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 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 |
SIC Code | Industry |
---|---|
28302 | Manufacture of agricultural and forestry machinery other than tractors |
Address |
G1 BOSTON ENTERPRISE CENTRE VENTURE HOUSE, ENTERPRISE WAY |
Post Town | BOSTON |
County | LINCOLNSHIRE |
Post Code | PE21 7TW |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MATROT U.K. LIMITED | G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England |
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 |
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 |
Post Town | BOSTON |
Post Code | PE21 7TW |
SIC Code | 28302 - Manufacture of agricultural and forestry machinery other than tractors |
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.