SIROTA CONSULTING UK LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6JD

Company number 04571493
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address PREMIER HOUSE, 15-19 CHURCH STREET WEST, WOKING, SURREY, GU21 6JD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Michael Irwin Meltzer as a secretary on 2 December 2016; Termination of appointment of John Mallozzi as a director on 2 December 2016; Termination of appointment of Lewis Garrad as a director on 2 December 2016. The most likely internet sites of SIROTA CONSULTING UK LIMITED are www.sirotaconsultinguk.co.uk, and www.sirota-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sirota Consulting Uk Limited is a Private Limited Company. The company registration number is 04571493. Sirota Consulting Uk Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Sirota Consulting Uk Limited is Premier House 15 19 Church Street West Woking Surrey Gu21 6jd. . JOHNSON, Christopher Simon Paul is a Director of the company. QUINN, Mark James Hamilton is a Director of the company. Secretary MELTZER, Michael Irwin has been resigned. Secretary SOLOMON, Stephen Edward has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COHEN, Andrew Edward has been resigned. Director GARRAD, Lewis has been resigned. Director KLEIN, Douglas Allan has been resigned. Director MALLOZZI, John has been resigned. Director MELTZER, Michael Irwin has been resigned. Director SALTZMAN, Jeffrey Mitchell has been resigned. Director SHERMAN, John Cline, Dr has been resigned. Director SOLOMON, Stephen Edward has been resigned. Director STARRITT, John Nicholas has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
JOHNSON, Christopher Simon Paul
Appointed Date: 02 December 2016
73 years old

Director
QUINN, Mark James Hamilton
Appointed Date: 02 December 2016
60 years old

Resigned Directors

Secretary
MELTZER, Michael Irwin
Resigned: 02 December 2016
Appointed Date: 22 July 2003

Secretary
SOLOMON, Stephen Edward
Resigned: 22 July 2003
Appointed Date: 23 October 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
COHEN, Andrew Edward
Resigned: 15 November 2002
Appointed Date: 23 October 2002
65 years old

Director
GARRAD, Lewis
Resigned: 02 December 2016
Appointed Date: 01 January 2011
42 years old

Director
KLEIN, Douglas Allan
Resigned: 30 November 2015
Appointed Date: 22 July 2003
61 years old

Director
MALLOZZI, John
Resigned: 02 December 2016
Appointed Date: 01 January 2011
57 years old

Director
MELTZER, Michael Irwin
Resigned: 02 December 2016
Appointed Date: 22 July 2003
75 years old

Director
SALTZMAN, Jeffrey Mitchell
Resigned: 03 August 2006
Appointed Date: 22 July 2003
66 years old

Director
SHERMAN, John Cline, Dr
Resigned: 04 August 2006
Appointed Date: 22 July 2003
78 years old

Director
SOLOMON, Stephen Edward
Resigned: 22 July 2003
Appointed Date: 23 October 2002
77 years old

Director
STARRITT, John Nicholas
Resigned: 02 December 2016
Appointed Date: 15 November 2002
72 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr John Nicholas Starritt
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

SIROTA CONSULTING UK LIMITED Events

11 Jan 2017
Termination of appointment of Michael Irwin Meltzer as a secretary on 2 December 2016
11 Jan 2017
Termination of appointment of John Mallozzi as a director on 2 December 2016
11 Jan 2017
Termination of appointment of Lewis Garrad as a director on 2 December 2016
11 Jan 2017
Termination of appointment of Michael Irwin Meltzer as a director on 2 December 2016
11 Jan 2017
Appointment of Mr Mark James Hamilton Quinn as a director on 2 December 2016
...
... and 58 more events
30 Oct 2002
Secretary resigned
30 Oct 2002
New director appointed
30 Oct 2002
New secretary appointed;new director appointed
30 Oct 2002
Registered office changed on 30/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
23 Oct 2002
Incorporation

SIROTA CONSULTING UK LIMITED Charges

23 January 2015
Charge code 0457 1493 0002
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 June 2010
Rent deposit deed
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: David Frost & Paul Sexton
Description: The amount from time to time standing to the credit of the…