SYSPRO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M50 2GL
Company number 03027509
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address BALTIMORE HOUSE, 50 KANSAS AVENUE, MANCHESTER, M50 2GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of David John Bolton as a director on 18 November 2016. The most likely internet sites of SYSPRO LIMITED are www.syspro.co.uk, and www.syspro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Syspro Limited is a Private Limited Company. The company registration number is 03027509. Syspro Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Syspro Limited is Baltimore House 50 Kansas Avenue Manchester M50 2gl. . KIDWELL, Sandra Clare is a Secretary of the company. PRICE, Robert David is a Director of the company. VALDIMARSSON, Adalsteinn is a Director of the company. Secretary HIETT, Andrew James has been resigned. Secretary JOSEPH, Howard David has been resigned. Secretary MCCARTHY, Patrick has been resigned. Director BOLTON, David John has been resigned. Director DAVIS, Brian Stuart has been resigned. Director GEE, Nicholas has been resigned. Director JOSEPH, Howard David has been resigned. Director MAKEHAM, Andrew has been resigned. Director MCCARTHY, Patrick has been resigned. Director MURRAY, Paul Ian has been resigned. Director SPRY, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KIDWELL, Sandra Clare
Appointed Date: 30 March 2007

Director
PRICE, Robert David
Appointed Date: 26 October 2016
58 years old

Director
VALDIMARSSON, Adalsteinn
Appointed Date: 26 October 2016
56 years old

Resigned Directors

Secretary
HIETT, Andrew James
Resigned: 03 March 1995
Appointed Date: 28 February 1995

Secretary
JOSEPH, Howard David
Resigned: 30 March 2007
Appointed Date: 21 June 2005

Secretary
MCCARTHY, Patrick
Resigned: 23 June 2005
Appointed Date: 03 March 1995

Director
BOLTON, David John
Resigned: 18 November 2016
Appointed Date: 30 March 2007
74 years old

Director
DAVIS, Brian Stuart
Resigned: 17 October 2016
Appointed Date: 31 December 2013
63 years old

Director
GEE, Nicholas
Resigned: 03 March 1995
Appointed Date: 28 February 1995
71 years old

Director
JOSEPH, Howard David
Resigned: 30 March 2007
Appointed Date: 21 June 2005
64 years old

Director
MAKEHAM, Andrew
Resigned: 24 January 2014
Appointed Date: 30 March 2007
71 years old

Director
MCCARTHY, Patrick
Resigned: 23 June 2005
Appointed Date: 03 March 1995
74 years old

Director
MURRAY, Paul Ian
Resigned: 30 March 2007
Appointed Date: 03 March 1995
72 years old

Director
SPRY, Paul
Resigned: 31 December 2013
Appointed Date: 30 March 2007
70 years old

Persons With Significant Control

K3 Syspro Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYSPRO LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 30 June 2016
22 Nov 2016
Termination of appointment of David John Bolton as a director on 18 November 2016
28 Oct 2016
Termination of appointment of Brian Stuart Davis as a director on 17 October 2016
28 Oct 2016
Appointment of Mr Robert David Price as a director on 26 October 2016
...
... and 88 more events
19 Apr 1995
Accounting reference date notified as 31/03
19 Apr 1995
Registered office changed on 19/04/95 from: c/o rowley dickinson halifax house 93/101 bridge street manchester M3 2GX
08 Mar 1995
Director resigned;new director appointed
08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1995
Incorporation

SYSPRO LIMITED Charges

31 August 2007
Debenture
Delivered: 7 September 2007
Status: Satisfied on 17 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Debenture
Delivered: 26 June 1996
Status: Satisfied on 24 December 2004
Persons entitled: Mcguffie Brunton Limited
Description: Fixed and floating charge over all assets present and…