SEDNA LIMITED

Address:
Vale House, Ponsanooth, Truro, Cornwall, TR3 7JB

SEDNA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02834784. The registration start date is July 9, 1993. The current status is Active.

Company Overview

Company Number 02834784
Company Name SEDNA LIMITED
Registered Address Vale House
Ponsanooth
Truro
Cornwall
TR3 7JB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-07-09
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-06
Returns Last Update 2015-07-09
Confirmation Statement Due Date 2021-07-23
Confirmation Statement Last Update 2020-07-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
36000 Water collection, treatment and supply
38320 Recovery of sorted materials

Office Location

Address VALE HOUSE
PONSANOOTH
Post Town TRURO
County CORNWALL
Post Code TR3 7JB

Companies with the same location

Entity Name Office Address
PDSVALE (UK) LIMITED Vale House, Ponsanooth, Truro, TR3 7JB
WILLETT GOLF INTERNATIONAL LTD Vale House, Ponsanooth, Truro, Cornwall, TR3 7JB, United Kingdom

Companies with the same post code

Entity Name Office Address
WG INTERNATIONAL LTD LTD Vale House Ponsanooth, Truro, Cornwall, TR3 7JB, United Kingdom
VALE ATLANTIC ASSOCIATES AVA LIMITED Vale House, Ponsanooth, Truro, Cornwall, TR3 7JB

Companies with the same post town

Entity Name Office Address
DESCENT-UK LTD 10 Trehaverne Vean, Truro, TR1 3UU, England
AWENEK COACHING & CONSULTANCY LTD Rivendell St. Michaels Road, Ponsanooth, Truro, TR3 7EE, England
KNOWASTE LIMITED Greyroofs, Portloe, Truro, TR2 5PL, England
AFFORDABLE USEFUL GIFTS LTD 16 Malabar Road, Truro, TR1 3NU, England
NERTH LTD 5 Beach Road, Porthtowan, Truro, TR4 8AA, England
PERRAN HOUSING LLP County Hall, Treyew Road, Truro, Cornwall, TR1 3AY
CHI LOWEN DRIVE MANAGEMENT COMPANY LIMITED 1-2 Lemon Villas, Truro, Cornwall, TR1 2NU, United Kingdom
TROPHY TEXTILES SW LIMITED Woodbine Farm Business Centre Threemilestone, Truro Business Park, Truro, Cornwall, TR3 6BW, United Kingdom
DIRECT KITCHENS LTD Turnstones, Devoran, Truro, TR3 6NB, England
KERNOW FACIAL SURGERY LTD 3 Minfreda Gardens, Goonhavern, Truro, TR4 9QG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TYRRELL, Patrick John Secretary (Active) Vale House, Ponsanooth, Truro, Cornwall, TR3 7JB /
18 July 2007
British /
Director
CASH, Barry John Director (Active) Victoria Cottage, Brock Road, St Peter Port, Guernsey, GY1 1RB October 1947 /
7 November 2002
British /
Channel Islands
Consultant
TYRRELL, Patrick John Director (Active) Vale House, Ponsanooth, Truro, Cornwall, TR3 7JB January 1950 /
31 January 2007
British /
England
Director
BODDINGTON, Christopher Jeffries Secretary (Resigned) The Old Vicarage, Newnham, Baldock, Hertfordshire, SG7 5LB /
19 September 1994
/
PLUMMER, Nicholas David Paul Secretary (Resigned) 11 Rydal Road, London, SW16 1QF /
21 July 1993
/
BODDINGTON, Christopher Jeffries Director (Resigned) The Old Vicarage, Newnham, Baldock, Hertfordshire, SG7 5LB June 1943 /
31 March 1998
British /
United Kingdom
Architect
BUTLER, Adam Courtauld, The Right Hon Sir Director (Resigned) The Old Rectory, Lighthorne, Warwick, CV35 0AR October 1931 /
21 July 1993
British /
Director
CROOKDAKE, Adam Kirk Lowther Director (Resigned) Littlefold Cottage, Hatching Green, Harpenden, Hertfordshire, AL5 2JY April 1964 /
24 March 2004
British /
Chartered Surveyor
DENNER, Peter John Director (Resigned) 1 Tippings Lane, Woodley, Reading, Berkshire, RG5 4RX July 1947 /
21 July 1993
Australian /
Architect
HIGGS, Alan Douglas Ernest Director (Resigned) 58 Highfield Drive, Hurstpierpoint, Hassocks, West Sussex, BN6 9AU December 1929 /
21 July 1993
British /
International Consultant
JONES, James Alfred, Dr Director (Resigned) Furzeland Down House, Grenofen, Tavistock, Devon, PL19 9EP April 1931 /
21 July 1993
British /
Consultant
PLUMMER, Nicholas David Paul Director (Resigned) 11 Rydal Road, London, SW16 1QF March 1957 /
21 July 1993
British /
United Kingdom
Solicitor/Company Director
SMITH, Paul Colin, Dr Director (Resigned) 11 Sunningdale Road, Saltash, Cornwall, PL12 4BN November 1955 /
7 January 2005
British /
Engineer
SYKES, Steven John Director (Resigned) 24 Warren Park, Woolwell, Plymouth, Devon, PL6 7QR May 1953 /
13 June 2000
British /
Consultant
TYRRELL, Patrick John Director (Resigned) Vale House, Ponsanooth, Truro, Cornwall, TR3 7JB January 1950 /
15 December 1998
British /
England
Rn Officer Retired
WOODCOCK, William James Patrick Director (Resigned) Le Maizeray, St Georges Montcocq, La Manche, 50000, France October 1945 /
7 November 2002
British /
Engineer
WYLIE, Ian Mclean Director (Resigned) Trevenning Farm,, St. Tudy, Bodmin, Cornwall, PL30 3PF June 1940 /
13 June 2000
British /
England
Mgt Consultant
FIRST DIRECTORS LIMITED Nominee Director (Resigned) 72 New Bond Street, London, W1S 1RR /
9 July 1993
/

Competitor

Entities with the same name

Entity Name Office Address
SEDNA LIMITED Lower Ground Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG

Search similar business entities

Post Town TRURO
Post Code TR3 7JB
SIC Code 36000 - Water collection, treatment and supply

Improve Information

Please provide details on SEDNA 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