CYGNETS OF HENLEY LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2DU

Company number 03394360
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2DU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CYGNETS OF HENLEY LIMITED are www.cygnetsofhenley.co.uk, and www.cygnets-of-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cygnets of Henley Limited is a Private Limited Company. The company registration number is 03394360. Cygnets of Henley Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Cygnets of Henley Limited is 2 West Street Henley On Thames Oxfordshire United Kingdom Rg9 2du. The company`s financial liabilities are £6.51k. It is £0.65k against last year. The cash in hand is £13.84k. It is £11.96k against last year. And the total assets are £42.19k, which is £13.74k against last year. CORNERSTONES SECRETARIES LTD is a Secretary of the company. SKIDMORE, Tania Alison is a Director of the company. SKIDMORE, Victor Martin is a Director of the company. Secretary HARPER, Julie Louise has been resigned. Secretary SELWAY, Linda Susan has been resigned. Secretary TUBB, Benjamin Clive has been resigned. Secretary JMB SECRETARIES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FERGUSON, Guy Charles has been resigned. Director JOHNSON, Susan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PRICE, Christine Elizabeth has been resigned. Director SELWAY, Linda Susan has been resigned. The company operates in "Other human health activities".


cygnets of henley Key Finiance

LIABILITIES £6.51k
+11%
CASH £13.84k
+638%
TOTAL ASSETS £42.19k
+48%
All Financial Figures

Current Directors

Secretary
CORNERSTONES SECRETARIES LTD
Appointed Date: 07 May 2009

Director
SKIDMORE, Tania Alison
Appointed Date: 24 March 2014
57 years old

Director
SKIDMORE, Victor Martin
Appointed Date: 24 March 2014
60 years old

Resigned Directors

Secretary
HARPER, Julie Louise
Resigned: 26 July 2002
Appointed Date: 01 July 2000

Secretary
SELWAY, Linda Susan
Resigned: 16 September 1998
Appointed Date: 27 June 1997

Secretary
TUBB, Benjamin Clive
Resigned: 01 July 2000
Appointed Date: 16 September 1998

Secretary
JMB SECRETARIES LIMITED
Resigned: 07 May 2009
Appointed Date: 26 July 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
FERGUSON, Guy Charles
Resigned: 16 September 1998
Appointed Date: 27 June 1997
64 years old

Director
JOHNSON, Susan
Resigned: 23 February 1998
Appointed Date: 27 June 1997
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
PRICE, Christine Elizabeth
Resigned: 25 March 2014
Appointed Date: 24 September 2008
69 years old

Director
SELWAY, Linda Susan
Resigned: 08 August 2013
Appointed Date: 28 June 1998
69 years old

CYGNETS OF HENLEY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Registered office address changed from 25 Hart Street Henley on Thames Oxon RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 24 August 2015
24 Aug 2015
Secretary's details changed for Cornerstones Secretaries Ltd on 8 July 2015
...
... and 56 more events
05 Jul 1997
Secretary resigned
05 Jul 1997
New director appointed
05 Jul 1997
New director appointed
05 Jul 1997
New secretary appointed
27 Jun 1997
Incorporation