SYNTEGRA.COM LTD

3 officers / 31 resignations

MACHELL, CRAIG IAN

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role
Director
Date of birth
May 1986
Appointed on
23 February 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £264,204,000

RYAN, Christina Bridget

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role
director
Date of birth
December 1960
Appointed on
17 October 2013
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode EC1A 7AJ £264,204,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role
Secretary
Appointed on
1 July 2000
Nationality
BRITISH

Average house price in the postcode EC1A 7AJ £264,204,000


BLACKWELL, LOUISE ALISON CLARE

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
14 January 2015
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

COLE, MICHAEL JOHN

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
17 October 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
GOVERNANCE MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

BLACKWELL, LOUISE ALISON CLARE

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
18 December 2008
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

O'BOYLE, KEVIN JAMES

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 August 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
PENSIONS MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

HOPKINS, PAUL JOHN

Correspondence address
PORCHES, 14 THORNLOW CLOSE, WYKE REGIS, WEYMOUTH, DORSET, DT4 9GJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 March 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BT EXECUTIVE

Average house price in the postcode DT4 9GJ £713,000

SHILSTON, GARY

Correspondence address
3 BALDWIN CRESCENT, MERROW PARK, GUILDFORD, SURREY, GU4 7XW
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
18 June 2004
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU4 7XW £961,000

HOLMES, CORINA FE

Correspondence address
ABBOTS COTTAGE, TILFORD ROAD, TILFORD, FARNHAM, SURREY, GU10 2DF
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
30 November 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR HUMAN RESOURCES

Average house price in the postcode GU10 2DF £1,560,000

GENIKIS, MARK PHILIP

Correspondence address
WOOD COTTAGE, ATKINS HILL, BOUGHTON MONCHELSEA, MAIDSTONE, KENT, ME17 4GW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 February 2003
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME17 4GW £1,140,000

COX, GEOFFREY FRANK

Correspondence address
6 FOXES WALK, CHARVIL, READING, BERKSHIRE, RG10 9TX
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
14 February 2000
Resigned on
18 June 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 9TX £1,081,000

HALBERT, WILLIAM GEORGE

Correspondence address
67 TREMATON PLACE, BROOM ROAD, TEDDINGTON, MIDDLESEX, TW11 9RH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
14 February 2000
Resigned on
26 March 2004
Nationality
BRITISH
Occupation
BT EXECUTIVE

Average house price in the postcode TW11 9RH £704,000

VENTRIS, GWENDOLINE

Correspondence address
329 HARWELL, DIDCOT, OXFORDSHIRE, OX11 0QJ
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
14 February 2000
Resigned on
30 November 2003
Nationality
BRITISH
Occupation
DIRECTOR ENTERPRISE DEVELOPMEN

BELLAMY, KEITH

Correspondence address
43 LICHFIELD GARDENS, RICHMOND, SURREY, TW9 1AP
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 February 1999
Resigned on
14 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1AP £941,000

GRABSKI, JORG DIETER

Correspondence address
HAINER WEG 3, DREIEICH, 63303, GERMANY
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
6 January 1999
Resigned on
14 February 2000
Nationality
GERMAN
Occupation
FINANCE CONTROLLER

THORPE, ADELE LORAINE

Correspondence address
WILTON COTTAGE, PUERS LANE JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TE
Role RESIGNED
Secretary
Appointed on
1 September 1995
Resigned on
1 July 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2TE £1,508,000

PORZEL, DIETER

Correspondence address
KAPELLENSTRASSE 75, WIESBADEN, GERMANY
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
28 April 1995
Resigned on
6 January 1999
Nationality
GERMAN
Occupation
DIRECTOR

KEYS, ANDREW MICHAEL

Correspondence address
132 FIRLE ROAD, PEACEHAVEN, EAST SUSSEX, BN10 7RJ
Role RESIGNED
Secretary
Appointed on
1 July 1994
Resigned on
1 September 1995
Nationality
BRITISH

Average house price in the postcode BN10 7RJ £383,000

ROBERTS, MICHAEL GUIST

Correspondence address
7 FRANKLANDS WAY, BURGESS HILL, WEST SUSSEX, RH15 0AX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 July 1994
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
DIRECTOR CHARTERED ACCOUNTANT

Average house price in the postcode RH15 0AX £669,000

CURETON, LEE

Correspondence address
AVON WATER HOUSE, BARROWS LANE, SWAY, HAMPSHIRE, SO41 6DD
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 November 1993
Resigned on
1 February 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO41 6DD £1,692,000

HARTLAND, RAYMOND ERNEST

Correspondence address
172 MARLOW BOTTOM, MARLOW, BUCKINGHAMSHIRE, SL7 3PP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 July 1993
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SL7 3PP £815,000

HOLLINGSWORTH, MICHAEL LEWIS

Correspondence address
15 CAPSTAN SQUARE, LONDON, E14 3EV
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
14 May 1993
Resigned on
13 June 1994
Nationality
BRITISH
Occupation
ECONOMIST

KASOLOWSKY, REINER

Correspondence address
14 KINGSMEAD CLOSE, TEDDINGTON, MIDDLESEX, TW11 9EP
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
28 February 1993
Resigned on
25 February 1999
Nationality
GERMAN
Occupation
ATTORNEY

Average house price in the postcode TW11 9EP £1,157,000

THORPE, ADELE LORAINE

Correspondence address
HARMONY HOUSE ST HUBERTS CLOSE, GERRARDS CROSS, BUCKS, SL9 7EN
Role RESIGNED
Secretary
Appointed on
28 February 1993
Resigned on
1 July 1994
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL9 7EN £1,509,000

KASOLOWSKY, REINER

Correspondence address
18 BROOM PARK, TEDDINGTON, MIDDLESEX, TW11 9RS
Role RESIGNED
Secretary
Appointed on
30 September 1992
Resigned on
28 February 1993
Nationality
GERMAN
Occupation
ATTORNEY

Average house price in the postcode TW11 9RS £788,000

THORPE, ADELE LORAINE

Correspondence address
HARMONY HOUSE ST HUBERTS CLOSE, GERRARDS CROSS, BUCKS, SL9 7EN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
10 July 1992
Resigned on
28 February 1993
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SL9 7EN £1,509,000

MCMAHON, BRIAN MICHAEL

Correspondence address
50 CRANBROOK DRIVE, MAIDENHEAD, BERKSHIRE, SL6 6SS
Role RESIGNED
Secretary
Appointed on
8 July 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 6SS £828,000

HAY-SMITH, CLIVE MALCOLM

Correspondence address
ABBEY FARMHOUSE THE STREET, WEYBOURNE, HOLT, NORFOLK, UNITED KINGDOM, NR25 7SZ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
9 March 1992
Resigned on
28 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR25 7SZ £425,000

GILBERT, SHARRON

Correspondence address
4 WESTWAYS, NORTHWOOD, MIDDLESEX, HA6 1JN
Role RESIGNED
Secretary
Appointed on
19 February 1992
Resigned on
8 July 1992
Nationality
BRITISH

Average house price in the postcode HA6 1JN £356,000

STRAUB, WILLIAM CROWE

Correspondence address
7885 133N STREET, APPLE VALLEY, MINNESOTA 55124, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
20 September 1991
Resigned on
30 September 1992
Nationality
AMERICAN
Occupation
FINANCIAL CONTROLLER

MAHONEY, DENNIS MICHAEL

Correspondence address
FARTHINGS, BURCHETTS GREEN, MAIDENHEAD, BERKSHIRE, SL6 6QS
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
20 September 1991
Resigned on
26 June 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 6QS £1,173,000

MENKIN, RICHARD

Correspondence address
33 ELLESMERE ROAD, WEYBRIDGE, SURREY, KT13 0HW
Role RESIGNED
Secretary
Appointed on
20 September 1991
Resigned on
19 February 1992
Nationality
AMERICAN

Average house price in the postcode KT13 0HW £1,314,000

GRIFFITHS, JAMES MCILROY

Correspondence address
22 ASHLEY DRIVE, BANSTEAD, SURREY, SM7 2AG
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
20 September 1991
Resigned on
29 May 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM7 2AG £1,083,000


More Company Information