Synventive Molding Solutions Limited MILTON KEYNES


Founded in 1993, Synventive Molding Solutions, classified under reg no. 02838649 is an active company. Currently registered at The Pinnacle MK9 1FF, Milton Keynes the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 21st May 2001 Synventive Molding Solutions Limited is no longer carrying the name Dynisco Hotrunners.

The firm has 3 directors, namely Christian S., Michael K. and Douglas M.. Of them, Douglas M. has been with the company the longest, being appointed on 4 February 2014 and Christian S. has been with the company for the least time - from 30 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Synventive Molding Solutions Limited Address / Contact

Office Address The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838649
Date of Incorporation Thu, 22nd Jul 1993
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Christian S.

Position: Director

Appointed: 30 June 2022

Michael K.

Position: Director

Appointed: 29 September 2015

Douglas M.

Position: Director

Appointed: 04 February 2014

Klaus-Peter P.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2022

Volker B.

Position: Director

Appointed: 04 February 2014

Resigned: 23 December 2015

Jason U.

Position: Director

Appointed: 25 March 2013

Resigned: 04 February 2014

Gregory M.

Position: Director

Appointed: 25 March 2013

Resigned: 27 March 2015

Heinrich S.

Position: Director

Appointed: 01 December 2008

Resigned: 30 April 2013

Heinrich S.

Position: Secretary

Appointed: 01 December 2008

Resigned: 25 March 2013

Daniel L.

Position: Secretary

Appointed: 01 April 2008

Resigned: 12 December 2008

Daniel L.

Position: Director

Appointed: 01 April 2008

Resigned: 12 December 2008

Norbert S.

Position: Director

Appointed: 01 June 2007

Resigned: 25 March 2013

Hubertus C.

Position: Director

Appointed: 01 January 2002

Resigned: 02 August 2004

Andrew D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 April 2008

Tonnie D.

Position: Director

Appointed: 01 April 1998

Resigned: 01 June 2007

Paul E.

Position: Secretary

Appointed: 16 August 1993

Resigned: 31 December 2000

Andrew D.

Position: Director

Appointed: 16 August 1993

Resigned: 01 April 2008

Kees G.

Position: Director

Appointed: 16 August 1993

Resigned: 01 April 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 1993

Resigned: 16 August 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1993

Resigned: 16 August 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Barnes Group Inc. from Bristol Connecticut, United States. The abovementioned PSC is classified as "a publicly traded company (nyse)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barnes Group Inc.

123 Main Street, Bristol Connecticut, 06010, United States

Legal authority Delaware United States
Legal form Publicly Traded Company (Nyse)
Country registered Delaware United States
Place registered Delaware Department Of State- Division Of Corporations
Registration number 179022
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dynisco Hotrunners May 21, 2001
Eurotool Hotrunner Engineering September 1, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Full accounts for the period ending 31st December 2021
filed on: 30th, January 2023
Free Download (25 pages)

Company search

Advertisements