Stanmore Systems Ltd SHEFFIELD


Stanmore Systems started in year 1987 as Private Limited Company with registration number 02144288. The Stanmore Systems company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN. Since 1997-11-03 Stanmore Systems Ltd is no longer carrying the name Stanmore Video Sales.

There is a single director in the company at the moment - Amanda L., appointed on 4 July 2022. In addition, a secretary was appointed - Claire S., appointed on 4 March 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stanmore Systems Ltd Address / Contact

Office Address Synectics House
Office Address2 3-4 Broadfield Close
Town Sheffield
Post code S8 0XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02144288
Date of Incorporation Thu, 2nd Jul 1987
Industry Dormant Company
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Amanda L.

Position: Director

Appointed: 04 July 2022

Claire S.

Position: Secretary

Appointed: 04 March 2019

David B.

Position: Director

Appointed: 06 January 2020

Resigned: 01 July 2022

Amanda L.

Position: Director

Appointed: 18 April 2019

Resigned: 06 January 2020

Simon B.

Position: Director

Appointed: 30 November 2018

Resigned: 18 April 2019

Simon B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 04 March 2019

Mark G.

Position: Director

Appointed: 06 April 2018

Resigned: 18 April 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

Richard B.

Position: Secretary

Appointed: 17 June 2016

Resigned: 06 April 2018

Richard B.

Position: Director

Appointed: 17 June 2016

Resigned: 06 April 2018

Michael S.

Position: Director

Appointed: 31 January 2015

Resigned: 30 November 2018

John S.

Position: Director

Appointed: 06 May 2010

Resigned: 31 January 2015

Nigel P.

Position: Secretary

Appointed: 20 December 2001

Resigned: 11 May 2016

Fotovalue Limited

Position: Corporate Director

Appointed: 12 March 2001

Resigned: 18 April 2019

Glenn R.

Position: Director

Appointed: 02 January 1997

Resigned: 23 May 2003

Glenn R.

Position: Secretary

Appointed: 02 January 1997

Resigned: 20 December 2001

Stephen E.

Position: Director

Appointed: 10 November 1994

Resigned: 21 August 1997

Stephen H.

Position: Secretary

Appointed: 28 June 1994

Resigned: 02 January 1997

Paul G.

Position: Director

Appointed: 23 April 1993

Resigned: 22 September 2000

George W.

Position: Director

Appointed: 23 April 1993

Resigned: 01 May 2002

Stephen H.

Position: Director

Appointed: 23 April 1993

Resigned: 02 January 1997

Russell S.

Position: Director

Appointed: 23 April 1993

Resigned: 06 May 2010

Vincent A.

Position: Secretary

Appointed: 16 November 1992

Resigned: 02 June 1994

Vincent A.

Position: Director

Appointed: 30 June 1992

Resigned: 02 June 1994

Andrew D.

Position: Director

Appointed: 30 June 1992

Resigned: 11 February 1993

Robert B.

Position: Director

Appointed: 29 December 1991

Resigned: 29 July 1992

Donald K.

Position: Director

Appointed: 29 December 1991

Resigned: 16 November 1992

Peter C.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 1992

Russell S.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 1992

Kim N.

Position: Director

Appointed: 29 December 1991

Resigned: 16 November 1992

Michael B.

Position: Director

Appointed: 29 December 1991

Resigned: 23 May 2003

John M.

Position: Director

Appointed: 29 December 1991

Resigned: 09 December 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Synectics Plc from Studley, England. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Synectics Plc

Studley Point Birmingham Road, Studley, B80 7AS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered England Companies Registry
Registration number 1740011
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stanmore Video Sales November 3, 1997
Quadrant Video Systems June 22, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-11-30
filed on: 1st, June 2023
Free Download (3 pages)

Company search