SENTEC LTD
LONDON

Hellopages » City of London » City of London » EC4A 1AN

Company number 03452194
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address THIRD FLOOR, 1 NEW FETTER LANE, LONDON, ENGLAND, EC4A 1AN
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 71122 - Engineering related scientific and technical consulting activities, 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Full accounts made up to 31 October 2015; Previous accounting period shortened from 31 March 2016 to 31 October 2015. The most likely internet sites of SENTEC LTD are www.sentec.co.uk, and www.sentec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sentec Ltd is a Private Limited Company. The company registration number is 03452194. Sentec Ltd has been working since 14 October 1997. The present status of the company is Active. The registered address of Sentec Ltd is Third Floor 1 New Fetter Lane London England Ec4a 1an. . ENGLAND, James Mark is a Secretary of the company. BAYS, Dennis Randall is a Director of the company. BRIGGS, Megan is a Director of the company. COX, Garry is a Director of the company. ENGLAND, James Mark is a Director of the company. Secretary GIBSON, Jacqueline has been resigned. Secretary HICKEY, Patrick Julian has been resigned. Secretary HOWE, Andrew Robert Linton has been resigned. Secretary TOWERS, Adrian Anthony has been resigned. Director ALLISON, Petter has been resigned. Director BRIDGLAND, David Vernon has been resigned. Director BURSTALL, Oliver William John has been resigned. Director COLBY, Edward Grellier, Dr has been resigned. Director DAMES, Andrew Nicholas has been resigned. Director ENGLAND, James Mark has been resigned. Director FRYERS, Thomas Clayton has been resigned. Director GARRETT, Colin Alexander has been resigned. Director HOWE, Andrew Robert Linton has been resigned. Director KING, Richard Ashton has been resigned. Director MAHON, Stephen William, Dr has been resigned. Director ROUSSOPOULOS, Kimon, Dr has been resigned. Director SHELLEY, Christopher Ray has been resigned. Director TOWERS, Adrian Anthony has been resigned. Director WILSON, Margaret Caroline has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
ENGLAND, James Mark
Appointed Date: 18 November 2015

Director
BAYS, Dennis Randall
Appointed Date: 18 November 2015
70 years old

Director
BRIGGS, Megan
Appointed Date: 18 November 2015
44 years old

Director
COX, Garry
Appointed Date: 18 November 2015
58 years old

Director
ENGLAND, James Mark
Appointed Date: 23 October 2014
59 years old

Resigned Directors

Secretary
GIBSON, Jacqueline
Resigned: 23 May 2003
Appointed Date: 19 September 2000

Secretary
HICKEY, Patrick Julian
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Secretary
HOWE, Andrew Robert Linton
Resigned: 19 September 2000
Appointed Date: 14 October 1997

Secretary
TOWERS, Adrian Anthony
Resigned: 03 October 2014
Appointed Date: 23 May 2003

Director
ALLISON, Petter
Resigned: 18 November 2015
Appointed Date: 01 November 2014
64 years old

Director
BRIDGLAND, David Vernon
Resigned: 18 November 2015
Appointed Date: 01 August 2013
60 years old

Director
BURSTALL, Oliver William John
Resigned: 31 March 2013
Appointed Date: 26 November 2008
48 years old

Director
COLBY, Edward Grellier, Dr
Resigned: 31 January 2014
Appointed Date: 23 July 1999
55 years old

Director
DAMES, Andrew Nicholas
Resigned: 26 March 2010
Appointed Date: 14 October 1997
63 years old

Director
ENGLAND, James Mark
Resigned: 24 October 2013
Appointed Date: 23 July 1999
59 years old

Director
FRYERS, Thomas Clayton
Resigned: 24 October 2013
Appointed Date: 26 November 2003
69 years old

Director
GARRETT, Colin Alexander
Resigned: 18 November 2015
Appointed Date: 21 August 2002
68 years old

Director
HOWE, Andrew Robert Linton
Resigned: 18 November 2015
Appointed Date: 14 October 1997
62 years old

Director
KING, Richard Ashton
Resigned: 28 February 2011
Appointed Date: 19 March 1998
96 years old

Director
MAHON, Stephen William, Dr
Resigned: 18 July 2003
Appointed Date: 31 May 2002
57 years old

Director
ROUSSOPOULOS, Kimon, Dr
Resigned: 17 July 2008
Appointed Date: 03 April 2006
61 years old

Director
SHELLEY, Christopher Ray
Resigned: 18 November 2015
Appointed Date: 25 June 2013
53 years old

Director
TOWERS, Adrian Anthony
Resigned: 03 October 2014
Appointed Date: 23 June 2004
67 years old

Director
WILSON, Margaret Caroline
Resigned: 14 October 1997
Appointed Date: 14 October 1997
61 years old

Persons With Significant Control

Sensus Uk Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENTEC LTD Events

16 Dec 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
03 Nov 2016
Full accounts made up to 31 October 2015
05 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 October 2015
05 Oct 2016
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 178 more events
10 Nov 1997
New secretary appointed;new director appointed
10 Nov 1997
New director appointed
30 Oct 1997
Secretary resigned
30 Oct 1997
Director resigned
14 Oct 1997
Incorporation

SENTEC LTD Charges

24 February 2010
Rent deposit deed
Delivered: 10 March 2010
Status: Satisfied on 15 June 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: Interest in the deposit sum see image for full details.
16 November 2009
Deposit deed
Delivered: 20 November 2009
Status: Satisfied on 1 September 2015
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: The company with full title guarantee, has charged to the…
17 November 2003
Debenture deed
Delivered: 18 November 2003
Status: Satisfied on 2 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Rent deposit deed
Delivered: 24 September 2002
Status: Satisfied on 12 June 2008
Persons entitled: Smallworldwide Limited
Description: The deposit from time to time in an interest earning…
25 March 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Rent deposit agreement
Delivered: 1 April 1998
Status: Satisfied on 17 October 2002
Persons entitled: The Master and Follows of Gonville and Caius College in the University of Cambridge Founded Inhonour of the Annunciation of Blessed Mary the Virgin
Description: All the company's right title and imterest in and to the…