Chicago
Il, 60661
United States
Director Name | Mr Daniel Tullin Finke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Information Resources (Uk) Ltd 1 Arlington Squ Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Susan Elizabeth Bennett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 150 North Clinton Street Chicago Il 60661 |
Director Name | Mr Gavin John Thistlethwaite |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Information Resources (Uk) Ltd 1 Arlington Squ Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Bernard Akinwale Akinla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2018(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Information Resources (Uk) Ltd 1 Arlington Squ Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Brian William Coderre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 March 2019(28 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 N.Clinton Street Chicago Il 60661 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2019(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 07 January 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Peter James Seagroatt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Naseby 9 Cromwell Gardens Marlow Buckinghamshire SL7 1BG |
Secretary Name | Mrs Veronica Rose Seagroatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Author |
Correspondence Address | Overwood House 101 Cock Lane High Wycombe Buckinghamshire HP13 7DZ |
Director Name | Andrew Gray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 March 2008) |
Role | Market Research |
Correspondence Address | Phoenix Cottage 10a South Street Tillingham Southminster Essex CM0 7TJ |
Secretary Name | John Alan Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2003) |
Role | Market Research |
Correspondence Address | 13 Railway Road Teddington Middlesex TW11 8SB |
Director Name | Mr Anthony Edward Greenwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Pertwee Drive Chelmsford CM2 8EA |
Secretary Name | Rohaise Lauren Seagroatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 10 Berwick Close Marlow Buckinghamshire SL7 3XA |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Director Name | Mr Rupert Van Hullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 2008(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tankards Dene Hawridge Vale Chesham Bucks HP5 2UG |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 27 August 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Simon Glyndon Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Simon Gregorevich Zinger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American,Can |
Status | Resigned |
Appointed | 04 October 2011(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 May 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Charles Priday |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Stephen Duffey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Michael Julien Samuels |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2019) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | synovate.com |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
21 at £1 | Aztec Information Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,357,000 |
Cash | £6,000 |
Current Liabilities | £1,363,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 December 2000 | Delivered on: 4 January 2001 Persons entitled: Countyside Group Investments Limited Classification: Rent deposit deed Secured details: £10,207.81 due from the company to the chargee. Particulars: Deposit of £10 207 81 at hsbc bank PLC 99 high street chelmsford essex. Outstanding |
---|
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
---|---|
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Michael Julien Samuels as a director on 1 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 April 2017 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 January 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 (1 page) |
18 June 2014 | Appointment of Mr. Kenneth Russell Johns as a director on 10 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (4 pages) |
8 April 2014 | Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 8 April 2014 (2 pages) |
11 October 2013 | Second filing of SH01 previously delivered to Companies House
|
25 September 2013 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
19 September 2013 | Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 19 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Andrew John Moberly as a secretary on 3 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Simon Glyndon Jones as a director on 3 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Nicholas Charles Priday as a director on 3 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Simon Glyndon Jones as a director on 3 September 2013 (1 page) |
16 September 2013 | Appointment of Mr Michael Stephen Duffey as a director on 3 September 2013 (2 pages) |
16 September 2013 | Termination of appointment of Andrew John Moberly as a secretary on 3 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Nicholas Charles Priday as a director on 3 September 2013 (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2012 | Director's details changed for Mr Nicholas Charles Priday on 15 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Nicholas Charles Priday as a director on 30 May 2012 (2 pages) |
14 June 2012 | Termination of appointment of Simon Zinger as a director on 30 May 2012 (1 page) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Appointment of Mr Simon Zinger as a director on 4 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Simon Zinger as a director on 4 October 2011 (2 pages) |
5 October 2011 | Company name changed synovate aztec LIMITED\certificate issued on 05/10/11
|
4 October 2011 | Termination of appointment of Rupert Van Hullen as a director on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Simon Glyndon Jones as a director on 4 October 2011 (2 pages) |
4 October 2011 | Termination of appointment of Patrick Richard Glydon as a director on 4 October 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Rupert Van Hullen as a director on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Patrick Richard Glydon as a director on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Simon Glyndon Jones as a director on 4 October 2011 (2 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
6 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
10 March 2010 | Director's details changed for Patrick Richard Glydon on 27 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
9 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
9 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 July 2009 | Full accounts made up to 30 April 2008 (20 pages) |
8 April 2009 | Appointment terminated director anthony greenwood (1 page) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Resolutions
|
26 January 2009 | Director's change of particulars / rupert van hullen / 01/11/2008 (1 page) |
27 October 2008 | Director's change of particulars / patrick glydon / 27/10/2008 (1 page) |
15 August 2008 | Return made up to 27/02/08; no change of members (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 47 church street great baddow chelmsford essex CM2 7JA (1 page) |
2 May 2008 | Memorandum and Articles of Association (16 pages) |
24 April 2008 | Company name changed p seagroatt & associates LTD.\certificate issued on 29/04/08 (2 pages) |
27 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
26 March 2008 | Director appointed rupert van hullen (2 pages) |
26 March 2008 | Appointment terminated secretary rohaise seagroatt (1 page) |
26 March 2008 | Auditor's resignation (1 page) |
26 March 2008 | Appointment terminated director andrew gray (1 page) |
26 March 2008 | Appointment terminated director peter seagroatt (1 page) |
26 March 2008 | Secretary appointed john howard ross (1 page) |
26 March 2008 | Director appointed patrick richard glydon (2 pages) |
26 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members
|
15 November 2006 | Auditor's resignation (1 page) |
24 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
21 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
28 April 2004 | Full accounts made up to 30 April 2003 (10 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members
|
5 March 2004 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 01/03/03; full list of members
|
27 March 2003 | Ad 01/01/03--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
15 March 2002 | Amended full accounts made up to 30 April 2001 (11 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
20 January 2001 | Registered office changed on 20/01/01 from: unit 27 bentalls shopping centre colchester road heybridge maldon chelmsford essex CM9 4GD (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members
|
5 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
24 March 1999 | Return made up to 01/03/99; full list of members
|
17 March 1999 | New director appointed (2 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: canada house business centre field end road ruislip middlesex HA4 9NA (1 page) |
4 March 1998 | Return made up to 01/03/98; full list of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: overwood house cock lane high wycombe bucks (1 page) |
25 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
16 February 1994 | New director appointed (2 pages) |
31 January 1994 | Company name changed P.S. associates LIMITED\certificate issued on 01/02/94 (2 pages) |
21 September 1992 | Resolutions
|
4 April 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 March 1991 | Incorporation (17 pages) |