Company number 03148610
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address FAIERS HOUSE, GILRAY ROAD, DISS, NORFOLK, IP22 4WR
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 1,000
. The most likely internet sites of SYNE QUA NON LIMITED are www.synequanon.co.uk, and www.syne-qua-non.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Attleborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syne Qua Non Limited is a Private Limited Company.
The company registration number is 03148610. Syne Qua Non Limited has been working since 19 January 1996.
The present status of the company is Active. The registered address of Syne Qua Non Limited is Faiers House Gilray Road Diss Norfolk Ip22 4wr. . REES, Michael Anthony is a Secretary of the company. GROVER, Karen Michelle is a Director of the company. REES, Michael Anthony is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ASHBY, Roger Stanley Christopher has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996
Persons With Significant Control
Sqn Clinical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SYNE QUA NON LIMITED Events
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 55 more events
31 Jan 1996
New director appointed
31 Jan 1996
New secretary appointed;new director appointed
29 Jan 1996
Secretary resigned
29 Jan 1996
Director resigned
19 Jan 1996
Incorporation
29 September 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied
on 8 February 2013
Persons entitled: Roger Stanley Christopher Ashby
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2002
Debenture
Delivered: 13 March 2002
Status: Satisfied
on 10 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…