SYMTEC UK LTD
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 03943499
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address DICKSON MINTO WS, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,052.63 . The most likely internet sites of SYMTEC UK LTD are www.symtecuk.co.uk, and www.symtec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symtec Uk Ltd is a Private Limited Company. The company registration number is 03943499. Symtec Uk Ltd has been working since 09 March 2000. The present status of the company is Active. The registered address of Symtec Uk Ltd is Dickson Minto Ws Broadgate Tower 20 Primrose Street London Ec2a 2ew. . CRAVEN, David is a Director of the company. Secretary ABDY, Richard has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary WALKER, Veida Elizabeth has been resigned. Secretary WARRINGTON, Lorri has been resigned. Director BENNELL, Stafford has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BOLWELL, Maria Josephine has been resigned. Director LAMB, James Nicholas has been resigned. Director MANSFIELD, Stephen Michael has been resigned. Director MCLAREN, Michael Gerald has been resigned. Director MORCOMBE, Alan William has been resigned. Director RANDALL, Martin Keith has been resigned. Director SOULSBY, James Andrew has been resigned. Director WALKER, David has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CRAVEN, David
Appointed Date: 18 April 2011
70 years old

Resigned Directors

Secretary
ABDY, Richard
Resigned: 01 December 2004
Appointed Date: 29 April 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 20 March 2000
Appointed Date: 09 March 2000

Secretary
WALKER, Veida Elizabeth
Resigned: 29 April 2004
Appointed Date: 03 October 2000

Secretary
WARRINGTON, Lorri
Resigned: 08 June 2010
Appointed Date: 01 December 2004

Director
BENNELL, Stafford
Resigned: 01 December 2004
Appointed Date: 29 April 2004
74 years old

Director
BERTRAM, Peter Michael
Resigned: 30 September 2011
Appointed Date: 08 June 2010
71 years old

Director
BOLWELL, Maria Josephine
Resigned: 17 November 2006
Appointed Date: 01 December 2004
55 years old

Director
LAMB, James Nicholas
Resigned: 19 March 2007
Appointed Date: 29 April 2004
70 years old

Director
MANSFIELD, Stephen Michael
Resigned: 21 April 2008
Appointed Date: 01 December 2004
66 years old

Director
MCLAREN, Michael Gerald
Resigned: 08 April 2011
Appointed Date: 01 December 2004
64 years old

Director
MORCOMBE, Alan William
Resigned: 28 February 2010
Appointed Date: 17 May 2005
73 years old

Director
RANDALL, Martin Keith
Resigned: 10 June 2010
Appointed Date: 01 December 2004
66 years old

Director
SOULSBY, James Andrew
Resigned: 08 June 2010
Appointed Date: 17 May 2005
69 years old

Director
WALKER, David
Resigned: 01 December 2004
Appointed Date: 03 October 2000
63 years old

Director
DUPORT DIRECTOR LIMITED
Resigned: 20 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

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

SYMTEC UK LTD Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,052.63

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,052.63

...
... and 79 more events
11 Oct 2000
New secretary appointed
24 Mar 2000
Registered office changed on 24/03/00 from: 20 kingshurst road birmingham west midlands B31 2LN
24 Mar 2000
Director resigned
24 Mar 2000
Secretary resigned
09 Mar 2000
Incorporation