SYNAPTIQ HOLDINGS LIMITED
MAIDENHEAD REPLAY MULTIMEDIA LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 06528826
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Peter Simon Charlesworth as a director on 23 May 2016. The most likely internet sites of SYNAPTIQ HOLDINGS LIMITED are www.synaptiqholdings.co.uk, and www.synaptiq-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Synaptiq Holdings Limited is a Private Limited Company. The company registration number is 06528826. Synaptiq Holdings Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Synaptiq Holdings Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . MERLIN NOMINEES LTD is a Secretary of the company. EDMONDS, Christopher Thomas is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AGUILAR, Enrique has been resigned. Director CHARLESWORTH, Peter Simon has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MERLIN NOMINEES LTD
Appointed Date: 10 March 2008

Director
EDMONDS, Christopher Thomas
Appointed Date: 27 June 2012
55 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
AGUILAR, Enrique
Resigned: 27 June 2012
Appointed Date: 10 March 2008
59 years old

Director
CHARLESWORTH, Peter Simon
Resigned: 23 May 2016
Appointed Date: 01 August 2013
57 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Persons With Significant Control

Mr David Robyn Gordon-Smith
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SYNAPTIQ HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Termination of appointment of Peter Simon Charlesworth as a director on 23 May 2016
04 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,723

03 Nov 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
...
... and 37 more events
04 Apr 2008
Appointment terminated director company directors LIMITED
04 Apr 2008
Appointment terminated secretary temple secretaries LIMITED
04 Apr 2008
Director appointed enrique aguilar
02 Apr 2008
Particulars of a mortgage or charge / charge no: 1
10 Mar 2008
Incorporation

SYNAPTIQ HOLDINGS LIMITED Charges

18 December 2013
Charge code 0652 8826 0002
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Mr Christopher Edmunds and Mrs Jennifer Edmonds
Description: Fixed charge over all property, goodwill, book debts…