GYRON INTERNET LIMITED
HEMEL HEMPSTEAD WILLOUGHBY (342) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7SU

Company number 04239332
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 3 CENTRO BOUNDARY WAY, HEMEL HEMPSTEAD, HERTS, HP2 7SU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 83,001,357 ; Termination of appointment of Masaaki Moribayashi as a director on 23 June 2016. The most likely internet sites of GYRON INTERNET LIMITED are www.gyroninternet.co.uk, and www.gyron-internet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Gyron Internet Limited is a Private Limited Company. The company registration number is 04239332. Gyron Internet Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Gyron Internet Limited is 3 Centro Boundary Way Hemel Hempstead Herts Hp2 7su. . BALEN, Robin is a Director of the company. DAVIS, Montgomery is a Director of the company. IMAIZUMI, Fumitoshi is a Director of the company. MAEDA, Kiyoshi is a Director of the company. MILLER, Benjamin Philip is a Director of the company. VILÀ, Roger is a Director of the company. Secretary BALEN, Helen has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BALEN, Helen has been resigned. Director BALEN, Paul has been resigned. Director BUTTERFIELD, Oliver Peter has been resigned. Director IGARASHI, Akihiko has been resigned. Director KAMADA, Michiyuki has been resigned. Director MORIBAYASHI, Masaaki has been resigned. Director SKENDROVIC, Damian has been resigned. Director SPEIGHT, John David has been resigned. Director TAMPLIN, Nigel Vernon has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. Director YOSHIDA, Hiromasa has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
BALEN, Robin
Appointed Date: 24 July 2001
41 years old

Director
DAVIS, Montgomery
Appointed Date: 23 June 2016
54 years old

Director
IMAIZUMI, Fumitoshi
Appointed Date: 30 October 2015
61 years old

Director
MAEDA, Kiyoshi
Appointed Date: 05 April 2016
69 years old

Director
MILLER, Benjamin Philip
Appointed Date: 01 January 2009
39 years old

Director
VILÀ, Roger
Appointed Date: 05 April 2016
54 years old

Resigned Directors

Secretary
BALEN, Helen
Resigned: 31 May 2012
Appointed Date: 24 July 2001

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 24 July 2001
Appointed Date: 22 June 2001

Director
BALEN, Helen
Resigned: 31 May 2012
Appointed Date: 24 July 2001
66 years old

Director
BALEN, Paul
Resigned: 31 May 2012
Appointed Date: 24 July 2001
73 years old

Director
BUTTERFIELD, Oliver Peter
Resigned: 08 July 2009
Appointed Date: 01 January 2007
43 years old

Director
IGARASHI, Akihiko
Resigned: 30 October 2015
Appointed Date: 31 May 2012
61 years old

Director
KAMADA, Michiyuki
Resigned: 05 April 2016
Appointed Date: 04 September 2014
55 years old

Director
MORIBAYASHI, Masaaki
Resigned: 23 June 2016
Appointed Date: 31 May 2012
63 years old

Director
SKENDROVIC, Damian
Resigned: 05 April 2016
Appointed Date: 31 May 2012
54 years old

Director
SPEIGHT, John David
Resigned: 31 May 2012
Appointed Date: 06 February 2012
72 years old

Director
TAMPLIN, Nigel Vernon
Resigned: 31 May 2012
Appointed Date: 31 January 2007
74 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 24 July 2001
Appointed Date: 22 June 2001

Director
YOSHIDA, Hiromasa
Resigned: 04 September 2014
Appointed Date: 31 May 2012
62 years old

GYRON INTERNET LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 83,001,357

27 Jun 2016
Termination of appointment of Masaaki Moribayashi as a director on 23 June 2016
27 Jun 2016
Appointment of Mr Montgomery Davis as a director on 23 June 2016
15 Apr 2016
Appointment of Mr Roger Vilà as a director on 5 April 2016
...
... and 93 more events
31 Jul 2001
New secretary appointed;new director appointed
31 Jul 2001
New director appointed
31 Jul 2001
New director appointed
30 Jul 2001
Company name changed willoughby (342) LIMITED\certificate issued on 30/07/01
22 Jun 2001
Incorporation

GYRON INTERNET LIMITED Charges

11 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mortgaged property being l/h properties k/a unit d 150…
15 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2011
Legal charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit d 150 maylands industrial estate hemel hempstead…
27 June 2008
Deed of charge over credit balances
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…