SYNETECS LIMITED
BELFAST


Company number NI057847
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address MCGUIRE + FARRY LIMITED, EMERSON HOUSE 14B BALLYNAHINCH ROAD, CARRYDUFF, BELFAST, BT8 8DN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 9,500 . The most likely internet sites of SYNETECS LIMITED are www.synetecs.co.uk, and www.synetecs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Synetecs Limited is a Private Limited Company. The company registration number is NI057847. Synetecs Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Synetecs Limited is Mcguire Farry Limited Emerson House 14b Ballynahinch Road Carryduff Belfast Bt8 8dn. . CONVERY, John Finbar is a Director of the company. MILLING, Paul Samuel is a Director of the company. VERNON, Ed James is a Director of the company. Secretary LILLEY, Alan Richard has been resigned. Secretary VERNON, Eo has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CUSHNAHAN, Hugh Francis has been resigned. Director LILLEY, Alan Richard has been resigned. Director VERNON, Rose has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CONVERY, John Finbar
Appointed Date: 01 September 2006
65 years old

Director
MILLING, Paul Samuel
Appointed Date: 01 September 2006
71 years old

Director
VERNON, Ed James
Appointed Date: 18 January 2006
67 years old

Resigned Directors

Secretary
LILLEY, Alan Richard
Resigned: 29 November 2012
Appointed Date: 04 February 2006

Secretary
VERNON, Eo
Resigned: 01 September 2006
Appointed Date: 18 January 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Director
CUSHNAHAN, Hugh Francis
Resigned: 17 October 2007
Appointed Date: 01 September 2006
83 years old

Director
LILLEY, Alan Richard
Resigned: 29 November 2012
Appointed Date: 01 September 2006
67 years old

Director
VERNON, Rose
Resigned: 01 September 2006
Appointed Date: 18 January 2006
68 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Mr Paul Samuel Milling
Notified on: 18 January 2017
71 years old
Nature of control: Has significant influence or control

SYNETECS LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9,500

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 9,500

...
... and 38 more events
27 Sep 2006
Change of dirs/sec
13 Mar 2006
Change of dirs/sec
13 Mar 2006
Change in sit reg add
13 Mar 2006
Change of dirs/sec
18 Jan 2006
Incorporation