SYNTEC LIMITED

Telford House Telford House, Hemel Hempstead, HP3 9HN, England
StatusACTIVE
Company No.03529985
CategoryPrivate Limited Company
Incorporated12 Mar 1998
Age26 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SYNTEC LIMITED is an active private limited company with number 03529985. It was incorporated 26 years, 2 months, 18 days ago, on 12 March 1998. The company address is Telford House Telford House, Hemel Hempstead, HP3 9HN, England.



People

HERBERT, Christine Gillian

Director

Company Director

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 5 months, 8 days

PHILPOT, Nicholas Barnaby

Director

Chief Executive Officer

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 5 months, 8 days

BOYD MAUNSELL, Michael Francis Wray

Secretary

Finance

RESIGNED

Assigned on 17 Jun 1998

Resigned on 28 Mar 2003

Time on role 4 years, 9 months, 11 days

DUNNING, Aiden John

Secretary

RESIGNED

Assigned on 13 Dec 2018

Resigned on 18 Feb 2021

Time on role 2 years, 2 months, 5 days

GRAHAM, Jonathan Mark

Secretary

RESIGNED

Assigned on 28 Mar 2003

Resigned on 13 Dec 2018

Time on role 15 years, 8 months, 16 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 1998

Resigned on 17 Jun 1998

Time on role 3 months, 5 days

BEECHING, Simon Charles

Director

Company Director

RESIGNED

Assigned on 12 Jan 2012

Resigned on 22 Dec 2021

Time on role 9 years, 11 months, 10 days

BOYD MAUNSELL, Elizabeth Anne Carline

Director

Marketing

RESIGNED

Assigned on 30 Oct 2002

Resigned on 04 Oct 2004

Time on role 1 year, 11 months, 5 days

BOYD MAUNSELL, Michael Francis Wray

Director

Finance

RESIGNED

Assigned on 17 Jun 1998

Resigned on 30 Apr 2004

Time on role 5 years, 10 months, 13 days

BUTLER, John Francis

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 22 Dec 2021

Time on role 1 year, 3 months, 21 days

CAMPBELL, James Sebastian

Director

Engineer

RESIGNED

Assigned on 17 Jun 1998

Resigned on 22 Dec 2021

Time on role 23 years, 6 months, 5 days

CRESSWELL, Daniel Mark

Director

Company Director

RESIGNED

Assigned on 12 Dec 2019

Resigned on 22 Dec 2021

Time on role 2 years, 10 days

DUNNING, Aiden John

Director

Lawyer

RESIGNED

Assigned on 13 Dec 2018

Resigned on 18 Feb 2021

Time on role 2 years, 2 months, 5 days

GRAHAM, Jonathan Mark

Director

Director

RESIGNED

Assigned on 06 Aug 2003

Resigned on 22 Dec 2021

Time on role 18 years, 4 months, 16 days

WESTLAKE, Colin Philip

Director

Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 22 Dec 2021

Time on role 18 years, 8 months, 25 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 17 Jun 1998

Time on role 3 months, 5 days


Some Companies

GENESTACK SERVICES LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:08543213
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL WINE SHIPPERS LTD

MADISONS,WITHINGTON,M20 4AF

Number:04415870
Status:ACTIVE
Category:Private Limited Company

JOHAL DRIVING SOLUTIONS LIMITED

36 PARKES STREET,SMETHWICK,B67 6AZ

Number:07986486
Status:ACTIVE
Category:Private Limited Company

MIDLAND TECHNICAL SOLUTIONS LIMITED

INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ

Number:05764473
Status:LIQUIDATION
Category:Private Limited Company

PHILLIP THOMAS & CO LTD

155A WEST GREEN ROAD,,N15 5EA

Number:05619640
Status:ACTIVE
Category:Private Limited Company

THE MAGAZINE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05073127
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