SYSCAP GROUP LIMITED
5 officers / 34 resignations
WYLES, Matthew Peter Vincent
- Correspondence address
- 55 Bishopsgate, London, England, EC2N 3AS
- Role ACTIVE
- director
- Date of birth
- August 1958
- Appointed on
- 28 February 2022
SOUTHGATE, Scott Roger Walford
- Correspondence address
- 55 Bishopsgate, London, England, EC2N 3AS
- Role ACTIVE
- secretary
- Appointed on
- 28 February 2022
READ, Sean Peter
- Correspondence address
- 18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 18 August 2020
Average house price in the postcode SS14 3JJ £372,000
D'ARCY, Andrew James
- Correspondence address
- 55 Bishopsgate, London, England, EC2N 3AS
- Role ACTIVE
- director
- Date of birth
- October 1959
- Appointed on
- 19 December 2018
PRITCHARD, Selena Jane
- Correspondence address
- Wesleyan Assurance Society Colmore Circus Queensway, Birmingham, England, B4 6AR
- Role ACTIVE
- secretary
- Appointed on
- 1 July 2018
- Resigned on
- 28 February 2022
O'LOINGSIGH, LAOISEACH SEAN
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, KT3 4TE
- Role RESIGNED
- Director
- Date of birth
- March 1971
- Appointed on
- 21 December 2015
- Resigned on
- 28 February 2018
- Nationality
- IRISH
- Occupation
- DIRECTOR
ERRINGTON, CRAIG WILLIAM
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 19 February 2015
- Resigned on
- 21 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRIGHT, DOUGLAS PETER
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Secretary
- Appointed on
- 19 February 2015
- Resigned on
- 30 June 2018
- Nationality
- NATIONALITY UNKNOWN
BRIDGE, CLIVE
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 19 February 2015
- Resigned on
- 21 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DEUTSCH, STEPHEN NICHOLAS
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Director
- Date of birth
- June 1963
- Appointed on
- 19 February 2015
- Resigned on
- 19 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DUNNE, STEVEN MICHAEL
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Secretary
- Appointed on
- 9 August 2011
- Resigned on
- 19 February 2015
- Nationality
- NATIONALITY UNKNOWN
DUNNE, Steven Michael
- Correspondence address
- SYSCAP Ci Tower St. George's Square, New Malden, Surrey, England, KT3 4TE
- Role RESIGNED
- director
- Date of birth
- November 1968
- Appointed on
- 9 August 2011
- Resigned on
- 19 February 2015
YUE, FREDERICK
- Correspondence address
- WIMBLEDON BRIDGE HOUSE, 1 HARTFIELD ROAD, LONDON, SW19 3RU
- Role RESIGNED
- Secretary
- Appointed on
- 1 April 2011
- Resigned on
- 31 July 2011
- Nationality
- NATIONALITY UNKNOWN
HENRY, MARK JAMES
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Director
- Date of birth
- September 1971
- Appointed on
- 15 March 2010
- Resigned on
- 9 December 2016
- Nationality
- NEW ZEALAND
- Occupation
- DIRECTOR
YUE, FREDERICK
- Correspondence address
- VINE LODGE 40B VINE ROAD, EAST MOLESEY, KT8 9LF
- Role RESIGNED
- Director
- Date of birth
- January 1955
- Appointed on
- 1 July 2009
- Resigned on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode KT8 9LF £1,852,000
ROSS, PHILIP EDWIN
- Correspondence address
- WIMBLEDON BRIDGE HOUSE, 1 HARTFIELD ROAD, LONDON, SW19 3RU
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 6 April 2009
- Resigned on
- 30 June 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
COTTRILL, MARK ROBERT
- Correspondence address
- 56 LANGDON ROAD, BATH, AVON, BA2 1LT
- Role RESIGNED
- Secretary
- Appointed on
- 4 December 2006
- Resigned on
- 16 March 2011
- Nationality
- BRITISH
Average house price in the postcode BA2 1LT £365,000
ELLIS, CHRISTOPEHR JOHN
- Correspondence address
- 48 PALACE ROAD, EAST MOLESEY, SURREY, KT8 9DW
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 4 December 2006
- Resigned on
- 31 October 2008
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode KT8 9DW £1,725,000
READ, SEAN PETER
- Correspondence address
- 19 PIPIT MEADOW, UCKFIELD, EAST SUSSEX, TN22 5NG
- Role RESIGNED
- Director
- Date of birth
- January 1965
- Appointed on
- 26 April 2005
- Resigned on
- 12 December 2008
- Nationality
- BRITISH
- Occupation
- LEASE FINANCE
Average house price in the postcode TN22 5NG £540,000
STEINGOLD, LAWRENCE GERALD
- Correspondence address
- FLAT 33, 20 LAWN LANE VAUXHALL, LONDON, SW8 1GA
- Role RESIGNED
- Director
- Date of birth
- June 1950
- Appointed on
- 21 January 2004
- Resigned on
- 1 December 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW8 1GA £901,000
STEINGOLD, LAWRENCE GERALD
- Correspondence address
- FLAT 33, 20 LAWN LANE VAUXHALL, LONDON, SW8 1GA
- Role RESIGNED
- Secretary
- Appointed on
- 21 January 2004
- Resigned on
- 1 December 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW8 1GA £901,000
WHITE, PHILIP DAVID
- Correspondence address
- CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, ENGLAND, KT3 4TE
- Role RESIGNED
- Director
- Date of birth
- October 1966
- Appointed on
- 17 September 2003
- Resigned on
- 30 September 2017
- Nationality
- BRITISH
- Occupation
- SALES DIRECTOR
GIDGE, Mark Jonathan
- Correspondence address
- Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 17 September 2003
- Resigned on
- 12 March 2010
Average house price in the postcode CW6 0QW £660,000
MANGHAM, MICHAEL
- Correspondence address
- 67 KYRLE ROAD, LONDON, SW11 6BB
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 6 June 2001
- Resigned on
- 13 February 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW11 6BB £1,396,000
ROUND, MICHAEL ANDREW
- Correspondence address
- LUKES, THE COMMON, MARLBOROUGH, WILTSHIRE, SN8 1DL
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 30 April 2001
- Resigned on
- 29 February 2004
- Nationality
- ENGLISH
- Occupation
- CO DIRECTOR
Average house price in the postcode SN8 1DL £1,593,000
ROUND, MICHAEL ANDREW
- Correspondence address
- LUKES, THE COMMON, MARLBOROUGH, WILTSHIRE, SN8 1DL
- Role RESIGNED
- Secretary
- Appointed on
- 30 April 2001
- Resigned on
- 21 January 2004
- Nationality
- ENGLISH
- Occupation
- CO DIRECTOR
Average house price in the postcode SN8 1DL £1,593,000
FIELDEN, DAVID SHAW
- Correspondence address
- KINGSFIELD, OLD MIDFORD ROAD, BATH, BA2 7DH
- Role RESIGNED
- Director
- Date of birth
- November 1938
- Appointed on
- 1 October 2000
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA2 7DH £1,777,000
BROOK, PHILIP NEVILLE
- Correspondence address
- 3 HIGH COOMBE PLACE, WARREN CUTTING, KINGSTON UPON THAMES, SURREY, KT2 7HH
- Role RESIGNED
- Secretary
- Appointed on
- 10 May 2000
- Resigned on
- 30 April 2001
- Nationality
- BRITISH
Average house price in the postcode KT2 7HH £3,498,000
BROOK, PHILIP NEVILLE
- Correspondence address
- 3 HIGH COOMBE PLACE, WARREN CUTTING, KINGSTON UPON THAMES, SURREY, KT2 7HH
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 31 March 1998
- Resigned on
- 17 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT2 7HH £3,498,000
WILLIAMS, SEAN RUSSELL
- Correspondence address
- 28 ELLERBY STREET, LONDON, SW6 6EY
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 31 March 1998
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW6 6EY £3,479,000
BLODGETT, HERBERT BOYD
- Correspondence address
- APARTMENT 31C, 167 EAST 61ST STREET, NEW YORK NY 10021, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- June 1933
- Appointed on
- 1 April 1996
- Resigned on
- 27 April 2001
- Nationality
- USA
- Occupation
- DIRECTOR
BODEN, CONSTANTIN
- Correspondence address
- APARTMENT 12A, 149 EAST 73RD STREET, NEW YORK, 10021, USA
- Role RESIGNED
- Director
- Date of birth
- June 1936
- Appointed on
- 1 April 1996
- Resigned on
- 31 July 2006
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
BROWN, JOHN SYDNEY
- Correspondence address
- 15 NEWICK AVENUE, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3DA
- Role RESIGNED
- Director
- Date of birth
- May 1932
- Appointed on
- 1 April 1996
- Resigned on
- 27 April 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B74 3DA £1,283,000
MITCHELL, LORD
- Correspondence address
- 3 ELM ROW, LONDON, NW3 1AA
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 30 December 1995
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 1AA £3,604,000
BIGGS, DIANA JOY
- Correspondence address
- 2 PRIOR STREET, GREENWICH, LONDON, SE10 8SF
- Role RESIGNED
- Secretary
- Appointed on
- 8 December 1995
- Resigned on
- 10 May 2000
- Nationality
- US
- Occupation
- CO SEC
Average house price in the postcode SE10 8SF £1,185,000
BIGGS, DIANA JOY
- Correspondence address
- 2 PRIOR STREET, GREENWICH, LONDON, SE10 8SF
- Role RESIGNED
- Director
- Date of birth
- January 1941
- Appointed on
- 8 December 1995
- Resigned on
- 23 February 1996
- Nationality
- US
- Occupation
- CO SEC
Average house price in the postcode SE10 8SF £1,185,000
MOULTON, NICHOLAS JOHN
- Correspondence address
- FLAT 3, GRANTS COURT VICTORIA ROAD, WALTON ON THE NAZE, ESSEX, CO14 8BU
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 8 December 1995
- Resigned on
- 16 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CO14 8BU £239,000
HALLMARK REGISTRARS LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Director
- Appointed on
- 30 November 1995
- Resigned on
- 8 December 1995
HALLMARK SECRETARIES LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 30 November 1995
- Resigned on
- 8 December 1995
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYSCAP GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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