CYPS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 9BH
Company number 05193444
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address DE MONTFORT UNIVERSITY, TRINITY HOUSE THE GATEWAY, LEICESTER, LEICESTERSHIRE, LE1 9BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Appointment of Ms Donna Burgess as a secretary on 20 September 2016; Termination of appointment of Harpreet Singh Sandhu as a secretary on 20 September 2016. The most likely internet sites of CYPS LIMITED are www.cyps.co.uk, and www.cyps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Cyps Limited is a Private Limited Company. The company registration number is 05193444. Cyps Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Cyps Limited is De Montfort University Trinity House The Gateway Leicester Leicestershire Le1 9bh. . BURGESS, Donna is a Secretary of the company. PALMER, Derek is a Director of the company. Secretary HALL, Sharon has been resigned. Secretary JENKYN, Rebecca has been resigned. Secretary MACKINTOSH, Mary has been resigned. Secretary OZDOWSKI, Adam Antoni has been resigned. Secretary SANDHU, Harpreet Singh has been resigned. Secretary WELLS, Alison has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HURLEY, Mark Gordon Delap, Professor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURGESS, Donna
Appointed Date: 20 September 2016

Director
PALMER, Derek
Appointed Date: 19 March 2012
61 years old

Resigned Directors

Secretary
HALL, Sharon
Resigned: 12 December 2005
Appointed Date: 30 July 2004

Secretary
JENKYN, Rebecca
Resigned: 21 March 2016
Appointed Date: 27 October 2008

Secretary
MACKINTOSH, Mary
Resigned: 31 January 2008
Appointed Date: 12 December 2005

Secretary
OZDOWSKI, Adam Antoni
Resigned: 28 August 2008
Appointed Date: 31 January 2008

Secretary
SANDHU, Harpreet Singh
Resigned: 20 September 2016
Appointed Date: 21 March 2016

Secretary
WELLS, Alison
Resigned: 27 October 2008
Appointed Date: 28 August 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
HURLEY, Mark Gordon Delap, Professor
Resigned: 31 July 2011
Appointed Date: 30 July 2004
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Dr Derek Palmer
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CYPS LIMITED Events

22 May 2017
Accounts for a dormant company made up to 31 July 2016
20 Sep 2016
Appointment of Ms Donna Burgess as a secretary on 20 September 2016
20 Sep 2016
Termination of appointment of Harpreet Singh Sandhu as a secretary on 20 September 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 37 more events
03 Nov 2004
New director appointed
03 Nov 2004
New secretary appointed
03 Nov 2004
Director resigned
03 Nov 2004
Secretary resigned
30 Jul 2004
Incorporation