SYNERTEC LIMITED
WELLINGTON BASHELFCO 2604 LIMITED

Hellopages » Somerset » Taunton Deane » TA21 9JQ

Company number 03717583
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 2 CASTLE ROAD, CHELSTON BUSINESS PARK, WELLINGTON, SOMERSET, TA21 9JQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 800 . The most likely internet sites of SYNERTEC LIMITED are www.synertec.co.uk, and www.synertec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Taunton Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synertec Limited is a Private Limited Company. The company registration number is 03717583. Synertec Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Synertec Limited is 2 Castle Road Chelston Business Park Wellington Somerset Ta21 9jq. . BALDOCK, Mark Reuben is a Director of the company. CLEAVE, Michael William is a Director of the company. HASNIP, Mark is a Director of the company. NESTER, Stuart Adam is a Director of the company. Nominee Secretary BA CORPSEC LIMITED has been resigned. Secretary HASNIP, Mark has been resigned. Secretary NIX, Darren John has been resigned. Nominee Director BA CORPDIRECT LIMITED has been resigned. Director FIELDING, Stephen Russell has been resigned. Director JORDAN, Gregory Anthony has been resigned. Director NIX, Darren John has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BALDOCK, Mark Reuben
Appointed Date: 01 April 2000
64 years old

Director
CLEAVE, Michael William
Appointed Date: 01 April 2000
59 years old

Director
HASNIP, Mark
Appointed Date: 21 May 1999
62 years old

Director
NESTER, Stuart Adam
Appointed Date: 16 July 2004
48 years old

Resigned Directors

Nominee Secretary
BA CORPSEC LIMITED
Resigned: 21 May 1999
Appointed Date: 22 February 1999

Secretary
HASNIP, Mark
Resigned: 27 October 2010
Appointed Date: 01 April 2008

Secretary
NIX, Darren John
Resigned: 01 April 2008
Appointed Date: 21 May 1999

Nominee Director
BA CORPDIRECT LIMITED
Resigned: 21 May 1999
Appointed Date: 22 February 1999

Director
FIELDING, Stephen Russell
Resigned: 08 September 2006
Appointed Date: 07 July 2006
53 years old

Director
JORDAN, Gregory Anthony
Resigned: 17 December 2015
Appointed Date: 01 April 2000
54 years old

Director
NIX, Darren John
Resigned: 01 July 2010
Appointed Date: 21 May 1999
59 years old

Persons With Significant Control

Mr Michael William Cleave
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Mark Reuben Baldock
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Mark Hasnip
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Stuart Adam Nester
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

SYNERTEC LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
05 Aug 2016
Full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 800

18 Feb 2016
Memorandum and Articles of Association
13 Feb 2016
Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 800

...
... and 90 more events
28 May 1999
Secretary resigned
28 May 1999
New secretary appointed;new director appointed
28 May 1999
New director appointed
14 May 1999
Company name changed bashelfco 2604 LIMITED\certificate issued on 17/05/99
22 Feb 1999
Incorporation

SYNERTEC LIMITED Charges

5 October 2011
Legal charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2A chelston busines park castle road wellington t/no…
28 September 2011
Debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2004
Deed of rental deposit
Delivered: 10 August 2004
Status: Satisfied on 23 January 2015
Persons entitled: Mark Reuben Baldock, Jean Margaret Baldock, Gregory Anthony Jordan and Union Pension Trusteeslimited (As Trustees of the Ips Pension Builder-Baldock/Jordan)
Description: As per the amount secured by the chargee.
24 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 31 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…