Company number 03044510
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address MHA MACINTYRE HUDSON, PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, BERKSHIRE, RG1 8BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 445,000
; Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
GBP 445,000
. The most likely internet sites of SYRELL LIMITED are www.syrell.co.uk, and www.syrell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Syrell Limited is a Private Limited Company.
The company registration number is 03044510. Syrell Limited has been working since 11 April 1995.
The present status of the company is Active. The registered address of Syrell Limited is Mha Macintyre Hudson Pennant House 1 2 Napier Court Napier Road Reading Berkshire Rg1 8bw. . WILCOX, Margaret Alice is a Secretary of the company. MILNE, Reginald Edward is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AGULNIK, Elisabeth Jean has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 11 April 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 April 1995
Appointed Date: 11 April 1995
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 11 April 1995
SYRELL LIMITED Events
07 May 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
11 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 May 2014
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
...
... and 82 more events
30 May 1996
Director resigned
30 May 1996
New director appointed
30 May 1996
Registered office changed on 30/05/96 from: 33 crwys road cardiff CF2 4YF
26 Jan 1996
Secretary resigned;new secretary appointed;director resigned
11 Apr 1995
Incorporation
31 January 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H land being 1 manor crescent didcot t/no ON181648 fixed…
31 January 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied
on 25 January 2013
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H greenglade 3 bayswater farm road headington oxford t/no…
23 June 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Part of 1 douglas downs close headington oxford t/n…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 1 douglas downes close heddington oxford t/n ON261936…
1 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property situate and k/a 3 bayswater farm road…
10 September 2001
Legal mortgage
Delivered: 29 September 2001
Status: Satisfied
on 7 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as land adjacent to the…
9 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Satisfied
on 7 November 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a 35/41 edgeway road marston oxford ON45390. By way…
21 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied
on 7 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H the dale bayswater farm road headington oxon. The…
27 April 1998
Legal mortgage
Delivered: 2 May 1998
Status: Satisfied
on 7 November 2006
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at the rear of plots 4, 6 and 9…
27 April 1998
Legal mortgage
Delivered: 2 May 1998
Status: Satisfied
on 7 November 2006
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at the rear of carrholme…
27 April 1998
Mortgage debenture
Delivered: 2 May 1998
Status: Satisfied
on 19 April 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1996
Legal mortgage
Delivered: 3 July 1996
Status: Satisfied
on 21 September 2006
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Shillingford house henley road shillingford wallingford…