Established in 2002, Silent Sentinel Ltd have registered office in Ware. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wilson, Martin Gerald, Longcroft, James, Short, Matthew Andrew, Thompson, Daniel, Fisher, Robert Henry, Pryke, Nicholas John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGCROFT, James | 05 March 2018 | - | 1 |
SHORT, Matthew Andrew | 01 February 2020 | - | 1 |
THOMPSON, Daniel | 01 September 2020 | - | 1 |
FISHER, Robert Henry | 05 March 2018 | 17 August 2018 | 1 |
PRYKE, Nicholas John | 08 October 2002 | 31 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Martin Gerald | 08 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 September 2020 | |
AA - Annual Accounts | 25 March 2020 | |
AP01 - Appointment of director | 23 February 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 20 October 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 31 July 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
MR04 - N/A | 21 July 2017 | |
MR04 - N/A | 21 July 2017 | |
MR04 - N/A | 21 July 2017 | |
MR01 - N/A | 13 June 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 31 July 2016 | |
MR04 - N/A | 30 June 2016 | |
MR01 - N/A | 11 May 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
MR01 - N/A | 29 April 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AD01 - Change of registered office address | 18 January 2013 | |
MG01 - Particulars of a mortgage or charge | 18 January 2013 | |
SH01 - Return of Allotment of shares | 30 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
RESOLUTIONS - N/A | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AA - Annual Accounts | 19 November 2009 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 16 September 2008 | |
225 - Change of Accounting Reference Date | 02 December 2007 | |
363s - Annual Return | 08 November 2007 | |
225 - Change of Accounting Reference Date | 01 October 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
AA - Annual Accounts | 18 May 2007 | |
287 - Change in situation or address of Registered Office | 14 May 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363s - Annual Return | 23 October 2006 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 06 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
NEWINC - New incorporation documents | 08 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2017 | Outstanding |
N/A |
A registered charge | 11 May 2016 | Outstanding |
N/A |
A registered charge | 29 April 2015 | Fully Satisfied |
N/A |
Debenture | 02 January 2013 | Outstanding |
N/A |
All assets debenture | 30 January 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 August 2007 | Fully Satisfied |
N/A |
Debenture | 17 June 2007 | Fully Satisfied |
N/A |