CYGNET CLIFTON LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusACTIVE
Company No.06486927
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CYGNET CLIFTON LIMITED is an active private limited company with number 06486927. It was incorporated 16 years, 4 months, 22 days ago, on 29 January 2008. 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, 6 months, 14 days

DAY, Thomas Michael

Director

Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 21 days

GIBSON, Jenny

Director

Director

ACTIVE

Assigned on 13 Dec 2022

Current time on role 1 year, 6 months, 7 days

GROUND, Mark George

Director

Director

ACTIVE

Assigned on 18 Jul 2018

Current time on role 5 years, 11 months, 2 days

ROMERO, Antonio, Dr

Director

Company Director

ACTIVE

Assigned on 28 Dec 2016

Current time on role 7 years, 5 months, 23 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

JARDINE, Francis

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 28 Dec 2016

Time on role 3 months, 13 days

LANE, Geoffrey Roy

Secretary

Company Directro

RESIGNED

Assigned on 25 Jun 2009

Resigned on 30 Nov 2011

Time on role 2 years, 5 months, 5 days

WRIGHT, Paul

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 15 Sep 2016

Time on role 1 year, 7 months, 16 days

HERMES SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Feb 2008

Resigned on 25 Jun 2009

Time on role 1 year, 4 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jan 2008

Resigned on 15 Feb 2008

Time on role 17 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Sep 2014

Resigned on 30 Jan 2015

Time on role 4 months, 25 days

ASARIA, Mohamed Saleem

Director

Director

RESIGNED

Assigned on 05 Sep 2014

Resigned on 28 Dec 2016

Time on role 2 years, 3 months, 23 days

BROUGHTON, Richard

Director

Service Development Director

RESIGNED

Assigned on 25 Jan 2012

Resigned on 05 Sep 2014

Time on role 2 years, 7 months, 11 days

BURNS, Thomas

Director

Company Director

RESIGNED

Assigned on 28 May 2008

Resigned on 05 Sep 2014

Time on role 6 years, 3 months, 8 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

FEENEY, Shane Darren

Director

Private Equity

RESIGNED

Assigned on 15 Feb 2008

Resigned on 27 Sep 2010

Time on role 2 years, 7 months, 12 days

FREEMAN, Benjamin Elliot

Director

Director

RESIGNED

Assigned on 23 Feb 2012

Resigned on 21 Dec 2012

Time on role 9 months, 27 days

FREEMAN, Benjamin Elliot

Director

Investment Manager

RESIGNED

Assigned on 27 Sep 2010

Resigned on 20 Dec 2011

Time on role 1 year, 2 months, 23 days

GRIFFITH, Andrew Patrick

Director

Director

RESIGNED

Assigned on 05 Sep 2014

Resigned on 27 Apr 2016

Time on role 1 year, 7 months, 22 days

GROUND, Mark George

Director

Company Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 28 Dec 2016

Time on role

HARROD, Laurence Lee

Director

Company Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 07 Aug 2019

Time on role 2 years, 7 months, 10 days

JENKINS, Robert Ian

Director

Fund Manager

RESIGNED

Assigned on 20 Dec 2011

Resigned on 05 Sep 2014

Time on role 2 years, 8 months, 16 days

LANE, Angela Claire

Director

Company Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 05 Sep 2014

Time on role 5 years, 2 months, 10 days

LANE, Geoffrey Roy

Director

Finance Director

RESIGNED

Assigned on 28 May 2008

Resigned on 30 Nov 2011

Time on role 3 years, 6 months, 2 days

LEE, Lorraine

Director

Operations Director

RESIGNED

Assigned on 28 May 2008

Resigned on 30 Sep 2010

Time on role 2 years, 4 months, 2 days

MCLEOD, Nicola Jane

Director

Company Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 28 Dec 2016

Time on role

MCQUAID, Michael James

Director

Company Director

RESIGNED

Assigned on 28 Dec 2016

Resigned on 13 Dec 2022

Time on role 5 years, 11 months, 16 days

RYAN, Daniel Joseph

Director

Performance Director

RESIGNED

Assigned on 25 Jan 2012

Resigned on 05 Sep 2014

Time on role 2 years, 7 months, 11 days

TURNER, Thelma Lucille

Director

Independent Consultant

RESIGNED

Assigned on 23 Jun 2008

Resigned on 25 Jun 2009

Time on role 1 year, 2 days

WILLIS, Graeme

Director

Company Director

RESIGNED

Assigned on 28 May 2008

Resigned on 01 Sep 2009

Time on role 1 year, 3 months, 4 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Jan 2008

Resigned on 15 Feb 2008

Time on role 17 days


Some Companies

7 COTHAM SIDE MANAGEMENT LIMITED

7 COTHAM SIDE,BRISTOL,BS6 5TP

Number:04159121
Status:ACTIVE
Category:Private Limited Company

B.F.A. ELECTRICAL LIMITED

309 MORLAND ROAD,SURREY,CR0 6HF

Number:03589005
Status:ACTIVE
Category:Private Limited Company

BRIARSTONE CONSULTANCY LTD

BRIARSTONE HOUSE 1 MILLER HILL,HUDDESFIELD,HD8 8RG

Number:09843717
Status:ACTIVE
Category:Private Limited Company

EVIL TWIN ARTWORKS LIMITED

136 RIDGE NETHER MOOR,SWINDON,SN3 6NF

Number:07346603
Status:ACTIVE
Category:Private Limited Company

HARVEY VOICES LIMITED

49 GREEK STREET,LONDON,W1D 4EG

Number:05994673
Status:ACTIVE
Category:Private Limited Company

SHELLDEAN LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:09117537
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