SYNDICATE CAPITAL (NO.4) LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusDISSOLVED
Company No.02842685
CategoryPrivate Limited Company
Incorporated05 Aug 1993
Age30 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years18 days

SUMMARY

SYNDICATE CAPITAL (NO.4) LIMITED is an dissolved private limited company with number 02842685. It was incorporated 30 years, 9 months, 13 days ago, on 05 August 1993 and it was dissolved 18 days ago, on 30 April 2024. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



People

ARGYLE, Michael John

Director

Chartered Accountant

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 8 months

FIDENTIA TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 8 months

BROWN, Alexander Johnston

Secretary

RESIGNED

Assigned on 10 Dec 1999

Resigned on 03 Mar 2003

Time on role 3 years, 2 months, 24 days

FIELD, David Jonathan

Secretary

RESIGNED

Assigned on 03 Mar 2003

Resigned on 07 Apr 2003

Time on role 1 month, 4 days

FURMSTON, Teresa Jane

Secretary

RESIGNED

Assigned on 04 Apr 2011

Resigned on 13 May 2015

Time on role 4 years, 1 month, 9 days

JERVIS, Brian Roy

Secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 07 Aug 1998

Time on role 4 years, 9 months, 6 days

TURVEY, Mark John

Secretary

RESIGNED

Assigned on 02 May 2003

Resigned on 04 Apr 2011

Time on role 7 years, 11 months, 2 days

WHITTAKER, Philip David

Secretary

RESIGNED

Assigned on 20 Jul 1999

Resigned on 10 Dec 1999

Time on role 4 months, 21 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Aug 1993

Resigned on 01 Nov 1993

Time on role 2 months, 27 days

ADAMS, Jeremy Richard

Director

Risk Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 23 Mar 2015

Time on role 1 year, 2 months, 23 days

ADLAM, Lorraine Anne

Director

Lloyds Underwriter

RESIGNED

Assigned on 20 Jul 1998

Resigned on 30 Oct 1998

Time on role 3 months, 10 days

BANSZKY, Caroline Janet

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1998

Resigned on 03 Mar 2000

Time on role 1 year, 7 months, 14 days

BARNETT, Andrew

Director

Accountant

RESIGNED

Assigned on 22 Dec 1993

Resigned on 07 Jun 1995

Time on role 1 year, 5 months, 16 days

BATTY, John Christopher Ralph

Director

Lawyer

RESIGNED

Assigned on 03 Mar 2000

Resigned on 05 Jan 2009

Time on role 8 years, 10 months, 2 days

BROOKS, Robert Anthony

Director

Consultant

RESIGNED

Assigned on 11 Oct 1993

Resigned on 30 Oct 1998

Time on role 5 years, 19 days

BURNHOPE, Stephen James

Director

Underwriter

RESIGNED

Assigned on 20 Jul 1998

Resigned on 30 Oct 1998

Time on role 3 months, 10 days

CHAPLIN, Clive Aubrey Charles

Director

Solicitor

RESIGNED

Assigned on 01 Nov 1993

Resigned on 04 Jan 1999

Time on role 5 years, 2 months, 3 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 05 Aug 1993

Resigned on 11 Oct 1993

Time on role 2 months, 6 days

CORBETT, Oliver Roebling Panton

Director

Accountant

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Oct 2012

Time on role 3 years, 9 months, 26 days

FIELDING, Richard Walter

Director

Consultant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 30 Oct 1998

Time on role 4 years, 11 months, 29 days

HEMING, Stephen John

Director

Compliance Director

RESIGNED

Assigned on 01 May 2012

Resigned on 01 Jul 2016

Time on role 4 years, 2 months

HEMSLEY, Oliver Alexander

Director

Stockbroker

RESIGNED

Assigned on 23 Dec 1993

Resigned on 05 Aug 1994

Time on role 7 months, 13 days

HILLS, Sarah Jane

Director

Company Director

RESIGNED

Assigned on 11 Dec 2017

Resigned on 18 Sep 2019

Time on role 1 year, 9 months, 7 days

HODSON, John

Director

Banker

RESIGNED

Assigned on 22 May 1996

Resigned on 04 Jan 1999

Time on role 2 years, 7 months, 13 days

HUDSON, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 09 Sep 2016

Time on role 7 years, 8 months, 4 days

LEE, Brian Martin

Director

Company Director

RESIGNED

Assigned on 04 Jul 2006

Resigned on 28 Sep 2007

Time on role 1 year, 2 months, 24 days

MASSEY, John Michael

Director

Director

RESIGNED

Assigned on 03 Mar 2000

Resigned on 05 Jan 2009

Time on role 8 years, 10 months, 2 days

MOLLETT, James Anthony

Director

Company Director

RESIGNED

Assigned on 11 Dec 2017

Resigned on 18 Sep 2019

Time on role 1 year, 9 months, 7 days

MOON, Alexandra Jayne

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2015

Resigned on 11 Dec 2017

Time on role 2 years, 8 months, 19 days

MURRAY, Clive Lee

Director

It Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Dec 2013

Time on role 4 years, 11 months, 26 days

PALMER, David Vereker

Director

Landowner

RESIGNED

Assigned on 11 Oct 1993

Resigned on 31 Mar 1996

Time on role 2 years, 5 months, 20 days

PATEL, Reeken

Director

Company Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 23 Mar 2018

Time on role 1 year, 8 months, 22 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 05 Aug 1993

Resigned on 11 Oct 1993

Time on role 2 months, 6 days

SULLIVAN, Thomas Francis

Director

Insurance Executive

RESIGNED

Assigned on 20 Jul 1998

Resigned on 30 Oct 1998

Time on role 3 months, 10 days

TURVEY, Mark John

Director

Legal Counsel

RESIGNED

Assigned on 05 Jan 2009

Resigned on 01 May 2012

Time on role 3 years, 3 months, 26 days

VILLERS, Rupert Carlos Chwoles

Director

Underwriter

RESIGNED

Assigned on 20 Jul 1998

Resigned on 03 Mar 2000

Time on role 1 year, 7 months, 14 days

WHITELEY, Justin Henry Francis

Director

Lloyds Advisor

RESIGNED

Assigned on 08 Mar 1996

Resigned on 20 Jul 1998

Time on role 2 years, 4 months, 12 days

WHITTAKER, Philip David

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1998

Resigned on 03 Mar 2000

Time on role 1 year, 7 months, 14 days

WITTS, Andrew John

Director

Accountant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 22 Jun 2018

Time on role 1 year, 11 months, 21 days


Some Companies

INTELEC ELECTRICAL CONTRACTORS LTD

103 BALME ROAD,CLECKHEATON,BD19 4EW

Number:09020940
Status:ACTIVE
Category:Private Limited Company

MANOR PARK PROPERTY HOLDINGS LIMITED

SAMPURAN HOUSE,ORPINGTON,BR6 0DF

Number:11088139
Status:ACTIVE
Category:Private Limited Company

MR ED'S CIC

LOFT 1A HILDERSTONE STABLES,STONE,ST15 8RF

Number:11029899
Status:ACTIVE
Category:Community Interest Company

QUAY OF SEA LIMITED

39 ST AUBYNS COURT,POOLE,BH15 1LX

Number:07562485
Status:ACTIVE
Category:Private Limited Company

SCOWCROFT ACTUARIAL LTD

109 WOOD END LANE,BIRMINGHAM,B24 8BD

Number:11502637
Status:ACTIVE
Category:Private Limited Company

TIM ARNOLD LTD

6 PRIORS DRIVE,NORWICH,NR6 7LJ

Number:08999590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source