SYMPHONY COATINGS (SOUTH) LIMITED
GLOUCESTER SYNTEMA (SOUTH) LIMITED SYNTEMA (AYLESBURY) LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 1BZ
Company number 04231027
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 150,100 ; Director's details changed for Mr Scott Stephen Williams on 22 February 2016. The most likely internet sites of SYMPHONY COATINGS (SOUTH) LIMITED are www.symphonycoatingssouth.co.uk, and www.symphony-coatings-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Symphony Coatings South Limited is a Private Limited Company. The company registration number is 04231027. Symphony Coatings South Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Symphony Coatings South Limited is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. . TAYLOR, Philip John is a Secretary of the company. MORRIS, Graham Colin is a Director of the company. NUTTALL, Robert is a Director of the company. WILLIAMS, Scott Stephen is a Director of the company. WILSON, Mark Anthony is a Director of the company. Secretary BROWN, Frederick John has been resigned. Secretary MORRIS, Nicola Jane has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DIDRICK, Roger Sixten Kenneth has been resigned. Director JONES, Michael Ian has been resigned. Director MORRIS, Nicola Jane has been resigned. Director NUTTALL, Robert has been resigned. Director PECK, Jeremy William has been resigned. Director QUARNSTROM, Jahn Ragnar Arthur has been resigned. Director ROBSON, Jonathan Paul has been resigned. Director STRATTON, Mark Francis has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
TAYLOR, Philip John
Appointed Date: 18 September 2008

Director
MORRIS, Graham Colin
Appointed Date: 01 October 2001
61 years old

Director
NUTTALL, Robert
Appointed Date: 18 September 2008
77 years old

Director
WILLIAMS, Scott Stephen
Appointed Date: 18 September 2008
53 years old

Director
WILSON, Mark Anthony
Appointed Date: 18 September 2008
60 years old

Resigned Directors

Secretary
BROWN, Frederick John
Resigned: 01 October 2001
Appointed Date: 08 June 2001

Secretary
MORRIS, Nicola Jane
Resigned: 18 September 2008
Appointed Date: 01 October 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Director
DIDRICK, Roger Sixten Kenneth
Resigned: 10 February 2003
Appointed Date: 08 June 2001
69 years old

Director
JONES, Michael Ian
Resigned: 16 May 2008
Appointed Date: 08 November 2005
62 years old

Director
MORRIS, Nicola Jane
Resigned: 18 September 2008
Appointed Date: 01 October 2001
60 years old

Director
NUTTALL, Robert
Resigned: 08 November 2005
Appointed Date: 01 March 2004
76 years old

Director
PECK, Jeremy William
Resigned: 09 November 2001
Appointed Date: 08 June 2001
65 years old

Director
QUARNSTROM, Jahn Ragnar Arthur
Resigned: 01 March 2004
Appointed Date: 10 February 2003
77 years old

Director
ROBSON, Jonathan Paul
Resigned: 18 September 2008
Appointed Date: 16 May 2008
58 years old

Director
STRATTON, Mark Francis
Resigned: 30 April 2013
Appointed Date: 18 September 2008
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

SYMPHONY COATINGS (SOUTH) LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,100

12 Apr 2016
Director's details changed for Mr Scott Stephen Williams on 22 February 2016
19 Jan 2016
Director's details changed for Mr Mark Anthony Wilson on 12 January 2016
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
16 Jul 2001
New director appointed
16 Jul 2001
New secretary appointed
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
08 Jun 2001
Incorporation

SYMPHONY COATINGS (SOUTH) LIMITED Charges

10 March 2015
Charge code 0423 1027 0003
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
23 April 2013
Charge code 0423 1027 0002
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 November 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…