Daresbury
Warrington
WA4 4BS
Director Name | Mr Maarten Van De Veen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Arno Rudolf Monincx |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steven Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Dan Rene Snejbjerg Iversen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr David William Armfield |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 95a Rowallan Road Four Oaks Sutton Coldfield West Midlands B75 6NP |
Director Name | Ian Armfield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2007) |
Role | Managing Director |
Correspondence Address | Apartment 25 Wyndley Manor 40 Wyndley Close Four Oaks Sutton Coldfield B74 4JD |
Director Name | Susan Clews |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Laurels Shebdon Stafford Staffordshire ST20 0PT |
Secretary Name | Mrs Barbara Armfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 95a Rowallan Road Four Oaks Sutton Coldfield West Midlands B75 6NP |
Director Name | Gary James Roebuck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 12 years (resigned 25 February 2019) |
Role | C O O |
Country of Residence | United Kingdom |
Correspondence Address | 111 Hoole Road Chester Cheshire CH2 3NW Wales |
Director Name | Mr Adam Kenneth Lumley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 June 2018) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Suzanne Marie Kriscunas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2009) |
Role | Private Equity Mgr |
Correspondence Address | 11430 Strait Lane Dallas Texas 75229 |
Secretary Name | Mr Adam Kenneth Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 June 2018) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Burnell Wayne Vincent Iii |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3724 Binkley Avenue 75205 Dallas Texas Foreign |
Director Name | Mr Steve Mark Goodwin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr David James Barrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Damien Mead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | sentinel-solutions.net |
---|
Registered Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Sentinel Performance Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
1 April 2011 | Delivered on: 12 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 March 2007 | Delivered on: 8 March 2007 Satisfied on: 4 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
18 November 2019 | Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages) |
6 October 2019 | Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page) |
3 October 2019 | Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages) |
3 October 2019 | Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages) |
3 October 2019 | Cessation of Epiris Managers Llp as a person with significant control on 24 July 2019 (1 page) |
15 August 2019 | Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Gary James Roebuck as a director on 25 February 2019 (1 page) |
6 August 2018 | Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a secretary on 29 June 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 March 2018 (11 pages) |
10 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 June 2016 | Full accounts made up to 31 March 2016 (11 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (11 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 February 2014 | Resignation of an auditor (2 pages) |
19 February 2014 | Resignation of an auditor (2 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Appointment of Mr Steve Mark Goodwin as a director (2 pages) |
24 July 2013 | Appointment of Mr Steve Mark Goodwin as a director (2 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (2 pages) |
8 June 2012 | Secretary's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (1 page) |
8 June 2012 | Secretary's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (1 page) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Mr Adam Kenneth Lumley on 15 August 2011 (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2011 | Termination of appointment of Burnell Vincent Iii as a director (1 page) |
2 March 2011 | Termination of appointment of Burnell Vincent Iii as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Adam Kenneth Lumley on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Adam Kenneth Lumley on 31 May 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 May 2009 | Director appointed mr burnell wayne vincent iii (2 pages) |
12 May 2009 | Director appointed mr burnell wayne vincent iii (2 pages) |
11 May 2009 | Appointment terminated director suzanne kriscunas (1 page) |
11 May 2009 | Appointment terminated director suzanne kriscunas (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 October 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: unit 24 reddicap trading estate sutton coldfield west midlands B75 7BY (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: unit 24 reddicap trading estate sutton coldfield west midlands B75 7BY (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Memorandum and Articles of Association (2 pages) |
14 March 2007 | Memorandum and Articles of Association (2 pages) |
14 March 2007 | Resolutions
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Particulars of mortgage/charge (8 pages) |
8 March 2007 | Particulars of mortgage/charge (8 pages) |
9 January 2007 | Return made up to 31/05/06; full list of members; amend (9 pages) |
9 January 2007 | Return made up to 31/05/06; full list of members; amend (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 December 2005 | Nc inc already adjusted 30/09/05 (1 page) |
19 December 2005 | Nc inc already adjusted 30/09/05 (1 page) |
28 November 2005 | Ad 30/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 November 2005 | Ad 30/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 November 2005 | Statement of affairs (12 pages) |
28 November 2005 | Statement of affairs (12 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
18 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
11 October 2005 | Company name changed hamsard 2833 LIMITED\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Company name changed hamsard 2833 LIMITED\certificate issued on 11/10/05 (2 pages) |
31 May 2005 | Incorporation (14 pages) |
31 May 2005 | Incorporation (14 pages) |