SYMMETRY LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 0DH
Company number 03151660
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address 7-11 LODWAY, PILL, BRISTOL, BS20 0DH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 29 February 2016; Director's details changed for Mr Julian Sayer on 31 July 2016. The most likely internet sites of SYMMETRY LIMITED are www.symmetry.co.uk, and www.symmetry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Bristol Temple Meads Rail Station is 5.1 miles; to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Parkway Rail Station is 6.7 miles; to Caldicot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symmetry Limited is a Private Limited Company. The company registration number is 03151660. Symmetry Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Symmetry Limited is 7 11 Lodway Pill Bristol Bs20 0dh. . KEARSLEY, Simon Ronald is a Secretary of the company. KEARSLEY, Simon Ronald is a Director of the company. SAYER, Julian is a Director of the company. SMITH, Stephen Rhodes is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISHER, Robert Alexander has been resigned. Director FREEGARD, Paul Stuart has been resigned. Director HAWKER, Keith Graham has been resigned. Director MOORE, Abigail Jessica has been resigned. Director TAYLOR, Andrea has been resigned. Director WHITE, Michael Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KEARSLEY, Simon Ronald
Appointed Date: 12 February 1996

Director
KEARSLEY, Simon Ronald
Appointed Date: 12 February 1996
66 years old

Director
SAYER, Julian
Appointed Date: 17 March 2011
61 years old

Director
SMITH, Stephen Rhodes
Appointed Date: 12 February 1996
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 1996
Appointed Date: 26 January 1996

Director
FISHER, Robert Alexander
Resigned: 10 May 1999
Appointed Date: 19 March 1996
79 years old

Director
FREEGARD, Paul Stuart
Resigned: 30 October 2003
Appointed Date: 19 March 1996
68 years old

Director
HAWKER, Keith Graham
Resigned: 28 May 2010
Appointed Date: 29 July 2008
55 years old

Director
MOORE, Abigail Jessica
Resigned: 01 June 2007
Appointed Date: 17 April 2002
59 years old

Director
TAYLOR, Andrea
Resigned: 21 January 1999
Appointed Date: 10 February 1998
59 years old

Director
WHITE, Michael Alan
Resigned: 10 March 2011
Appointed Date: 19 August 2008
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 February 1996
Appointed Date: 26 January 1996

Persons With Significant Control

Mr Simon Ronald Kearsley
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SYMMETRY LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
03 Aug 2016
Director's details changed for Mr Julian Sayer on 31 July 2016
11 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 26,777

02 Dec 2015
Full accounts made up to 28 February 2015
...
... and 95 more events
23 Feb 1996
Director resigned
23 Feb 1996
New director appointed
23 Feb 1996
Registered office changed on 23/02/96 from: 1 mitchell lane bristol BS1 6BU
22 Feb 1996
Company name changed secondsupply LIMITED\certificate issued on 23/02/96
26 Jan 1996
Incorporation

SYMMETRY LIMITED Charges

18 January 1999
Debenture
Delivered: 6 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…