CYGNET INTERNATIONAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7PN

Company number 02651797
Status Active
Incorporation Date 7 October 1991
Company Type Private Limited Company
Address SMITHFIELD HOUSE, 92 NORTH STREET, LEEDS, LS2 7PN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of CYGNET INTERNATIONAL LIMITED are www.cygnetinternational.co.uk, and www.cygnet-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Cygnet International Limited is a Private Limited Company. The company registration number is 02651797. Cygnet International Limited has been working since 07 October 1991. The present status of the company is Active. The registered address of Cygnet International Limited is Smithfield House 92 North Street Leeds Ls2 7pn. . LIGHT, Janice Ann is a Secretary of the company. LIGHT, Janice Ann is a Director of the company. MELLORS, Keith Michael is a Director of the company. Secretary SALKELD, Catherine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LIGHT, Janice Ann
Appointed Date: 29 November 1996

Director
LIGHT, Janice Ann
Appointed Date: 07 October 1991
69 years old

Director
MELLORS, Keith Michael
Appointed Date: 07 October 1991
70 years old

Resigned Directors

Secretary
SALKELD, Catherine
Resigned: 29 November 1996
Appointed Date: 07 October 1991

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 1991
Appointed Date: 07 October 1991

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 1991
Appointed Date: 07 October 1991

Persons With Significant Control

Mrs Janice Ann Light
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Michael Mellors
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYGNET INTERNATIONAL LIMITED Events

20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Registered office address changed from Gresham House 5 - 7 st. Pauls Street Leeds LS1 2JG to Smithfield House 92 North Street Leeds LS2 7PN on 20 May 2015
...
... and 54 more events
23 Oct 1991
New director appointed

23 Oct 1991
Secretary resigned;new secretary appointed

23 Oct 1991
Director resigned;new director appointed

07 Oct 1991
Incorporation

07 Oct 1991
Incorporation