SYNAPTIC SOFTWARE LIMITED
BECKENHAM CAPITA FINANCIAL SOFTWARE LIMITED WEBLINE LIMITED

Hellopages » Greater London » Bromley » BR3 4TU

Company number 03136234
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
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 thirty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 93,300 . The most likely internet sites of SYNAPTIC SOFTWARE LIMITED are www.synapticsoftware.co.uk, and www.synaptic-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Synaptic Software Limited is a Private Limited Company. The company registration number is 03136234. Synaptic Software Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Synaptic Software Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. MAYNARD, Stefan John is a Director of the company. RODGERSON, Craig Hilton is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary HOLLAND, Paul William has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARTWRIGHT, Neil Richard has been resigned. Director CHAPMAN, Alex David has been resigned. Director CLARKE, Lawrence has been resigned. Director COXELL, Graham Peter has been resigned. Director DADY, Kevin Peter has been resigned. Director DADY, Kevin Peter has been resigned. Director GOVE, David Alistair has been resigned. Director HOLLAND, Paul William has been resigned. Director HORSWELL, Danny Philip has been resigned. Director HUMPHREY, Matthew John has been resigned. Director HUMPHREY, Matthew John has been resigned. Director O'BRIEN, Peter has been resigned. Director PHILPOTT, Mitchell Lee has been resigned. Director PRICE, Ian has been resigned. Director SHARP, Stephen has been resigned. Director SHEARER, Richard John has been resigned. Director WILLIS, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
MAYNARD, Stefan John
Appointed Date: 28 January 2015
53 years old

Director
RODGERSON, Craig Hilton
Appointed Date: 17 September 2015
61 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 29 April 2010

Resigned Directors

Secretary
HOLLAND, Paul William
Resigned: 12 January 2006
Appointed Date: 11 December 1995

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 12 January 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Director
CARTWRIGHT, Neil Richard
Resigned: 28 January 2015
Appointed Date: 13 October 2011
57 years old

Director
CHAPMAN, Alex David
Resigned: 31 March 2011
Appointed Date: 19 April 2010
51 years old

Director
CLARKE, Lawrence
Resigned: 01 May 1999
Appointed Date: 11 December 1995
74 years old

Director
COXELL, Graham Peter
Resigned: 27 July 2009
Appointed Date: 12 January 2009
55 years old

Director
DADY, Kevin Peter
Resigned: 31 December 2013
Appointed Date: 31 July 2009
61 years old

Director
DADY, Kevin Peter
Resigned: 16 December 2008
Appointed Date: 12 January 2006
61 years old

Director
GOVE, David Alistair
Resigned: 30 May 2008
Appointed Date: 12 January 2006
72 years old

Director
HOLLAND, Paul William
Resigned: 31 July 2009
Appointed Date: 11 December 1995
60 years old

Director
HORSWELL, Danny Philip
Resigned: 12 January 2006
Appointed Date: 03 August 2005
55 years old

Director
HUMPHREY, Matthew John
Resigned: 08 July 2011
Appointed Date: 31 March 2008
54 years old

Director
HUMPHREY, Matthew John
Resigned: 12 January 2006
Appointed Date: 21 July 2005
54 years old

Director
O'BRIEN, Peter
Resigned: 16 December 2008
Appointed Date: 12 January 2006
70 years old

Director
PHILPOTT, Mitchell Lee
Resigned: 07 November 2008
Appointed Date: 31 March 2008
59 years old

Director
PRICE, Ian
Resigned: 12 January 2006
Appointed Date: 01 October 2003
61 years old

Director
SHARP, Stephen
Resigned: 17 September 2015
Appointed Date: 31 December 2013
60 years old

Director
SHEARER, Richard John
Resigned: 11 November 2013
Appointed Date: 19 April 2010
61 years old

Director
WILLIS, John
Resigned: 19 April 2010
Appointed Date: 01 May 1999
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Persons With Significant Control

Capita Business Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYNAPTIC SOFTWARE LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 93,300

14 Oct 2015
Full accounts made up to 31 December 2014
18 Sep 2015
Termination of appointment of Stephen Sharp as a director on 17 September 2015
...
... and 129 more events
14 Dec 1995
New director appointed
14 Dec 1995
New director appointed
14 Dec 1995
Secretary resigned
14 Dec 1995
Director resigned
11 Dec 1995
Incorporation

SYNAPTIC SOFTWARE LIMITED Charges

17 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 18 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 18 March 2006
Persons entitled: National Westminster Bank PLC
Description: Brook house, 99 gosport road fareham hants,. By way of…