SYNERJY LIMITED
GRIMSBY HOMEGLASS LIMITED HOMEPLAS LIMITED BLUEBOTTLE CORPORATION LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN32 9AD

Company number 04083631
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address THE OLD SORTING OFFICE, HOLME STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 9AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 50,004 . The most likely internet sites of SYNERJY LIMITED are www.synerjy.co.uk, and www.synerjy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to New Clee Rail Station is 1 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.2 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synerjy Limited is a Private Limited Company. The company registration number is 04083631. Synerjy Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Synerjy Limited is The Old Sorting Office Holme Street Grimsby North East Lincolnshire Dn32 9ad. . KIRKHAM, Angeline Paula is a Secretary of the company. CLEWETT, Garry John is a Director of the company. HEWITT, Helen Louise is a Director of the company. KIRKHAM, Angeline is a Director of the company. KIRKHAM, Antony Nicholas is a Director of the company. Secretary HEWITT, Helen Louise has been resigned. Secretary KIRKHAM, Kristian Patrick has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COPLEY, Ivan Andrew George has been resigned. Director KIRKHAM, Kristian Patrick has been resigned. Director KIRKHAM, Michael John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KIRKHAM, Angeline Paula
Appointed Date: 31 March 2012

Director
CLEWETT, Garry John
Appointed Date: 01 March 2009
41 years old

Director
HEWITT, Helen Louise
Appointed Date: 01 March 2009
57 years old

Director
KIRKHAM, Angeline
Appointed Date: 31 March 2005
58 years old

Director
KIRKHAM, Antony Nicholas
Appointed Date: 25 February 2001
60 years old

Resigned Directors

Secretary
HEWITT, Helen Louise
Resigned: 31 March 2012
Appointed Date: 16 July 2009

Secretary
KIRKHAM, Kristian Patrick
Resigned: 16 July 2009
Appointed Date: 25 February 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 February 2001
Appointed Date: 04 October 2000

Director
COPLEY, Ivan Andrew George
Resigned: 08 October 2010
Appointed Date: 01 May 2009
61 years old

Director
KIRKHAM, Kristian Patrick
Resigned: 31 March 2005
Appointed Date: 20 May 2002
51 years old

Director
KIRKHAM, Michael John
Resigned: 02 May 2002
Appointed Date: 25 February 2001
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 February 2001
Appointed Date: 04 October 2000

SYNERJY LIMITED Events

27 Feb 2017
Confirmation statement made on 15 January 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,004

26 Feb 2016
Director's details changed for Mrs Angeline Kirkham on 1 January 2016
26 Feb 2016
Director's details changed for Mr Antony Nicholas Kirkham on 1 January 2016
...
... and 83 more events
08 Mar 2001
Company name changed bluebottle corporation LIMITED\certificate issued on 08/03/01
21 Feb 2001
Secretary resigned
21 Feb 2001
Director resigned
21 Feb 2001
Registered office changed on 21/02/01 from: 381 kingsway hove east sussex BN3 4QD
04 Oct 2000
Incorporation

SYNERJY LIMITED Charges

17 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 28 June 2012
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2006
Guarantee & debenture
Delivered: 27 June 2006
Status: Satisfied on 20 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Debenture deed
Delivered: 12 December 2003
Status: Satisfied on 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…