SYNERGIZE CONSULTING LTD
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 04399280
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 1 THE OLD STABLES, ERIDGE PARK, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 9JT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Director's details changed for Steven Keating on 15 February 2017; Director's details changed for Harinder Singh Bains on 15 February 2017. The most likely internet sites of SYNERGIZE CONSULTING LTD are www.synergizeconsulting.co.uk, and www.synergize-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Synergize Consulting Ltd is a Private Limited Company. The company registration number is 04399280. Synergize Consulting Ltd has been working since 20 March 2002. The present status of the company is Active. The registered address of Synergize Consulting Ltd is 1 The Old Stables Eridge Park Tunbridge Wells Kent England Tn3 9jt. . KEATING, Steven is a Secretary of the company. BAINS, Harinder Singh is a Director of the company. EARL, Christopher Gordon Ross is a Director of the company. KEATING, Steven is a Director of the company. Secretary COOK, Niall has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director COOK, Niall has been resigned. Director THEOBALD, Kevin has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
KEATING, Steven
Appointed Date: 01 December 2002

Director
BAINS, Harinder Singh
Appointed Date: 21 March 2002
57 years old

Director
EARL, Christopher Gordon Ross
Appointed Date: 01 December 2002
47 years old

Director
KEATING, Steven
Appointed Date: 01 December 2002
60 years old

Resigned Directors

Secretary
COOK, Niall
Resigned: 01 December 2002
Appointed Date: 21 March 2002

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 20 March 2002

Director
COOK, Niall
Resigned: 01 December 2002
Appointed Date: 21 March 2002
53 years old

Director
THEOBALD, Kevin
Resigned: 06 June 2003
Appointed Date: 01 December 2002
52 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 22 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr Christopher Gordon Ross Earl
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harinder Bains
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Keating
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYNERGIZE CONSULTING LTD Events

27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
15 Feb 2017
Director's details changed for Steven Keating on 15 February 2017
15 Feb 2017
Director's details changed for Harinder Singh Bains on 15 February 2017
15 Feb 2017
Director's details changed for Christopher Gordon Ross Earl on 15 February 2017
15 Feb 2017
Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
...
... and 76 more events
30 Apr 2002
New secretary appointed;new director appointed
30 Apr 2002
New director appointed
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
20 Mar 2002
Incorporation

SYNERGIZE CONSULTING LTD Charges

22 March 2007
Fixed and floating charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 8 September 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 9 November 2006
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…