SYNECTICS TECHNOLOGY CENTRE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SYNECTICS TECHNOLOGY CENTRE LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
SYNECTICS TECHNOLOGY CENTRE LIMITED was incorporated 36 years ago on 11/11/1987 and has the registered number: 02192181. The accounts status is DORMANT and accounts are next due on 31/08/2024.
SYNECTICS TECHNOLOGY CENTRE LIMITED was incorporated 36 years ago on 11/11/1987 and has the registered number: 02192181. The accounts status is DORMANT and accounts are next due on 31/08/2024.
SYNECTICS TECHNOLOGY CENTRE LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
SYNECTICS HOUSE
SHEFFIELD
S8 0XN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SYNECTICS DEFENCE SYSTEMS LIMITED (until 18/12/2012)
SYNECTICS DEFENCE SYSTEMS LIMITED (until 18/12/2012)
QUADRANT RENTALS LIMITED (until 05/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLAIRE SUSAN STEWART | Secretary | 2019-03-04 | CURRENT | ||
MRS AMANDA LOUISE LARNDER | Jul 1980 | British | Director | 2022-07-04 | CURRENT |
MR MICHAEL JAMES STILWELL | Feb 1976 | British | Director | 2015-01-31 UNTIL 2018-11-30 | RESIGNED |
MR VINCENT ASHE | Oct 1954 | British | Secretary | 1991-12-31 UNTIL 1993-02-25 | RESIGNED |
MR SIMON BESWICK | Secretary | 2018-11-30 UNTIL 2019-03-04 | RESIGNED | ||
MR RICHARD PAUL BRIERLEY | Secretary | 2016-06-17 UNTIL 2018-04-06 | RESIGNED | ||
MR HUGH PATRICK EGGLESTON | Jun 1960 | Secretary | RESIGNED | ||
NIGEL CHARLES POULTNEY | May 1957 | British | Secretary | 2001-12-20 UNTIL 2016-05-11 | RESIGNED |
NIGEL CHARLES POULTNEY | May 1957 | British | Secretary | 1993-02-25 UNTIL 1997-01-02 | RESIGNED |
MR GLENN ROBINSON | Apr 1966 | British | Secretary | 1997-01-02 UNTIL 2001-12-20 | RESIGNED |
MR MICHAEL JAMES STILWELL | Secretary | 2018-04-06 UNTIL 2018-11-30 | RESIGNED | ||
MRS AMANDA LOUISE LARNDER | Jul 1980 | British | Director | 2019-04-18 UNTIL 2020-01-06 | RESIGNED |
FOTOVALUE LIMITED | Corporate Director | 1991-12-31 UNTIL 2019-04-18 | RESIGNED | ||
MR RUSSELL CRAIG SINGLETON | Jan 1959 | British | Director | 1996-07-30 UNTIL 2010-05-06 | RESIGNED |
MR JOHN SHEPHERD | Dec 1953 | British | Director | 2010-05-06 UNTIL 2015-01-31 | RESIGNED |
MR GLENN ROBINSON | Apr 1966 | British | Director | 1997-01-02 UNTIL 2002-10-15 | RESIGNED |
SIMON BESWICK | Jul 1964 | British | Director | 2018-11-30 UNTIL 2019-04-18 | RESIGNED |
MR STEPHEN GEORGE HOPE | Feb 1947 | British | Director | 1996-07-30 UNTIL 1997-01-02 | RESIGNED |
MR ROGER CHARLES HOLT | Sep 1944 | British | Director | RESIGNED | |
MR MARK GERALD GOODWIN | Jun 1972 | British | Director | 2018-04-06 UNTIL 2019-04-18 | RESIGNED |
MR RICHARD PAUL BRIERLEY | Mar 1976 | British | Director | 2016-06-17 UNTIL 2018-04-06 | RESIGNED |
MR DAVID MICHAEL BEDFORD | Jan 1968 | British | Director | 2020-01-06 UNTIL 2022-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Synectics Plc | 2016-04-06 | Studley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |