SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
WARRINGTON HAILCLOSE LIMITED

Hellopages » Cheshire » Halton » WA4 4BS

Company number 07442113
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address 7650 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED are www.sentinelperformancesolutionsgroup.co.uk, and www.sentinel-performance-solutions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Sentinel Performance Solutions Group Limited is a Private Limited Company. The company registration number is 07442113. Sentinel Performance Solutions Group Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of Sentinel Performance Solutions Group Limited is 7650 Daresbury Park Daresbury Warrington Wa4 4bs. . LUMLEY, Adam is a Secretary of the company. BRAYSHAW, Nicholas Paul is a Director of the company. ELKINGTON, Charles Edward Nicholas is a Director of the company. GOODWIN, Steve Mark is a Director of the company. LUMLEY, Adam Kenneth is a Director of the company. TEWARI, Arvind is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director ROEBUCK, Gary James has been resigned. Director STENHOUSE, Tom has been resigned. Director SYMONDSON, David Warwick has been resigned. Director WALKER, William Mark has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
LUMLEY, Adam
Appointed Date: 31 March 2011

Director
BRAYSHAW, Nicholas Paul
Appointed Date: 19 October 2011
70 years old

Director
ELKINGTON, Charles Edward Nicholas
Appointed Date: 24 February 2011
54 years old

Director
GOODWIN, Steve Mark
Appointed Date: 18 November 2012
64 years old

Director
LUMLEY, Adam Kenneth
Appointed Date: 31 March 2011
57 years old

Director
TEWARI, Arvind
Appointed Date: 29 July 2016
40 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 February 2011
Appointed Date: 17 November 2010

Director
LEVY, Adrian Joseph Morris
Resigned: 24 February 2011
Appointed Date: 17 November 2010
55 years old

Director
PUDGE, David John
Resigned: 24 February 2011
Appointed Date: 17 November 2010
60 years old

Director
ROEBUCK, Gary James
Resigned: 10 June 2016
Appointed Date: 31 March 2011
57 years old

Director
STENHOUSE, Tom
Resigned: 29 July 2016
Appointed Date: 18 January 2016
39 years old

Director
SYMONDSON, David Warwick
Resigned: 18 January 2016
Appointed Date: 24 February 2011
70 years old

Director
WALKER, William Mark
Resigned: 30 April 2013
Appointed Date: 31 March 2011
66 years old

Persons With Significant Control

Electra Partners Llp
Notified on: 17 November 2016
Nature of control: Ownership of voting rights - 75% or more

SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED Events

08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

04 Dec 2016
Particulars of variation of rights attached to shares
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
29 Nov 2016
Change of share class name or designation
28 Nov 2016
Statement of capital following an allotment of shares on 3 November 2016
  • GBP 1,208,540.75

...
... and 55 more events
03 Mar 2011
Termination of appointment of David Pudge as a director
03 Mar 2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
03 Mar 2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011
03 Mar 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
17 Nov 2010
Incorporation