CIPTEX LTD
BRIGHTON CIPTEX SOLUTIONS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 6NX
Company number 05671321
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 2 WOODINGDEAN BUSINESS PARK, SEA VIEW WAY, BRIGHTON, EAST SUSSEX, BN2 6NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Second filing of Confirmation Statement dated 01/11/2016; Statement of capital following an allotment of shares on 30 April 2016 GBP 1,206 ; Statement of capital following an allotment of shares on 30 March 2016 GBP 965 . The most likely internet sites of CIPTEX LTD are www.ciptex.co.uk, and www.ciptex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Ciptex Ltd is a Private Limited Company. The company registration number is 05671321. Ciptex Ltd has been working since 10 January 2006. The present status of the company is Active. The registered address of Ciptex Ltd is 2 Woodingdean Business Park Sea View Way Brighton East Sussex Bn2 6nx. . BARNETT, Neil James is a Director of the company. PARSONS, Jolyon Guy is a Director of the company. VAN TENAC, Phillip John is a Director of the company. WALKER, Stephen is a Director of the company. Secretary ROWLAND, Martin Andrew has been resigned. Director BARNETT, Neil James has been resigned. Director DOGRA, Raymond Ranjit has been resigned. Director HOPKINS, Richard Whitfield has been resigned. Director MCMANUS, Stephen Michael Thomas has been resigned. Director MILLER JONES, Stephen Nicholas has been resigned. Director SUTHERLAND, Bruce Iain has been resigned. Director VAN TENAC, Phillip John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARNETT, Neil James
Appointed Date: 26 September 2014
59 years old

Director
PARSONS, Jolyon Guy
Appointed Date: 10 January 2006
57 years old

Director
VAN TENAC, Phillip John
Appointed Date: 03 July 2015
59 years old

Director
WALKER, Stephen
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Secretary
ROWLAND, Martin Andrew
Resigned: 31 December 2009
Appointed Date: 10 January 2006

Director
BARNETT, Neil James
Resigned: 16 April 2012
Appointed Date: 27 June 2011
59 years old

Director
DOGRA, Raymond Ranjit
Resigned: 19 May 2014
Appointed Date: 27 June 2011
55 years old

Director
HOPKINS, Richard Whitfield
Resigned: 01 October 2014
Appointed Date: 01 May 2011
57 years old

Director
MCMANUS, Stephen Michael Thomas
Resigned: 27 June 2011
Appointed Date: 31 March 2006
45 years old

Director
MILLER JONES, Stephen Nicholas
Resigned: 21 November 2006
Appointed Date: 31 March 2006
51 years old

Director
SUTHERLAND, Bruce Iain
Resigned: 31 December 2010
Appointed Date: 31 March 2006
57 years old

Director
VAN TENAC, Phillip John
Resigned: 15 August 2014
Appointed Date: 31 March 2006
59 years old

Persons With Significant Control

Mr Jolyon Guy Parsons
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip John Van Tenac
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIPTEX LTD Events

23 May 2017
Second filing of Confirmation Statement dated 01/11/2016
09 May 2017
Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,206

19 Apr 2017
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 965

07 Dec 2016
01/11/16 Statement of Capital gbp 1206
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, shareholder information & information about people with significant control was registered on 23/05/2017

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 51 more events
18 Apr 2006
New director appointed
18 Apr 2006
New director appointed
13 Apr 2006
Ad 28/02/06-28/02/06 £ si 15@1=15 £ ic 150/165
13 Apr 2006
Ad 28/02/06-28/02/06 £ si 75@1=75 £ ic 75/150
10 Jan 2006
Incorporation