SENTINEL SECURITY LIMITED
HEREFORD MIDDLEMARCH ELECTRONICS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NZ
Company number 01565562
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address UNIT 2 PREMIER BUSINESS PARK, FARADAY ROAD, HEREFORD, HEREFORDSHIRE, HR4 9NZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 240 . The most likely internet sites of SENTINEL SECURITY LIMITED are www.sentinelsecurity.co.uk, and www.sentinel-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Sentinel Security Limited is a Private Limited Company. The company registration number is 01565562. Sentinel Security Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Sentinel Security Limited is Unit 2 Premier Business Park Faraday Road Hereford Herefordshire Hr4 9nz. . OLDAKER, Keri is a Secretary of the company. OLDAKER, Lee James is a Director of the company. Secretary ALBERT, Melanie Jane has been resigned. Secretary MILES, Susan Elizabeth has been resigned. Director ALBERT, Melanie Jane has been resigned. Director BISHOP, Mark Henry has been resigned. Director DIXON, James has been resigned. Director DIXON, James has been resigned. Director MILES, David John has been resigned. Director MILES, Susan Elizabeth has been resigned. Director OLDAKER, Lee James has been resigned. Director RABAN, Matthew John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
OLDAKER, Keri
Appointed Date: 01 May 2013

Director
OLDAKER, Lee James
Appointed Date: 23 April 2012
46 years old

Resigned Directors

Secretary
ALBERT, Melanie Jane
Resigned: 30 April 2013
Appointed Date: 01 May 2001

Secretary
MILES, Susan Elizabeth
Resigned: 30 November 2000

Director
ALBERT, Melanie Jane
Resigned: 30 April 2013
Appointed Date: 01 May 2001
54 years old

Director
BISHOP, Mark Henry
Resigned: 31 March 2007
62 years old

Director
DIXON, James
Resigned: 26 August 2010
Appointed Date: 14 January 2008
59 years old

Director
DIXON, James
Resigned: 24 March 2004
Appointed Date: 21 February 1997
58 years old

Director
MILES, David John
Resigned: 23 April 2012
81 years old

Director
MILES, Susan Elizabeth
Resigned: 30 November 2000
80 years old

Director
OLDAKER, Lee James
Resigned: 28 December 2005
Appointed Date: 05 April 2004
46 years old

Director
RABAN, Matthew John
Resigned: 30 November 2011
Appointed Date: 03 May 2011
49 years old

Persons With Significant Control

Twenty 4 Seven Security Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENTINEL SECURITY LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 240

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Company name changed middlemarch electronics LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02

...
... and 88 more events
20 Oct 1986
New director appointed

06 Sep 1986
Return made up to 29/07/86; full list of members

05 Sep 1986
Full accounts made up to 31 May 1986

18 Jul 1986
Full accounts made up to 31 May 1985

18 Jul 1986
Return made up to 02/12/85; full list of members