SYSPAL K.G. LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » TF12 5JA

Company number 02474999
Status Active
Incorporation Date 27 February 1990
Company Type Private Limited Company
Address COCKSHUTT LANE, BROSELEY, NR TELFORD, SHROPSHIRE, TF12 5JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of SYSPAL K.G. LIMITED are www.syspalkg.co.uk, and www.syspal-k-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Oakengates Rail Station is 5.3 miles; to Shifnal Rail Station is 5.5 miles; to Wellington (Shropshire) Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syspal K G Limited is a Private Limited Company. The company registration number is 02474999. Syspal K G Limited has been working since 27 February 1990. The present status of the company is Active. The registered address of Syspal K G Limited is Cockshutt Lane Broseley Nr Telford Shropshire Tf12 5ja. . ROBERJOT, Anthony is a Director of the company. Secretary CAUSER, Antony Nigel has been resigned. Secretary HOLDER, Stephen John has been resigned. Secretary LIPSCOMBE, Terence John has been resigned. Secretary ROBERJOT, Pauline Elizabeth has been resigned. Director BERGLUND, Jan - Olof Gottfrid has been resigned. Director ROBERJOT, Pauline Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROBERJOT, Anthony

83 years old

Resigned Directors

Secretary
CAUSER, Antony Nigel
Resigned: 31 August 2013
Appointed Date: 01 April 2009

Secretary
HOLDER, Stephen John
Resigned: 01 April 2009
Appointed Date: 22 March 2002

Secretary
LIPSCOMBE, Terence John
Resigned: 18 March 1994

Secretary
ROBERJOT, Pauline Elizabeth
Resigned: 22 March 2002
Appointed Date: 21 July 1993

Director
BERGLUND, Jan - Olof Gottfrid
Resigned: 21 July 1993
92 years old

Director
ROBERJOT, Pauline Elizabeth
Resigned: 21 March 1994
Appointed Date: 21 July 1993

Persons With Significant Control

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

SYSPAL K.G. LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

05 Nov 2015
Accounts for a dormant company made up to 31 March 2015
27 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000

...
... and 70 more events
15 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Apr 1990
Company name changed M.S. 130 LIMITED\certificate issued on 10/04/90

09 Apr 1990
Company name changed\certificate issued on 09/04/90
06 Apr 1990
Registered office changed on 06/04/90 from: 1 st. Leonard's close bridgnorth shropshire WV16 4EL

27 Feb 1990
Incorporation

SYSPAL K.G. LIMITED Charges

10 March 1994
Mortgage debenture
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…