This company is commonly known as Syntor Fine Chemicals Limited. The company was founded 19 years ago and was given the registration number 05177187. The firm's registered office is in WARRINGTON. You can find them at 262 Manchester Road, , Warrington, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | SYNTOR FINE CHEMICALS LIMITED |
---|---|---|
Company Number | : | 05177187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 262 Manchester Road, Warrington, England, WA1 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Tri Harbor Court, Port Washington, United States, 11050 | Director | 10 November 2021 | Active |
638, Dartmouth Terrace Ct, Wildwood, Missouri, United States, MO 63011 | Director | 11 December 2020 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 31 July 2023 | Active |
9 The Threshold, Jurby, Ramsey, IM7 3BG | Secretary | 12 July 2004 | Active |
4, Tri Harbor Court, Port Washington, United States, NY 11050 | Secretary | 16 April 2020 | Active |
262, Manchester Road, Warrington, England, WA1 3RB | Secretary | 11 November 2016 | Active |
Forest View, Ramsey, IM8 2LH | Secretary | 01 May 2006 | Active |
Burton Cottage, Rosemary Lane Burton, Rossett, LL12 0LA | Secretary | 21 July 2004 | Active |
The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, England, M2 5NT | Secretary | 04 July 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 2004 | Active |
4, Tri Harbor Court, Port Washington, United States, NY 11050 | Director | 16 April 2020 | Active |
The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, M2 5NT | Director | 31 May 2015 | Active |
Holland House, 1-5 Oakfield, Sale, M33 6TT | Director | 12 July 2004 | Active |
262, Manchester Road, Warrington, England, WA1 3RB | Director | 11 November 2016 | Active |
262, Manchester Road, Warrington, England, WA1 3RB | Director | 21 July 2004 | Active |
4, Tri Harbor Court, Port Washington, United States, NY 11050 | Director | 10 November 2021 | Active |
787 7th Avenue, 49th Floor, New York City, United States, NY 10019 | Director | 16 April 2020 | Active |
The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, England, M2 5NT | Director | 14 July 2004 | Active |
Burton Cottage, Rosemary Lane Burton, Rossett, LL12 0LA | Director | 21 July 2004 | Active |
787 7th Avenue, 49th Floor, New York City, United States, NY 10019 | Director | 16 April 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 July 2004 | Active |
Syntor Fine Chemicals (Holdings) Limited | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Incorporation | Memorandum articles. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Accounts | Change account reference date company current shortened. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.