This company is commonly known as Synergy Financial Products Limited. The company was founded 40 years ago and was given the registration number 01792304. The firm's registered office is in ST. ALBANS. You can find them at Centrium 1, Griffiths Way, St. Albans, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SYNERGY FINANCIAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01792304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD | Secretary | 01 June 2018 | Active |
Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD | Director | 27 March 2020 | Active |
1st Floor, 45 Grosvenor Road, St. Albans, AL1 3AW | Secretary | 31 July 2017 | Active |
33 Kenway Road, London, SW5 0RP | Secretary | - | Active |
Unit 2, Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Corporate Secretary | 09 August 2013 | Active |
39, Alma Road, St. Albans, England, AL1 3AT | Corporate Secretary | 01 May 2007 | Active |
16 Millers Lane, Atherton, Manchester, M46 9BW | Director | 25 April 2005 | Active |
11, Worley Road, St Albans, AL3 5NR | Director | 23 June 2009 | Active |
Ziggurat, 25 Grosvenor Road, St. Albans, England, AL1 3AW | Director | 19 March 2013 | Active |
39, Alma Road, St Albans, AL1 3AT | Director | 20 November 2006 | Active |
Flat 1, 36 Oakley Street, London, SW3 5NT | Director | 08 February 2001 | Active |
4 Parkland Drive, St. Albans, AL3 4AH | Director | 19 April 2002 | Active |
Holly Mount 3 Paget Crescent, Birkby, Huddersfield, HD2 2BZ | Director | - | Active |
Gosnells 31 Box Lane, Boxmoor, Hemel Hempstead, HP3 0DL | Director | - | Active |
5353 Richmond Avenue 10, Houston, Usa, | Director | - | Active |
1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW | Director | 19 March 2013 | Active |
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU | Director | 06 November 1998 | Active |
1st Floor, 45 Grosvenor Road, St. Albans, AL1 3AW | Director | 01 May 2016 | Active |
Ziggurat, 25 Grosvenor Road, St. Albans, England, AL1 3AW | Director | 19 March 2013 | Active |
Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD | Director | 01 December 2016 | Active |
1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW | Director | 30 June 2014 | Active |
68 Chandos Avenue, London, N20 9DZ | Director | - | Active |
1st Floor, 45 Grosvenor Road, St. Albans, AL1 3AW | Director | 01 January 2016 | Active |
39, Alma Road, St Albans, AL1 3AT | Director | 10 January 2011 | Active |
20, Damson Way, St. Albans, United Kingdom, AL4 9XU | Director | 02 October 2006 | Active |
Foundry House, 8 Theatre Road, Wells Next The Sea, NR23 1DS | Director | 15 July 1993 | Active |
1 Manor Road, West Kingsdown, TN15 6AQ | Director | 21 March 1995 | Active |
39, Alma Road, St Albans, AL1 3AT | Director | 08 February 2001 | Active |
71 Windsor Drive, Orpington, BR6 6HD | Director | - | Active |
33 Kenway Road, London, SW5 0RP | Director | 23 March 2005 | Active |
1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW | Director | 09 April 2013 | Active |
33 La Noria, Orinda, Usa, | Director | 05 July 1999 | Active |
Pandora Software Services Limited | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Forum 3, Stratus 2, Grenville Street, Jersey, Jersey, JE2 4UF |
Nature of control | : |
|
Sesame Bankhall Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pixham End, Pixham End, Dorking, England, RH4 1QA |
Nature of control | : |
|
Mr Nigel Howard Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centrium 1, Griffiths Way, St. Albans, England, AL1 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Auditors | Auditors resignation company. | Download |
2018-06-05 | Officers | Appoint person secretary company with name date. | Download |
2018-06-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.