SYNERCEPTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03493672. The registration start date is January 16, 1998. The current status is Active.
Company Number | 03493672 |
Company Name | SYNERCEPTION LIMITED |
Registered Address |
81 Greenham Business Park Greenham Thatcham RG19 6HW England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-01-16 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-13 |
Returns Last Update | 2016-01-16 |
Confirmation Statement Due Date | 2021-02-27 |
Confirmation Statement Last Update | 2020-01-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
26600 | Manufacture of irradiation, electromedical and electrotherapeutic equipment |
47749 | Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
72200 | Research and experimental development on social sciences and humanities |
Address |
81 GREENHAM BUSINESS PARK GREENHAM |
Post Town | THATCHAM |
Post Code | RG19 6HW |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MDIHUB LTD | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
OSTEOTEC EUROPE LTD | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
OSTEOTECH LTD | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
ORTHOCG HOLDINGS LIMITED | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
ORTHOCG LTD | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
ORTHO EXECUTIVE LIMITED | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
ORTHOCONNECTIONS LTD | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
ORTHO CONSULTING GROUP LTD | 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
Entity Name | Office Address |
---|---|
G B HYDRAULICS (NEWBURY) LTD | Building 89 Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW, England |
HAGBOURNE LANDSCAPES LTD | 37 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW, England |
SCUBAIR HOLDINGS LIMITED | 195 Greenham Business Park, Greenham, Thatcham, RG19 6HW, England |
DAZ PROPERTY MAINTENANCE L.P. | Unit 104, Greenham Business Park, Thatcham, RG19 6HW |
TORFTECH R&D LIMITED | 188 First Street Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW |
DUTTON WARD LIMITED | Lindenmuth House 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom |
COVENTBRIDGE (EUROPE) LIMITED | Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW, England |
SMARTER CLEANING (GB) LIMITED | Liberty House, New Greenham Park, Thatcham, Berkshire, RG19 6HW |
JACS MINI COACH TRAVEL LTD | Building 89f, New Greenham Park, Thatcham, Berkshire, RG19 6HW |
DNL UK LTD | Weber Road, New Greenham Park, Newbury, Berkshire, RG19 6HW |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SAMUEL, Alan Warwick | Secretary (Active) | Baybridge Farm, Owslebury, Winchester, SO21 1JN | / 16 June 1999 |
British / |
Orthopaedic Surgeon |
FOWLER, John Leonard | Director (Active) | Oakwood House, Hursley, Winchester, Hampshire, SO21 2LD | September 1955 / 16 June 1999 |
British / United Kingdom |
Orthopaedic Surgeon |
SAMUEL, Alan Warwick | Director (Active) | Baybridge Farm, Owslebury, Winchester, SO21 1JN | April 1947 / 16 June 1999 |
British / England |
Orthopaedic Surgeon |
SIMMONS, Roger Anthony | Secretary (Resigned) | Perrys Acre, Duke Street, Micheldever, Winchester, Hampshire, SO21 3DF | / 16 January 1998 |
/ |
|
WING, Clifford Donald | Secretary (Resigned) | 253 Bury Street West, Edmonton, London, N9 9JN | / 16 January 1998 |
/ |
|
ROBERTS, Toby Giles | Director (Resigned) | Farthings House Hurdle Way, Compton Down, Winchester, Hampshire, SO21 2AN | June 1972 / 16 January 1998 |
British / |
Director |
BONUSWORTH LIMITED | Director (Resigned) | Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU | / 16 January 1998 |
/ |
Post Town | THATCHAM |
Post Code | RG19 6HW |
SIC Code | 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment |
Please provide details on SYNERCEPTION LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.