SYNPROTEC LIMITED
BOURNEMOUTH SYNPROTEC (HOLDINGS) LIMITED FALLPARK LIMITED

Hellopages » Dorset » Bournemouth » BH2 6HR

Company number 03405923
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, HILL HOUSE RICHMOND HILL, BOURNEMOUTH, BH2 6HR
Home Country United Kingdom
Nature of Business 2413 - Manufacture other inorganic basic chemicals, 2414 - Manufacture other organic basic chemicals, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Order of court - dissolution void; Dissolved; Notice of move from Administration to Dissolution. The most likely internet sites of SYNPROTEC LIMITED are www.synprotec.co.uk, and www.synprotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Synprotec Limited is a Private Limited Company. The company registration number is 03405923. Synprotec Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Synprotec Limited is Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Bh2 6hr. . PRICE, Paul Joseph is a Secretary of the company. HALL, Martyn James is a Director of the company. MANWARING, David George is a Director of the company. NIGHTINGALE, Peter, Dr is a Director of the company. Secretary PRICE, Paul Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARK, Nicholas Rex, Dr has been resigned. Director HUGHES, Allan Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRICE, Paul Joseph has been resigned. The company operates in "Manufacture other inorganic basic chemicals".


Current Directors

Secretary
PRICE, Paul Joseph
Appointed Date: 07 February 2005

Director
HALL, Martyn James
Appointed Date: 03 February 1999
79 years old

Director
MANWARING, David George
Appointed Date: 19 December 2002
82 years old

Director
NIGHTINGALE, Peter, Dr
Appointed Date: 04 September 1997
73 years old

Resigned Directors

Secretary
PRICE, Paul Joseph
Resigned: 30 June 2004
Appointed Date: 04 August 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 1997
Appointed Date: 21 July 1997

Director
CLARK, Nicholas Rex, Dr
Resigned: 31 August 2000
Appointed Date: 04 August 1997
86 years old

Director
HUGHES, Allan Richard
Resigned: 01 May 2002
Appointed Date: 02 September 1997
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 1997
Appointed Date: 21 July 1997

Director
PRICE, Paul Joseph
Resigned: 18 October 2002
Appointed Date: 04 August 1997
70 years old

SYNPROTEC LIMITED Events

13 Jun 2007
Order of court - dissolution void
09 Aug 2006
Dissolved
09 May 2006
Notice of move from Administration to Dissolution
28 Apr 2006
Administrator's progress report
15 Nov 2005
Administrator's progress report
...
... and 66 more events
22 Aug 1997
New director appointed
22 Aug 1997
Registered office changed on 22/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Aug 1997
Director resigned
22 Aug 1997
Secretary resigned
21 Jul 1997
Incorporation

SYNPROTEC LIMITED Charges

16 August 2002
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings on the west side of…
24 July 1998
Debenture
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1997
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land to the rear of 303 clayton lane…
4 September 1997
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 303 clayton lane, manchester. Fixed charge…
4 September 1997
Debenture
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The undertaking of the company and all its property and…
4 September 1997
Debenture containing fixed and floating charges
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…