SYD UK
LONDON

Hellopages » Greater London » Westminster » SW1H 0BL

Company number 04217305
Status Active
Incorporation Date 15 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 50 BROADWAY, WESTMINSTER, LONDON, SW1H 0BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 no member list; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of SYD UK are www.syd.co.uk, and www.syd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syd Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04217305. Syd Uk has been working since 15 May 2001. The present status of the company is Active. The registered address of Syd Uk is 50 Broadway Westminster London Sw1h 0bl. . BROADWAY SECRETARIES LIMITED is a Secretary of the company. CHOUDHARY, Manisha is a Director of the company. KELLY, Bernadette is a Director of the company. MELLOR, Christopher John, Dr is a Director of the company. WHITTAKER, Louise Olive, Dr is a Director of the company. Secretary DEL CANTO GONZALEZ, Leon Fernando has been resigned. Director BROWN, Maureen Catherine has been resigned. Director CLODE, Peter Cedric, Doctor has been resigned. Director CRISTEA, Janet has been resigned. Director DEL CANTO GONZALEZ, Leon Fernando has been resigned. Director GREEN, Anthony Martin has been resigned. Director KOHLI, Seema has been resigned. Director ORLANDO, Isabelle Stewart has been resigned. Director SAMARU, Boris has been resigned. Director SMITH, Josie Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROADWAY SECRETARIES LIMITED
Appointed Date: 23 January 2002

Director
CHOUDHARY, Manisha
Appointed Date: 31 October 2013
55 years old

Director
KELLY, Bernadette
Appointed Date: 01 August 2013
70 years old

Director
MELLOR, Christopher John, Dr
Appointed Date: 03 July 2009
63 years old

Director
WHITTAKER, Louise Olive, Dr
Appointed Date: 25 July 2006
67 years old

Resigned Directors

Secretary
DEL CANTO GONZALEZ, Leon Fernando
Resigned: 23 January 2002
Appointed Date: 15 May 2001

Director
BROWN, Maureen Catherine
Resigned: 05 June 2003
Appointed Date: 15 May 2001
68 years old

Director
CLODE, Peter Cedric, Doctor
Resigned: 03 July 2009
Appointed Date: 27 March 2003
60 years old

Director
CRISTEA, Janet
Resigned: 01 June 2011
Appointed Date: 25 July 2006
82 years old

Director
DEL CANTO GONZALEZ, Leon Fernando
Resigned: 23 December 2003
Appointed Date: 15 May 2001
57 years old

Director
GREEN, Anthony Martin
Resigned: 16 June 2006
Appointed Date: 19 June 2003
71 years old

Director
KOHLI, Seema
Resigned: 21 April 2006
Appointed Date: 02 July 2002
57 years old

Director
ORLANDO, Isabelle Stewart
Resigned: 11 February 2004
Appointed Date: 15 May 2001
79 years old

Director
SAMARU, Boris
Resigned: 31 December 2013
Appointed Date: 03 July 2009
60 years old

Director
SMITH, Josie Elizabeth
Resigned: 03 July 2009
Appointed Date: 27 March 2003
78 years old

SYD UK Events

05 Aug 2016
Total exemption full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 15 May 2016 no member list
06 Jun 2015
Total exemption full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 15 May 2015 no member list
12 Jun 2014
Total exemption full accounts made up to 31 December 2013
...
... and 65 more events
29 Jan 2002
Secretary resigned
29 Jan 2002
New secretary appointed
24 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Sep 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
15 May 2001
Incorporation

Similar Companies

SYD STRIKE LTD SYD TECH LIMITED SYD WEST LIMITED SYDAC LIMITED SYDALCO LIMITED SYDALE SYDALG LIMITED