SYNERGIE FINANCIAL PARTNERSHIPS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2HX

Company number 04568923
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 26 QUEEN SQUARE, BATH, BA1 2HX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1,820 . The most likely internet sites of SYNERGIE FINANCIAL PARTNERSHIPS LIMITED are www.synergiefinancialpartnerships.co.uk, and www.synergie-financial-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Synergie Financial Partnerships Limited is a Private Limited Company. The company registration number is 04568923. Synergie Financial Partnerships Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Synergie Financial Partnerships Limited is 26 Queen Square Bath Ba1 2hx. . TADHUNTER, Keith David is a Director of the company. Secretary COLEMAN, Nigel Philip has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ANDREWS, Steven Derick has been resigned. Director BRADLEY, Neil James Thomas has been resigned. Director COLEMAN, Nigel Philip has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
TADHUNTER, Keith David
Appointed Date: 03 November 2005
55 years old

Resigned Directors

Secretary
COLEMAN, Nigel Philip
Resigned: 06 June 2011
Appointed Date: 23 October 2002

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 23 October 2002
Appointed Date: 22 October 2002

Director
ANDREWS, Steven Derick
Resigned: 06 June 2011
Appointed Date: 23 October 2002
64 years old

Director
BRADLEY, Neil James Thomas
Resigned: 01 October 2005
Appointed Date: 23 October 2002
72 years old

Director
COLEMAN, Nigel Philip
Resigned: 06 June 2011
Appointed Date: 23 October 2002
62 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 23 October 2002
Appointed Date: 22 October 2002

Persons With Significant Control

Mr Keith David Tadhunter
Notified on: 22 October 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SYNERGIE FINANCIAL PARTNERSHIPS LIMITED Events

03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,820

31 Aug 2015
Micro company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,820

...
... and 45 more events
24 Oct 2002
New director appointed
24 Oct 2002
New secretary appointed
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
22 Oct 2002
Incorporation

SYNERGIE FINANCIAL PARTNERSHIPS LIMITED Charges

1 July 2008
Rent deposit deed
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Andrew Douglas Brownsword
Description: Interest in the account and the deposit fund from time to…
19 September 2005
Rent deposit deed
Delivered: 3 October 2005
Status: Outstanding
Persons entitled: P3 Corporate Pensions Software Limited
Description: £7,000.00 held in a deposit account or such sums from time…