SINTECMEDIA GLOBAL LTD
RUISLIP PILAT MEDIA GLOBAL LIMITED PILAT MEDIA I.T. LIMITED

Hellopages » Greater London » Hillingdon » HA4 6QE

Company number 04132467
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address ARTEMIS HOUSE, ODYSSEY BUSINESS PARK, WEST END ROAD, RUISLIP, ENGLAND, HA4 6QE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Registration of charge 041324670006, created on 23 December 2016; Confirmation statement made on 22 December 2016 with updates; Registered office address changed from 19th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to Artemis House Odyssey Business Park, West End Road Ruislip HA4 6QE on 21 November 2016. The most likely internet sites of SINTECMEDIA GLOBAL LTD are www.sintecmediaglobal.co.uk, and www.sintecmedia-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sintecmedia Global Ltd is a Private Limited Company. The company registration number is 04132467. Sintecmedia Global Ltd has been working since 22 December 2000. The present status of the company is Active. The registered address of Sintecmedia Global Ltd is Artemis House Odyssey Business Park West End Road Ruislip England Ha4 6qe. . LUSTIG, Elad is a Secretary of the company. BRYAN-HARRIS, Paul Nicholas is a Director of the company. FREIDENREICH, Shlomo is a Director of the company. MURPHY, Jonathan Francis, Director is a Director of the company. Secretary SHAH, Seema has been resigned. Secretary FETTER SECRETARIES LIMITED has been resigned. Director BAR LEV, Ron has been resigned. Director BLAIR, Martin Incledon has been resigned. Director ELOVITCH, Or has been resigned. Director ENGEL, Avraham has been resigned. Director HELFGOTT, Chaim has been resigned. Director LIVNE, Yacov Kobi has been resigned. Director PARKS, Jeffrey has been resigned. Director PAUL, Julian Braithwaite has been resigned. Director RABINOVITCH, Alexander has been resigned. Director ROSENBERG, Michael Samuel has been resigned. Director SATTATH, Shmuel has been resigned. Director SHALGI, Menahem has been resigned. Director SMACH, Thomas Joseph has been resigned. Director SPETZLER, Matthew Stephen has been resigned. Director TOTAH, Sami has been resigned. Director YARDEN, Amotz has been resigned. Director FETTER INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LUSTIG, Elad
Appointed Date: 03 April 2014

Director
BRYAN-HARRIS, Paul Nicholas
Appointed Date: 20 October 2016
55 years old

Director
FREIDENREICH, Shlomo
Appointed Date: 20 October 2016
69 years old

Director
MURPHY, Jonathan Francis, Director
Appointed Date: 26 April 2016
41 years old

Resigned Directors

Secretary
SHAH, Seema
Resigned: 03 April 2014
Appointed Date: 06 November 2001

Secretary
FETTER SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 22 December 2000

Director
BAR LEV, Ron
Resigned: 01 November 2007
Appointed Date: 27 May 2004
67 years old

Director
BLAIR, Martin Incledon
Resigned: 03 April 2014
Appointed Date: 22 November 2001
67 years old

Director
ELOVITCH, Or
Resigned: 03 April 2014
Appointed Date: 20 August 2009
51 years old

Director
ENGEL, Avraham
Resigned: 03 April 2014
Appointed Date: 06 November 2001
72 years old

Director
HELFGOTT, Chaim
Resigned: 19 February 2002
Appointed Date: 06 November 2001
78 years old

Director
LIVNE, Yacov Kobi
Resigned: 20 August 2009
Appointed Date: 01 November 2007
73 years old

Director
PARKS, Jeffrey
Resigned: 27 April 2016
Appointed Date: 03 April 2014
44 years old

Director
PAUL, Julian Braithwaite
Resigned: 17 March 2011
Appointed Date: 08 February 2002
80 years old

Director
RABINOVITCH, Alexander
Resigned: 03 April 2014
Appointed Date: 20 August 2009
54 years old

Director
ROSENBERG, Michael Samuel
Resigned: 03 April 2014
Appointed Date: 22 November 2001
86 years old

Director
SATTATH, Shmuel
Resigned: 03 April 2014
Appointed Date: 06 November 2001
78 years old

Director
SHALGI, Menahem
Resigned: 20 August 2009
Appointed Date: 01 November 2007
75 years old

Director
SMACH, Thomas Joseph
Resigned: 27 April 2016
Appointed Date: 03 April 2014
65 years old

Director
SPETZLER, Matthew Stephen
Resigned: 20 October 2016
Appointed Date: 27 April 2016
46 years old

Director
TOTAH, Sami
Resigned: 28 November 2008
Appointed Date: 04 July 2006
67 years old

Director
YARDEN, Amotz
Resigned: 20 October 2016
Appointed Date: 03 April 2014
69 years old

Director
FETTER INCORPORATIONS LIMITED
Resigned: 06 November 2001
Appointed Date: 22 December 2000

SINTECMEDIA GLOBAL LTD Events

29 Dec 2016
Registration of charge 041324670006, created on 23 December 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
21 Nov 2016
Registered office address changed from 19th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to Artemis House Odyssey Business Park, West End Road Ruislip HA4 6QE on 21 November 2016
21 Nov 2016
Appointment of Mr Paul Nicholas Bryan-Harris as a director on 20 October 2016
21 Nov 2016
Appointment of Mr Shlomo Freidenreich as a director on 20 October 2016
...
... and 187 more events
19 Nov 2001
Director resigned
14 Nov 2001
Registered office changed on 14/11/01 from: 43 fetter lane, london, EC4A 1JU
14 Nov 2001
Secretary resigned
08 Nov 2001
Company name changed pilat media I.T. LIMITED\certificate issued on 08/11/01
22 Dec 2000
Incorporation

SINTECMEDIA GLOBAL LTD Charges

23 December 2016
Charge code 0413 2467 0006
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Administrative Agent
Description: Contains fixed charge…
2 May 2016
Charge code 0413 2467 0005
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD
Description: Contains fixed charge…
26 April 2016
Charge code 0413 2467 0004
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD.
Description: Please see instrument for further details…
26 April 2016
Charge code 0413 2467 0003
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD.
Description: Please see instrument for further details…
8 June 2007
Guarantee & debenture
Delivered: 20 June 2007
Status: Satisfied on 9 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
First party charge over credit balances
Delivered: 10 April 2003
Status: Satisfied on 14 March 2008
Persons entitled: Bank Leumi (UK) PLC
Description: The deposit monies. See the mortgage charge document for…