SYTNER GROUP LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Blaby » LE19 1ST
Company number 02883766
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Part of the property or undertaking has been released and no longer forms part of charge 5; Part of the property or undertaking has been released and no longer forms part of charge 7. The most likely internet sites of SYTNER GROUP LIMITED are www.sytnergroup.co.uk, and www.sytner-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sytner Group Limited is a Private Limited Company. The company registration number is 02883766. Sytner Group Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Sytner Group Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Secretary of the company. COLLINSON, Adam is a Director of the company. EDWARDS, Darren is a Director of the company. KURNICK, Robert Harold is a Director of the company. MALLETT, Jeremy Richard is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. PENSKE, Roger Searle is a Director of the company. VAUGHAN, Laurence Edward William is a Director of the company. WERNER, Jens Christian is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary JONES, David Kevin has been resigned. Secretary MORRIS, Mark Christopher has been resigned. Secretary VAUGHAN, Laurence Edward William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director DIAMOND, Malcolm Mcdonald has been resigned. Director GEE, Stephen Trevor has been resigned. Director HOLMES, David Michael has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MORRIS, Mark Christopher has been resigned. Director PAGE MORRIS, Geoffrey has been resigned. Director RUSSELL, John Alan has been resigned. Director SELLARS, Ian has been resigned. Director SYTNER, Franklin Goodman has been resigned. Director WALTERS, Eric has been resigned. Director WALTERS, Eric has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINSON, Adam
Appointed Date: 04 January 2006

Director
COLLINSON, Adam
Appointed Date: 16 May 2011
53 years old

Director
EDWARDS, Darren
Appointed Date: 01 October 2014
57 years old

Director
KURNICK, Robert Harold
Appointed Date: 31 May 2002
64 years old

Director
MALLETT, Jeremy Richard
Appointed Date: 24 December 1993
73 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 24 December 1993
65 years old

Director
PENSKE, Roger Searle
Appointed Date: 31 May 2002
89 years old

Director
VAUGHAN, Laurence Edward William
Appointed Date: 24 December 1993
62 years old

Director
WERNER, Jens Christian
Appointed Date: 31 May 2002
61 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 26 May 2005

Secretary
JONES, David Kevin
Resigned: 16 May 2011
Appointed Date: 21 January 2011

Secretary
MORRIS, Mark Christopher
Resigned: 26 May 2005
Appointed Date: 01 June 1995

Secretary
VAUGHAN, Laurence Edward William
Resigned: 01 June 1995
Appointed Date: 24 December 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 December 1993
Appointed Date: 24 December 1993

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 26 May 2005
54 years old

Director
DIAMOND, Malcolm Mcdonald
Resigned: 12 March 2002
Appointed Date: 17 February 1998
77 years old

Director
GEE, Stephen Trevor
Resigned: 13 February 2002
Appointed Date: 27 October 1997
82 years old

Director
HOLMES, David Michael
Resigned: 30 April 2005
Appointed Date: 23 February 2000
69 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 December 1993
Appointed Date: 24 December 1993

Director
MORRIS, Mark Christopher
Resigned: 26 May 2005
Appointed Date: 01 June 1995
65 years old

Director
PAGE MORRIS, Geoffrey
Resigned: 04 August 2015
Appointed Date: 30 April 2005
62 years old

Director
RUSSELL, John Alan
Resigned: 28 February 2001
Appointed Date: 07 March 1997
85 years old

Director
SELLARS, Ian
Resigned: 17 November 1997
Appointed Date: 26 June 1997
72 years old

Director
SYTNER, Franklin Goodman
Resigned: 30 April 2005
Appointed Date: 24 December 1993
81 years old

Director
WALTERS, Eric
Resigned: 12 March 2002
Appointed Date: 28 February 2001
81 years old

Director
WALTERS, Eric
Resigned: 26 June 1997
Appointed Date: 12 May 1995
81 years old

Persons With Significant Control

Uag Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYTNER GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 5
05 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 7
05 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 8
05 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 1
...
... and 200 more events
24 Jan 1994
Accounting reference date notified as 31/12

18 Jan 1994
Secretary resigned;new secretary appointed;new director appointed
18 Jan 1994
New director appointed

18 Jan 1994
Director resigned;new director appointed

24 Dec 1993
Incorporation

SYTNER GROUP LIMITED Charges

24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 August 1999
Keyman insurance assignment
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The life insurance policy in relation to mark morris taken…
29 March 1996
Keyman insurance assignment
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of assignment and with full title guarantee all the…
15 September 1995
Assignment of life policies
Delivered: 27 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of the policies listed in the schedule on the…
31 January 1995
Mortgage debenture
Delivered: 13 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…