SYMPHONYEYC SOLUTION UK LIMITED
GRANTHAM ALDATA SOLUTION UK LIMITED INGLEBY (1412) LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 7XY

Company number 04172035
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 5 HILL COURT, GRANTHAM, LINCOLNSHIRE, NG31 7XY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are S1096 Court Order to Rectify; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of SYMPHONYEYC SOLUTION UK LIMITED are www.symphonyeycsolutionuk.co.uk, and www.symphonyeyc-solution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Bottesford Rail Station is 6.3 miles; to Ancaster Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symphonyeyc Solution Uk Limited is a Private Limited Company. The company registration number is 04172035. Symphonyeyc Solution Uk Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Symphonyeyc Solution Uk Limited is 5 Hill Court Grantham Lincolnshire Ng31 7xy. . COOKSLEY, Graeme Roy is a Director of the company. MILLIES-LACROIX, Mathilde is a Director of the company. QUEST, Benoit is a Director of the company. Secretary HOLLI-KOSKIPIRTTI, Johanna has been resigned. Secretary KIVIMAKI, Markus Otto Antero has been resigned. Secretary SONNINEN, Jari Olavi has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BERKNOV, Kim has been resigned. Director CROXTON, Mark Andrew has been resigned. Director HIETALA, Matti Juhani has been resigned. Director HOMEYER, Rene has been resigned. Director HOWELL, Graham Frederick has been resigned. Director HOYER, Thomas Karl Stig has been resigned. Director KALLIOLA, Jarmo Markus has been resigned. Director LEHTOLA, Richard Markus has been resigned. Director SCIARD, Bertrand Andre Robert has been resigned. Director SIMRELL, Roy Jay has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
COOKSLEY, Graeme Roy
Appointed Date: 02 November 2012
76 years old

Director
MILLIES-LACROIX, Mathilde
Appointed Date: 07 January 2015
48 years old

Director
QUEST, Benoit
Appointed Date: 13 September 2013
58 years old

Resigned Directors

Secretary
HOLLI-KOSKIPIRTTI, Johanna
Resigned: 02 November 2012
Appointed Date: 01 November 2007

Secretary
KIVIMAKI, Markus Otto Antero
Resigned: 01 November 2007
Appointed Date: 29 January 2004

Secretary
SONNINEN, Jari Olavi
Resigned: 29 January 2004
Appointed Date: 03 April 2001

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 05 March 2001

Director
BERKNOV, Kim
Resigned: 15 September 2003
Appointed Date: 15 May 2003
62 years old

Director
CROXTON, Mark Andrew
Resigned: 10 December 2007
Appointed Date: 19 January 2004
68 years old

Director
HIETALA, Matti Juhani
Resigned: 08 July 2005
Appointed Date: 29 January 2004
76 years old

Director
HOMEYER, Rene
Resigned: 29 November 2007
Appointed Date: 01 January 2003
78 years old

Director
HOWELL, Graham Frederick
Resigned: 05 November 2012
Appointed Date: 24 August 2009
58 years old

Director
HOYER, Thomas Karl Stig
Resigned: 24 August 2009
Appointed Date: 09 July 2005
50 years old

Director
KALLIOLA, Jarmo Markus
Resigned: 29 January 2004
Appointed Date: 03 April 2001
72 years old

Director
LEHTOLA, Richard Markus
Resigned: 01 January 2003
Appointed Date: 03 April 2001
57 years old

Director
SCIARD, Bertrand Andre Robert
Resigned: 02 November 2012
Appointed Date: 29 November 2007
72 years old

Director
SIMRELL, Roy Jay
Resigned: 01 September 2014
Appointed Date: 02 November 2012
59 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 03 April 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Symphonyeyc Finland Oy
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYMPHONYEYC SOLUTION UK LIMITED Events

12 Apr 2017
S1096 Court Order to Rectify
08 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

...
... and 67 more events
09 May 2001
New director appointed
09 May 2001
Director resigned
09 May 2001
Secretary resigned
11 Apr 2001
Company name changed ingleby (1412) LIMITED\certificate issued on 11/04/01
05 Mar 2001
Incorporation