Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNTEGRA.COM LTD
Company Information for

SYNTEGRA.COM LTD

LONDON, W1U,
Company Registration Number
00783854
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Syntegra.com Ltd
SYNTEGRA.COM LTD was founded on 1963-12-09 and had its registered office in London. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
SYNTEGRA.COM LTD
 
Legal Registered Office
LONDON
 
Previous Names
CONTROL DATA LIMITED25/11/1999
Filing Information
Company Number 00783854
Date formed 1963-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-28
Type of accounts FULL
Last Datalog update: 2018-01-27 21:54:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYNTEGRA.COM LTD

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2000-07-01
CRAIG IAN MACHELL
Director 2015-02-23
CHRISTINA BRIDGET RYAN
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ALISON CLARE BLACKWELL
Director 2015-01-14 2015-02-05
KEVIN JAMES O'BOYLE
Director 2007-08-31 2015-01-13
MICHAEL JOHN COLE
Director 2013-10-17 2014-02-28
LOUISE ALISON CLARE BLACKWELL
Director 2008-12-18 2013-10-14
MARK PHILIP GENIKIS
Director 2003-02-21 2009-03-30
GARY SHILSTON
Director 2004-06-18 2008-12-18
PAUL JOHN HOPKINS
Director 2006-03-01 2007-08-31
CORINA FE HOLMES
Director 2003-11-30 2006-03-31
GEOFFREY FRANK COX
Director 2000-02-14 2004-06-18
WILLIAM GEORGE HALBERT
Director 2000-02-14 2004-03-26
GWENDOLINE VENTRIS
Director 2000-02-14 2003-11-30
ADELE LORAINE THORPE
Company Secretary 1995-09-01 2000-07-01
KEITH BELLAMY
Director 1999-02-25 2000-02-14
JORG DIETER GRABSKI
Director 1999-01-06 2000-02-14
REINER KASOLOWSKY
Director 1993-02-28 1999-02-25
DIETER PORZEL
Director 1995-04-28 1999-01-06
ANDREW MICHAEL KEYS
Company Secretary 1994-07-01 1995-09-01
MICHAEL GUIST ROBERTS
Director 1994-07-01 1995-04-28
RAYMOND ERNEST HARTLAND
Director 1993-07-22 1994-10-18
ADELE LORAINE THORPE
Company Secretary 1993-02-28 1994-07-01
MICHAEL LEWIS HOLLINGSWORTH
Director 1993-05-14 1994-06-13
LEE CURETON
Director 1993-11-09 1994-02-01
REINER KASOLOWSKY
Company Secretary 1992-09-30 1993-02-28
CLIVE MALCOLM HAY-SMITH
Director 1992-03-09 1993-02-28
ADELE LORAINE THORPE
Director 1992-07-10 1993-02-28
BRIAN MICHAEL MCMAHON
Company Secretary 1992-07-08 1992-09-30
WILLIAM CROWE STRAUB
Director 1991-09-20 1992-09-30
SHARRON GILBERT
Company Secretary 1992-02-19 1992-07-08
DENNIS MICHAEL MAHONEY
Director 1991-09-20 1992-06-26
RICHARD MENKIN
Company Secretary 1991-09-20 1992-02-19
JAMES MCILROY GRIFFITHS
Director 1991-09-20 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
CRAIG IAN MACHELL SKEEGLE HOLDINGS LIMITED Director 2016-01-29 CURRENT 2015-08-18 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE APP LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE OPERATIONS LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL BRIGHTVIEW INTERNET SERVICES LIMITED Director 2015-11-27 CURRENT 2001-12-05 Liquidation
CRAIG IAN MACHELL BRIGHTVIEW GROUP LIMITED Director 2015-11-27 CURRENT 2003-03-28 Liquidation
CRAIG IAN MACHELL COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CRAIG IAN MACHELL ESPN GLOBAL LIMITED Director 2015-02-23 CURRENT 2012-08-14 Converted / Closed
CRAIG IAN MACHELL BT EIGHTY-FOUR LIMITED Director 2014-06-16 CURRENT 2004-06-09 Dissolved 2018-05-06
CRAIG IAN MACHELL BT INVESTMENT CAPITAL GP LIMITED Director 2014-06-12 CURRENT 2003-08-29 Dissolved 2015-09-16
CRAIG IAN MACHELL DELETEWAY LIMITED Director 2014-06-10 CURRENT 2003-06-23 Dissolved 2018-05-06
CRAIG IAN MACHELL NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CRAIG IAN MACHELL BRITISH TELECOM Director 2014-05-16 CURRENT 1982-04-01 Active - Proposal to Strike off
CRAIG IAN MACHELL PHIBETA BUSINESS SYSTEMS LIMITED Director 2014-05-16 CURRENT 1988-10-03 Dissolved 2015-09-10
CRAIG IAN MACHELL PHIBETA SOFTWARE LIMITED Director 2014-05-16 CURRENT 1985-10-18 Dissolved 2015-09-10
CRAIG IAN MACHELL TECHNOLOGY FOR BUSINESS PLC Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL RENTAL MAINTENANCE LIMITED Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL BT EIGHTY-EIGHT LIMITED Director 2014-02-24 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 81 NEWGATE STREET LONDON EC1A 7AJ
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02SH1902/04/15 STATEMENT OF CAPITAL GBP 100
2015-03-12SH20STATEMENT BY DIRECTORS
2015-03-12CAP-SSSOLVENCY STATEMENT DATED 27/02/15
2015-03-12RES06REDUCE ISSUED CAPITAL 27/02/2015
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2015-02-23AP01DIRECTOR APPOINTED MR CRAIG IAN MACHELL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 9200000
2015-01-19AR0131/12/14 FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BOYLE
2014-12-15AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 9200000
2014-01-13AR0131/12/13 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06RP04SECOND FILING FOR FORM TM01
2013-12-06ANNOTATIONClarification
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2013-10-17AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2013-10-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2013-01-03AR0131/12/12 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0131/12/11 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES O'BOYLE / 01/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011
2011-01-11AR0131/12/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13RES01ADOPT ARTICLES 05/05/2010
2010-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-22AR0131/12/09 FULL LIST
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES O'BOYLE / 26/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GENIKIS
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19288aDIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR GARY SHILSTON
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2003-07-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-12AUDAUDITOR'S RESIGNATION
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-07363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-10363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-16288aNEW SECRETARY APPOINTED
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 3 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AG
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to SYNTEGRA.COM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-04
Notices to Creditors2015-04-17
Appointment of Liquidators2015-04-17
Resolutions for Winding-up2015-04-17
Fines / Sanctions
No fines or sanctions have been issued against SYNTEGRA.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-05-16 Satisfied TINSLEY ROBOR PLC
DEBENTURE 1989-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEED 1986-04-30 Satisfied BARCLAYS BANK PLC
CHARGE 1983-11-30 Satisfied COMMERCIAL CREDIT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNTEGRA.COM LTD

Intangible Assets
Patents
We have not found any records of SYNTEGRA.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SYNTEGRA.COM LTD
Trademarks
We have not found any records of SYNTEGRA.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNTEGRA.COM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SYNTEGRA.COM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNTEGRA.COM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySYNTEGRA.COM LIMITEDEvent Date2015-04-14
Former Registered Office: 81 Newgate Street, London EC1A 7AJ The Companys registered office is 55 Baker Street, London, W1U 7EU and has no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP, 55 Baker Street, London, W1U 7EU, was appointed Liquidator of the above named Company following a General Meeting on 14 April 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 29 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6)that he intends to make a final distribution to creditors who have submitted claims by 29 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySYNTEGRA.COM LIMITEDEvent Date2015-04-14
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySYNTEGRA.COM LIMITEDEvent Date2015-04-14
Passed 14 April 2015 At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London, EC1A 7AJ on the 14 April 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986 . ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 14 April 2015 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/BT. Christina Ryan , Director :
 
Initiating party Event TypeFinal Meetings
Defending partySYNTEGRA. COM LIMITEDEvent Date2015-04-14
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 15 November 2016 at 11.00 am, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 April 2015 . Malcolm Cohen , Liquidator 28 September 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-05-06
EUROTEC AUTOMOTIVE LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Fifth Floor, Airedale House, 77 Albion Street, Leeds, on 2 June 2003, at 11.00am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to Kroll, 5th Floor, Airedale House, 77 Albion Street, Leeds LS1 5AP, no later than 12.00 noon on the business day before the day fixed for the Meeting, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of the Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with us any proxy which the Creditor intends to be used on his behalf. A copy of the report can be requested from the Joint Administrative Receivers at Fifth Floor, Airedale House, 77 Albion Street, Leeds LS1 5AP. C P Holder , Joint Administrative Receiver 28 April 2003.(104)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNTEGRA.COM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNTEGRA.COM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.