Synetrix (holdings) Limited
Other information technology service activities
Synetrix (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: 17-19 Rochester Row SW1P 1QT London
Phone: +44-1243 9923095
Fax: +44-1243 9923095
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Synetrix (holdings) Limited"? - send email to us!
Registration data Synetrix (holdings) Limited
Register date: 1998-01-13
Register number: 03491956
Type of company: Private Limited Company
Get full report form global database UK for Synetrix (holdings) LimitedOwner, director, manager of Synetrix (holdings) Limited
Peter Edward Hands Director. Address: Rochester Row, London, England, SW1P 1QT, England. DoB: July 1965, British
William James Spencer Floydd Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1969, British
Richard David Mogg Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: June 1976, British
Richard John Shearer Director. Address: Rochester Row, Westminster, London, SW1P 1QT. DoB: February 1964, British
Lee Hewett Director. Address: Rochester Row, London, SW1P 1QT. DoB: August 1965, British
Andrew George Parker Director. Address: Rochester Row, London, SW1P 1QT. DoB: January 1969, British
Christopher John Conway Director. Address: 32 Pensford Avenue, Richmond, Surrey, TW9 4HP. DoB: November 1944, Irish
Andrew Per Hvass Director. Address: The Old Rectory, Main Street, Normanton Le Heath, Leicestershire, LE67 2TB. DoB: November 1961, British
Oliver Marc Heard Secretary. Address: 14 Woodlands, Yateley, Hampshire, GU46 6DD. DoB:
David Anthony Fahey Director. Address: 8 Lynham Way, Madeley, CW3 9HX. DoB: February 1958, British
Alex James Jadavji Director. Address: Cleve Road, London, NW6 3RR, United Kingdom. DoB: October 1967, British
Stephen Perkins Secretary. Address: Cricketers Cottage, Shalford, Surrey, GU8 4DQ. DoB: April 1974, British
Michael Douglas Hosie Director. Address: Woodbine Cottage The Long Road, Rowledge, Surrey, GU10 4DL. DoB: n\a, British
Amanda Judith Hart Secretary. Address: 5 Grange Close, Winchester, Hampshire, SO23 9RS. DoB: September 1971, British
Michael Grabiner Director. Address: 35 Uphill Road, Mill Hill, London, NW7 4RA. DoB: August 1950, British
John Phillips Mcmonigall Director. Address: Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP. DoB: July 1943, British
David Grant Director. Address: Hurdle Cottage, Elm Close, Farnham Common, Buckinghamshire, SL2 3NA. DoB: March 1961, British
Angus Peter Merelie Director. Address: 14 Elliswick Road, Harpenden, Hertfordshire, AL5 4TP. DoB: February 1963, British
Amanda Judith Hart Director. Address: 5 Grange Close, Winchester, Hampshire, SO23 9RS. DoB: September 1971, British
Sion Paul Kearsey Director. Address: 7 Park Square West, London, NW1 4LJ. DoB: December 1965, British
John Banks Director. Address: 24 Millington Road, Newnham, Cambridge, Cambridgeshire, CB3 9HP. DoB: April 1940, British
Steven Dunwoody Director. Address: 3 New Road, Forest Green, Dorking, Surrey, RH5 5SA. DoB: December 1967, British
Nigel Lawrence Jones Secretary. Address: 4 Heather Close, Farnham, Surrey, GU9 8SD. DoB: January 1950, British
Duncan Crook Director. Address: The Old Henwick Cottage, Ashmore Green Road, Newbury, Berkshire, RG18 9ER. DoB: February 1963, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Jobs in Synetrix (holdings) Limited vacancies. Career and practice on Synetrix (holdings) Limited. Working and traineeship
Sorry, now on Synetrix (holdings) Limited all vacancies is closed.
Responds for Synetrix (holdings) Limited on FaceBook
Read more comments for Synetrix (holdings) Limited. Leave a respond Synetrix (holdings) Limited in social networks. Synetrix (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Synetrix (holdings) Limited on google map
Other similar UK companies as Synetrix (holdings) Limited: Lavynchy Limited | Brailes Agriculture Ltd | Smg Cars Limited | Highmark Services Limited | Baran Baran Limited
Based in 17-19 Rochester Row, London SW1P 1QT Synetrix (holdings) Limited is categorised as a Private Limited Company issued a 03491956 Companies House Reg No.. It's been established eighteen years ago. The company changed its name already five times. Until 2005 this firm has been working on providing its services as Equinox Converged Solutions but now this firm is registered under the business name Synetrix (holdings) Limited. This business principal business activity number is 62090 which means Other information technology service activities. The business most recent filings were filed up to 2015-12-31 and the most recent annual return information was submitted on 2015-12-31. Ever since the firm debuted in this particular field 18 years ago, this firm has sustained its praiseworthy level of prosperity.
Council Redbridge can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,169 pounds of revenue. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Communications And Computing.
At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.