SYSTEMS AND CYBERNETICS IN ORGANISATION LTD
NESTON CYBERNETICS-NORTH LIMITED SIGMA BETA LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH64 1TA

Company number 03499590
Status Active
Incorporation Date 27 January 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 THE KNOWE, WILLASTON, NESTON, CH64 1TA
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Pauline Roberts as a director on 10 March 2017; Termination of appointment of Gordon Kennedy as a director on 24 January 2017; Confirmation statement made on 27 January 2017 with updates. The most likely internet sites of SYSTEMS AND CYBERNETICS IN ORGANISATION LTD are www.systemsandcyberneticsinorganisation.co.uk, and www.systems-and-cybernetics-in-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Bache Rail Station is 7.4 miles; to Edge Hill Rail Station is 7.8 miles; to Chester Rail Station is 8.4 miles; to Bank Hall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Systems and Cybernetics in Organisation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03499590. Systems and Cybernetics in Organisation Ltd has been working since 27 January 1998. The present status of the company is Active. The registered address of Systems and Cybernetics in Organisation Ltd is 19 The Knowe Willaston Neston Ch64 1ta. . HALES, Stephen Graham, Dr is a Secretary of the company. HABER, Michael Thomas is a Director of the company. HALES, Stephen Graham is a Director of the company. HOVERSTADT, Patrick is a Director of the company. JOBSON, Nicola Jane is a Director of the company. KORYCKI, Andrew Antony is a Director of the company. MILES, Peter Richard is a Director of the company. TAYLOR, Ben Peter is a Director of the company. YOUNG, Robert Michael is a Director of the company. Secretary ASBY, Robin John Basil has been resigned. Secretary SEARLES, Mary-Jane has been resigned. Director ADAMS, Denis Conway has been resigned. Director ADAMS, Denis Conway has been resigned. Director ANDREWS, Nadine has been resigned. Director ASBY, Robin John Basil has been resigned. Director BEAN, Sally Anne has been resigned. Director BECKFORD, John Leonard William, Dr has been resigned. Director DUCK, Roger Christopher, Dr has been resigned. Director DUDLEY, Peter, Doctor has been resigned. Director ESPINOSA, Angela, Dr has been resigned. Director HAYNES, Douglas Leslie has been resigned. Director HILDER, Trevor Edward has been resigned. Director HOLLAND, John Patrick has been resigned. Director HOUGH, Richard Alexander has been resigned. Director KENNEDY, Gordon, Dr has been resigned. Director MARRINGTON, Penelope Susan has been resigned. Director METTAM, David John has been resigned. Director MULHANEY, Ann has been resigned. Director ROBBINS, James Benjamin has been resigned. Director ROBERTS, Pauline has been resigned. Director SEARLES, Mary-Jane has been resigned. Director SMAIL, Louise Ruth, Dr has been resigned. Director WALKER, Jonathan James, Dr has been resigned. Director WARD, William Aidan has been resigned. Director WOOD, Francis John has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
HALES, Stephen Graham, Dr
Appointed Date: 07 April 2014

Director
HABER, Michael Thomas
Appointed Date: 24 February 2015
51 years old

Director
HALES, Stephen Graham
Appointed Date: 01 January 2010
69 years old

Director
HOVERSTADT, Patrick
Appointed Date: 29 April 2005
67 years old

Director
JOBSON, Nicola Jane
Appointed Date: 27 January 2015
59 years old

Director
KORYCKI, Andrew Antony
Appointed Date: 08 April 2013
63 years old

Director
MILES, Peter Richard
Appointed Date: 27 September 2014
70 years old

Director
TAYLOR, Ben Peter
Appointed Date: 08 April 2013
50 years old

Director
YOUNG, Robert Michael
Appointed Date: 27 September 2014
63 years old

Resigned Directors

Secretary
ASBY, Robin John Basil
Resigned: 26 February 2010
Appointed Date: 27 January 1998

Secretary
SEARLES, Mary-Jane
Resigned: 26 April 2014
Appointed Date: 26 March 2010

Director
ADAMS, Denis Conway
Resigned: 08 April 2013
Appointed Date: 19 April 2010
85 years old

Director
ADAMS, Denis Conway
Resigned: 29 April 2005
Appointed Date: 13 March 2003
85 years old

Director
ANDREWS, Nadine
Resigned: 16 April 2012
Appointed Date: 14 March 2011
55 years old

Director
ASBY, Robin John Basil
Resigned: 16 April 2012
Appointed Date: 27 January 1998
82 years old

Director
BEAN, Sally Anne
Resigned: 30 September 2013
Appointed Date: 16 April 2012
73 years old

Director
BECKFORD, John Leonard William, Dr
Resigned: 07 February 2008
Appointed Date: 27 January 1998
67 years old

Director
DUCK, Roger Christopher, Dr
Resigned: 26 April 2014
Appointed Date: 16 April 2012
57 years old

Director
DUDLEY, Peter, Doctor
Resigned: 13 March 2003
Appointed Date: 27 January 1998
68 years old

Director
ESPINOSA, Angela, Dr
Resigned: 19 April 2010
Appointed Date: 28 March 2003
67 years old

Director
HAYNES, Douglas Leslie
Resigned: 16 August 2014
Appointed Date: 28 March 2003
76 years old

Director
HILDER, Trevor Edward
Resigned: 27 September 2014
Appointed Date: 19 April 2010
74 years old

Director
HOLLAND, John Patrick
Resigned: 09 March 2015
Appointed Date: 26 April 2014
62 years old

Director
HOUGH, Richard Alexander
Resigned: 16 August 2014
Appointed Date: 16 April 2012
55 years old

Director
KENNEDY, Gordon, Dr
Resigned: 24 January 2017
Appointed Date: 16 April 2012
61 years old

Director
MARRINGTON, Penelope Susan
Resigned: 16 April 2012
Appointed Date: 27 January 1998
74 years old

Director
METTAM, David John
Resigned: 05 February 2011
Appointed Date: 01 January 2010
78 years old

Director
MULHANEY, Ann
Resigned: 19 April 2010
Appointed Date: 28 March 2003
63 years old

Director
ROBBINS, James Benjamin
Resigned: 30 November 2008
Appointed Date: 28 March 2003
47 years old

Director
ROBERTS, Pauline
Resigned: 10 March 2017
Appointed Date: 27 June 2015
56 years old

Director
SEARLES, Mary-Jane
Resigned: 02 October 2014
Appointed Date: 30 September 2009
75 years old

Director
SMAIL, Louise Ruth, Dr
Resigned: 16 April 2012
Appointed Date: 14 March 2011
67 years old

Director
WALKER, Jonathan James, Dr
Resigned: 19 April 2010
Appointed Date: 28 March 2003
77 years old

Director
WARD, William Aidan
Resigned: 16 April 2012
Appointed Date: 19 April 2010
70 years old

Director
WOOD, Francis John
Resigned: 20 April 2013
Appointed Date: 08 April 2013
74 years old

Persons With Significant Control

Mr Michael Thomas Haber
Notified on: 27 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS AND CYBERNETICS IN ORGANISATION LTD Events

20 Mar 2017
Termination of appointment of Pauline Roberts as a director on 10 March 2017
05 Feb 2017
Termination of appointment of Gordon Kennedy as a director on 24 January 2017
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 27 January 2016 no member list
...
... and 104 more events
16 Feb 2000
Registered office changed on 16/02/00 from: 36 queens road newbury berkshire RG14 7NE
16 Feb 2000
Annual return made up to 27/01/00
  • 363(287) ‐ Registered office changed on 16/02/00

30 Nov 1999
Accounts for a dormant company made up to 31 January 1999
18 Feb 1999
Annual return made up to 27/01/99
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Jan 1998
Incorporation