SIRIUS HOLDINGS

Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom
StatusDISSOLVED
Company No.02462946
Category
Incorporated19 Jan 1990
Age34 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

SIRIUS HOLDINGS is an dissolved with number 02462946. It was incorporated 34 years, 4 months, 27 days ago, on 19 January 1990 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Sep 2005

Current time on role 18 years, 8 months, 26 days

CONAGHAN, Daniel Patrick

Director

Director

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 24 days

CALOW, David Ferguson

Secretary

Consultant

RESIGNED

Assigned on 19 Mar 1993

Resigned on 19 Sep 2005

Time on role 12 years, 6 months

SCHULTEN, Christopher Francis

Secretary

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 2 months, 27 days

BULLMORE, John Jeremy David

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jun 2007

Time on role 17 years, 1 day

DELANEY, Paul

Director

Group Treasurer

RESIGNED

Assigned on 22 Oct 2008

Resigned on 29 Aug 2013

Time on role 4 years, 10 months, 7 days

LERWILL, Robert Earl

Director

Director

RESIGNED

Assigned on

Resigned on 05 Dec 1996

Time on role 27 years, 6 months, 10 days

PAYNE, Andrew Robertson

Director

Director

RESIGNED

Assigned on 21 Nov 2019

Resigned on 22 Dec 2020

Time on role 1 year, 1 month, 1 day

READ, Nicholas Edward

Director

Accountant

RESIGNED

Assigned on 07 Jan 1997

Resigned on 01 Jul 1999

Time on role 2 years, 5 months, 24 days

RICHARDSON, Paul Winston George

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 20 Oct 2008

Time on role 12 years, 10 months, 12 days

SORRELL, Martin Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 27 Feb 2006

Time on role 18 years, 3 months, 19 days

SWEETLAND, Christopher Paul

Director

Director

RESIGNED

Assigned on 13 Aug 2001

Resigned on 01 Jul 2016

Time on role 14 years, 10 months, 18 days

VAN DER WELLE, Charles Ward

Director

Group Treasurer

RESIGNED

Assigned on 15 Jan 2014

Resigned on 22 Dec 2020

Time on role 6 years, 11 months, 7 days

WINTERS, Steve Richard

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jul 2016

Resigned on 06 Dec 2019

Time on role 3 years, 5 months


Some Companies

ABALTA IT LIMITED

117 MAPLE ROAD,BRISTOL,BS7 8RF

Number:10121731
Status:ACTIVE
Category:Private Limited Company

BLAND ELECTRICAL LIMITED

10 THE PARADE,BUCKS,SL8 5SQ

Number:01529392
Status:LIQUIDATION
Category:Private Limited Company

GLOUCESTER MINI MIX CONSTRUCTION LIMITED

KINGS BUILDINGS,LYDNEY,GL15 5HE

Number:05167630
Status:ACTIVE
Category:Private Limited Company

M155 A UK LTD

79 FELBRIDGE HOUSE,LONDON,SE22 8BZ

Number:11157480
Status:ACTIVE
Category:Private Limited Company

MANISHA JETHWA LTD

68 THE CHASE,EDGWARE,HA8 5DJ

Number:06799776
Status:ACTIVE
Category:Private Limited Company

SM GELATO LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10313863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source