CONTRACT SENTINEL LIMITED
HUNTINGDON CLOUD SENTINAL LTD SCRIPTA SOFTWARE LTD INTELLIGENT NETWORK LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 2BS

Company number 04353902
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address LYNWOOD HOUGHTON HILL, HOUGHTON, HUNTINGDON, ENGLAND, PE28 2BS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Statement of capital following an allotment of shares on 29 January 2017 GBP 292.33 ; Registered office address changed from 86 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT to Lynwood Houghton Hill Houghton Huntingdon PE28 2BS on 13 October 2016. The most likely internet sites of CONTRACT SENTINEL LIMITED are www.contractsentinel.co.uk, and www.contract-sentinel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to St Neots Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Sentinel Limited is a Private Limited Company. The company registration number is 04353902. Contract Sentinel Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Contract Sentinel Limited is Lynwood Houghton Hill Houghton Huntingdon England Pe28 2bs. . HOLLIS, Robert Anthony is a Secretary of the company. HOLLINGWORTH, Neil Gregory is a Director of the company. KILROE, Derek Anthony is a Director of the company. LEWIS, Jonathan Edward is a Director of the company. Secretary KILROE, Catherine has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LTD has been resigned. Director KILROE, Catherine has been resigned. Director MANN, Nicholas Richard has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOLLIS, Robert Anthony
Appointed Date: 12 May 2014

Director
HOLLINGWORTH, Neil Gregory
Appointed Date: 01 December 2013
60 years old

Director
KILROE, Derek Anthony
Appointed Date: 16 January 2002
64 years old

Director
LEWIS, Jonathan Edward
Appointed Date: 01 December 2013
56 years old

Resigned Directors

Secretary
KILROE, Catherine
Resigned: 24 August 2009
Appointed Date: 01 January 2008

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Secretary
REID & CO PROFESSIONAL SERVICES LTD
Resigned: 12 May 2014
Appointed Date: 24 August 2009

Director
KILROE, Catherine
Resigned: 12 November 2007
Appointed Date: 01 July 2006
63 years old

Director
MANN, Nicholas Richard
Resigned: 01 July 2006
Appointed Date: 16 January 2002
56 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Persons With Significant Control

Mr Derek Anthony Kilroe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT SENTINEL LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Mar 2017
Statement of capital following an allotment of shares on 29 January 2017
  • GBP 292.33

13 Oct 2016
Registered office address changed from 86 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT to Lynwood Houghton Hill Houghton Huntingdon PE28 2BS on 13 October 2016
19 Sep 2016
Director's details changed for Mr Jonathan Edward Lewis on 2 September 2016
25 May 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 60 more events
11 Feb 2002
Registered office changed on 11/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
11 Feb 2002
Secretary resigned
11 Feb 2002
Ad 16/01/02--------- £ si 999@1=999 £ ic 1/1000
11 Feb 2002
New secretary appointed;new director appointed
16 Jan 2002
Incorporation

CONTRACT SENTINEL LIMITED Charges

1 August 2009
Debenture
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…