SYNARBOR SUPPORT SERVICES LIMITED
SHEFFIELD PRG PAYROLL SERVICES LIMITED KELLIS PAYROLL SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 05324748
Status Active
Incorporation Date 5 January 2005
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 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of SYNARBOR SUPPORT SERVICES LIMITED are www.synarborsupportservices.co.uk, and www.synarbor-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Synarbor Support Services Limited is a Private Limited Company. The company registration number is 05324748. Synarbor Support Services Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Synarbor Support Services 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. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ELLIS, Matthew Joel has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director KELLY, Dean Andrew has been resigned. Director KELLY, Dean Andrew has been resigned. Director MCLANEY, Darren has been resigned. Director URMSON, Daniel Edward has been resigned. Director WILLIAMS, Nicholas John has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SPEDDING, Katharine Irene
Appointed Date: 05 September 2005

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

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

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: 05 September 2005
64 years old

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

Director
KELLY, Dean Andrew
Resigned: 05 September 2005
Appointed Date: 05 January 2005
51 years old

Director
MCLANEY, Darren
Resigned: 25 April 2007
Appointed Date: 05 September 2005
56 years old

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

Director
WILLIAMS, Nicholas John
Resigned: 31 May 2007
Appointed Date: 05 September 2005
63 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Persons With Significant Control

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

SYNARBOR SUPPORT SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 13 January 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

08 Dec 2015
Termination of appointment of Daniel Edward Urmson as a director on 2 December 2015
01 Dec 2015
Termination of appointment of Dean Andrew Kelly as a director on 23 November 2015
...
... and 47 more events
01 Mar 2005
New director appointed
06 Jan 2005
Registered office changed on 06/01/05 from: 88A tooley street london bridge london SE1 2TF
06 Jan 2005
Director resigned
06 Jan 2005
Secretary resigned
05 Jan 2005
Incorporation

SYNARBOR SUPPORT SERVICES LIMITED Charges

15 March 2011
Debenture
Delivered: 22 March 2011
Status: Outstanding
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: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…