CYANCONNODE HOLDINGS PLC
CAMBRIDGE CYAN HOLDINGS PLC WINGHILL LTD

Hellopages » Cambridgeshire » Cambridge » CB4 0DP
Company number 04554942
Status Active
Incorporation Date 7 October 2002
Company Type Public Limited Company
Address MERLIN PLACE, MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0DP
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 17 February 2017 GBP 1,588,698.0099 ; Statement of capital following an allotment of shares on 1 March 2017 GBP 1,590,307.1014 ; Statement of capital following an allotment of shares on 2 February 2017 GBP 1,583,052.7934 . The most likely internet sites of CYANCONNODE HOLDINGS PLC are www.cyanconnodeholdings.co.uk, and www.cyanconnode-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Cyanconnode Holdings Plc is a Public Limited Company. The company registration number is 04554942. Cyanconnode Holdings Plc has been working since 07 October 2002. The present status of the company is Active. The registered address of Cyanconnode Holdings Plc is Merlin Place Milton Road Cambridge England Cb4 0dp. . PEACOCK, Heather Marie is a Secretary of the company. BERRY, Henry James is a Director of the company. CRONIN, John James is a Director of the company. HUTTON, Peter Ronald is a Director of the company. RATCLIFF, Paul Graham is a Director of the company. READ, John William, Dr is a Director of the company. SMITH, Simon Peter is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Secretary JOHNSON, Paul Thomas has been resigned. Secretary LEE, Andrew has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BARWICK, Paul has been resigned. Director CHRISTODOULOU, Anne Patricia has been resigned. Director DAVIES, Christopher, Dr has been resigned. Director GUTTERIDGE, David James has been resigned. Director HUGHES, Michael Alan has been resigned. Director JOHNSON, Paul Thomas has been resigned. Director LAMB, Kenneth John has been resigned. Director LEE, Andrew has been resigned. Director MAINZ, Peter has been resigned. Director MUNCASTER, Barry John has been resigned. Director NEWTON, Stephen Jeffrey has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
PEACOCK, Heather Marie
Appointed Date: 01 October 2013

Director
BERRY, Henry James
Appointed Date: 16 May 2014
78 years old

Director
CRONIN, John James
Appointed Date: 20 March 2012
70 years old

Director
HUTTON, Peter Ronald
Appointed Date: 03 April 2017
64 years old

Director
RATCLIFF, Paul Graham
Appointed Date: 01 January 2016
70 years old

Director
READ, John William, Dr
Appointed Date: 30 November 2005
84 years old

Director
SMITH, Simon Peter
Appointed Date: 29 March 2010
58 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 23 October 2002
Appointed Date: 07 October 2002

Secretary
JOHNSON, Paul Thomas
Resigned: 03 November 2003
Appointed Date: 23 October 2002

Secretary
LEE, Andrew
Resigned: 16 February 2009
Appointed Date: 31 October 2003

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2013
Appointed Date: 16 February 2009

Director
BARWICK, Paul
Resigned: 31 March 2007
Appointed Date: 07 April 2004
77 years old

Director
CHRISTODOULOU, Anne Patricia
Resigned: 23 October 2002
Appointed Date: 07 October 2002
70 years old

Director
DAVIES, Christopher, Dr
Resigned: 01 June 2004
Appointed Date: 23 October 2002
79 years old

Director
GUTTERIDGE, David James
Resigned: 21 April 2010
Appointed Date: 05 February 2008
74 years old

Director
HUGHES, Michael Alan
Resigned: 03 October 2007
Appointed Date: 06 July 2005
80 years old

Director
JOHNSON, Paul Thomas
Resigned: 15 November 2007
Appointed Date: 23 October 2002
74 years old

Director
LAMB, Kenneth John
Resigned: 05 January 2012
Appointed Date: 11 April 2007
67 years old

Director
LEE, Andrew
Resigned: 16 February 2009
Appointed Date: 31 October 2003
66 years old

Director
MAINZ, Peter
Resigned: 31 December 2015
Appointed Date: 01 July 2014
61 years old

Director
MUNCASTER, Barry John
Resigned: 14 November 2005
Appointed Date: 12 December 2003
80 years old

Director
NEWTON, Stephen Jeffrey
Resigned: 16 May 2014
Appointed Date: 05 September 2013
71 years old

CYANCONNODE HOLDINGS PLC Events

25 May 2017
Statement of capital following an allotment of shares on 17 February 2017
  • GBP 1,588,698.0099

25 May 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,590,307.1014

25 May 2017
Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,583,052.7934

25 May 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,581,525.0157

24 May 2017
Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,786,378.1586

...
... and 240 more events
12 Sep 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Sep 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2007
Nc inc already adjusted 24/08/07