SYNDICATE LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts
StatusACTIVE
Company No.02762945
CategoryPrivate Limited Company
Incorporated09 Nov 1992
Age31 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SYNDICATE LIMITED is an active private limited company with number 02762945. It was incorporated 31 years, 7 months, 29 days ago, on 09 November 1992. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.



People

MICHAELS, Valerie Lily

Secretary

Director And Secretary

ACTIVE

Assigned on 09 Nov 1992

Current time on role 31 years, 7 months, 29 days

DEFRIES, Maureen

Director

Housewife

ACTIVE

Assigned on 15 Jun 1997

Current time on role 27 years, 23 days

ICANNIDES, Andrew

Director

Managing Director

ACTIVE

Assigned on 23 Dec 1992

Current time on role 31 years, 6 months, 16 days

MICHAELS, Valerie Lily

Director

Director And Secretary

ACTIVE

Assigned on 09 Nov 1992

Current time on role 31 years, 7 months, 29 days

SAVVIDIS, Savvas

Director

Investment Advisor

ACTIVE

Assigned on 14 Feb 2018

Current time on role 6 years, 4 months, 22 days

THOMPSON, Patrick Hugh

Director

Company Director Lecturer

ACTIVE

Assigned on 12 Dec 2001

Current time on role 22 years, 6 months, 27 days

PARAMOUNT COMPANY SEARCHES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Nov 1992

Resigned on 09 Nov 1992

Time on role

ASGARI, Danielle

Director

Director Of Operations Abb

RESIGNED

Assigned on 23 Dec 1992

Resigned on 25 Jul 1994

Time on role 1 year, 7 months, 2 days

COLEMAN, Victoria

Director

RESIGNED

Assigned on 23 Dec 1992

Resigned on 23 Jul 1993

Time on role 7 months

LEIGHTON, Edward Michael

Director

Chartered Accountant/Consultant

RESIGNED

Assigned on 23 Dec 1992

Resigned on 12 Feb 2018

Time on role 25 years, 1 month, 20 days

MICHAELS, Anthony David

Director

Director

RESIGNED

Assigned on 09 Nov 1992

Resigned on 12 Dec 2001

Time on role 9 years, 1 month, 3 days

WALKER, David Peter

Director

Co Chairman

RESIGNED

Assigned on 23 Dec 1992

Resigned on 25 Mar 1996

Time on role 3 years, 3 months, 2 days

PARAMOUNT PROPERTIES (UK) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Nov 1992

Resigned on 09 Nov 1992

Time on role


Some Companies

AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:06489959
Status:ACTIVE
Category:Private Limited Company

AUTISM LIFE CENTRES CIC

DAN MURPHY DAY CENTRE,TONYPANDY,CF40 2UD

Number:09569807
Status:ACTIVE
Category:Community Interest Company

LAVA JAI LIMITED

54 LAUDERDALE STREET,PRESTON,PR1 8JL

Number:09848454
Status:ACTIVE
Category:Private Limited Company

MELANIE LAZARUS & CO SOLICITORS LIMITED

38-40 NOLTON STREET,BRIDGEND,CF31 3BN

Number:06812358
Status:ACTIVE
Category:Private Limited Company

SIMON HENDERSON RESEARCH LIMITED

51 TANNERS STREET,FAVERSHAM,ME13 7JL

Number:10638617
Status:ACTIVE
Category:Private Limited Company

SPEED MOTORCYCLES LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:07014051
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