About

Registered Number: 02632608
Date of Incorporation: 25/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, Derby, DE21 4SU

 

Based in Derby, Syntegon Technology Ltd was registered on 25 July 1991. Mccombe, James, Baumann, Rudolf Max, Gilleard, Sarah Louise, Klaiber, Kurt Stefan, Bloodworth, Karen Ann, Burton, Jonathan, Farr, Geoffrey, Millington, Helen, Temple, Ellan Malcolm Forbes, Troop, Kevin Roger, Anderton, Gary, Behrens, Marcus, Bleiker, Jakob, Blickenstorfer, Hans-ulrich, Dr, Bornhauser, Hans-peter, Deboer, John Fredreick, Grieder, Calvin Felix, Haecki, Walter, Haenggi, Roman, Dr, Hanson, Gary, Harbauer, Uwe Michael, Heffron, Jacquline Kay, Kalin, Beat, Dr, Sadler, John Clive, Siegenthaler, Kurt Emanuel, Dr, Sommerhalder, Urs, Stuebi, Heinz, Sturzenegger, Christian, Dr, Szczerba, Wolfgang, Tarr, Frank, Von Hebel, Holger are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMANN, Rudolf Max 27 May 2019 - 1
GILLEARD, Sarah Louise 19 July 2017 - 1
KLAIBER, Kurt Stefan 27 May 2019 - 1
ANDERTON, Gary 23 October 2003 09 June 2009 1
BEHRENS, Marcus 01 May 2015 27 May 2019 1
BLEIKER, Jakob 01 May 2009 22 August 2011 1
BLICKENSTORFER, Hans-Ulrich, Dr 19 December 1991 05 March 1998 1
BORNHAUSER, Hans-Peter 19 December 1991 30 September 1992 1
DEBOER, John Fredreick 01 November 1997 31 March 2001 1
GRIEDER, Calvin Felix 05 March 1998 01 January 1999 1
HAECKI, Walter 30 November 2012 19 July 2017 1
HAENGGI, Roman, Dr 26 April 2006 01 October 2006 1
HANSON, Gary 22 August 2011 15 April 2015 1
HARBAUER, Uwe Michael 01 October 2006 27 May 2019 1
HEFFRON, Jacquline Kay 24 October 1991 19 December 1991 1
KALIN, Beat, Dr 01 January 1999 28 February 2006 1
SADLER, John Clive 19 December 1991 31 December 2003 1
SIEGENTHALER, Kurt Emanuel, Dr 19 December 1991 25 June 1993 1
SOMMERHALDER, Urs 19 December 1991 31 May 1994 1
STUEBI, Heinz 31 March 2001 23 March 2005 1
STURZENEGGER, Christian, Dr 25 June 1993 01 January 1999 1
SZCZERBA, Wolfgang 22 July 2011 28 November 2012 1
TARR, Frank 01 June 2007 05 August 2016 1
VON HEBEL, Holger 23 March 2005 26 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCOMBE, James 02 January 2020 - 1
BLOODWORTH, Karen Ann 06 August 2008 20 January 2012 1
BURTON, Jonathan 02 March 2012 02 January 2020 1
FARR, Geoffrey 01 April 2001 11 December 2002 1
MILLINGTON, Helen 11 December 2002 01 June 2007 1
TEMPLE, Ellan Malcolm Forbes 24 October 1991 19 December 1991 1
TROOP, Kevin Roger 19 December 1991 01 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 21 September 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
CC04 - Statement of companies objects 22 April 2020
CH01 - Change of particulars for director 14 April 2020
MR01 - N/A 01 April 2020
RESOLUTIONS - N/A 03 January 2020
AP03 - Appointment of secretary 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
PSC02 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 August 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 26 July 2017
AR01 - Annual Return 01 September 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 21 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 28 May 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 16 July 2012
TM02 - Termination of appointment of secretary 02 March 2012
AP03 - Appointment of secretary 02 March 2012
AA - Annual Accounts 25 August 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 10 August 2011
CERTNM - Change of name certificate 22 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 23 July 2008
363a - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 18 July 2006
363s - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
CERTNM - Change of name certificate 13 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
CERTNM - Change of name certificate 05 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 17 July 2003
AUD - Auditor's letter of resignation 13 May 2003
AA - Annual Accounts 06 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
363s - Annual Return 23 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
CERTNM - Change of name certificate 24 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
123 - Notice of increase in nominal capital 13 April 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 18 August 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
AA - Annual Accounts 20 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
CERTNM - Change of name certificate 22 December 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 03 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 20 July 1995
RESOLUTIONS - N/A 30 September 1994
363s - Annual Return 30 September 1994
123 - Notice of increase in nominal capital 30 September 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 31 August 1993
288 - N/A 13 August 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 30 October 1992
288 - N/A 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
CERTNM - Change of name certificate 17 December 1991
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
123 - Notice of increase in nominal capital 05 December 1991
RESOLUTIONS - N/A 05 November 1991
MEM/ARTS - N/A 05 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.