SENTINEL LABORATORIES LIMITED
IFIELD

Hellopages » West Sussex » Crawley » RH11 0AQ

Company number 02231670
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address MITCHELL HOUSE, THE MARDENS, IFIELD, CRAWLEY WEST SUSSEX, RH11 0AQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a small company made up to 30 June 2016; Particulars of variation of rights attached to shares. The most likely internet sites of SENTINEL LABORATORIES LIMITED are www.sentinellaboratories.co.uk, and www.sentinel-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Littlehaven Rail Station is 5.3 miles; to Balcombe Rail Station is 5.4 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sentinel Laboratories Limited is a Private Limited Company. The company registration number is 02231670. Sentinel Laboratories Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Sentinel Laboratories Limited is Mitchell House The Mardens Ifield Crawley West Sussex Rh11 0aq. . BROWNING, Kirsty Ann Louise is a Director of the company. CLARE, Victoria Gail Tamsin is a Director of the company. SMITH, Brian John is a Director of the company. SMITH, Penelope Jane is a Director of the company. Secretary SMITH, Penelope Jane has been resigned. Director CLARE, Victoria Gail Tamsin has been resigned. Director SMITH, Neil Christopher James has been resigned. Director SMITH, Philip Lawrence has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
BROWNING, Kirsty Ann Louise
Appointed Date: 03 August 1999
48 years old

Director
CLARE, Victoria Gail Tamsin
Appointed Date: 21 July 2010
46 years old

Director
SMITH, Brian John

80 years old

Director
SMITH, Penelope Jane

77 years old

Resigned Directors

Secretary
SMITH, Penelope Jane
Resigned: 15 October 2012

Director
CLARE, Victoria Gail Tamsin
Resigned: 26 February 2009
Appointed Date: 14 March 2007
46 years old

Director
SMITH, Neil Christopher James
Resigned: 26 August 1996
Appointed Date: 01 January 1996
51 years old

Director
SMITH, Philip Lawrence
Resigned: 31 October 2008
79 years old

Persons With Significant Control

Mr Brian John Smith
Notified on: 10 May 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Penelope Jane Smith
Notified on: 10 May 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SENTINEL LABORATORIES LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
02 Oct 2016
Accounts for a small company made up to 30 June 2016
19 May 2016
Particulars of variation of rights attached to shares
13 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 80 more events
26 Oct 1989
Return made up to 18/10/89; full list of members

12 Apr 1989
Wd 29/03/89 ad 17/03/88--------- £ si 98@1=98 £ ic 2/100

10 Apr 1989
New director appointed

06 Apr 1988
Secretary resigned;new secretary appointed

17 Mar 1988
Incorporation

SENTINEL LABORATORIES LIMITED Charges

27 September 2012
Legal charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 12/13 lindfield enterprise park lewes road lindfield…
30 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 141 western road haywards heath sussex by way of…
13 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2008
Debenture
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 1991
Fixed and floating charge
Delivered: 19 November 1991
Status: Satisfied on 26 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…