About

Registered Number: 06736089
Date of Incorporation: 29/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: St Marys House Hca Business Support Services, London Road, Newbury, RG14 1LA,

 

Sirecam (Europe) Ltd was setup in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGSTER, Sam 01 August 2011 - 1
CHRISTIAN, Michael Berry 09 March 2009 16 August 2009 1
LUKEY-SMITH, Alice Helen 01 August 2011 20 December 2012 1
MCCORMICK, David Anthony 29 October 2008 02 March 2012 1
RALSTON, Martin Keith 09 March 2009 16 August 2009 1
SANGSTER, Guy Edmund 16 August 2009 02 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Caroline 29 October 2008 27 March 2009 1
MCCORMICK, David Anthony 27 March 2009 02 March 2011 1
WATTS, Angela 02 March 2012 25 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 August 2020
AA - Annual Accounts 31 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 27 December 2012
TM01 - Termination of appointment of director 26 December 2012
AD01 - Change of registered office address 26 December 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 09 March 2012
AP03 - Appointment of secretary 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
225 - Change of Accounting Reference Date 02 April 2009
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.