SENTRY GROUNDCARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01161695. The registration start date is March 1, 1974. The current status is Active.
Company Number | 01161695 |
Company Name | SENTRY GROUNDCARE LIMITED |
Registered Address |
7a Hillview Business Park Old Ipswich Road Claydon Ipswich Suffolk IP6 0AJ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1974-03-01 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-05 |
Returns Last Update | 2016-06-07 |
Confirmation Statement Due Date | 2021-06-21 |
Confirmation Statement Last Update | 2020-06-07 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
7A HILLVIEW BUSINESS PARK OLD IPSWICH ROAD CLAYDON |
Post Town | IPSWICH |
County | SUFFOLK |
Post Code | IP6 0AJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
SENTRY FARMING LTD | 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England |
SENTRY FARMS LIMITED | 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England |
Entity Name | Office Address |
---|---|
CHAINBOX GLOBAL LIMITED | 7b Hill View Business Park, Claydon, Ipswich, Suffolk, IP6 0AJ, England |
R.E.P CARPENTRY & JOINERY LTD | Hillview Business Park, Unit 3 Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom |
G&J CAR SALES LIMITED | Unit 3 Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom |
BRADLEY BUILDING CONTRACTORS LIMITED | Unit 3 Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom |
DS4 SOLUTIONS LIMITED | Unit 3, Hillview Business Park, Old Ipswich Road, Ipswich, IP6 0AJ, United Kingdom |
O & B CLEANING SERVICES (IPSWICH) LIMITED | Hillview Business Park, Old Ipswich Road, Ipswich, IP6 0AJ, United Kingdom |
OWL BOOKBINDING LIMITED | Unit 3, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich, IP6 0AJ, United Kingdom |
RUBIX PERSONNEL LIMITED | Unit 7b Hillview Business Park, Claydon, Ipswich, Suffolk, IP6 0AJ, United Kingdom |
WARREN AND WEST ADMINISTRATION LIMITED | Unit 3, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ, United Kingdom |
ALEXANDER BUILDERS LIMITED | Unit 3, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, IP6 0AJ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FARRAR, Steven | Secretary (Active) | The Hall, Willisham, Ipswich, Suffolk, IP8 4SL | / 28 October 1999 |
British / |
|
FARRAR, Steven | Director (Active) | The Hall, Willisham, Ipswich, Suffolk, IP8 4SL | October 1956 / 29 November 2000 |
British / England |
Finance Director |
MASON, Andrew Benford | Director (Active) | The Hall, Willisham, Ipswich, Suffolk, IP8 4SL | January 1953 / 29 November 2000 |
British / England |
Managing Director |
BOWERS, Douglas Victor | Secretary (Resigned) | Dormers 56 Newlands Park, Seaton, Devon, EX12 2SF | / 25 June 1996 |
/ |
|
STUBBS, Peter | Secretary (Resigned) | 15 Field House Gardens, Diss, Norfolk, IP22 4PH | / 9 April 1998 |
British / |
Accountant |
STUBBS, Peter | Secretary (Resigned) | 15 Field House Gardens, Diss, Norfolk, IP22 4PH | / |
British / |
Accountant |
ALSTON, John Sinclair | Director (Resigned) | Frenze Hall, Frenze, Diss, Norfolk, IP21 4EZ | February 1936 / |
British / |
Company Director |
ANDREAE, Mark Patrick | Director (Resigned) | Moundsmere Manor, Basingstoke, Hampshire, RG25 2HE | August 1943 / |
British / England |
Company Director |
BOWERS, Douglas Victor | Director (Resigned) | Dormers 56 Newlands Park, Seaton, Devon, EX12 2SF | October 1935 / 25 June 1996 |
British / |
Company Director |
BROWN, Nigel Denis Spence | Director (Resigned) | The Old Rectory Fulbeck, Grantham, Lincolnshire, NG32 3JS | May 1946 / 23 September 1999 |
British / England |
Company Director |
CARVER, John Humphrey Roberton | Director (Resigned) | Hole Farm, Hempstead, Holt, Norfolk, NR25 6TT | January 1932 / 23 September 1999 |
British / United Kingdom |
Farmer |
CONNAH, Roger Ambrose Brousson | Director (Resigned) | Laurel Farm Colegate End, Pulham Market, Diss, Norfolk, IP21 4XJ | October 1944 / |
British / England |
Company Director |
GODFREY, James Eric | Director (Resigned) | The Grove, Pond Side, Wootton, Ulceby, North Lincolnshire, DN39 6SF | April 1953 / 23 September 1999 |
British / United Kingdom |
Farmer |
HOLMAN, Colin Albert | Director (Resigned) | Kelsale Hall Farm, Kelsale, Saxmundham, Suffolk, IP17 2QZ | June 1942 / |
British / |
Company Director |
MACKENZIE, Ian Kenneth Macleod | Director (Resigned) | Lower Farm, Wimbotsham, Kings Lynn, Norfolk, PE34 1QQ | November 1938 / |
British / |
Company Director |
MASON, Andrew Benford | Director (Resigned) | Courtfield House, Building Farm, Syderstone, Kings Lynn, Norfolk, PE31 8SH | January 1953 / 25 June 1996 |
British / |
Company Director |
STACEY, David Colin | Director (Resigned) | Charlemont Ely Road, Hilgay, Downham Market, Norfolk, PE38 0JN | November 1943 / |
British / |
Company Director |
STUBBS, Peter | Director (Resigned) | 15 Field House Gardens, Diss, Norfolk, IP22 4PH | May 1945 / |
British / United Kingdom |
Financial Director |
TURNER, Nicholas John | Director (Resigned) | The Ropsley Estate, Grantham, Lincolnshire, NG33 4AS | August 1944 / 19 June 1991 |
British / England |
Managing Director |
Post Town | IPSWICH |
Post Code | IP6 0AJ |
SIC Code | 99999 - Dormant Company |
Please provide details on SENTRY GROUNDCARE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.