Company number 03193472
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address INFINITY HOUSE, ANDERSON WAY, BELVEDERE, KENT, DA17 6BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 25,283,265
. The most likely internet sites of SYNBRA UK LIMITED are www.synbrauk.co.uk, and www.synbra-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Barking Rail Station is 4.5 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 8.4 miles; to Brentwood Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synbra Uk Limited is a Private Limited Company.
The company registration number is 03193472. Synbra Uk Limited has been working since 01 May 1996.
The present status of the company is Active. The registered address of Synbra Uk Limited is Infinity House Anderson Way Belvedere Kent Da17 6bg. . HUTCHINS, Kenneth is a Secretary of the company. BROWN, Wayne Robert is a Director of the company. HUTCHINS, Kenneth is a Director of the company. LEE, Richard Peter Simon is a Director of the company. Secretary HUGHES, William Edward has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ABBENHUIS, Wouter Jozeph Christiaan Michael has been resigned. Director HASTINGS, Peter has been resigned. Director HUTCHINSON, Michael has been resigned. Director KEY, Gijsbrecht has been resigned. Director VAN DER LOO, Henricus Aloysius Johannes has been resigned. Director VAN OOSTERHOUT, Adriaan has been resigned. Director VERSTEGEN, Josef Hendrikus has been resigned. Director WAGER, Derek John has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HALCO SECRETARIES LIMITED
Resigned: 27 June 1996
Appointed Date: 01 May 1996
Director
HASTINGS, Peter
Resigned: 23 February 2007
Appointed Date: 16 January 1997
71 years old
Director
KEY, Gijsbrecht
Resigned: 30 June 2003
Appointed Date: 29 May 1996
86 years old
Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 29 May 1996
Appointed Date: 01 May 1996
SYNBRA UK LIMITED Events
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
29 Sep 2015
Full accounts made up to 31 December 2014
02 Jun 2015
Statement of company's objects
...
... and 100 more events
03 Jul 1996
New director appointed
03 Jul 1996
New director appointed
03 Jul 1996
Registered office changed on 03/07/96 from: 8-10 new fetter lane london EC4A 1RS
07 Jun 1996
Company name changed charco 644 LIMITED\certificate issued on 10/06/96
01 May 1996
Incorporation
23 April 2015
Charge code 0319 3472 0009
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: The Income and Growth Vct PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0319 3472 0008
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Mobeus Income and Growth Vct PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0319 3472 0007
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Mobeus Income and Growth 2 Vct PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0319 3472 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: John Colley
Description: Contains fixed charge…
23 April 2015
Charge code 0319 3472 0005
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Mobeus Income and Growth 4 Vct PLC
Description: Contains fixed charge…
29 May 2013
Charge code 0319 3472 0004
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 August 2012
Debenture
Delivered: 31 August 2012
Status: Satisfied
on 19 May 2015
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
2 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied
on 24 January 2014
Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Debenture
Delivered: 23 March 2000
Status: Satisfied
on 24 January 2014
Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…