CYAN GROUP LTD

C/O Tc Group The Granary, Hones Yard C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB, Surrey, United Kingdom
StatusACTIVE
Company No.03452166
CategoryPrivate Limited Company
Incorporated20 Oct 1997
Age26 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

CYAN GROUP LTD is an active private limited company with number 03452166. It was incorporated 26 years, 7 months, 9 days ago, on 20 October 1997. The company address is C/O Tc Group The Granary, Hones Yard C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB, Surrey, United Kingdom.



People

DONOGHUE, Paul Anthony

Secretary

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 29 days

DONOGHUE, Paul Anthony

Director

Director

ACTIVE

Assigned on 28 Aug 2019

Current time on role 4 years, 9 months, 1 day

SANDERS, Mark Buchan

Director

Director

ACTIVE

Assigned on 28 Aug 2019

Current time on role 4 years, 9 months, 1 day

CARPENTER, Venetia Caroline

Secretary

RESIGNED

Assigned on 29 Dec 1997

Resigned on 07 Mar 2002

Time on role 4 years, 2 months, 9 days

MELVILLE, Linda

Secretary

RESIGNED

Assigned on 07 Mar 2002

Resigned on 01 Jan 2013

Time on role 10 years, 9 months, 25 days

MELVILLE, Linda

Secretary

Manager

RESIGNED

Assigned on 23 Oct 1997

Resigned on 29 Dec 1997

Time on role 2 months, 6 days

WARBRICK, Neil

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 31 May 2021

Time on role 8 years, 4 months, 30 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 1997

Resigned on 23 Oct 1997

Time on role 3 days

HOGAN, Paul

Director

Insurance Broker

RESIGNED

Assigned on 29 Dec 1997

Resigned on 09 Jul 2001

Time on role 3 years, 6 months, 11 days

MELVILLE, Linda

Director

Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 15 Sep 2023

Time on role 25 years, 8 months, 17 days

MOORE, Christopher Robin

Director

Chartered Accountant

RESIGNED

Assigned on 29 Dec 1997

Resigned on 01 Jan 2005

Time on role 7 years, 3 days

OFFORD, Ian Bevan

Director

Technical Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 15 Jun 2004

Time on role 6 years, 5 months, 17 days

SMITH, Graeme Murray Openshaw

Director

Director

RESIGNED

Assigned on 01 May 2000

Resigned on 16 Jun 2023

Time on role 23 years, 1 month, 15 days

WARBRICK, Neil

Director

Director

RESIGNED

Assigned on 23 Oct 1997

Resigned on 11 Feb 1998

Time on role 3 months, 19 days

WESTLAND, Matthew Richard Adam

Director

Director

RESIGNED

Assigned on 29 Dec 1997

Resigned on 24 Nov 1998

Time on role 10 months, 26 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Oct 1997

Resigned on 23 Oct 1997

Time on role 3 days


Some Companies

ARCHIMEDES PRESS LTD

483 GREEN LANES,LONDON,N13 4BS

Number:07521185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAMERACREWS LTD

69 WAVERLEY DRIVE,CHERTSEY,KT16 9PF

Number:06785783
Status:ACTIVE
Category:Private Limited Company

HEATONS CONSTRUCTION COMPANY LTD.

CROWN HOUSE 4 HIGH STREET,MANCHESTER,M29 8AL

Number:09760560
Status:ACTIVE
Category:Private Limited Company

LEEDS DUCTING LIMITED

NETHERCROFT,BATLEY,WF17 0AR

Number:08116283
Status:ACTIVE
Category:Private Limited Company

OILFIELD TOOL LEASING

THE ARK 201 TALGARTH ROAD,LONDON,W6 8BJ

Number:06370222
Status:ACTIVE
Category:Private Unlimited Company

PHOENIX LINES LIMITED

53 DUCKSETT LANE,SHEFFIELD,S21 4BS

Number:03745368
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