SENTRY GROUNDCARE LIMITED

Address:
7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 7A HILLVIEW BUSINESS PARK OLD IPSWICH ROAD
CLAYDON
Post Town IPSWICH
County SUFFOLK
Post Code IP6 0AJ
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town IPSWICH
Post Code IP6 0AJ
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches