SINETICA CORPORATION LIMITED
USK SYSTEMS ENHANCEMENT CORPORATION LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP15 1HY

Company number 02623558
Status Active - Proposal to Strike off
Incorporation Date 25 June 1991
Company Type Private Limited Company
Address WILLOW HOUSE LLANCAYO COURT, GWEHELOG, USK, GWENT, NP15 1HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SINETICA CORPORATION LIMITED are www.sineticacorporation.co.uk, and www.sinetica-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Cwmbran Rail Station is 6.2 miles; to Abergavenny Rail Station is 7.6 miles; to Newport (S Wales) Rail Station is 9.8 miles; to Severn Tunnel Junction Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinetica Corporation Limited is a Private Limited Company. The company registration number is 02623558. Sinetica Corporation Limited has been working since 25 June 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Sinetica Corporation Limited is Willow House Llancayo Court Gwehelog Usk Gwent Np15 1hy. . ANTHONY, Thomas Owen is a Secretary of the company. DONOVAN, Thomas is a Director of the company. KENNY, Michael G is a Director of the company. LANGE, Gerry is a Director of the company. SCHÜTZE, Jörgen Heinz is a Director of the company. Secretary BAMKIN, Nicholas Carl has been resigned. Secretary PILGRIM, David has been resigned. Secretary ROBERTS, John has been resigned. Director BAMKIN, Nicholas Carl has been resigned. Director CHAPMAN, Avril has been resigned. Director CHAPMAN, John William has been resigned. Director FARRAR, Peter Thorburn Kenyon has been resigned. Director HUDSON, Alan Sidney has been resigned. Director MAY, Richard Stephen Francis has been resigned. Director MCPHERSON, Jamie Neil has been resigned. Director PEACH, Andrew Gerard has been resigned. Director PILGRIM, David has been resigned. Director ROBERTS, John has been resigned. Director TERRY, Simon Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANTHONY, Thomas Owen
Appointed Date: 17 December 2015

Director
DONOVAN, Thomas
Appointed Date: 03 August 2012
66 years old

Director
KENNY, Michael G
Appointed Date: 03 August 2012
64 years old

Director
LANGE, Gerry
Appointed Date: 03 August 2012
58 years old

Director
SCHÜTZE, Jörgen Heinz
Appointed Date: 17 December 2015
69 years old

Resigned Directors

Secretary
BAMKIN, Nicholas Carl
Resigned: 17 December 2015
Appointed Date: 13 June 2007

Secretary
PILGRIM, David
Resigned: 13 June 2007
Appointed Date: 01 August 2003

Secretary
ROBERTS, John
Resigned: 28 May 2003

Director
BAMKIN, Nicholas Carl
Resigned: 03 August 2012
Appointed Date: 13 June 2007
58 years old

Director
CHAPMAN, Avril
Resigned: 30 December 1994
Appointed Date: 09 December 1992
86 years old

Director
CHAPMAN, John William
Resigned: 09 November 1992
86 years old

Director
FARRAR, Peter Thorburn Kenyon
Resigned: 03 August 2012
Appointed Date: 02 April 2006
71 years old

Director
HUDSON, Alan Sidney
Resigned: 15 December 2007
Appointed Date: 01 September 2003
82 years old

Director
MAY, Richard Stephen Francis
Resigned: 02 November 2009
Appointed Date: 13 June 2007
56 years old

Director
MCPHERSON, Jamie Neil
Resigned: 26 February 2010
Appointed Date: 13 June 2007
68 years old

Director
PEACH, Andrew Gerard
Resigned: 26 February 2010
Appointed Date: 09 December 1992
68 years old

Director
PILGRIM, David
Resigned: 03 August 2012
Appointed Date: 01 October 2002
82 years old

Director
ROBERTS, John
Resigned: 28 May 2003
80 years old

Director
TERRY, Simon Paul
Resigned: 25 July 2013
Appointed Date: 13 June 2007
61 years old

SINETICA CORPORATION LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 785.92

05 Jul 2016
Register(s) moved to registered inspection location C/O Company Secretary West World West Gate Ealing London W5 1UD
...
... and 125 more events
29 Oct 1992
Return made up to 31/05/92; full list of members
29 Oct 1992
Registered office changed on 29/10/92

01 Aug 1991
Accounting reference date notified as 31/12

04 Jul 1991
Secretary resigned

25 Jun 1991
Incorporation

SINETICA CORPORATION LIMITED Charges

17 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Debenture
Delivered: 10 January 2001
Status: Satisfied on 3 November 2001
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Floating charge over stock
Delivered: 10 January 2001
Status: Satisfied on 3 November 2001
Persons entitled: Close Invoice Finance Limited
Description: Floating charge over all unfinished raw materials, work in…
20 December 2000
Charge over book debts
Delivered: 10 January 2001
Status: Satisfied on 3 November 2001
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
20 December 1995
Debenture
Delivered: 28 December 1995
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1992
Fixed and floating charge
Delivered: 24 December 1992
Status: Satisfied on 5 December 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SINETECH LTD SINETIC AV LTD SINETICS LIMITED SINEUMBRA LTD SINEVAEJ LIMITED SINEVIA LTD SINEVIS UK LIMITED