CYGNET LEARNING DISABILITIES MIDLANDS LIMITED
Status | ACTIVE |
Company No. | 02626319 |
Category | Private Limited Company |
Incorporated | 03 Jul 1991 |
Age | 32 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CYGNET LEARNING DISABILITIES MIDLANDS LIMITED is an active private limited company with number 02626319. It was incorporated 32 years, 11 months, 1 day ago, on 03 July 1991. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.
People
Director
Director
ACTIVEAssigned on 30 Jul 2021
Current time on role 2 years, 10 months, 5 days
Director
Director
ACTIVEAssigned on 13 Dec 2022
Current time on role 1 year, 5 months, 22 days
Director
Director
ACTIVEAssigned on 18 Jul 2018
Current time on role 5 years, 10 months, 17 days
Director
Director
ACTIVEAssigned on 28 Dec 2016
Current time on role 7 years, 5 months, 7 days
Secretary
RESIGNEDAssigned on 12 Jul 2017
Resigned on 06 Dec 2021
Time on role 4 years, 4 months, 25 days
Secretary
Company Secretary
RESIGNEDAssigned on 29 Oct 1993
Resigned on 31 Oct 1996
Time on role 3 years, 2 days
Secretary
RESIGNEDAssigned on 31 Oct 1996
Resigned on 10 Sep 2001
Time on role 4 years, 10 months, 10 days
Secretary
RESIGNEDAssigned on 15 Sep 2016
Resigned on 28 Dec 2016
Time on role 3 months, 13 days
Secretary
RESIGNEDAssigned on
Resigned on 29 Oct 1993
Time on role 30 years, 7 months, 6 days
Secretary
Secretary
RESIGNEDAssigned on 10 Sep 2001
Resigned on 18 Dec 2009
Time on role 8 years, 3 months, 8 days
Secretary
RESIGNEDAssigned on 30 Jan 2015
Resigned on 15 Sep 2016
Time on role 1 year, 7 months, 16 days
T&H SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 18 Dec 2009
Resigned on 30 Jan 2015
Time on role 5 years, 1 month, 12 days
Director
Director
RESIGNEDAssigned on 18 Dec 2009
Resigned on 28 Dec 2016
Time on role 7 years, 10 days
Director
None
RESIGNEDAssigned on 04 Jul 2000
Resigned on 31 Jul 2002
Time on role 2 years, 27 days
Director
Accountant
RESIGNEDAssigned on 01 Jun 2006
Resigned on 18 Dec 2009
Time on role 3 years, 6 months, 17 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 18 Dec 2009
Time on role 14 years, 5 months, 17 days
Director
Company Secretary
RESIGNEDAssigned on 29 Oct 1993
Resigned on 31 Oct 1996
Time on role 3 years, 2 days
Director
Director
RESIGNEDAssigned on 07 Aug 2019
Resigned on 19 Jul 2021
Time on role 1 year, 11 months, 12 days
Director
Fund Manager
RESIGNEDAssigned on 01 Oct 2010
Resigned on 16 Apr 2014
Time on role 3 years, 6 months, 15 days
Director
Director
RESIGNEDAssigned on 25 Oct 2013
Resigned on 27 Apr 2016
Time on role 2 years, 6 months, 2 days
Director
Director
RESIGNEDAssigned on 28 Dec 2016
Resigned on 28 Dec 2016
Time on role
Director
Director
RESIGNEDAssigned on 28 Dec 2016
Resigned on 07 Aug 2019
Time on role 2 years, 7 months, 10 days
Director
Director
RESIGNEDAssigned on 18 Dec 2009
Resigned on 10 Sep 2010
Time on role 8 months, 23 days
Director
Director
RESIGNEDAssigned on 28 Dec 2016
Resigned on 28 Dec 2016
Time on role
Director
Director
RESIGNEDAssigned on 28 Dec 2016
Resigned on 13 Dec 2022
Time on role 5 years, 11 months, 16 days
Director
Director
RESIGNEDAssigned on 01 Oct 2010
Resigned on 28 Dec 2016
Time on role 6 years, 2 months, 27 days
MERALI, Shabbir Hassanali Walimohammed
Director
Director
RESIGNEDAssigned on 18 Dec 2009
Resigned on 31 Oct 2013
Time on role 3 years, 10 months, 13 days
Director
Private Equity Analyst
RESIGNEDAssigned on 20 May 2011
Resigned on 16 Apr 2014
Time on role 2 years, 10 months, 27 days
Director
Administrator
RESIGNEDAssigned on
Resigned on 29 Oct 1993
Time on role 30 years, 7 months, 6 days
Director
General Practioner
RESIGNEDAssigned on
Resigned on 29 Oct 1993
Time on role 30 years, 7 months, 6 days
Director
Doctor
RESIGNEDAssigned on 01 Oct 2010
Resigned on 28 Dec 2016
Time on role 6 years, 2 months, 27 days
Director
Secretary
RESIGNEDAssigned on 14 Feb 2003
Resigned on 18 Dec 2009
Time on role 6 years, 10 months, 4 days
Director
Manager
RESIGNEDAssigned on 07 Mar 2002
Resigned on 18 Dec 2009
Time on role 7 years, 9 months, 11 days
VALENCIA HURTADO, Maria Alejandra
Director
P.A.
RESIGNEDAssigned on 01 Jun 2006
Resigned on 18 Dec 2009
Time on role 3 years, 6 months, 17 days
Some Companies
ALLEN PROPERTY DEVELOPMENTS LTD
107 NORTH STREET,MARTOCK,TA12 6EJ
Number: | 09652483 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,,LONDON,E14 9DG
Number: | 08998711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SAINT JAMES ROAD,LOUGHBOROUGH,LE12 9JB
Number: | 04596273 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09441394 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT,LEYLAND,PR25 4SH
Number: | 02304336 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMANCING THE STONE PRODUCTIONS LTD
26 WINDMILL ROAD,BRENTFORD,TW8 0NZ
Number: | 09834772 |
Status: | ACTIVE |
Category: | Private Limited Company |