SYNCREON TECHNOLOGY (UK) LTD
HINCKLEY WALSH WESTERN (U.K.) LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BQ

Company number 01761717
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address UNIT 5 LOGIX ROAD, R D PARK, WATLING STREET, HINCKLEY, LEICESTERSHIRE, LE10 3BQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Director's details changed for Brian Enright on 1 September 2016; Full accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 25,000 . The most likely internet sites of SYNCREON TECHNOLOGY (UK) LTD are www.syncreontechnologyuk.co.uk, and www.syncreon-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Nuneaton Rail Station is 3.1 miles; to Bedworth Rail Station is 4.6 miles; to Coventry Rail Station is 10.2 miles; to Rugby Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syncreon Technology Uk Ltd is a Private Limited Company. The company registration number is 01761717. Syncreon Technology Uk Ltd has been working since 14 October 1983. The present status of the company is Active. The registered address of Syncreon Technology Uk Ltd is Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire Le10 3bq. . POCIUS, Kenneth is a Secretary of the company. ENRIGHT, Brian Patrick Joseph is a Director of the company. ENRIGHT, Michael Joseph is a Director of the company. NYE, Martin John is a Director of the company. Secretary NUGENT, Thomas Joseph has been resigned. Secretary VAN DER VEKEN, Arie has been resigned. Director COCKING, Phillip Sidney has been resigned. Director FAULKNER, Stephen has been resigned. Director FENNELL, Paul Anthony has been resigned. Director FERN, Melvyn Dennis has been resigned. Director NUGENT, Thomas Joseph has been resigned. Director WALSH, Laurence Joseph has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
POCIUS, Kenneth
Appointed Date: 19 December 2008

Director
ENRIGHT, Brian Patrick Joseph
Appointed Date: 16 February 2001
54 years old

Director

Director
NYE, Martin John
Appointed Date: 01 April 2016
61 years old

Resigned Directors

Secretary
NUGENT, Thomas Joseph
Resigned: 20 April 1994

Secretary
VAN DER VEKEN, Arie
Resigned: 19 December 2008
Appointed Date: 01 July 1994

Director
COCKING, Phillip Sidney
Resigned: 09 February 2007
Appointed Date: 30 April 2003
73 years old

Director
FAULKNER, Stephen
Resigned: 17 August 2015
Appointed Date: 09 February 2007
66 years old

Director
FENNELL, Paul Anthony
Resigned: 30 April 2003
Appointed Date: 01 February 2002
56 years old

Director
FERN, Melvyn Dennis
Resigned: 15 June 1997
Appointed Date: 01 April 1994
68 years old

Director
NUGENT, Thomas Joseph
Resigned: 20 April 1994
77 years old

Director
WALSH, Laurence Joseph
Resigned: 05 April 1992
87 years old

SYNCREON TECHNOLOGY (UK) LTD Events

10 Nov 2016
Director's details changed for Brian Enright on 1 September 2016
27 Sep 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25,000

12 Apr 2016
Appointment of Mr Martin John Nye as a director on 1 April 2016
25 Sep 2015
Full accounts made up to 31 December 2014
...
... and 115 more events
25 Nov 1986
First gazette

19 Nov 1986
Dissolution discontinued

17 Jul 1986
Registered office changed on 17/07/86 from: 86-88 liverpool road south maghull merseyside L31 7AH

18 Apr 1984
Company name changed\certificate issued on 18/04/84
14 Oct 1983
Certificate of incorporation

SYNCREON TECHNOLOGY (UK) LTD Charges

17 December 2013
Charge code 0176 1717 0005
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Notification of addition to or amendment of charge…
27 November 2012
A security agreement
Delivered: 12 December 2012
Status: Satisfied on 1 November 2013
Persons entitled: Kbc Bank Nv (The Facility Agent)
Description: All rights in respect of the relevant contracts. By way of…
22 June 2010
Security agreement
Delivered: 2 July 2010
Status: Satisfied on 1 November 2013
Persons entitled: Kbc Bank Nv (The Facility Agent)
Description: All rights in respect of the relevant contracts and a…
5 March 2007
Debenture
Delivered: 15 March 2007
Status: Satisfied on 12 December 2013
Persons entitled: Goldman Sachs Credit Partners L.P. (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 June 1995
Debenture
Delivered: 26 June 1995
Status: Satisfied on 31 March 2001
Persons entitled: Aib Commercial Services Limited
Description: All the book debts present and future of the company.