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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Sales Director

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