SYNCREON AUTOMOTIVE (UK) LTD.

Unit 5 Logix Road, R D Park Unit 5 Logix Road, R D Park, Hinckley, LE10 3BQ, Leicestershire
StatusACTIVE
Company No.03012604
CategoryPrivate Limited Company
Incorporated23 Jan 1995
Age29 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYNCREON AUTOMOTIVE (UK) LTD. is an active private limited company with number 03012604. It was incorporated 29 years, 4 months, 24 days ago, on 23 January 1995. The company address is Unit 5 Logix Road, R D Park Unit 5 Logix Road, R D Park, Hinckley, LE10 3BQ, Leicestershire.



People

ENRIGHT, Colin Michael

Director

Chief Operating Officer

ACTIVE

Assigned on 13 Oct 2017

Current time on role 6 years, 8 months, 3 days

ENRIGHT, Patrick Joseph Brian

Director

Ceo

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 5 months, 15 days

SCHÜTRUMPF, Michael

Director

Senior Vice President

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 8 months, 16 days

BARKER, Grant

Secretary

Vice President

RESIGNED

Assigned on 18 Jan 2002

Resigned on 01 Jun 2002

Time on role 4 months, 14 days

BROOKMAN, Alan

Secretary

RESIGNED

Assigned on 02 Jun 2002

Resigned on 15 Jul 2003

Time on role 1 year, 1 month, 13 days

BROOKMAN, Alan

Secretary

RESIGNED

Assigned on 24 Nov 1995

Resigned on 18 Jan 2002

Time on role 6 years, 1 month, 24 days

MACKIE, Paul Sydney

Secretary

Business Executive

RESIGNED

Assigned on 24 Jan 1995

Resigned on 24 Nov 1995

Time on role 10 months

POCIUS, Kenneth

Secretary

RESIGNED

Assigned on 30 Oct 2008

Resigned on 28 Feb 2022

Time on role 13 years, 3 months, 29 days

VAN LANDSCHOOT, Carine

Secretary

Chief Financial Officer

RESIGNED

Assigned on 15 Jul 2003

Resigned on 31 Dec 2008

Time on role 5 years, 5 months, 16 days

VEKEN, Arie Aart Van Der

Secretary

RESIGNED

Assigned on 01 Mar 2008

Resigned on 19 Dec 2008

Time on role 9 months, 18 days

WELLENS, Frank

Secretary

RESIGNED

Assigned on 15 Jun 2007

Resigned on 01 Mar 2008

Time on role 8 months, 16 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jan 1995

Resigned on 24 Jan 1995

Time on role 1 day

BARKER, Grant

Director

Director

RESIGNED

Assigned on 18 Jan 2002

Resigned on 23 Jul 2004

Time on role 2 years, 6 months, 5 days

BRIGGS, Neil Edward

Director

Chartered Accountant

RESIGNED

Assigned on 24 Feb 2000

Resigned on 18 Jan 2002

Time on role 1 year, 10 months, 23 days

CARR, Alan Jeffrey

Director

Director

RESIGNED

Assigned on 09 Jul 2019

Resigned on 10 Jan 2020

Time on role 6 months, 1 day

DAVIS, Eugene Irwin

Director

Businessman

RESIGNED

Assigned on 13 Oct 2017

Resigned on 13 Oct 2018

Time on role 1 year

DUNCAN, Brian

Director

Director

RESIGNED

Assigned on 18 Jan 2002

Resigned on 27 Oct 2004

Time on role 2 years, 9 months, 9 days

KLINGSPOR, Horst

Director

Manager

RESIGNED

Assigned on 18 Jul 2003

Resigned on 02 Jan 2006

Time on role 2 years, 5 months, 15 days

KNEUER, Walter

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Jan 2006

Resigned on 30 Oct 2008

Time on role 2 years, 9 months, 28 days

LATAILLE, Ronald Henry

Director

Director

RESIGNED

Assigned on 09 Jul 2019

Resigned on 10 Jan 2020

Time on role 6 months, 1 day

MACKIE, Paul Sydney

Director

Business Executive

RESIGNED

Assigned on 24 Jan 1995

Resigned on 18 Jan 2002

Time on role 6 years, 11 months, 25 days

NEUMANN, Michael

Director

Corportate Business

RESIGNED

Assigned on 30 Oct 2008

Resigned on 16 Jan 2017

Time on role 8 years, 2 months, 17 days

NYE, Martin John

Director

Businessman

RESIGNED

Assigned on 01 Apr 2016

Resigned on 13 Oct 2017

Time on role 1 year, 6 months, 12 days

OPDEWEEGH, Jozef

Director

President

RESIGNED

Assigned on 18 Jan 2002

Resigned on 01 Jan 2008

Time on role 5 years, 11 months, 14 days

SEGERS, Marinus Godefridus

Director

Company Director

RESIGNED

Assigned on 23 Jul 2004

Resigned on 02 Jan 2006

Time on role 1 year, 5 months, 10 days

STONE, Herbert

Director

President/Ceo

RESIGNED

Assigned on 24 Feb 2000

Resigned on 18 Jan 2002

Time on role 1 year, 10 months, 23 days

TAMBURRO, Nebe

Director

Business Executive

RESIGNED

Assigned on 24 Jan 1995

Resigned on 24 Feb 2000

Time on role 5 years, 1 month

TOMCZAK, Joseph

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Jan 2006

Resigned on 15 Jun 2007

Time on role 1 year, 5 months, 13 days

VAN LANDSCHOOT, Carine

Director

Director Finance And Administr

RESIGNED

Assigned on 15 Jun 2007

Resigned on 30 Sep 2020

Time on role 13 years, 3 months, 15 days

WILLIAMS, Frederick George

Director

Manager

RESIGNED

Assigned on 17 Jul 1997

Resigned on 24 Feb 2000

Time on role 2 years, 7 months, 7 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jan 1995

Resigned on 24 Jan 1995

Time on role 1 day


Some Companies

BOURNBUILD LIMITED

WELLINGTON HOUSE 273-275 HIGH ST,ST ALBANS,AL2 1HA

Number:10165599
Status:ACTIVE
Category:Private Limited Company

DATA RESPONSE LIMITED

21 NEW ROAD,BURNHAM ON CROUCH,CM0 8EH

Number:04168413
Status:ACTIVE
Category:Private Limited Company

FLYING CARROTS LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:09322626
Status:ACTIVE
Category:Private Limited Company

PAN & CO. CAFE LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:11298267
Status:ACTIVE
Category:Private Limited Company

PITCHERS (TRANSPORT) LIMITED

MARKET LANE,WISBECH,PE14 7LU

Number:02207401
Status:ACTIVE
Category:Private Limited Company

TOPDECK (MCR) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11538118
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