INSYNC TECHNOLOGY LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU31 4AZ
Company number 04809956
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address TILBROOK HOUSE, GRENEHURST WAY, PETERSFIELD, HAMPSHIRE, GU31 4AZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Timothy James French as a director on 17 November 2015. The most likely internet sites of INSYNC TECHNOLOGY LIMITED are www.insynctechnology.co.uk, and www.insync-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Liss Rail Station is 3.1 miles; to Liphook Rail Station is 7.3 miles; to Rowlands Castle Rail Station is 7.9 miles; to Alton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insync Technology Limited is a Private Limited Company. The company registration number is 04809956. Insync Technology Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Insync Technology Limited is Tilbrook House Grenehurst Way Petersfield Hampshire Gu31 4az. . FLANNAGHAN, Christine Margaret is a Secretary of the company. BANKS, David Melvyn is a Director of the company. FLANNAGHAN, Barry Arthur is a Director of the company. FRENCH, Timothy James is a Director of the company. HOBSON, Paola, Dr is a Director of the company. KITCHEN, David Geoffrey is a Director of the company. SWANTON, Charlotte Ann is a Director of the company. Director SCOTT, Gordon Paul has been resigned. Director SHEPHERD, James Edward has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FLANNAGHAN, Christine Margaret
Appointed Date: 25 June 2003

Director
BANKS, David Melvyn
Appointed Date: 25 June 2003
58 years old

Director
FLANNAGHAN, Barry Arthur
Appointed Date: 25 June 2003
67 years old

Director
FRENCH, Timothy James
Appointed Date: 17 November 2015
50 years old

Director
HOBSON, Paola, Dr
Appointed Date: 13 January 2014
62 years old

Director
KITCHEN, David Geoffrey
Appointed Date: 25 June 2003
74 years old

Director
SWANTON, Charlotte Ann
Appointed Date: 17 October 2013
53 years old

Resigned Directors

Director
SCOTT, Gordon Paul
Resigned: 29 June 2006
Appointed Date: 25 June 2003
57 years old

Director
SHEPHERD, James Edward
Resigned: 17 November 2015
Appointed Date: 17 October 2013
50 years old

Persons With Significant Control

Barry Flannaghan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Lee Hunt
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Ewan Hall
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

INSYNC TECHNOLOGY LIMITED Events

10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Appointment of Mr Timothy James French as a director on 17 November 2015
20 Nov 2015
Termination of appointment of James Edward Shepherd as a director on 17 November 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,014

...
... and 48 more events
17 Jun 2004
Return made up to 25/06/04; full list of members
15 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2003
Incorporation

INSYNC TECHNOLOGY LIMITED Charges

17 October 2013
Charge code 0480 9956 0005
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: David Melvyn Banks David Geoffrey Kitchen Barry Arthur Flannaghan
Description: F/H land at 13B dragon street petersfield hampshire. F/h…
17 October 2013
Charge code 0480 9956 0004
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: David Melvyn Banks David Geoffrey Kitchen Barry Arthur Flannaghan
Description: F/H land at 13B dragon street petersfield hampshire…
17 October 2013
Charge code 0480 9956 0003
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: David Melvyn Banks David Geoffrey Kitchen Barry Arthur Flannaghan
Description: F/H land at tilbrook house 2-4 grenehurst way petersfield…
20 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 dragon street petersfield with the…
5 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…