CYCAD SERVICES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3LB

Company number 03000997
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address FIRST FLOOR, 135 NOTTING HILL GATE, LONDON, W11 3LB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 200 . The most likely internet sites of CYCAD SERVICES LIMITED are www.cycadservices.co.uk, and www.cycad-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Cycad Services Limited is a Private Limited Company. The company registration number is 03000997. Cycad Services Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Cycad Services Limited is First Floor 135 Notting Hill Gate London W11 3lb. . KEN SEC LIMITED is a Secretary of the company. MOLLOY, Simon Robert is a Director of the company. Secretary MOLLOY, Anne has been resigned. Secretary MOLLOY, Elaine has been resigned. Secretary MOLLOY, Lesley has been resigned. Secretary PURCHASE, Carol Ann has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary KENSINGTON PARK SECRETARIAL SERVICES has been resigned. Director MOLLOY, Elaine has been resigned. Director MORTLOCK, Peter has been resigned. Director PURCHASE, Terence William has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KEN SEC LIMITED
Appointed Date: 30 November 2014

Director
MOLLOY, Simon Robert
Appointed Date: 13 December 1994
58 years old

Resigned Directors

Secretary
MOLLOY, Anne
Resigned: 29 October 2001
Appointed Date: 12 October 2000

Secretary
MOLLOY, Elaine
Resigned: 17 July 2000
Appointed Date: 06 August 1999

Secretary
MOLLOY, Lesley
Resigned: 10 July 2012
Appointed Date: 29 January 2002

Secretary
PURCHASE, Carol Ann
Resigned: 06 August 1999
Appointed Date: 13 December 1994

Nominee Secretary
WAYNE, Harold
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Secretary
KENSINGTON PARK SECRETARIAL SERVICES
Resigned: 30 November 2014
Appointed Date: 10 July 2012

Director
MOLLOY, Elaine
Resigned: 17 July 2000
Appointed Date: 25 October 1999
57 years old

Director
MORTLOCK, Peter
Resigned: 12 October 2000
Appointed Date: 13 September 1999
62 years old

Director
PURCHASE, Terence William
Resigned: 06 August 1999
Appointed Date: 13 December 1994
76 years old

Nominee Director
WAYNE, Yvonne
Resigned: 13 December 1994
Appointed Date: 13 December 1994
45 years old

Persons With Significant Control

Mr Simon Robert Molloy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CYCAD SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 200

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Appointment of Ken Sec Limited as a secretary on 30 November 2014
...
... and 62 more events
12 Jan 1995
Secretary resigned;new secretary appointed

12 Jan 1995
New director appointed

12 Jan 1995
Director resigned;new director appointed

12 Jan 1995
Registered office changed on 12/01/95 from: 40 burlington rise barnet hertfordshire EN4 8NN

13 Dec 1994
Incorporation