SKYE CLOUD LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 07924180
Status Active
Incorporation Date 25 January 2012
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Second filing of the annual return made up to 24 April 2016; Statement of capital following an allotment of shares on 23 June 2016 GBP 224 ; Statement of capital following an allotment of shares on 27 May 2016 GBP 222 . The most likely internet sites of SKYE CLOUD LIMITED are www.skyecloud.co.uk, and www.skye-cloud.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Skye Cloud Limited is a Private Limited Company. The company registration number is 07924180. Skye Cloud Limited has been working since 25 January 2012. The present status of the company is Active. The registered address of Skye Cloud Limited is Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. . AL-SHUKRI, Haider Kadhim Mahdi is a Director of the company. BISHOP, James Robert is a Director of the company. COPPIN, Gary John is a Director of the company. SWORDS, Paul Andrew is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

Director
AL-SHUKRI, Haider Kadhim Mahdi
Appointed Date: 27 May 2016
57 years old

Director
BISHOP, James Robert
Appointed Date: 01 April 2012
45 years old

Director
COPPIN, Gary John
Appointed Date: 25 January 2012
57 years old

Director
SWORDS, Paul Andrew
Appointed Date: 25 January 2012
50 years old

SKYE CLOUD LIMITED Events

08 Aug 2016
Second filing of the annual return made up to 24 April 2016
29 Jun 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 224

16 Jun 2016
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 222

07 Jun 2016
Change of share class name or designation
07 Jun 2016
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 220

...
... and 19 more events
21 Sep 2012
Appointment of Mr James Robert Bishop as a director
18 Jun 2012
Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX United Kingdom on 18 June 2012
24 Apr 2012
Statement of capital following an allotment of shares on 26 January 2012
  • GBP 200

24 Apr 2012
Annual return made up to 24 April 2012 with full list of shareholders
25 Jan 2012
Incorporation