SENSCIENT LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2JP

Company number 05014794
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address HOPTON PARK, WALLER ROAD, DEVIZES, WILTSHIRE, ENGLAND, SN10 2JP
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mrs Lynda Robbins as a secretary on 1 March 2017; Registered office address changed from Mountbatten House 1 Grosvenor Square Southampton SO15 2BZ to Hopton Park Waller Road Devizes Wiltshire SN10 2JP on 1 March 2017; Termination of appointment of Geoffrey Arthur William Bell as a secretary on 28 February 2017. The most likely internet sites of SENSCIENT LIMITED are www.senscient.co.uk, and www.senscient.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Senscient Limited is a Private Limited Company. The company registration number is 05014794. Senscient Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Senscient Limited is Hopton Park Waller Road Devizes Wiltshire England Sn10 2jp. . ROBBINS, Lynda is a Secretary of the company. DAUGHERTY, James M. is a Director of the company. MARTIN, Gregory L. is a Director of the company. MUIR, Simon Andrew is a Director of the company. RICHMAN, Lee Paul is a Director of the company. Secretary BELL, Geoffrey Arthur William has been resigned. Secretary RICHMAN, Karen Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
ROBBINS, Lynda
Appointed Date: 01 March 2017

Director
DAUGHERTY, James M.
Appointed Date: 19 September 2016
56 years old

Director
MARTIN, Gregory L.
Appointed Date: 19 September 2016
50 years old

Director
MUIR, Simon Andrew
Appointed Date: 21 August 2015
61 years old

Director
RICHMAN, Lee Paul
Appointed Date: 14 January 2004
59 years old

Resigned Directors

Secretary
BELL, Geoffrey Arthur William
Resigned: 28 February 2017
Appointed Date: 29 January 2015

Secretary
RICHMAN, Karen Elizabeth
Resigned: 29 January 2015
Appointed Date: 14 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

SENSCIENT LIMITED Events

01 Mar 2017
Appointment of Mrs Lynda Robbins as a secretary on 1 March 2017
01 Mar 2017
Registered office address changed from Mountbatten House 1 Grosvenor Square Southampton SO15 2BZ to Hopton Park Waller Road Devizes Wiltshire SN10 2JP on 1 March 2017
01 Mar 2017
Termination of appointment of Geoffrey Arthur William Bell as a secretary on 28 February 2017
22 Jan 2017
Auditor's resignation
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
...
... and 46 more events
09 Feb 2004
New secretary appointed
09 Feb 2004
New director appointed
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
14 Jan 2004
Incorporation

SENSCIENT LIMITED Charges

21 December 2015
Charge code 0501 4794 0006
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
15 September 2015
Charge code 0501 4794 0005
Delivered: 21 September 2015
Status: Satisfied on 6 October 2016
Persons entitled: Commercia Bank
Description: Contains fixed charge…
12 February 2014
Charge code 0501 4794 0004
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 October 2010
Deed of amendment
Delivered: 10 November 2010
Status: Satisfied on 8 July 2011
Persons entitled: Emerald Cleantech Fund Ii LP (Collateral Trustee for the Investors)
Description: Fixed and floating charge over the undertaking and all…
26 August 2010
Deed of assignment of patents
Delivered: 16 September 2010
Status: Satisfied on 8 July 2011
Persons entitled: Emerald Cleantech Fund Ii LP (The Assignee)
Description: Right title and interest in and to the patents and in and…
26 August 2010
Debenture
Delivered: 14 September 2010
Status: Satisfied on 8 July 2011
Persons entitled: Emerald Cleantech Fund Ii LP Acting as Collateral Trustee for the Funds (The Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…