SENSORNET LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03403261
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 27310 - Manufacture of fibre optic cables
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 3,264,435.14 . The most likely internet sites of SENSORNET LIMITED are www.sensornet.co.uk, and www.sensornet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sensornet Limited is a Private Limited Company. The company registration number is 03403261. Sensornet Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Sensornet Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BARBOOKLES, Janet is a Director of the company. LARKIN, Michael Anthony is a Director of the company. Secretary AMUNIKORO, Abayomi has been resigned. Secretary FARHADIROUSHAN, Anahita has been resigned. Secretary MISTRY, Nautam has been resigned. Secretary PARKER, Tom, Dr has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Director BELL, Matthew Robert George has been resigned. Director CARTER, Neale has been resigned. Director FARHADIROUSHAN, Mahmoud has been resigned. Director HANSEN, Henning has been resigned. Director HEMING, Robert Frederick, Dr has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LUDWIG, Joseph has been resigned. Director MAYFIELD, Robert Hunter has been resigned. Director PARKER, Tom, Dr has been resigned. Director PEARSON, Alan James has been resigned. Director PERRY, Martin Gordon has been resigned. Director SEGAL, David Anthony has been resigned. Director SMART, Gary John has been resigned. Director ZDUN, Greg has been resigned. The company operates in "Manufacture of fibre optic cables".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 June 2015

Director
BARBOOKLES, Janet
Appointed Date: 31 August 2011
47 years old

Director
LARKIN, Michael Anthony
Appointed Date: 31 August 2011
63 years old

Resigned Directors

Secretary
AMUNIKORO, Abayomi
Resigned: 09 October 2008
Appointed Date: 28 November 2005

Secretary
FARHADIROUSHAN, Anahita
Resigned: 06 June 2002
Appointed Date: 24 February 1998

Secretary
MISTRY, Nautam
Resigned: 07 July 2010
Appointed Date: 01 November 2008

Secretary
PARKER, Tom, Dr
Resigned: 28 November 2005
Appointed Date: 06 June 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 31 August 2011
Appointed Date: 07 July 2010

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 08 June 2015
Appointed Date: 31 August 2011

Director
BELL, Matthew Robert George
Resigned: 22 September 2005
Appointed Date: 25 February 2004
54 years old

Director
CARTER, Neale
Resigned: 10 September 2010
Appointed Date: 01 April 2009
57 years old

Director
FARHADIROUSHAN, Mahmoud
Resigned: 01 April 2009
Appointed Date: 24 February 1998
62 years old

Director
HANSEN, Henning
Resigned: 03 August 2006
Appointed Date: 28 May 2002
68 years old

Director
HEMING, Robert Frederick, Dr
Resigned: 04 April 2007
Appointed Date: 06 June 2002
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Director
LUDWIG, Joseph
Resigned: 06 December 2003
Appointed Date: 28 May 2002
67 years old

Director
MAYFIELD, Robert Hunter
Resigned: 01 April 2009
Appointed Date: 22 September 2005
52 years old

Director
PARKER, Tom, Dr
Resigned: 28 September 2007
Appointed Date: 17 July 2000
56 years old

Director
PEARSON, Alan James
Resigned: 31 August 2011
Appointed Date: 01 July 2009
55 years old

Director
PERRY, Martin Gordon
Resigned: 01 August 2009
Appointed Date: 01 September 2004
63 years old

Director
SEGAL, David Anthony
Resigned: 01 April 2009
Appointed Date: 28 September 2007
81 years old

Director
SMART, Gary John
Resigned: 31 August 2011
Appointed Date: 01 August 2009
54 years old

Director
ZDUN, Greg
Resigned: 01 April 2009
Appointed Date: 29 June 2007
48 years old

SENSORNET LIMITED Events

18 May 2017
Confirmation statement made on 17 April 2017 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,264,435.14

10 Dec 2015
Registration of charge 034032610010, created on 4 December 2015
29 Oct 2015
Director's details changed for Ms Janet Barbookles on 29 October 2015
...
... and 164 more events
10 Mar 1998
Director resigned
10 Mar 1998
Secretary resigned
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
14 Jul 1997
Incorporation

SENSORNET LIMITED Charges

4 December 2015
Charge code 0340 3261 0010
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Administrative Agent
Description: Land. A leasehold interest in the property at unit 340…
4 November 2014
Charge code 0340 3261 0009
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Silicon Vally Bank as Administrative Agent
Description: L/H unit 340, phase 300, centennial park, elstree t/no…
21 February 2013
A patent security agreement
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Administrative Agent)
Description: All of the companys right title and interest in to and…
21 February 2013
A trademark security agreement
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Administrative Agent)
Description: All of the companys right title and interest in to and…
21 February 2013
A copyright security agreement
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Administrative Agent)
Description: All of the companys right title and interest in to and…
21 February 2013
A guarantee and collateral agreement
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Administrative Agent)
Description: Any right title or interest in the collateral including all…
21 February 2013
Debenture
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Administrative Agent)
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 10 May 2011
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
16 March 2007
Rent deposit
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund
Description: The proportion of the amount from time to time standing to…
2 February 2006
Rent deposit deed
Delivered: 8 February 2006
Status: Satisfied on 10 May 2011
Persons entitled: Slough Properties Limited
Description: The deposit balance. See the mortgage charge document for…