SYNAPTIC SOFTWARE LIMITED

13 officers / 22 resignations

NAGLIS, Russell Adrian

Correspondence address
Fintel House St Andrews Road, Huddersfield, West Yorkshire, United Kingdom, HD1 6NA
Role ACTIVE
secretary
Appointed on
19 May 2025

STEVENS, Neil Martin

Correspondence address
Fintel House St Andrews Road, Huddersfield, West Yorkshire, United Kingdom, HD1 6NA
Role ACTIVE
director
Date of birth
February 1978
Appointed on
26 January 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Executive

AUGUSTIN, Kyle Raymond Creed

Correspondence address
Fintel House St Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
26 January 2024
Resigned on
2 May 2025
Nationality
New Zealander
Occupation
Chief Operating Officer

HUGILL, Gavin John

Correspondence address
11 Buckingham Street, London, England, WC2N 6DF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
31 July 2023
Resigned on
26 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6DF £2,921,000

VANDERPUIJE, Antoinette

Correspondence address
11 Buckingham Street, London, England, WC2N 6DF
Role ACTIVE
secretary
Appointed on
31 July 2023
Resigned on
26 January 2024

Average house price in the postcode WC2N 6DF £2,921,000

ROGERS, Benjamin Charles

Correspondence address
Fintel House St Andrews Road, Huddersfield, West Yorkshire, United Kingdom, HD1 6NA
Role ACTIVE
director
Date of birth
April 1981
Appointed on
23 February 2023
Nationality
British
Occupation
Director

HART, Daniel Roger

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 December 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

ASHBURN, Christopher Stuart

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 December 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

TODD, Francesca Anne

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 June 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

TIMLIN, Andrew James

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1977
Appointed on
29 June 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
28 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
corporate-director
Appointed on
29 April 2010
Resigned on
31 July 2023

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
corporate-secretary
Appointed on
1 December 2008
Resigned on
31 July 2023

Average house price in the postcode EC2V 7NQ £17,866,000


RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
17 September 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Director

SHARP, STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 December 2013
Resigned on
17 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARTWRIGHT, NEIL RICHARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
13 October 2011
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHAPMAN, Alex David

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
December 1973
Appointed on
19 April 2010
Resigned on
31 March 2011
Nationality
British
Occupation
Director

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 April 2010
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DADY, KEVIN PETER

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 July 2009
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

COXELL, GRAHAM PETER

Correspondence address
HOPKILNS, WESTWOOD LANE, WANBOROUGH, GUILDFORD, SURREY, GU3 2JR
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
12 January 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 2JR £1,138,000

HUMPHREY, MATTHEW JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
31 March 2008
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

PHILPOTT, MITCHELL LEE

Correspondence address
5 DROVERS WAY, ST MICHAELS MEAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4GF
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 March 2008
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4GF £933,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
12 January 2006
Resigned on
1 December 2008
Nationality
BRITISH

O'BRIEN, PETER

Correspondence address
13 HIGHFIELD AVENUE, ALDERSHOT, HAMPSHIRE, GU11 3BY
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 January 2006
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GU11 3BY £838,000

GOVE, David Alistair

Correspondence address
Walden, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL
Role RESIGNED
director
Date of birth
January 1953
Appointed on
12 January 2006
Resigned on
30 May 2008
Nationality
English
Occupation
Director

Average house price in the postcode OX1 5DL £3,507,000

DADY, KEVIN PETER

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2006
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HORSWELL, DANNY PHILIP

Correspondence address
71 RUSKIN ROAD, EASTLEIGH, HAMPSHIRE, SO50 4JW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
3 August 2005
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode SO50 4JW £349,000

HUMPHREY, MATTHEW JOHN

Correspondence address
HAYBARN COWLEY FARM, COWLEY ROAD LYMINGTON, SOUTHAMPTON, HAMPSHIRE, SO41 9JQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
21 July 2005
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode SO41 9JQ £629,000

PRICE, IAN

Correspondence address
13 OSBORN ROAD SOUTH, FAREHAM, HAMPSHIRE, PO16 7DF
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 October 2003
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
INDEPENDANT FINANCIAL ADVISOR

Average house price in the postcode PO16 7DF £307,000

WILLIS, JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 May 1999
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

HOLLAND, PAUL WILLIAM

Correspondence address
7 SKYLARK MEADOWS, FAREHAM WOODS GOLF COURSE, FAREHAM, HAMPSHIRE, PO15 6TJ
Role RESIGNED
Secretary
Appointed on
11 December 1995
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISER

Average house price in the postcode PO15 6TJ £1,647,000

HOLLAND, PAUL WILLIAM

Correspondence address
7 SKYLARK MEADOWS, FAREHAM WOODS GOLF COURSE, FAREHAM, HAMPSHIRE, PO15 6TJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
11 December 1995
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISER

Average house price in the postcode PO15 6TJ £1,647,000

CLARKE, LAWRENCE

Correspondence address
15 GRANVILLE CLOSE, HAVANT, HAMPSHIRE, PO9 2TR
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 December 1995
Resigned on
1 May 1999
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISER

Average house price in the postcode PO9 2TR £587,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
11 December 1995
Resigned on
11 December 1995

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
11 December 1995
Resigned on
11 December 1995

Average house price in the postcode N1 7JQ £5,126,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company