETHIN, Diane Margaret
Resigned: 03 October 2005
69 years old

Director
GETHIN, Peter Eric
Resigned: 08 March 2007
69 years old

Director
MCCAUSLAND, Dean Alexander
Resigned: 08 March 2007
Appointed Date: 28 March 2006
62 years old

Director
PACUT, Barbara
Resigned: 03 October 2005
Appointed Date: 05 September 1997
61 years old

Director
RAUTENSTRAUCH, Gary Mark
Resigned: 24 February 2012
Appointed Date: 25 June 2009
71 years old

Director
SHETH, Brian
Resigned: 26 June 2009
Appointed Date: 08 March 2007
49 years old

Director
SMITH, Larry
Resigned: 21 March 2006
Appointed Date: 03 October 2005
78 years old

Director
SMITH, Robert
Resigned: 26 June 2009
Appointed Date: 08 March 2007
62 years old

Director
SOMMERS, Patrick C
Resigned: 08 March 2007
Appointed Date: 03 October 2005
78 years old

Director
SOWUL, Christian
Resigned: 26 June 2009
Appointed Date: 08 March 2007
51 years old

Director
STURGES, Keith
Resigned: 26 June 2009
Appointed Date: 08 March 2007
64 years old

Director
TAYLOR, Martin
Resigned: 26 June 2009
Appointed Date: 08 March 2007
55 years old

Director
YOUNG, Jim
Resigned: 03 October 2005
72 years old

SIRSI LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 May 2016
Registration of charge 024989010004, created on 11 May 2016
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 670

15 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 128 more events
21 Jun 1990
Secretary resigned;new secretary appointed

21 Jun 1990
Director resigned;new director appointed

19 Jun 1990
Memorandum and Articles of Association
19 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1990
Incorporation

SIRSI LIMITED Charges

11 May 2016
Charge code 0249 8901 0004
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Synergy in Trade LTD
Description: Contains fixed charge…
11 April 2003
Charge over credit balances
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fluctuating deposits by the company. See the mortgage…
17 January 1994
Mortgage debenture
Delivered: 25 January 1994
Status: Satisfied on 11 October 1996
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
21 April 1993
Rent deposit deed
Delivered: 6 May 1993
Status: Satisfied on 21 May 2005
Persons entitled: Westport Group PLC
Description: £10,375 the interest of the company held in a bank account…

Similar Companies

SIRSE LIMITED SIRSGROUP LIMITED SIRSOUNDS RECORDS LTD SIRSPEEDY LIMITED SIRTA SOLUTIONS LTD SIRTAN LTD SIRTEC LIMITED