SYNEXUS LIMITED

Address:
Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

SYNEXUS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03724238. The registration start date is March 2, 1999. The current status is Active.

Company Overview

Company Number 03724238
Company Name SYNEXUS LIMITED
Registered Address Sandringham House
Ackhurst Park
Chorley
Lancashire
PR7 1NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-03-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Mortgage Charges 14
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address SANDRINGHAM HOUSE
ACKHURST PARK
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1NY

Companies with the same location

Entity Name Office Address
SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH FINANCE LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS CLINICAL RESEARCH LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
SYNEXUS (TRUSTEES) LIMITED Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

Companies with the same post code

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
PUMP IT MARKETING LIMITED Suite D Conway House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
FARRIERS PLACE MANAGEMENT COMPANY LIMITED Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom
WIRELESS SOCIAL HOLDINGS LIMITED First Floor, Stirling House Foxhole Road, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England
MC ELECTRICAL CONTRACTING LIMITED Suite C1, Conway House Foxhole Road, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England
APPLEWOOD WEALTH MANAGEMENT LIMITED Lacaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
CHESSMAN & PARTNERS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
UNICITY UNITED KINGDOM LIMITED Ackhurst Business Park Conway House, C2, Foxhole Road, Chorley, PR7 1NY, United Kingdom
DIAMOND TOOL WAREHOUSE LIMITED Suite C1, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BERTHOUX, Christophe Director (Active) Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY March 1962 /
13 September 2010
French /
England
Director
CHAMBERS, Paul Michael Director (Active) Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY August 1979 /
23 September 2011
British /
United Kingdom
Chief Financial Officer
BOURNE, Jonathan Rowland Secretary (Resigned) 35 Spath Road, Didsbury, Manchester, M20 2QT /
23 March 1999
/
EVANS, Gwilym Paul Secretary (Resigned) Huntscliffe Robin Lane, Hilldale Parbold, Wigan, Lancashire, WN8 7BE /
25 March 1999
/
MCCLUSKEY, Paul Secretary (Resigned) Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY /
28 June 2007
/
NEILSON, Christopher Secretary (Resigned) 3 The Orchards, Davenport, Stockport, Cheshire, SK3 8UH /
21 March 2006
/
READ, Julia Ann Secretary (Resigned) 4 Yew Tree Close, Eaves Green, Chorley, Lancashire, PR7 3TA /
23 March 2000
/
HL SECRETARIES LIMITED Secretary (Resigned) St James's Court, Brown Street, Manchester, Lancashire, M2 2JF /
4 March 2005
/
EVANS, Gwilym Paul Director (Resigned) Huntscliffe Robin Lane, Hilldale Parbold, Wigan, Lancashire, WN8 7BE November 1960 /
25 March 1999
British /
England
Director
FAZAKERLEY, Edmund Director (Resigned) 2 Adamson Gardens, Didsbury, Manchester, M20 2TQ March 1969 /
9 February 2001
British /
Investment Director
FORT, Michael John Director (Resigned) Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN July 1959 /
17 April 2001
British /
Uk
Director
MCCLUSKEY, Paul Director (Resigned) Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY December 1963 /
18 September 2006
British /
United Kingdom
Director
NEILSON, Christopher Director (Resigned) 3 The Orchards, Davenport, Stockport, Cheshire, SK3 8UH March 1954 /
27 September 2005
British /
Director
O'SULLIVAN, Jane Ann Director (Resigned) 100 Fetter Lane, London, EC4A 1BN May 1962 /
23 March 1999
British /
Solicitor
REDMOND, Michael Director (Resigned) 7 Corsbie Close, Bury St. Edmunds, Suffolk, IP33 3ST March 1944 /
20 April 2001
British /
England
Chairman & Director
SMITH, Ian Geoffrey Director (Resigned) 178 Preston Road, Chorley, Lancashire, PR6 7AZ September 1948 /
25 March 1999
British /
Director
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
2 March 1999
/

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NY
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on SYNEXUS 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches