CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusACTIVE
Company No.02626319
CategoryPrivate Limited Company
Incorporated03 Jul 1991
Age32 years, 11 months, 1 day
JurisdictionEngland 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

BOWEN, Katie

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 29 days

DAY, Thomas Michael

Director

Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 5 days

GIBSON, Jenny

Director

Director

ACTIVE

Assigned on 13 Dec 2022

Current time on role 1 year, 5 months, 22 days

GROUND, Mark George

Director

Director

ACTIVE

Assigned on 18 Jul 2018

Current time on role 5 years, 10 months, 17 days

ROMERO, Antonio, Dr

Director

Director

ACTIVE

Assigned on 28 Dec 2016

Current time on role 7 years, 5 months, 7 days

COLEMAN, Anthony James

Secretary

RESIGNED

Assigned on 12 Jul 2017

Resigned on 06 Dec 2021

Time on role 4 years, 4 months, 25 days

COOLING, Vivienne

Secretary

Company Secretary

RESIGNED

Assigned on 29 Oct 1993

Resigned on 31 Oct 1996

Time on role 3 years, 2 days

HOLMES, Barbara

Secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 10 Sep 2001

Time on role 4 years, 10 months, 10 days

JARDINE, Francis

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 28 Dec 2016

Time on role 3 months, 13 days

RAI, Manjula Sudaram

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 6 days

SMITH, Sara May

Secretary

Secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 18 Dec 2009

Time on role 8 years, 3 months, 8 days

WRIGHT, Paul

Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 18 Dec 2009

Resigned on 30 Jan 2015

Time on role 5 years, 1 month, 12 days

ASARIA, Mohamed Saleem

Director

Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 28 Dec 2016

Time on role 7 years, 10 days

COOLING, Berenice

Director

None

RESIGNED

Assigned on 04 Jul 2000

Resigned on 31 Jul 2002

Time on role 2 years, 27 days

COOLING, Steven

Director

Accountant

RESIGNED

Assigned on 01 Jun 2006

Resigned on 18 Dec 2009

Time on role 3 years, 6 months, 17 days

COOLING, Steven

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Dec 2009

Time on role 14 years, 5 months, 17 days

COOLING, Vivienne

Director

Company Secretary

RESIGNED

Assigned on 29 Oct 1993

Resigned on 31 Oct 1996

Time on role 3 years, 2 days

CORBETT, Gerald Thomas

Director

Director

RESIGNED

Assigned on 07 Aug 2019

Resigned on 19 Jul 2021

Time on role 1 year, 11 months, 12 days

FOGLIO II, Alfred Louis

Director

Fund Manager

RESIGNED

Assigned on 01 Oct 2010

Resigned on 16 Apr 2014

Time on role 3 years, 6 months, 15 days

GRIFFITH, Andrew Patrick

Director

Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 27 Apr 2016

Time on role 2 years, 6 months, 2 days

GROUND, Mark George

Director

Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 28 Dec 2016

Time on role

HARROD, Laurence Lee

Director

Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 07 Aug 2019

Time on role 2 years, 7 months, 10 days

JAGGER, Christopher

Director

Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 10 Sep 2010

Time on role 8 months, 23 days

MCLEOD, Nicola Jane

Director

Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 28 Dec 2016

Time on role

MCQUAID, Michael James

Director

Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 13 Dec 2022

Time on role 5 years, 11 months, 16 days

MCQUAID, Michael James

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 28 Dec 2016

Time on role 6 years, 2 months, 27 days

MERALI, Shabbir Hassanali Walimohammed

Director

Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 31 Oct 2013

Time on role 3 years, 10 months, 13 days

MILLET, Jonathan

Director

Private Equity Analyst

RESIGNED

Assigned on 20 May 2011

Resigned on 16 Apr 2014

Time on role 2 years, 10 months, 27 days

RAI, Manjula Sudaram

Director

Administrator

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 6 days

RAI, Sudaram, Dr

Director

General Practioner

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 6 days

ROMERO, Antonio, Dr

Director

Doctor

RESIGNED

Assigned on 01 Oct 2010

Resigned on 28 Dec 2016

Time on role 6 years, 2 months, 27 days

SMITH, Sara May

Director

Secretary

RESIGNED

Assigned on 14 Feb 2003

Resigned on 18 Dec 2009

Time on role 6 years, 10 months, 4 days

SUNDERLAND, Shawn

Director

Manager

RESIGNED

Assigned 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.

RESIGNED

Assigned 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

COOMY CO., LTD

FLAT 107,,LONDON,E14 9DG

Number:08998711
Status:ACTIVE
Category:Private Limited Company

ELLIOTTS COACHES LIMITED

1 SAINT JAMES ROAD,LOUGHBOROUGH,LE12 9JB

Number:04596273
Status:ACTIVE
Category:Private Limited Company

MADRAIL UK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09441394
Status:ACTIVE
Category:Private Limited Company

MAINCLAN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source