CYANCONNODE LIMITED
CAMBRIDGE CYAN TECHNOLOGY LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0DP
Company number 04724479
Status Active
Incorporation Date 6 April 2003
Company Type Private 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 sixty-seven events have happened. The last three records are Register inspection address has been changed from C/O Cyan Technology Limited Carisbrooke Court Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ England to C/O Cyan Technology Limited Merlin Place Merlin Place, Milton Road Cambridge CB4 0DP; Confirmation statement made on 6 April 2017 with updates; Appointment of Mr Peter Ronald Hutton as a director on 3 April 2017. The most likely internet sites of CYANCONNODE LIMITED are www.cyanconnode.co.uk, and www.cyanconnode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cyanconnode Limited is a Private Limited Company. The company registration number is 04724479. Cyanconnode Limited has been working since 06 April 2003. The present status of the company is Active. The registered address of Cyanconnode Limited 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 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 DAVIES, Christopher, Dr 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 NEWTON, Stephen Jeffrey has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
PEACOCK, Heather Marie
Appointed Date: 01 February 2017

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: 12 March 2009
84 years old

Director
SMITH, Simon Peter
Appointed Date: 05 January 2012
58 years old

Resigned Directors

Secretary
JOHNSON, Paul Thomas
Resigned: 30 March 2007
Appointed Date: 06 April 2003

Secretary
LEE, Andrew
Resigned: 16 February 2009
Appointed Date: 15 February 2004

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 19 September 2012
Appointed Date: 16 February 2009

Director
BARWICK, Paul
Resigned: 31 March 2007
Appointed Date: 10 January 2006
77 years old

Director
DAVIES, Christopher, Dr
Resigned: 01 June 2004
Appointed Date: 06 April 2003
79 years old

Director
JOHNSON, Paul Thomas
Resigned: 15 November 2007
Appointed Date: 06 April 2003
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: 15 February 2004
66 years old

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

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

Persons With Significant Control

Cyanconnode Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYANCONNODE LIMITED Events

12 Apr 2017
Register inspection address has been changed from C/O Cyan Technology Limited Carisbrooke Court Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ England to C/O Cyan Technology Limited Merlin Place Merlin Place, Milton Road Cambridge CB4 0DP
11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Apr 2017
Appointment of Mr Peter Ronald Hutton as a director on 3 April 2017
07 Feb 2017
Appointment of Mrs Heather Marie Peacock as a secretary on 1 February 2017
17 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16

...
... and 57 more events
11 Jun 2004
Return made up to 06/04/04; full list of members
22 Apr 2004
Registered office changed on 22/04/04 from: 37 cootes lane fen drayton cambridgeshire CB4 5SL
20 Feb 2004
New secretary appointed;new director appointed
17 Jun 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
06 Apr 2003
Incorporation

CYANCONNODE LIMITED Charges

19 August 2009
Deed of charge over credit balances
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…