CYRIL JOHN LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7SN
Company number 03109127
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address BELL GROUP UK LIMITED, UNIT 9 MERCURY ORION WAY, ORION BUSINESS PARK, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 7SN
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Paul Steedman as a director on 24 April 2017; Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017; Termination of appointment of George Bell as a director on 24 April 2017. The most likely internet sites of CYRIL JOHN LIMITED are www.cyriljohn.co.uk, and www.cyril-john.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.9 miles; to Cramlington Rail Station is 6.9 miles; to Dunston Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyril John Limited is a Private Limited Company. The company registration number is 03109127. Cyril John Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Cyril John Limited is Bell Group Uk Limited Unit 9 Mercury Orion Way Orion Business Park North Shields Tyne and Wear England Ne29 7sn. . HOWIESON, Paul is a Secretary of the company. BELL, Craig George is a Director of the company. HOWIESON, Paul is a Director of the company. STEEDMAN, Paul is a Director of the company. Secretary JOHN, Karla Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, George has been resigned. Director HENDERSON, Ian Alexander Russell has been resigned. Director JOHN, David Alexander has been resigned. Director JOHN, Karla Jean has been resigned. Director JOHN, Tristan Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SOARS, Rodney William has been resigned. The company operates in "Painting".


Current Directors

Secretary
HOWIESON, Paul
Appointed Date: 29 April 2016

Director
BELL, Craig George
Appointed Date: 29 April 2016
45 years old

Director
HOWIESON, Paul
Appointed Date: 29 April 2016
58 years old

Director
STEEDMAN, Paul
Appointed Date: 24 April 2017
65 years old

Resigned Directors

Secretary
JOHN, Karla Jean
Resigned: 29 April 2016
Appointed Date: 02 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
BELL, George
Resigned: 24 April 2017
Appointed Date: 29 April 2016
70 years old

Director
HENDERSON, Ian Alexander Russell
Resigned: 24 April 2017
Appointed Date: 29 April 2016
72 years old

Director
JOHN, David Alexander
Resigned: 29 April 2016
Appointed Date: 02 October 1995
82 years old

Director
JOHN, Karla Jean
Resigned: 29 April 2016
Appointed Date: 02 October 1995
76 years old

Director
JOHN, Tristan Robert
Resigned: 29 April 2016
Appointed Date: 30 January 2008
40 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
SOARS, Rodney William
Resigned: 28 March 2007
Appointed Date: 13 March 1997
83 years old

Persons With Significant Control

Mr George Bell
Notified on: 29 April 2016
70 years old
Nature of control: Has significant influence or control

CYRIL JOHN LIMITED Events

24 Apr 2017
Appointment of Mr Paul Steedman as a director on 24 April 2017
24 Apr 2017
Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017
24 Apr 2017
Termination of appointment of George Bell as a director on 24 April 2017
01 Feb 2017
Current accounting period extended from 30 September 2016 to 31 March 2017
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 64 more events
06 Nov 1996
Return made up to 02/10/96; full list of members
13 Apr 1996
Accounting reference date notified as 30/09
17 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Oct 1995
Registered office changed on 17/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Oct 1995
Incorporation

CYRIL JOHN LIMITED Charges

24 June 2016
Charge code 0310 9127 0001
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…