BERTHOUD SPRAYERS LIMITED

Address:
G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England

BERTHOUD SPRAYERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01999544. The registration start date is March 13, 1986. The current status is Active.

Company Overview

Company Number 01999544
Company Name BERTHOUD SPRAYERS LIMITED
Registered Address G1 Boston Enterprise Centre
Venture House, Enterprise Way
Boston
Lincolnshire
PE21 7TW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-03-13
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-09-26
Returns Last Update 2015-08-29
Confirmation Statement Due Date 2021-09-22
Confirmation Statement Last Update 2020-09-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28302 Manufacture of agricultural and forestry machinery other than tractors

Office Location

Address G1 BOSTON ENTERPRISE CENTRE
VENTURE HOUSE, ENTERPRISE WAY
Post Town BOSTON
County LINCOLNSHIRE
Post Code PE21 7TW
Country ENGLAND

Companies with the same location

Entity Name Office Address
MATROT U.K. LIMITED G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England

Companies with the same post code

Entity Name Office Address
LINCS FACILITIES MANAGEMENT LTD Venture House, Enterprise Way, Boston, Lincolnshire, PE21 7TW, United Kingdom
DELANCY PROPERTY LTD Boston Enterprise Centre, Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire, PE21 7TW, United Kingdom
HOT OFF THE STONE LTD Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, PE21 7TW, United Kingdom
F. L. JEWELLERY LIMITED Venture House, Boston Enterprise Centre Endeavour Park, Wyberton Fen, Boston, PE21 7TW, England
J & D BETTS PLUMBING SERVICES LIMITED G18 Boston Enterprise Centre Venture House, Boston, Lincs, PE21 7TW, England
CJ HEALTH LIMITED Unit F15 Boston Enterprise Centre Venture House, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England
BEN RALPH SHELLFISH LIMITED G18 Venture House, Boston Enterprise Centre, Boston, Lincs, PE21 7TW, England
MORTGAGES FOR YOU LTD F06 Venture House, Enterprise Way, Endeavour Park, Wyberton Fen, Boston, Lincs, PE21 7TW, England
EE UK BUILDING LIMITED Venture House Enterprise Way, Wyberton Fen, Boston, PE21 7TW, United Kingdom
FLO'S FRIENDS LTD C/o James & Co Accountants Ltd Venture House Enterprise Way, Wyberton Fen, Boston, PE21 7TW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARSON, Mandy Brenda Director (Active) First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4JJ July 1950 /
7 April 2015
British /
England
Accounts Manager
TREMBLAIS, Sebastien Paul Luic Director (Active) First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, United Kingdom, PE30 4JJ January 1974 /
3 February 2014
French /
France
General Manager
BRYANT, Anthony Secretary (Resigned) 73 Sherwood Avenue, London, SW16 5EL /
/
DENIZET, Patrick Secretary (Resigned) 1 Clos Du Chardonnay, Chanay Le Macon, 71850, France /
1 July 2006
French /
LAMBOTTE, Luc Secretary (Resigned) Chateau Gaillard, Denice, France, 69640 /
25 February 1994
/
NISBET, Matthew Bennie Secretary (Resigned) Westacre, New Fowlis, Crieff, Perthshire, PH7 3NY /
19 February 1993
/
BALLU, Marc Jean Claude Director (Resigned) Les Mouilles, Bagnols, 69620, France November 1968 /
8 November 2007
French /
France
General Manager
BALLU, Patrick Director (Resigned) 4 Rue Du General Baratier, Reims, France 51100, FOREIGN June 1943 /
French /
France
Chairman
CORNATON, Georges Director (Resigned) Les Places, Liergues, 69400, France February 1955 /
1 June 2005
Francaise /
Director
LOPEZ, Claude Louis Francois Director (Resigned) 1 Rue De L'Industrie, Belleville Sur Saone 69220, France December 1960 /
31 August 2013
French /
France
General Manager
MARCHESE, Rene Director (Resigned) 27 Rue Des Maraichers, Taissy, Rilly La Montagne 51500, France June 1944 /
French /
Manager
PASSOT, Vincent Director (Resigned) 7 Rue Du Cloitre, Reins, F51100, France May 1948 /
1 March 1994
French /
Group Controller
PERRIER, Jean Marc Director (Resigned) 23 Rue Du Verger, Villemoison Sur Orge, 91360, France November 1945 /
30 October 2008
French /
France
General Manager
ROCHE, Jean Sebastion Director (Resigned) First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, United Kingdom, PE30 4JJ December 1968 /
20 July 2012
French /
France
Managing Director
VIEVILLE, Philippe Director (Resigned) Residence L'Etang, 6 Chemin De Grandvaux, 69130 Ecully, France October 1937 /
French /
Manager

Competitor

Search similar business entities

Post Town BOSTON
Post Code PE21 7TW
SIC Code 28302 - Manufacture of agricultural and forestry machinery other than tractors

Improve Information

Please provide details on BERTHOUD SPRAYERS 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