SYNECTIC SYSTEMS GROUP LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0XN

Company number 05815524
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address SYNECTICS HOUSE, 3-4 BROADFIELD CLOSE, SHEFFIELD, S8 0XN
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 750,000 ; Register(s) moved to registered inspection location C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS. The most likely internet sites of SYNECTIC SYSTEMS GROUP LIMITED are www.synecticsystemsgroup.co.uk, and www.synectic-systems-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Darnall Rail Station is 3.4 miles; to Dronfield Rail Station is 3.9 miles; to Rotherham Central Rail Station is 7.2 miles; to Elsecar Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synectic Systems Group Limited is a Private Limited Company. The company registration number is 05815524. Synectic Systems Group Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of Synectic Systems Group Limited is Synectics House 3 4 Broadfield Close Sheffield S8 0xn. . BRIERLEY, Richard Paul is a Secretary of the company. AINDOW, Owen David is a Director of the company. KATNIC, John is a Director of the company. STILWELL, Michael James is a Director of the company. WEBB, Paul Anthony is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary POULTNEY, Nigel Charles has been resigned. Director JONES, Graham Paul has been resigned. Director MOONAN, Paul Edmund has been resigned. Director ORME, David Michael has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director ROBINSON, Glenn has been resigned. Director SHAH, Azadar Hussain has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 26 May 2016

Director
AINDOW, Owen David
Appointed Date: 13 February 2013
52 years old

Director
KATNIC, John
Appointed Date: 13 February 2013
66 years old

Director
STILWELL, Michael James
Appointed Date: 01 December 2015
49 years old

Director
WEBB, Paul Anthony
Appointed Date: 01 December 2010
60 years old

Director
FOTOVALUE LIMITED
Appointed Date: 12 May 2006

Resigned Directors

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 12 May 2006

Director
JONES, Graham Paul
Resigned: 16 December 2011
Appointed Date: 01 December 2010
67 years old

Director
MOONAN, Paul Edmund
Resigned: 27 June 2013
Appointed Date: 01 December 2010
63 years old

Director
ORME, David Michael
Resigned: 26 October 2007
Appointed Date: 31 May 2006
62 years old

Director
POULTNEY, Nigel Charles
Resigned: 30 November 2015
Appointed Date: 31 May 2006
68 years old

Director
ROBINSON, Glenn
Resigned: 10 March 2009
Appointed Date: 10 August 2006
59 years old

Director
SHAH, Azadar Hussain
Resigned: 30 August 2013
Appointed Date: 13 February 2013
59 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 04 November 2008
71 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 31 May 2006
66 years old

SYNECTIC SYSTEMS GROUP LIMITED Events

06 Sep 2016
Full accounts made up to 30 November 2015
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 750,000

08 Jun 2016
Register(s) moved to registered inspection location C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
08 Jun 2016
Register inspection address has been changed to C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
01 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 26 May 2016
...
... and 64 more events
04 Jul 2006
Registered office changed on 04/07/06 from: c/o quadnetics group PLC, haydon house, 5 alcester road, studley, warwickshire B80 7AN
04 Jul 2006
New director appointed
04 Jul 2006
New director appointed
04 Jul 2006
New director appointed
12 May 2006
Incorporation

SYNECTIC SYSTEMS GROUP LIMITED Charges

30 October 2014
Charge code 0581 5524 0005
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being moat road, lysaghts way…
30 October 2014
Charge code 0581 5524 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 July 2010
An omnibus guarantee and set-off agreement
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 May 2008
Master security agreement
Delivered: 9 June 2008
Status: Satisfied on 9 November 2012
Persons entitled: The Co-Operative Bank PLC
Description: The charge shall extend to all charges, incumbrances and…
2 August 2007
Rent deposit deed
Delivered: 4 August 2007
Status: Satisfied on 12 February 2011
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account. See…