SENTRY LIMITED
IPSWICH SENTRY FARMS LIMITED BIDEAWHILE 301 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP8 4SL

Company number 03830499
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address THE HALL, WILLISHAM, IPSWICH, SUFFOLK, IP8 4SL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01610 - Support activities for crop production, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Rebecca Claire Arkley as a director on 10 October 2016; Appointment of John Paul Barnard Barrett as a director on 10 October 2016; Appointment of John Michael Hall as a director on 10 October 2016. The most likely internet sites of SENTRY LIMITED are www.sentry.co.uk, and www.sentry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Sentry Limited is a Private Limited Company. The company registration number is 03830499. Sentry Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Sentry Limited is The Hall Willisham Ipswich Suffolk Ip8 4sl. . FARRAR, Steven is a Secretary of the company. ARKLEY, Rebecca Claire is a Director of the company. BARRETT, John Paul Bernard is a Director of the company. FARRAR, Steven is a Director of the company. FULLER, John Charles is a Director of the company. HALL, John Michael is a Director of the company. KILBY, Robert Clive is a Director of the company. LAST, Clive Edward is a Director of the company. MASON, Andrew Benford is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director ANDREAE, Mark Patrick has been resigned. Director ATKINSON, Trevor John has been resigned. Director HITCHAM, Neville Maurice has been resigned. Director MASON, Hugh has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FARRAR, Steven
Appointed Date: 13 September 1999

Director
ARKLEY, Rebecca Claire
Appointed Date: 10 October 2016
54 years old

Director
BARRETT, John Paul Bernard
Appointed Date: 10 October 2016
51 years old

Director
FARRAR, Steven
Appointed Date: 13 September 1999
68 years old

Director
FULLER, John Charles
Appointed Date: 19 July 2011
57 years old

Director
HALL, John Michael
Appointed Date: 10 October 2016
47 years old

Director
KILBY, Robert Clive
Appointed Date: 10 October 2016
67 years old

Director
LAST, Clive Edward
Appointed Date: 02 December 2002
78 years old

Director
MASON, Andrew Benford
Appointed Date: 13 September 1999
72 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 13 September 1999
Appointed Date: 24 August 1999

Director
ANDREAE, Mark Patrick
Resigned: 15 January 2001
Appointed Date: 13 September 1999
82 years old

Director
ATKINSON, Trevor John
Resigned: 31 August 2016
Appointed Date: 13 September 1999
67 years old

Director
HITCHAM, Neville Maurice
Resigned: 19 July 2011
Appointed Date: 01 February 2000
92 years old

Director
MASON, Hugh
Resigned: 10 April 2002
Appointed Date: 13 September 1999
61 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 13 September 1999
Appointed Date: 24 August 1999

SENTRY LIMITED Events

01 Nov 2016
Appointment of Rebecca Claire Arkley as a director on 10 October 2016
28 Oct 2016
Appointment of John Paul Barnard Barrett as a director on 10 October 2016
28 Oct 2016
Appointment of John Michael Hall as a director on 10 October 2016
28 Oct 2016
Appointment of Robert Clive Kilby as a director on 10 October 2016
06 Oct 2016
Full accounts made up to 30 April 2016
...
... and 75 more events
15 Sep 1999
New director appointed
15 Sep 1999
New director appointed
15 Sep 1999
Director resigned
15 Sep 1999
Secretary resigned
24 Aug 1999
Incorporation

SENTRY LIMITED Charges

20 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1999
Charge
Delivered: 5 November 1999
Status: Satisfied on 15 December 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: A specific equitable charge over all freehold and leasehold…
22 October 1999
Debenture
Delivered: 26 October 1999
Status: Satisfied on 8 April 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…