SYNERGISTICS SECURITY PRODUCTS LTD
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9HH

Company number 03144773
Status Active
Incorporation Date 10 January 1996
Company Type Private Limited Company
Address DELTA HOUSE, GOLD HILL WEST, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of SYNERGISTICS SECURITY PRODUCTS LTD are www.synergisticssecurityproducts.co.uk, and www.synergistics-security-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Synergistics Security Products Ltd is a Private Limited Company. The company registration number is 03144773. Synergistics Security Products Ltd has been working since 10 January 1996. The present status of the company is Active. The registered address of Synergistics Security Products Ltd is Delta House Gold Hill West Gerrards Cross Buckinghamshire Sl9 9hh. The cash in hand is £0.1k. It is £0k against last year. . CATHERALL, Robert John Murray is a Secretary of the company. CATHERALL, John Anthony is a Director of the company. Secretary CATHERALL, Margaret Agnes has been resigned. Secretary CRAIG, James Edward has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director CRAIG, James Edward has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Dormant Company".


synergistics security products Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CATHERALL, Robert John Murray
Appointed Date: 14 February 2006

Director
CATHERALL, John Anthony
Appointed Date: 11 January 1996
82 years old

Resigned Directors

Secretary
CATHERALL, Margaret Agnes
Resigned: 14 February 2006
Appointed Date: 01 June 1996

Secretary
CRAIG, James Edward
Resigned: 31 May 1996
Appointed Date: 11 January 1996

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 11 January 1996
Appointed Date: 10 January 1996

Director
CRAIG, James Edward
Resigned: 31 May 1996
Appointed Date: 11 January 1996
79 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 11 January 1996
Appointed Date: 10 January 1996
72 years old

Persons With Significant Control

Mr John Catherall
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SYNERGISTICS SECURITY PRODUCTS LTD Events

09 Feb 2017
Confirmation statement made on 5 January 2017 with updates
04 Dec 2016
Accounts for a dormant company made up to 31 August 2016
22 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

17 Oct 2015
Accounts for a dormant company made up to 31 August 2015
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 45 more events
17 Feb 1996
New director appointed
17 Feb 1996
Ad 11/01/96--------- £ si 99@1=99 £ ic 1/100
17 Feb 1996
Accounting reference date notified as 31/08
17 Feb 1996
Registered office changed on 17/02/96 from: 386/388 palatine road northenden manchester M22 4FZ
10 Jan 1996
Incorporation