This company is commonly known as Sinclair Research Limited. The company was founded 50 years ago and was given the registration number 01135105. The firm's registered office is in THE HIGH STREET. You can find them at C/o Freestone & Co, One The Centre, The High Street, Gillingham Dorset. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SINCLAIR RESEARCH LIMITED |
---|---|---|
Company Number | : | 01135105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1973 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Freestone & Co, One The Centre, The High Street, Gillingham Dorset, SP8 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Centre, High Street, Gillingham, United Kingdom, SP8 4AB | Secretary | 23 September 2016 | Active |
C/O Freestone & Co, One The Centre, The High Street, SP8 4AB | Director | 03 May 2022 | Active |
1a Spring Gardens, Trafalgar Square, London, SW1A 2BB | Director | 16 July 1999 | Active |
C/O Freestone & Co, One The Centre, The High Street, SP8 4AB | Director | 03 May 2022 | Active |
1a Spring Gardens, Trafalgar Square, London, SW1A 2BB | Secretary | 07 October 2002 | Active |
1a, Spring Gardens, Trafalgar Square, London, SW1A 2BB | Secretary | 01 October 2009 | Active |
Milland House Breach Lane, Shaftesbury, SP7 8LF | Secretary | - | Active |
The Bury 51 High Street, Foxton, Cambridge, CB2 6RP | Director | - | Active |
1 The Centre, High Street, Gillingham, SP8 4AB | Director | 01 August 1993 | Active |
Abacus House Acorn Business Centre, Tower Park, Poole, BH12 4NZ | Director | 01 February 1994 | Active |
1 New Court, St Swithins Lane, London, EC4 | Director | - | Active |
1 New Court, St Swithins Lane, London, EC4 | Director | - | Active |
1a, Spring Gardens, Trafalgar Square, London, SW1A 2BB | Director | 23 June 2010 | Active |
1a Spring Gardens, Trafalgar Square, London, SW1A 2BB | Director | - | Active |
Milland House Breach Lane, Shaftesbury, SP7 8LF | Director | 22 January 1999 | Active |
Milland House Breach Lane, Shaftesbury, SP7 8LF | Director | - | Active |
Mr Robert Charles Freestone | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | C/O Freestone & Co, The High Street, SP8 4AB |
Nature of control | : |
|
Sir Clive Sinclair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Address | : | C/O Freestone & Co, The High Street, SP8 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Officers | Appoint person secretary company with name date. | Download |
2016-09-28 | Annual return | Annual return company with made up date changes to shareholders. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.