SYNATEL INSTRUMENTATION LIMITED
NR. CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 9TB

Company number 01495116
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address WALSALL ROAD, NORTON CANES, NR. CANNOCK, STAFFORDSHIRE, WS11 9TB
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registration of charge 014951160007, created on 17 October 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of SYNATEL INSTRUMENTATION LIMITED are www.synatelinstrumentation.co.uk, and www.synatel-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bloxwich Rail Station is 3.9 miles; to Blake Street Rail Station is 7 miles; to Butlers Lane Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synatel Instrumentation Limited is a Private Limited Company. The company registration number is 01495116. Synatel Instrumentation Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of Synatel Instrumentation Limited is Walsall Road Norton Canes Nr Cannock Staffordshire Ws11 9tb. . WHEAT, David Victor is a Secretary of the company. WHEAT, David Victor is a Director of the company. WHEAT, Norman Victor is a Director of the company. Secretary BAHAL, Varinder Kumar has been resigned. Director BAHAL, Varinder Kumar has been resigned. Director BOUGHTON, Gordon Rex has been resigned. Director JONES, Peter John has been resigned. Director LOCKWOOD, John Anthony has been resigned. Director MORRIS, Adrian Peter has been resigned. Director SEAGER, Roger Anthony has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
WHEAT, David Victor
Appointed Date: 01 December 2014

Director
WHEAT, David Victor
Appointed Date: 01 December 2014
57 years old

Director
WHEAT, Norman Victor
Appointed Date: 01 December 2014
80 years old

Resigned Directors

Secretary
BAHAL, Varinder Kumar
Resigned: 01 December 2014

Director
BAHAL, Varinder Kumar
Resigned: 01 December 2014
78 years old

Director
BOUGHTON, Gordon Rex
Resigned: 06 November 1992
94 years old

Director
JONES, Peter John
Resigned: 29 August 2003
87 years old

Director
LOCKWOOD, John Anthony
Resigned: 06 November 1992
93 years old

Director
MORRIS, Adrian Peter
Resigned: 01 December 2014
81 years old

Director
SEAGER, Roger Anthony
Resigned: 21 March 2005
85 years old

Persons With Significant Control

Donelec Group Ltd
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

SYNATEL INSTRUMENTATION LIMITED Events

08 Dec 2016
Accounts for a small company made up to 31 March 2016
18 Oct 2016
Registration of charge 014951160007, created on 17 October 2016
12 Oct 2016
Confirmation statement made on 26 September 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 12

...
... and 98 more events
09 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1987
Accounts for a small company made up to 31 May 1986

24 Nov 1986
Director's particulars changed

08 Nov 1986
Return made up to 27/10/86; full list of members

26 Sep 1980
Particulars of property mortgage/charge

SYNATEL INSTRUMENTATION LIMITED Charges

17 October 2016
Charge code 0149 5116 0007
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Richard Henry Wheat David Victor Wheat Patricia Margaret Wheat Norman Victor Wheat
Description: All that freehold land and buildings on the east side of…
6 November 2012
Legal mortgage
Delivered: 9 November 2012
Status: Satisfied on 29 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H title known as land and buildings on the east side of…
25 March 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 5 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 1992
Charge
Delivered: 19 November 1992
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
6 November 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises at walsall road norton…
29 January 1988
Fixed and floating charge
Delivered: 3 February 1988
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
23 September 1980
Charge
Delivered: 26 September 1980
Status: Satisfied on 23 September 2009
Persons entitled: Chidlaid Bank Limited
Description: Floating charge on the. Undertaking and all property and…