CYCLIC INVESTMENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 6RJ

Company number 03886003
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address UNIT F7, THE BLOC 38 SPRINGFIELD WAY, ANLABY, HULL, HU10 6RJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registration of charge 038860030001, created on 23 November 2016; Termination of appointment of Edward Neville Kay as a secretary on 15 April 2016. The most likely internet sites of CYCLIC INVESTMENTS LIMITED are www.cyclicinvestments.co.uk, and www.cyclic-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barrow Haven Rail Station is 3.8 miles; to Ferriby Rail Station is 4 miles; to Barton-on-Humber Rail Station is 4.2 miles; to Beverley Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyclic Investments Limited is a Private Limited Company. The company registration number is 03886003. Cyclic Investments Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Cyclic Investments Limited is Unit F7 The Bloc 38 Springfield Way Anlaby Hull Hu10 6rj. . HOYLES, David Christopher is a Director of the company. Secretary HOYLES, Stanley has been resigned. Secretary KAY, Edward Neville has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
HOYLES, David Christopher
Appointed Date: 30 November 1999
65 years old

Resigned Directors

Secretary
HOYLES, Stanley
Resigned: 30 June 2004
Appointed Date: 30 November 1999

Secretary
KAY, Edward Neville
Resigned: 15 April 2016
Appointed Date: 01 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr David Christopher Hoyles
Notified on: 30 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CYCLIC INVESTMENTS LIMITED Events

16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Nov 2016
Registration of charge 038860030001, created on 23 November 2016
17 Oct 2016
Termination of appointment of Edward Neville Kay as a secretary on 15 April 2016
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,000

...
... and 38 more events
05 Jan 2000
Director resigned
05 Jan 2000
Secretary resigned
05 Jan 2000
New director appointed
05 Jan 2000
New secretary appointed
30 Nov 1999
Incorporation

CYCLIC INVESTMENTS LIMITED Charges

23 November 2016
Charge code 0388 6003 0001
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as:. (1) 28 jellicoe house…

Similar Companies

CYCLIC ENERGY LTD. CYCLIC INPUT LIMITED CYCLIC LIMITED CYCLIC SERVICES LTD. CYCLIFE UK LTD CYCLIK LIMITED CYCLING 4 ALL