CYCLONE DUCTING & EXTRACTION SERVICES LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5BH

Company number 05924610
Status Active
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CYCLONE DUCTING & EXTRACTION SERVICES LIMITED are www.cycloneductingextractionservices.co.uk, and www.cyclone-ducting-extraction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Cyclone Ducting Extraction Services Limited is a Private Limited Company. The company registration number is 05924610. Cyclone Ducting Extraction Services Limited has been working since 05 September 2006. The present status of the company is Active. The registered address of Cyclone Ducting Extraction Services Limited is Hillside Albion Street Chipping Norton Oxfordshire Ox7 5bh. . DAVIS, Andrea Jayne is a Secretary of the company. DAVIS, Andrea Jayne is a Director of the company. DAVIS, Edwin Frederick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUMPHREYS, James Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
DAVIS, Andrea Jayne
Appointed Date: 05 September 2006

Director
DAVIS, Andrea Jayne
Appointed Date: 01 May 2009
60 years old

Director
DAVIS, Edwin Frederick
Appointed Date: 05 September 2006
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 2006
Appointed Date: 05 September 2006

Director
HUMPHREYS, James Alexander
Resigned: 24 November 2006
Appointed Date: 05 September 2006
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 2006
Appointed Date: 05 September 2006

Persons With Significant Control

Mrs Andrea Jayne Davis
Notified on: 5 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYCLONE DUCTING & EXTRACTION SERVICES LIMITED Events

12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Compulsory strike-off action has been discontinued
01 Dec 2015
First Gazette notice for compulsory strike-off
25 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 110

...
... and 26 more events
12 Oct 2006
New secretary appointed
11 Oct 2006
Registered office changed on 11/10/06 from: 60 queensway banbury OX16 9NG
11 Oct 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Oct 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Sep 2006
Incorporation