SYNVENTIVE HOLDING LIMITED
MILTON KEYNES BECKER LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 04834434
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address C/O MAZARS, THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Administrative restoration application; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of SYNVENTIVE HOLDING LIMITED are www.synventiveholding.co.uk, and www.synventive-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Synventive Holding Limited is a Private Limited Company. The company registration number is 04834434. Synventive Holding Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Synventive Holding Limited is C O Mazars The Pinnacle 160 Midsummer Boulevard Milton Keynes Mk9 1ff. . KENNEDY, Michael Vincent is a Director of the company. MCNEILLY, Douglas William is a Director of the company. ULERY, Jason Todd is a Director of the company. Secretary DE WIT, Tonnie has been resigned. Secretary LEVY, Daniel Philip has been resigned. Secretary SPORLEDER, Heinrich Christian has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BAGCHUS, Lucas Franciscus Simon has been resigned. Director CILISSEN, Hubertus Anna Lambertus has been resigned. Director DE WIT, Tonnie has been resigned. Director DOVEY, Andrew has been resigned. Director FRANCIS, Sharon Lee has been resigned. Director HARTMANS, Friso has been resigned. Director KUNTZ, John-Peter has been resigned. Director LEVY, Daniel Philip has been resigned. Director MARSHALL, Gregory Allan has been resigned. Director SPORLEDER, Heinrich Christian has been resigned. Director VAN RIJN, Franciscus Martinus Johannes has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
KENNEDY, Michael Vincent
Appointed Date: 29 September 2015
64 years old

Director
MCNEILLY, Douglas William
Appointed Date: 02 June 2014
61 years old

Director
ULERY, Jason Todd
Appointed Date: 31 March 2013
50 years old

Resigned Directors

Secretary
DE WIT, Tonnie
Resigned: 01 July 2007
Appointed Date: 11 August 2003

Secretary
LEVY, Daniel Philip
Resigned: 12 December 2008
Appointed Date: 01 June 2007

Secretary
SPORLEDER, Heinrich Christian
Resigned: 31 March 2013
Appointed Date: 01 December 2008

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 11 August 2003
Appointed Date: 16 July 2003

Director
BAGCHUS, Lucas Franciscus Simon
Resigned: 14 December 2012
Appointed Date: 01 March 2012
53 years old

Director
CILISSEN, Hubertus Anna Lambertus
Resigned: 02 August 2004
Appointed Date: 11 August 2003
76 years old

Director
DE WIT, Tonnie
Resigned: 01 July 2007
Appointed Date: 11 August 2003
64 years old

Director
DOVEY, Andrew
Resigned: 02 October 2007
Appointed Date: 01 April 2004
63 years old

Director
FRANCIS, Sharon Lee
Resigned: 01 September 2008
Appointed Date: 05 April 2008
68 years old

Director
HARTMANS, Friso
Resigned: 08 December 2008
Appointed Date: 01 August 2008
53 years old

Director
KUNTZ, John-Peter
Resigned: 01 September 2008
Appointed Date: 01 September 2007
59 years old

Director
LEVY, Daniel Philip
Resigned: 12 December 2008
Appointed Date: 01 June 2007
77 years old

Director
MARSHALL, Gregory Allan
Resigned: 27 March 2015
Appointed Date: 14 December 2012
55 years old

Director
SPORLEDER, Heinrich Christian
Resigned: 30 April 2013
Appointed Date: 01 December 2008
63 years old

Director
VAN RIJN, Franciscus Martinus Johannes
Resigned: 01 March 2012
Appointed Date: 01 October 2007
66 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 11 August 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Barnes Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SYNVENTIVE HOLDING LIMITED Events

07 Apr 2017
Full accounts made up to 31 December 2015
07 Apr 2017
Administrative restoration application
21 Feb 2017
Final Gazette dissolved via compulsory strike-off
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 76 more events
22 Aug 2003
Registered office changed on 22/08/03 from: 55 colmore row birmingham west midlands B3 2AS
22 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
22 Aug 2003
Secretary resigned
12 Aug 2003
Company name changed becker LIMITED\certificate issued on 12/08/03
16 Jul 2003
Incorporation

SYNVENTIVE HOLDING LIMITED Charges

5 May 2011
Debenture
Delivered: 17 May 2011
Status: Satisfied on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC (UK Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The UK Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Deed of pledge of shares executed outside the united kingdom and comprising property situated there
Delivered: 15 August 2005
Status: Satisfied on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Collateral Agent
Description: A first priority right of pledge over all charged assets…
29 July 2005
Accession deed supplemental to a debenture
Delivered: 15 August 2005
Status: Satisfied on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Undertaking and acknowledement in respect of the pledge of shares in the capital of synventive holding B.V.
Delivered: 5 September 2003
Status: Satisfied on 13 September 2005
Persons entitled: Comerica Bank in Its Own Capacity and as Security Agent and Trustee to the Finance Parties
Description: The original shares and the dividends. See the mortgage…
21 August 2003
Debenture
Delivered: 5 September 2003
Status: Satisfied on 13 September 2005
Persons entitled: Comerica Bank in Its Own Capacity and as Security Agent and Trustee to the Banks
Description: Fixed and floating charges over the undertaking and all…