TD SYNNEX UK ACQUISITION LIMITED

Maplewood Crockford Lane Maplewood Crockford Lane, Basingstoke, RG24 8YB, Hampshire, United Kingdom
StatusACTIVE
Company No.04603099
CategoryPrivate Limited Company
Incorporated28 Nov 2002
Age21 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

TD SYNNEX UK ACQUISITION LIMITED is an active private limited company with number 04603099. It was incorporated 21 years, 6 months, 4 days ago, on 28 November 2002. The company address is Maplewood Crockford Lane Maplewood Crockford Lane, Basingstoke, RG24 8YB, Hampshire, United Kingdom.



People

ALLGIRE, Kerry Christine, Ms.

Director

Vice President, Assistant Treasurer

ACTIVE

Assigned on 26 Jan 2021

Current time on role 3 years, 4 months, 7 days

BASTIN, Nicholas John, Mr.

Director

Company Director

ACTIVE

Assigned on 14 Feb 2024

Current time on role 3 months, 17 days

CYMLER, Agnieszka, Ms.

Director

Director

ACTIVE

Assigned on 27 Sep 2023

Current time on role 8 months, 5 days

NOLAN, Stephen Michael

Director

Company Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 2 months, 2 days

PHILP, Stephen Dennis, Mr.

Director

Accountant/Financial Director

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 9 months, 2 days

WALKER, Scott William

Director

Director

ACTIVE

Assigned on 23 Mar 2015

Current time on role 9 years, 2 months, 10 days

AULD, Philip James

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 31 Jul 2021

Time on role 3 years, 5 months, 30 days

BOYLE, Andrew Iain

Secretary

RESIGNED

Assigned on 13 Aug 2004

Resigned on 01 Mar 2006

Time on role 1 year, 6 months, 19 days

HODGE, Julian Michael

Secretary

Finance Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 03 Mar 2015

Time on role 9 years, 2 days

OLLIS, Rachel

Secretary

RESIGNED

Assigned on 13 Nov 2013

Resigned on 01 Feb 2018

Time on role 4 years, 2 months, 18 days

STOCKTON, Jill Mary

Secretary

RESIGNED

Assigned on 25 Feb 2004

Resigned on 13 Aug 2004

Time on role 5 months, 17 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Nov 2002

Resigned on 25 Feb 2004

Time on role 1 year, 2 months, 27 days

AMSELLEM, Samy

Director

Company Director

RESIGNED

Assigned on 31 Jan 2016

Resigned on 17 Apr 2020

Time on role 4 years, 2 months, 17 days

AURING, Christian

Director

Md Back Office

RESIGNED

Assigned on 01 Mar 2006

Resigned on 31 Jan 2007

Time on role 10 months, 30 days

BOYLE, Andrew Iain

Director

Accountant

RESIGNED

Assigned on 25 Feb 2004

Resigned on 01 Mar 2006

Time on role 2 years, 5 days

CANO SOLER, Nestor

Director

Company Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 31 Jan 2016

Time on role 12 years, 11 months, 27 days

DANNEWITZ, Charles

Director

Director

RESIGNED

Assigned on 03 Jun 2015

Resigned on 16 Apr 2020

Time on role 4 years, 10 months, 13 days

DANNEWITZ, Charles

Director

Accountant

RESIGNED

Assigned on 01 Jun 2007

Resigned on 23 Mar 2015

Time on role 7 years, 9 months, 22 days

GASS, Andrew

Director

Company Director

RESIGNED

Assigned on 31 Mar 2020

Resigned on 10 Jan 2024

Time on role 3 years, 9 months, 10 days

HOWELLS, Jeffery Paul

Director

Company Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 05 Jun 2015

Time on role 12 years, 4 months, 1 day

MURRAY, Svitlana

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 24 Nov 2020

Time on role 2 years, 9 months, 23 days

RAYMUND, Steven Alan

Director

Company Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 25 Feb 2004

Time on role 1 year, 21 days

RUSSELL, Stephen David

Director

Accountant

RESIGNED

Assigned on 12 Dec 2005

Resigned on 14 Oct 2013

Time on role 7 years, 10 months, 2 days

TAYLOR, Antony John

Director

Finance Director

RESIGNED

Assigned on 25 Feb 2004

Resigned on 12 Dec 2005

Time on role 1 year, 9 months, 16 days

TUFFNAIL, Howard

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 31 Aug 2021

Time on role 7 years, 11 months, 1 day

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 04 Feb 2003

Time on role 2 months, 6 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 04 Feb 2003

Time on role 2 months, 6 days


Some Companies

A.D CAPITAL CARPENTERS LIMITED

93A TRAFALGAR ROAD,LONDON,SE10 9TS

Number:10135008
Status:ACTIVE
Category:Private Limited Company

AWESOME LIFE LTD

40 CRUNDEN ROAD,LONDON,CR2 6HD

Number:11502798
Status:ACTIVE
Category:Private Limited Company

CC-ITEC LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:10938274
Status:ACTIVE
Category:Private Limited Company

CHARLES MURRAY LIMITED

19 DEERSWOORD AVENUE,HATFIELD,AL10 8RX

Number:11288788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROSS KEYS TRAINING LTD

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:07336858
Status:ACTIVE
Category:Private Limited Company

GOT TALENT EVENTS LTD

39 CLOVELLY COURT,WEST DRAYTON,UB7 9GU

Number:11619437
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