SYNECTIC SYSTEMS LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS

Company number 02191834
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of SYNECTIC SYSTEMS LIMITED are www.synecticsystems.co.uk, and www.synectic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Synectic Systems Limited is a Private Limited Company. The company registration number is 02191834. Synectic Systems Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Synectic Systems Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. STILWELL, Michael James is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary ASHE, Vincent has been resigned. Secretary LAST, Richard has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Secretary ROBINSON, Glenn has been resigned. Director HALL, Peter John has been resigned. Director HOLT, Roger Charles has been resigned. Director LONGLEY, Philip Michael has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director ROBINSON, Glenn has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. Director WRAGG, George Colin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
49 years old

Director
FOTOVALUE LIMITED
Appointed Date: 31 December 1991

Resigned Directors

Secretary
ASHE, Vincent
Resigned: 25 February 1993
Appointed Date: 30 December 1991

Secretary
LAST, Richard
Resigned: 31 December 1991

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 08 March 2002

Secretary
POULTNEY, Nigel Charles
Resigned: 02 January 1997
Appointed Date: 25 February 1993

Secretary
ROBINSON, Glenn
Resigned: 08 March 2002
Appointed Date: 02 January 1997

Director
HALL, Peter John
Resigned: 30 May 2006
Appointed Date: 01 October 2005
71 years old

Director
HOLT, Roger Charles
Resigned: 31 December 1991
81 years old

Director
LONGLEY, Philip Michael
Resigned: 26 May 2006
Appointed Date: 01 January 1996
69 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 04 December 2001
68 years old

Director
POULTNEY, Nigel Charles
Resigned: 02 January 1997
Appointed Date: 05 March 1993
68 years old

Director
ROBINSON, Glenn
Resigned: 10 March 2009
Appointed Date: 02 January 1997
59 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
71 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 18 December 1992
66 years old

Director
WRAGG, George Colin
Resigned: 30 September 2005
Appointed Date: 01 January 1996
63 years old

Persons With Significant Control

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

SYNECTIC SYSTEMS LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 118 more events
16 Mar 1988
Accounting reference date notified as 28/02

16 Mar 1988
Accounting reference date notified as 28/02

05 Feb 1988
Company name changed quadrant communications LIMITED\certificate issued on 08/02/88
05 Jan 1988
Company name changed maplebeech LIMITED\certificate issued on 31/12/87
11 Nov 1987
Incorporation

SYNECTIC SYSTEMS LIMITED Charges

18 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 21 January 2004
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Legal charge
Delivered: 11 June 2001
Status: Satisfied on 28 June 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 3 acorn business park, woodseats…
16 October 1997
Fixed charge supplemental to a debenture dated 30TH april 1996 issued by the company
Delivered: 27 October 1997
Status: Satisfied on 28 June 2006
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
4 August 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 6 August 1997
Status: Satisfied on 21 January 2004
Persons entitled: Confidential Invoice Discounting Limited
Description: 1) by way of fixed equitable charge (I) all debts the…
30 April 1996
Debenture
Delivered: 14 May 1996
Status: Satisfied on 28 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…