CYCLESCHEME LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 5QY
Company number 05363678
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address PENNYROYAL COURT, STATION ROAD, TRING, HERTFORDSHIRE, UNITED KINGDOM, HP23 5QY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017; Appointment of Kirsten E. Richesson as a director on 6 October 2016. The most likely internet sites of CYCLESCHEME LIMITED are www.cyclescheme.co.uk, and www.cyclescheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Berkhamsted Rail Station is 3.9 miles; to Wendover Rail Station is 5.5 miles; to Hemel Hempstead Rail Station is 7.2 miles; to Chalfont and Latimer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyclescheme Limited is a Private Limited Company. The company registration number is 05363678. Cyclescheme Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Cyclescheme Limited is Pennyroyal Court Station Road Tring Hertfordshire United Kingdom Hp23 5qy. . WAINHOUSE, Michelle Josephine is a Secretary of the company. GILLBORN, Daniel Louis is a Director of the company. GURNEY, Patrick Philip is a Director of the company. HOWE, Matthew David is a Director of the company. KENNY, Jonathan Paul Andrew is a Director of the company. LISTER, Andrew William is a Director of the company. RICHESSON, Kirsten Ellen is a Director of the company. WARREN, Adrian Stuart is a Director of the company. Secretary COOPER, Gary Mervin has been resigned. Secretary EVANS, Marian has been resigned. Secretary O'BYRNE, Helen Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLETT, Paul Ashley has been resigned. Director COOPER, Gary Mervin has been resigned. Director EGERTON KING, Nigel David has been resigned. Director EVANS, David William has been resigned. Director GILLBORN, Daniel Louis has been resigned. Director GRIGSBY, Richard Lindsey has been resigned. Director LISTER, Andrew William has been resigned. Director LISTER, Anrew William has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WAINHOUSE, Michelle Josephine
Appointed Date: 06 October 2016

Director
GILLBORN, Daniel Louis
Appointed Date: 07 October 2016
54 years old

Director
GURNEY, Patrick Philip
Appointed Date: 06 October 2016
55 years old

Director
HOWE, Matthew David
Appointed Date: 06 October 2016
54 years old

Director
KENNY, Jonathan Paul Andrew
Appointed Date: 06 October 2016
55 years old

Director
LISTER, Andrew William
Appointed Date: 07 October 2016
63 years old

Director
RICHESSON, Kirsten Ellen
Appointed Date: 06 October 2016
56 years old

Director
WARREN, Adrian Stuart
Appointed Date: 06 October 2016
45 years old

Resigned Directors

Secretary
COOPER, Gary Mervin
Resigned: 18 March 2010
Appointed Date: 14 February 2005

Secretary
EVANS, Marian
Resigned: 06 October 2016
Appointed Date: 30 June 2013

Secretary
O'BYRNE, Helen Sarah
Resigned: 30 June 2013
Appointed Date: 18 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
BARTLETT, Paul Ashley
Resigned: 06 October 2016
Appointed Date: 18 March 2010
56 years old

Director
COOPER, Gary Mervin
Resigned: 06 October 2016
Appointed Date: 14 February 2005
67 years old

Director
EGERTON KING, Nigel David
Resigned: 24 May 2011
Appointed Date: 18 March 2010
66 years old

Director
EVANS, David William
Resigned: 18 February 2013
Appointed Date: 20 September 2012
78 years old

Director
GILLBORN, Daniel Louis
Resigned: 06 October 2016
Appointed Date: 20 September 2012
54 years old

Director
GRIGSBY, Richard Lindsey
Resigned: 06 October 2016
Appointed Date: 14 February 2005
67 years old

Director
LISTER, Andrew William
Resigned: 06 October 2016
Appointed Date: 18 February 2013
63 years old

Director
LISTER, Anrew William
Resigned: 05 November 2012
Appointed Date: 18 March 2010
63 years old

Persons With Significant Control

The Grass Roots Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYCLESCHEME LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Jan 2017
Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017
18 Oct 2016
Appointment of Kirsten E. Richesson as a director on 6 October 2016
18 Oct 2016
Appointment of Mr Matthew David Howe as a director on 6 October 2016
17 Oct 2016
Appointment of Adrian Stuart Warren as a director on 6 October 2016
...
... and 59 more events
14 Mar 2005
Secretary's particulars changed;director's particulars changed
14 Mar 2005
Director's particulars changed
23 Feb 2005
Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100
14 Feb 2005
Secretary resigned
14 Feb 2005
Incorporation