CYGNIA TECHNOLOGIES LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 06294930
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Securedata House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 20 April 2017; Termination of appointment of Steven Paul Samuel as a director on 6 April 2017. The most likely internet sites of CYGNIA TECHNOLOGIES LIMITED are www.cygniatechnologies.co.uk, and www.cygnia-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cygnia Technologies Limited is a Private Limited Company. The company registration number is 06294930. Cygnia Technologies Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Cygnia Technologies Limited is Securedata House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . BROWN, Ian Christopher is a Director of the company. NAGEVADIA, Rajesh Prabhudas is a Director of the company. Secretary REDFERN, Philippa Joy has been resigned. Secretary SAMUEL, Steven Paul has been resigned. Director BUSFIELD, Jonathan Mark has been resigned. Director SAMUEL, Steven Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BROWN, Ian Christopher
Appointed Date: 06 April 2017
61 years old

Director
NAGEVADIA, Rajesh Prabhudas
Appointed Date: 06 April 2017
61 years old

Resigned Directors

Secretary
REDFERN, Philippa Joy
Resigned: 01 April 2008
Appointed Date: 27 June 2007

Secretary
SAMUEL, Steven Paul
Resigned: 06 April 2017
Appointed Date: 01 April 2008

Director
BUSFIELD, Jonathan Mark
Resigned: 06 April 2017
Appointed Date: 27 June 2007
58 years old

Director
SAMUEL, Steven Paul
Resigned: 06 April 2017
Appointed Date: 01 April 2008
64 years old

Persons With Significant Control

Mr Steven Paul Samuel
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Mark Busfield
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYGNIA TECHNOLOGIES LIMITED Events

04 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2017
Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Securedata House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 20 April 2017
19 Apr 2017
Termination of appointment of Steven Paul Samuel as a director on 6 April 2017
19 Apr 2017
Termination of appointment of Jonathan Mark Busfield as a director on 6 April 2017
19 Apr 2017
Termination of appointment of Steven Paul Samuel as a secretary on 6 April 2017
...
... and 34 more events
02 Apr 2008
Secretary appointed mr steven paul samuel
02 Apr 2008
Director appointed mr steven paul samuel
02 Apr 2008
Appointment terminated secretary philippa redfern
20 Nov 2007
Registered office changed on 20/11/07 from: brooklands, whitemill lane stone staffordshire ST15 0EQ
27 Jun 2007
Incorporation

CYGNIA TECHNOLOGIES LIMITED Charges

6 April 2017
Charge code 0629 4930 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Secured Parties)
Description: Contains fixed charge…
29 December 2011
Rent deposit deed
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Canbury Investments Limited
Description: All moneys from time to time standing to the credit of the…
1 November 2011
Debenture
Delivered: 4 November 2011
Status: Satisfied on 5 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…