SYNARBOR EDUCATION LIMITED
SHEFFIELD TEACHLONDON LIMITED QUAYSHELFCO 749 LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 03884205
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address SECOND FLOOR SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK, CHAPELTOWN, SHEFFIELD, SOUTH YORKS, S35 2PH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Robyn Julieann Johnstone as a director on 27 January 2016. The most likely internet sites of SYNARBOR EDUCATION LIMITED are www.synarboreducation.co.uk, and www.synarbor-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Synarbor Education Limited is a Private Limited Company. The company registration number is 03884205. Synarbor Education Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Synarbor Education Limited is Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2ph. . SPEDDING, Katharine Irene is a Secretary of the company. EVANS, David Robert Murray is a Director of the company. JOHNSTONE, Robyn Julieann is a Director of the company. Secretary HARLEY, Julian Edward has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director ELLIS, Matthew Joel has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director HARLEY, Julian Edward has been resigned. Director KELLY, Dean Andrew has been resigned. Director LEWRY, Midge Kathleen has been resigned. Director MCLANEY, Darren has been resigned. Nominee Director NQH LIMITED has been resigned. Director SPEDDING, Katharine Irene has been resigned. Director TURNER, Belinda Jane has been resigned. Director URMSON, Daniel Edward has been resigned. Director WEST, Ian has been resigned. Director WILKINSON, Robyn Julieann has been resigned. Director WILLIAMS, Nicholas John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
SPEDDING, Katharine Irene
Appointed Date: 13 August 2004

Director
EVANS, David Robert Murray
Appointed Date: 23 November 2015
54 years old

Director
JOHNSTONE, Robyn Julieann
Appointed Date: 27 January 2016
58 years old

Resigned Directors

Secretary
HARLEY, Julian Edward
Resigned: 13 August 2004
Appointed Date: 02 December 2000

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 02 December 2000
Appointed Date: 26 November 1999

Director
ELLIS, Matthew Joel
Resigned: 22 October 2007
Appointed Date: 25 April 2007
52 years old

Director
GOODMAN, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 11 October 2004
64 years old

Director
HARLEY, Julian Edward
Resigned: 13 August 2004
Appointed Date: 02 December 2000
68 years old

Director
KELLY, Dean Andrew
Resigned: 23 November 2015
Appointed Date: 25 April 2007
51 years old

Director
LEWRY, Midge Kathleen
Resigned: 13 August 2004
Appointed Date: 02 December 2000
73 years old

Director
MCLANEY, Darren
Resigned: 25 April 2007
Appointed Date: 13 August 2004
56 years old

Nominee Director
NQH LIMITED
Resigned: 30 November 2000
Appointed Date: 26 November 1999
36 years old

Director
SPEDDING, Katharine Irene
Resigned: 31 August 2004
Appointed Date: 25 August 2004

Director
TURNER, Belinda Jane
Resigned: 13 August 2004
Appointed Date: 02 December 2000
56 years old

Director
URMSON, Daniel Edward
Resigned: 02 December 2015
Appointed Date: 31 May 2007
50 years old

Director
WEST, Ian
Resigned: 13 August 2004
Appointed Date: 02 December 2000
72 years old

Director
WILKINSON, Robyn Julieann
Resigned: 13 August 2004
Appointed Date: 30 December 2000
58 years old

Director
WILLIAMS, Nicholas John
Resigned: 31 May 2007
Appointed Date: 11 January 2005
63 years old

Persons With Significant Control

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

SYNARBOR EDUCATION LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Appointment of Mrs Robyn Julieann Johnstone as a director on 27 January 2016
19 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102

13 Jan 2016
Satisfaction of charge 4 in full
...
... and 116 more events
02 Jan 2001
Secretary resigned
02 Jan 2001
Ad 30/11/00-02/12/00 £ si 79@1=79 £ ic 1/80
07 Dec 2000
Company name changed quayshelfco 749 LIMITED\certificate issued on 08/12/00
05 Dec 2000
Registered office changed on 05/12/00 from: narrow quay house, narrow quay, bristol, avon BS1 4AH
26 Nov 1999
Incorporation

SYNARBOR EDUCATION LIMITED Charges

11 September 2015
Charge code 0388 4205 0007
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Please refer to security instrument for full details…
15 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Guarantee and fixed and floating charge
Delivered: 13 November 2008
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Debenture
Delivered: 23 October 2004
Status: Satisfied on 5 August 2010
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 5 May 2006
Persons entitled: Fortis Bank S.A./N.V, as Agent and Security Trustee for Itself and Each of the Finance Partiesincluding Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 10 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…