CYANCE LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 0AE

Company number 06099642
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address KINETON HOUSE, 31 HORSE FAIR, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 0AE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Sub-division of shares on 30 September 2016; Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Nigel Richard John Howlett as a director on 24 March 2017. The most likely internet sites of CYANCE LIMITED are www.cyance.co.uk, and www.cyance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyance Limited is a Private Limited Company. The company registration number is 06099642. Cyance Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Cyance Limited is Kineton House 31 Horse Fair Banbury Oxfordshire United Kingdom Ox16 0ae. . HOUSLEY, Michael is a Secretary of the company. BROOKS, Peter John Sutton is a Director of the company. CLARKE, Jonathan is a Director of the company. HOUSLEY, Michael is a Director of the company. RUSSELL, Steven John is a Director of the company. Secretary LLOYD, Kathleen Mary has been resigned. Director DAVIS, Shane Rosanne has been resigned. Director HOWLETT, Nigel Richard John has been resigned. Director KEMISH, Stephen Daniel Peter has been resigned. Director LLOYD, Richard Charles Jonathan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOUSLEY, Michael
Appointed Date: 31 January 2008

Director
BROOKS, Peter John Sutton
Appointed Date: 04 October 2016
68 years old

Director
CLARKE, Jonathan
Appointed Date: 17 December 2011
53 years old

Director
HOUSLEY, Michael
Appointed Date: 20 April 2007
70 years old

Director
RUSSELL, Steven John
Appointed Date: 30 March 2016
53 years old

Resigned Directors

Secretary
LLOYD, Kathleen Mary
Resigned: 31 January 2008
Appointed Date: 13 February 2007

Director
DAVIS, Shane Rosanne
Resigned: 24 April 2015
Appointed Date: 20 April 2007
64 years old

Director
HOWLETT, Nigel Richard John
Resigned: 24 March 2017
Appointed Date: 30 March 2016
67 years old

Director
KEMISH, Stephen Daniel Peter
Resigned: 01 August 2014
Appointed Date: 05 October 2009
49 years old

Director
LLOYD, Richard Charles Jonathan
Resigned: 31 January 2008
Appointed Date: 13 February 2007
62 years old

CYANCE LIMITED Events

19 Apr 2017
Sub-division of shares on 30 September 2016
18 Apr 2017
Confirmation statement made on 13 February 2017 with updates
29 Mar 2017
Termination of appointment of Nigel Richard John Howlett as a director on 24 March 2017
17 Feb 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,066.667

15 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 62 more events
08 May 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 May 2007
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

08 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Mar 2007
Ad 13/03/07--------- £ si 49@1=49 £ ic 1/50
13 Feb 2007
Incorporation

CYANCE LIMITED Charges

24 November 2014
Charge code 0609 9642 0001
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 159 morrland road witney…