CYCLOTECH UNLIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
CYCLOTECH UNLIMITED is a Private Unlimited Company from CRAWLEY UNITED KINGDOM and has the status: Dissolved - no longer trading.
CYCLOTECH UNLIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02887371. The accounts status is DORMANT.
CYCLOTECH UNLIMITED was incorporated 30 years ago on 13/01/1994 and has the registered number: 02887371. The accounts status is DORMANT.
CYCLOTECH UNLIMITED - CRAWLEY
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
MINERVA
CRAWLEY
RH10 9BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2023 | 27/01/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ALLAN WALKER | Jul 1984 | American | Director | 2022-08-18 | CURRENT |
COLIN DAVID BEDDALL | Jul 1970 | British | Director | 2021-12-06 | CURRENT |
MR DAVID MARSH | Jan 1962 | British | Director | 2018-08-14 UNTIL 2019-03-29 | RESIGNED |
PAULINE DROY MOORE | Secretary | 2011-02-11 UNTIL 2015-12-31 | RESIGNED | ||
DAVID ANDREW HADFIELD | Jan 1963 | British | Secretary | 1998-07-31 UNTIL 2009-11-06 | RESIGNED |
VERA HADFIELD | Secretary | 1994-01-13 UNTIL 1998-07-31 | RESIGNED | ||
MARK ROMAN HIGGINS | Secretary | 2020-05-29 UNTIL 2021-07-30 | RESIGNED | ||
ROBERT LEWIS KENNEDY | Secretary | 2009-11-06 UNTIL 2011-02-11 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-01-13 UNTIL 1994-01-13 | RESIGNED | |
MICHAEL JAMES HESS | Jan 1965 | British | Director | 1998-07-31 UNTIL 2009-11-06 | RESIGNED |
MR SIMON SMOKER | Jul 1962 | British | Director | 2016-12-19 UNTIL 2020-05-29 | RESIGNED |
MRS GISELLE EVETTE VARN | Apr 1965 | American | Director | 2021-01-18 UNTIL 2022-08-04 | RESIGNED |
MR SIMON SMOKER | Secretary | 2016-01-01 UNTIL 2020-05-29 | RESIGNED | ||
DR ALASTAIR BRENTON SINKER | Nov 1965 | British | Director | 1998-07-31 UNTIL 2009-11-06 | RESIGNED |
GARY PARK | Mar 1963 | British | Director | 2020-05-29 UNTIL 2022-07-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-01-13 UNTIL 1994-01-13 | RESIGNED | ||
IAN JACK | Sep 1963 | British | Director | 2009-11-06 UNTIL 2018-08-10 | RESIGNED |
MARK ROMAN HIGGINS | Mar 1971 | British | Director | 2019-03-29 UNTIL 2021-07-30 | RESIGNED |
DAVID ANDREW HADFIELD | Jan 1963 | British | Director | 1994-01-13 UNTIL 2012-11-06 | RESIGNED |
MR DONALD GORMLEY | Aug 1962 | British | Director | 2009-11-06 UNTIL 2011-07-01 | RESIGNED |
WILLIAM IAN ALEXANDER GIBB | Mar 1959 | British | Director | 2009-11-06 UNTIL 2010-06-01 | RESIGNED |
MR ROBIN PER BJOROY | Aug 1966 | Uk & Norwegian | Director | 2012-11-20 UNTIL 2015-01-29 | RESIGNED |
MR NICHOLAS BARTHOLOMEW | Jun 1961 | British | Director | 2015-01-29 UNTIL 2016-12-19 | RESIGNED |
MR JIM ANDREWS | Apr 1967 | British | Director | 2011-09-19 UNTIL 2015-01-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-01-13 UNTIL 1994-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Almida Group Limited | 2016-04-06 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |